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.
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 | : |
|
Registered Address | : | 92 Crown Street, Aberdeen, AB11 6HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Corporate Secretary | 19 July 2021 | Active |
Blackhouse Circle, Blackhouse Industrial Estate, Peterhead, United Kingdom, AB42 1BN | Director | 19 July 2021 | Active |
27 Albert Terrace, Aberdeen, AB10 1XY | Secretary | 25 October 1991 | Active |
1, East Craibstone Street, Aberdeen, Scotland, AB11 6YQ | Corporate Secretary | 16 April 2016 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 25 October 1991 | Active |
12-16, Albyn Place, Aberdeen, United Kingdom, AB10 1PS | Corporate Secretary | 07 April 2009 | Active |
2 Silverburn Road, Bridge Of Don, Aberdeen, AB22 8RU | Director | 25 October 1991 | Active |
92 Crown Street, Aberdeen, AB11 6HJ | Director | 01 September 2020 | Active |
8 Sunnyside Crescent, Drumoak, AB33 3EG | Director | 25 October 1991 | Active |
92 Crown Street, Aberdeen, AB11 6HJ | Director | 01 September 2020 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 25 October 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type small. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Address | Change sail address company with old address new address. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-23 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-23 | Officers | Termination secretary company with name termination date. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-21 | Officers | Change corporate secretary company with change date. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.