UKBizDB.co.uk

SHIRLAWS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shirlaws Limited. The company was founded 32 years ago and was given the registration number SC134694. The firm's registered office is in . You can find them at 92 Crown Street, Aberdeen, , . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SHIRLAWS LIMITED
Company Number:SC134694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1991
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:92 Crown Street, Aberdeen, AB11 6HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary19 July 2021Active
Blackhouse Circle, Blackhouse Industrial Estate, Peterhead, United Kingdom, AB42 1BN

Director19 July 2021Active
27 Albert Terrace, Aberdeen, AB10 1XY

Secretary25 October 1991Active
1, East Craibstone Street, Aberdeen, Scotland, AB11 6YQ

Corporate Secretary16 April 2016Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary25 October 1991Active
12-16, Albyn Place, Aberdeen, United Kingdom, AB10 1PS

Corporate Secretary07 April 2009Active
2 Silverburn Road, Bridge Of Don, Aberdeen, AB22 8RU

Director25 October 1991Active
92 Crown Street, Aberdeen, AB11 6HJ

Director01 September 2020Active
8 Sunnyside Crescent, Drumoak, AB33 3EG

Director25 October 1991Active
92 Crown Street, Aberdeen, AB11 6HJ

Director01 September 2020Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director25 October 1991Active

People with Significant Control

Gillanders Motors Limited
Notified on:15 January 2024
Status:Active
Country of residence:United Kingdom
Address:Blackhouse Circle, Blackhouse Industrial Estate, Peterhead, United Kingdom, AB42 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Shirlaws Holdings Limited
Notified on:28 February 2018
Status:Active
Country of residence:Scotland
Address:92, Crown Street, Aberdeen, Scotland, AB11 6HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roy Charles Gordon Shirlaw
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:92 Crown Street, AB11 6HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Accounts

Accounts with accounts type small.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Address

Change sail address company with old address new address.

Download
2022-04-04Address

Change registered office address company with date old address new address.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Officers

Appoint corporate secretary company with name date.

Download
2021-07-23Officers

Termination secretary company with name termination date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-14Mortgage

Mortgage satisfy charge full.

Download
2021-01-21Officers

Change corporate secretary company with change date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.