Company NameGavin Shanks & Sons Limited
Company StatusActive
Company NumberSC031218
CategoryPrivate Limited Company
Incorporation Date28 December 1955(68 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Secretary NameMr Barry Britton Shanks
NationalityBritish
StatusCurrent
Appointed30 June 2002(46 years, 6 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Kildonan Street
Coatbridge
Lanarkshire
ML5 3LG
Scotland
Director NameMr Barry Britton Shanks
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(51 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Kildonan Street
Coatbridge
Lanarkshire
ML5 3LG
Scotland
Director NameMr David Thow Shanks
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(51 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Carrick Drive
Drumpellier
Coatbridge
Lanarkshire
ML5 1JX
Scotland
Director NameMr Gavin Simpson Shanks
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(51 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Meldrum Mains
Glenmavis
Lanarkshire
ML6 0QG
Scotland
Director NameMr Alistair Forbes Shanks
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(52 years, 3 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Drumpellier Avenue
Coatbridge
Lanarkshire
ML5 1JP
Scotland
Director NameMr Gavin Bernard Shanks
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1988(32 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 30 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBowmanhurst
Brownlee Estate
Carluke
Strathclyde
Director NameJames Shanks
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1988(32 years, 5 months after company formation)
Appointment Duration25 years, 6 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Dunbeth Avenue
Coatbridge
ML5 3JA
Scotland
Secretary NameJames Shanks
NationalityBritish
StatusResigned
Appointed31 May 1988(32 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 November 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Dunbeth Avenue
Coatbridge
ML5 3JA
Scotland
Secretary NameAlistair Forbes Shanks
NationalityBritish
StatusResigned
Appointed09 November 1994(38 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address12 Mount Vernon Avenue
Coatbridge
Lanarkshire
ML5 1NR
Scotland

Contact

Websiteshankstimber.com
Email address[email protected]
Telephone01236 437100
Telephone regionCoatbridge

Location

Registered AddressBlock 5, 104 Coltswood Road
Greenhill Industrial Estate
Coatbridge
ML5 2AG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig
Address Matches2 other UK companies use this postal address

Shareholders

670 at £1James Barry Shanks
6.70%
Ordinary
666 at £1Alistair Forbes Shanks
6.66%
Ordinary
666 at £1Barry Britton Shanks
6.66%
Ordinary
666 at £1David Thow Shanks
6.66%
Ordinary
666 at £1Gavin Simpson Shanks
6.66%
Ordinary
3.3k at £1Executors Of Agnes Shanks
33.33%
Ordinary
3.3k at £1Gavin B. Shanks
33.33%
Ordinary

Financials

Year2014
Net Worth£150,151
Cash£105,810
Current Liabilities£529,946

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

21 June 2012Delivered on: 23 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 5 104 coltswood road greenhill industrial estate coatbridge.
Outstanding
19 May 1994Delivered on: 26 May 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
8 July 1986Delivered on: 17 July 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of agreement
Secured details: All sums due or to become due.
Particulars: £55,000 deposited with the bank together with all other sums which may be deposited.
Outstanding
8 June 1977Delivered on: 22 June 1977
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of agreement
Secured details: All sums due or to become due.
Particulars: The sum of £10,000 deposited with lloyds & scottish LTD in the name of the royal bank of scotland LTD as nominees for the company.
Outstanding

Filing History

30 October 2023Confirmation statement made on 30 October 2023 with updates (4 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
25 April 2022Director's details changed for Mr Alistair Forbes Shanks on 20 April 2022 (2 pages)
25 April 2022Change of details for Mr Alistair Forbes Shanks as a person with significant control on 20 April 2022 (2 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 October 2020Confirmation statement made on 30 October 2020 with updates (5 pages)
29 October 2020Termination of appointment of James Shanks as a director on 13 December 2013 (1 page)
29 April 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 May 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000
(8 pages)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000
(8 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(8 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
(9 pages)
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
(9 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (9 pages)
14 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (9 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (9 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (9 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (9 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (9 pages)
4 May 2011Director's details changed for Mr Alistair Forbes Shanks on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Alistair Forbes Shanks on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Alistair Forbes Shanks on 4 May 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
22 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 May 2009Return made up to 26/04/09; full list of members (6 pages)
22 May 2009Return made up to 26/04/09; full list of members (6 pages)
30 April 2009Director appointed alistair shanks (2 pages)
30 April 2009Director appointed alistair shanks (2 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 June 2008Return made up to 26/04/08; no change of members (8 pages)
25 June 2008Return made up to 26/04/08; no change of members (8 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
30 May 2007Return made up to 26/04/07; no change of members (7 pages)
30 May 2007Return made up to 26/04/07; no change of members (7 pages)
23 February 2007Amended accounts made up to 31 March 2006 (8 pages)
23 February 2007Amended accounts made up to 31 March 2006 (8 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 May 2006Return made up to 26/04/06; full list of members
  • 363(287) ‐ Registered office changed on 09/05/06
(9 pages)
9 May 2006Return made up to 26/04/06; full list of members
  • 363(287) ‐ Registered office changed on 09/05/06
(9 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 April 2005Return made up to 26/04/05; full list of members (9 pages)
22 April 2005Return made up to 26/04/05; full list of members (9 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 April 2004Return made up to 26/04/04; full list of members (9 pages)
29 April 2004Return made up to 26/04/04; full list of members (9 pages)
27 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 May 2003Return made up to 26/04/03; full list of members (9 pages)
27 May 2003Return made up to 26/04/03; full list of members (9 pages)
27 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
28 August 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Secretary resigned (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 July 2001Return made up to 26/04/01; full list of members (8 pages)
30 July 2001Return made up to 26/04/01; full list of members (8 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 May 2000Return made up to 26/04/00; full list of members (8 pages)
24 May 2000Return made up to 26/04/00; full list of members (8 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 May 1999Return made up to 26/04/99; no change of members (4 pages)
21 May 1999Return made up to 26/04/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 June 1998Return made up to 26/04/98; no change of members (4 pages)
23 June 1998Return made up to 26/04/98; no change of members (4 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 May 1997Return made up to 26/04/97; full list of members (6 pages)
12 May 1997Return made up to 26/04/97; full list of members (6 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 June 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 June 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
11 July 1995Return made up to 26/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 July 1995Return made up to 26/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)