Company NameShanks & McEwan, Limited
Company StatusDissolved
Company NumberSC013388
CategoryPrivate Limited Company
Incorporation Date17 November 1924(99 years, 5 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Ian Cartwright
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2007(83 years after company formation)
Appointment Duration9 years, 10 months (closed 26 September 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(83 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameHugh Leishman Inglis Runciman
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1989(64 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressShoreacres
Rhu
Dumbartonshire
G84 8LG
Scotland
Director NameJohn Allan Mackenzie
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1989(64 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1993)
RoleC Engineer
Correspondence Address14 Chalton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
Director NameAlastair John Neil Fowler
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1989(64 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1993)
RoleCompany Director
Correspondence Address45 Castleton Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5LE
Scotland
Secretary NameStanley Bertrand John Hodge
NationalityBritish
StatusResigned
Appointed03 August 1989(64 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 March 1996)
RoleCompany Director
Correspondence Address140 Newton Street
Greenock
Renfrewshire
PA16 8SJ
Scotland
Director NameMr Michael Roger Hewitt
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(68 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Stocks Valley Road
Hughenden Valley
High Wycombe
Bucks
HP14 4PF
Director NameDavid John Downes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(69 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolden Brook
New Barn Lane
Ockley
Surrey
RH5 5PF
Director NameMr Michael Charles Edward Averill
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(69 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Meadow Upton Road
Dinton
Aylesbury
Buckinghamshire
HP17 8UQ
Secretary NameMr Stuart Macfarlane Muir
NationalityBritish
StatusResigned
Appointed30 March 1996(71 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Sherifflats Road
Thankerton
Lanarkshire
ML12 6PA
Scotland
Director NameMr James Robert Meredith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1999(74 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Secretary NameJane Leslie King
NationalityBritish
StatusResigned
Appointed01 February 1999(74 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 2000)
RoleCompany Director
Correspondence AddressThe Old Sty
Alderton
Towcester
Northamptonshire
NN12 7LN
Director NameMr Michael James Clarke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(74 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 April 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDerwen House
Kibblestone Road
Stone
Staffordshire
ST15 8UJ
Secretary NameMs Sara Philipa Cannon
NationalityBritish
StatusResigned
Appointed30 November 2000(76 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Weathercock Lane
Woburn Sands
Buckinghamshire
MK17 8NP
Secretary NamePaul Kaye
NationalityBritish
StatusResigned
Appointed30 September 2004(79 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2007)
RoleSecretary
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(81 years, 2 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(82 years, 3 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(84 years, 6 months 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

Contact

Telephone01886 888462
Telephone regionKnightwick

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2m at £0.5Shanks Waste Management LTD
98.04%
Deferred
2m at £0.01Shanks Waste Management LTD
1.96%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
29 June 2017Application to strike the company off the register (3 pages)
29 June 2017Application to strike the company off the register (3 pages)
2 June 2017Order of court - restore and wind up (1 page)
2 June 2017Order of court - restore and wind up (1 page)
17 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015First Gazette notice for voluntary strike-off (1 page)
27 March 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Application to strike the company off the register (3 pages)
11 March 2015Application to strike the company off the register (3 pages)
20 February 2015Solvency Statement dated 18/02/15 (1 page)
20 February 2015Statement by Directors (1 page)
20 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 February 2015Statement of capital on 20 February 2015
  • GBP 0.51
(4 pages)
20 February 2015Statement by Directors (1 page)
20 February 2015Statement of capital on 20 February 2015
  • GBP 0.51
(4 pages)
20 February 2015Solvency Statement dated 18/02/15 (1 page)
20 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,020,000
(5 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,020,000
(5 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,020,000
(5 pages)
8 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (3 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)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
26 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 January 2010Accounts for a dormant company made up to 31 March 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 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)
7 July 2009Location of register of members (1 page)
7 July 2009Location of register of members (1 page)
29 June 2009Return made up to 06/06/09; full list of members (4 pages)
29 June 2009Return made up to 06/06/09; full list of members (4 pages)
3 June 2009Appointment terminated director fraser welham (1 page)
3 June 2009Appointment terminated director fraser welham (1 page)
19 May 2009Director appointed christopher surch (2 pages)
19 May 2009Director appointed christopher surch (2 pages)
12 May 2009Registered office changed on 12/05/2009 from shanks house 211 blochairn road blochairn glasgow G21 2RL (1 page)
12 May 2009Registered office changed on 12/05/2009 from shanks house 211 blochairn road blochairn glasgow G21 2RL (1 page)
7 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
7 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
9 July 2008Return made up to 30/06/08; no change of members (4 pages)
9 July 2008Return made up to 30/06/08; no change of members (4 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)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
26 November 2007New director appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
11 September 2007Return made up to 30/06/07; full list of members (7 pages)
11 September 2007Return made up to 30/06/07; full list of members (7 pages)
13 March 2007Secretary resigned (2 pages)
13 March 2007New secretary appointed (1 page)
13 March 2007Secretary resigned (2 pages)
13 March 2007New secretary appointed (1 page)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Secretary's particulars changed (1 page)
28 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
28 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
20 July 2006Return made up to 30/06/06; full list of members (7 pages)
20 July 2006Return made up to 30/06/06; full list of members (7 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
30 August 2005Registered office changed on 30/08/05 from: moira alexander, shanks road A8 edinburgh road, coatbridge lanarkshire ML5 4UG (1 page)
30 August 2005Registered office changed on 30/08/05 from: moira alexander, shanks road A8 edinburgh road, coatbridge lanarkshire ML5 4UG (1 page)
26 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Secretary resigned (1 page)
2 August 2004Return made up to 30/06/04; full list of members (7 pages)
2 August 2004Return made up to 30/06/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
23 July 2003Registered office changed on 23/07/03 from: shanks house A8 edinburgh road, coatbridge lanarkshire ML5 4UG (1 page)
23 July 2003Registered office changed on 23/07/03 from: shanks house A8 edinburgh road, coatbridge lanarkshire ML5 4UG (1 page)
10 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
26 June 2002Return made up to 30/06/02; full list of members (8 pages)
26 June 2002Return made up to 30/06/02; full list of members (8 pages)
27 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
27 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
20 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
(7 pages)
20 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
(7 pages)
31 January 2001Full accounts made up to 4 April 2000 (7 pages)
31 January 2001Full accounts made up to 4 April 2000 (7 pages)
31 January 2001Full accounts made up to 4 April 2000 (7 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000Secretary resigned (1 page)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
13 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
(7 pages)
13 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
(7 pages)
6 June 2000Registered office changed on 06/06/00 from: A8 edinburgh road coatbridge lanarkshire ML5 4UG (1 page)
6 June 2000Registered office changed on 06/06/00 from: A8 edinburgh road coatbridge lanarkshire ML5 4UG (1 page)
25 May 2000Director's particulars changed (1 page)
25 May 2000Director's particulars changed (1 page)
20 April 2000Director's particulars changed (1 page)
20 April 2000Director's particulars changed (1 page)
31 January 2000Full accounts made up to 27 March 1999 (6 pages)
31 January 2000Full accounts made up to 27 March 1999 (6 pages)
15 July 1999Return made up to 30/06/99; no change of members (13 pages)
15 July 1999Return made up to 30/06/99; no change of members (13 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
23 February 1999New director appointed (3 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999New director appointed (3 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
1 February 1999Full accounts made up to 28 March 1998 (9 pages)
1 February 1999Full accounts made up to 28 March 1998 (9 pages)
17 July 1998Return made up to 30/06/98; no change of members (8 pages)
17 July 1998Return made up to 30/06/98; no change of members (8 pages)
7 January 1998Full accounts made up to 29 March 1997 (13 pages)
7 January 1998Full accounts made up to 29 March 1997 (13 pages)
8 July 1997Return made up to 30/06/97; full list of members (11 pages)
8 July 1997Return made up to 30/06/97; full list of members (11 pages)
20 January 1997Full accounts made up to 30 March 1996 (12 pages)
20 January 1997Full accounts made up to 30 March 1996 (12 pages)
12 July 1996Return made up to 30/06/96; no change of members (9 pages)
12 July 1996Return made up to 30/06/96; no change of members (9 pages)
28 March 1996Secretary resigned;new secretary appointed (2 pages)
28 March 1996Secretary resigned;new secretary appointed (2 pages)
28 March 1996Registered office changed on 28/03/96 from: 22 woodside place glasgow G3 7QY (1 page)
28 March 1996Registered office changed on 28/03/96 from: 22 woodside place glasgow G3 7QY (1 page)
23 January 1996Full accounts made up to 1 April 1995 (12 pages)
23 January 1996Full accounts made up to 1 April 1995 (12 pages)
23 January 1996Full accounts made up to 1 April 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
22 June 1990Memorandum and Articles of Association (11 pages)
22 June 1990Memorandum and Articles of Association (11 pages)
17 November 1924Incorporation (12 pages)
17 November 1924Incorporation (12 pages)