Company NameShanks Chemical Services (Scotland) Limited
Company StatusDissolved
Company NumberSC009392
CategoryPrivate Limited Company
Incorporation Date11 May 1915(109 years ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)
Previous NameLothian Chemical Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Ian Cartwright
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2007(92 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 31 January 2017)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Secretary NameMr Philip Bernard Griffin-Smith
NationalityBritish
StatusClosed
Appointed01 May 2008(93 years after company formation)
Appointment Duration8 years, 9 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Philip Bernard Griffin-Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2015(100 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr John Lauder Romanes
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(73 years, 10 months after company formation)
Appointment Duration9 years (resigned 12 March 1998)
RoleChairman
Correspondence Address3 Marchfield Park
Edinburgh
Midlothian
EH4 5BW
Scotland
Director NameDoris Winifred Romanes
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(73 years, 10 months after company formation)
Appointment Duration9 years (resigned 12 March 1998)
RoleCompany Director
Correspondence Address3 Marchfield Park
Edinburgh
Midlothian
EH4 5BW
Scotland
Director NameBrian Edward Donaldson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(73 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 06 December 2004)
RoleManaging Director
Correspondence Address26 North Gyle Terrace
Edinburgh
Midlothian
EH12 8JT
Scotland
Secretary NameMrs Isabella Thompson Whyte
NationalityBritish
StatusResigned
Appointed20 February 1989(73 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 October 1995)
RoleCompany Director
Correspondence Address146 South Seton Park
Port Seton
Prestonpans
East Lothian
EH32 0BP
Scotland
Director NamePreston Martin Charles Rabl
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(74 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 March 1998)
RoleChartered Accountant
Correspondence AddressSuite 10 50 Sulivan Road
London
SW6 3DX
Director NameMr Henry Bellingham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1989(74 years, 6 months after company formation)
Appointment Duration8 months (resigned 26 June 1990)
RoleMember Of Parliament
Correspondence AddressCongham Lodge
Hillington
Kings Lynn
Norfolk
PE31 6BZ
Director NameKeith Jeffs
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(80 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 April 2001)
RoleSecretary
Correspondence Address2 Parker Avenue
Edinburgh
Midlothian
EH7 6SB
Scotland
Secretary NameKeith Jeffs
NationalityBritish
StatusResigned
Appointed27 October 1995(80 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 1998)
RoleIndustrial Chemist
Correspondence Address2 Parker Avenue
Edinburgh
Midlothian
EH7 6SB
Scotland
Director NameDavid John Downes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(82 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolden Brook
New Barn Lane
Ockley
Surrey
RH5 5PF
Director NameColin Andrew Brown
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(82 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches George Road
Milford On Sea
Lymington
Hampshire
SO41 0RS
Director NameMr Michael Charles Edward Averill
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(82 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Meadow Upton Road
Dinton
Aylesbury
Buckinghamshire
HP17 8UQ
Secretary NamePaul Kaye
NationalityBritish
StatusResigned
Appointed12 March 1998(82 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressOld Market Place
Market Lane Greet
Cheltenham
Gloucestershire
GL54 5BJ
Wales
Director NameMr Fraser Andrew Norton Welham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(90 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennard
Terry Road
High Wycombe
Buckinghamshire
HP13 6QJ
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 February 2007(91 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressPolo Barn
Nairdwood Lane
Great Missenden
Buckinghamshire
HP16 0QH
Director NameMr Christopher Surch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(94 years after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Mark Ian Saunders
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(94 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park, Mount Farm
Bletchley
Milton Keynes
MK1 1BU
Director NameMr Jeremy John Cobbett Simpson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(96 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Toby Richard Woolrych
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2012(97 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 January 2017Final Gazette dissolved following liquidation (1 page)
31 January 2017Final Gazette dissolved following liquidation (1 page)
31 October 2016Return of final meeting of voluntary winding up (10 pages)
31 October 2016Return of final meeting of voluntary winding up (10 pages)
17 December 2015Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 17 December 2015 (2 pages)
17 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
(1 page)
17 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
(1 page)
17 December 2015Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 17 December 2015 (2 pages)
17 November 2015Statement of capital on 17 November 2015
  • GBP 1
(4 pages)
17 November 2015Solvency Statement dated 09/11/15 (2 pages)
17 November 2015Solvency Statement dated 09/11/15 (2 pages)
17 November 2015Statement of capital on 17 November 2015
  • GBP 1
(4 pages)
12 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 October 2015Termination of appointment of Toby Richard Woolrych as a director on 6 October 2015 (1 page)
6 October 2015Appointment of Mr Philip Bernard Griffin-Smith as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Mr Philip Bernard Griffin-Smith as a director on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Toby Richard Woolrych as a director on 6 October 2015 (1 page)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 65,000
(5 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 65,000
(5 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 65,000
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 65,000
(5 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 65,000
(5 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 65,000
(5 pages)
31 March 2014Termination of appointment of Jeremy Simpson as a director (1 page)
31 March 2014Termination of appointment of Jeremy Simpson as a director (1 page)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
27 December 2012Director's details changed for Mr Toby Richard Woolrych on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Toby Richard Woolrych on 27 December 2012 (2 pages)
8 November 2012Full accounts made up to 31 March 2012 (12 pages)
8 November 2012Full accounts made up to 31 March 2012 (12 pages)
31 August 2012Appointment of Mr Toby Richard Woolrych as a director (2 pages)
31 August 2012Appointment of Mr Toby Richard Woolrych as a director (2 pages)
29 August 2012Termination of appointment of Christopher Surch as a director (1 page)
29 August 2012Termination of appointment of Christopher Surch as a director (1 page)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
2 December 2011Full accounts made up to 31 March 2011 (13 pages)
2 December 2011Full accounts made up to 31 March 2011 (13 pages)
9 August 2011Director's details changed for Mr Jeremy John Cobbett Simpson on 8 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Jeremy John Cobbett Simpson on 8 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Jeremy John Cobbett Simpson on 8 August 2011 (2 pages)
8 August 2011Appointment of Mr Jeremy John Cobbett Simpson as a director (2 pages)
8 August 2011Appointment of Mr Jeremy John Cobbett Simpson as a director (2 pages)
2 August 2011Termination of appointment of Mark Saunders as a director (1 page)
2 August 2011Termination of appointment of Mark Saunders as a director (1 page)
27 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
25 November 2010Director's details changed for Mr Mark Ian Saunders on 19 November 2010 (3 pages)
25 November 2010Director's details changed for Mr Mark Ian Saunders on 19 November 2010 (3 pages)
22 September 2010Full accounts made up to 31 March 2010 (17 pages)
22 September 2010Full accounts made up to 31 March 2010 (17 pages)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
19 January 2010Full accounts made up to 31 March 2009 (17 pages)
19 January 2010Full accounts made up to 31 March 2009 (17 pages)
14 December 2009Appointment of Mr Mark Ian Saunders as a director (2 pages)
14 December 2009Appointment of Mr Mark Ian Saunders as a director (2 pages)
25 November 2009Director's details changed for Robert Ian Cartwright on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Robert Ian Cartwright on 12 November 2009 (3 pages)
25 November 2009Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages)
25 November 2009Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages)
10 June 2009Return made up to 20/05/09; full list of members (4 pages)
10 June 2009Return made up to 20/05/09; full list of members (4 pages)
3 June 2009Appointment terminated director fraser welham (1 page)
3 June 2009Appointment terminated director fraser welham (1 page)
20 May 2009Director appointed christopher surch (2 pages)
20 May 2009Director appointed christopher surch (2 pages)
14 May 2009Registered office changed on 14/05/2009 from 211 blochairn road blochairn glasgow G21 2RL (1 page)
14 May 2009Registered office changed on 14/05/2009 from 211 blochairn road blochairn glasgow G21 2RL (1 page)
16 January 2009Full accounts made up to 31 March 2008 (17 pages)
16 January 2009Full accounts made up to 31 March 2008 (17 pages)
11 June 2008Return made up to 20/05/08; full list of members (5 pages)
11 June 2008Return made up to 20/05/08; full list of members (5 pages)
6 May 2008Secretary appointed philip bernard griffin-smith (2 pages)
6 May 2008Secretary appointed philip bernard griffin-smith (2 pages)
6 May 2008Appointment terminated secretary carolyn gibson (1 page)
6 May 2008Appointment terminated secretary carolyn gibson (1 page)
28 November 2007Full accounts made up to 31 March 2007 (20 pages)
28 November 2007Full accounts made up to 31 March 2007 (20 pages)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007Director resigned (1 page)
22 June 2007Return made up to 20/05/07; full list of members (7 pages)
22 June 2007Return made up to 20/05/07; full list of members (7 pages)
13 March 2007Secretary resigned (2 pages)
13 March 2007Secretary resigned (2 pages)
13 March 2007New secretary appointed (1 page)
13 March 2007New secretary appointed (1 page)
2 February 2007Full accounts made up to 31 March 2006 (20 pages)
2 February 2007Full accounts made up to 31 March 2006 (20 pages)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Secretary's particulars changed (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
8 June 2006Return made up to 20/05/06; full list of members (7 pages)
8 June 2006Return made up to 20/05/06; full list of members (7 pages)
9 May 2006Registered office changed on 09/05/06 from: west shore road granton edinburgh (1 page)
9 May 2006Registered office changed on 09/05/06 from: west shore road granton edinburgh (1 page)
8 February 2006Full accounts made up to 31 March 2005 (18 pages)
8 February 2006Full accounts made up to 31 March 2005 (18 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
2 June 2005Return made up to 20/05/05; full list of members (7 pages)
2 June 2005Return made up to 20/05/05; full list of members (7 pages)
20 January 2005Full accounts made up to 31 March 2004 (18 pages)
20 January 2005Full accounts made up to 31 March 2004 (18 pages)
4 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
22 July 2004Return made up to 20/05/04; full list of members (7 pages)
22 July 2004Return made up to 20/05/04; full list of members (7 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
5 February 2004Full accounts made up to 31 March 2003 (18 pages)
5 February 2004Full accounts made up to 31 March 2003 (18 pages)
30 May 2003Return made up to 20/05/03; full list of members (8 pages)
30 May 2003Return made up to 20/05/03; full list of members (8 pages)
11 February 2003Auditor's resignation (2 pages)
11 February 2003Auditor's resignation (2 pages)
21 January 2003Full accounts made up to 31 March 2002 (19 pages)
21 January 2003Full accounts made up to 31 March 2002 (19 pages)
23 May 2002Return made up to 20/05/02; full list of members (8 pages)
23 May 2002Return made up to 20/05/02; full list of members (8 pages)
24 October 2001Full accounts made up to 31 March 2001 (15 pages)
24 October 2001Full accounts made up to 31 March 2001 (15 pages)
31 July 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 July 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2001Full accounts made up to 4 April 2000 (14 pages)
31 January 2001Full accounts made up to 4 April 2000 (14 pages)
31 January 2001Full accounts made up to 4 April 2000 (14 pages)
6 June 2000Return made up to 20/05/00; full list of members (7 pages)
6 June 2000Return made up to 20/05/00; full list of members (7 pages)
7 February 2000Full accounts made up to 27 March 1999 (14 pages)
7 February 2000Full accounts made up to 27 March 1999 (14 pages)
5 July 1999Company name changed lothian chemical company LIMITED\certificate issued on 06/07/99 (2 pages)
5 July 1999Company name changed lothian chemical company LIMITED\certificate issued on 06/07/99 (2 pages)
11 June 1999Return made up to 20/05/99; full list of members (8 pages)
11 June 1999Return made up to 20/05/99; full list of members (8 pages)
25 March 1999Full accounts made up to 28 March 1998 (15 pages)
25 March 1999Full accounts made up to 28 March 1998 (15 pages)
15 June 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
16 April 1998New director appointed (4 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (4 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 July 1997Full accounts made up to 31 March 1997 (16 pages)
16 July 1997Full accounts made up to 31 March 1997 (16 pages)
14 May 1997Return made up to 20/05/97; no change of members (6 pages)
14 May 1997Return made up to 20/05/97; no change of members (6 pages)
2 July 1996Full accounts made up to 31 March 1996 (16 pages)
2 July 1996Full accounts made up to 31 March 1996 (16 pages)
22 May 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
22 May 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
22 May 1996New secretary appointed;new director appointed (2 pages)
22 May 1996New secretary appointed;new director appointed (2 pages)
23 May 1995Return made up to 20/05/95; no change of members (6 pages)
23 May 1995Return made up to 20/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
11 May 1915Incorporation (20 pages)
11 May 1915Incorporation (20 pages)