Coatbridge
Lanarkshire
ML5 3LG
Scotland
Director Name | Mr Barry Britton Shanks |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2007(51 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kildonan Street Coatbridge Lanarkshire ML5 3LG Scotland |
Director Name | Mr David Thow Shanks |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2007(51 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carrick Drive Drumpellier Coatbridge Lanarkshire ML5 1JX Scotland |
Director Name | Mr Gavin Simpson Shanks |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2007(51 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Meldrum Mains Glenmavis Lanarkshire ML6 0QG Scotland |
Director Name | Mr Alistair Forbes Shanks |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(52 years, 3 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Drumpellier Avenue Coatbridge Lanarkshire ML5 1JP Scotland |
Director Name | Mr Alistair Forbes Shanks |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(52 years, 3 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Deanbank Road Drumpellier Coatbridge Lanarkshire ML5 1RY Scotland |
Director Name | James Shanks |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1988(32 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Dunbeth Avenue Coatbridge ML5 3JA Scotland |
Director Name | Mr Gavin Bernard Shanks |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1988(32 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 30 October 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bowmanhurst Brownlee Estate Carluke Strathclyde |
Secretary Name | James Shanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1988(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 November 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Dunbeth Avenue Coatbridge ML5 3JA Scotland |
Secretary Name | Alistair Forbes Shanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(38 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 12 Mount Vernon Avenue Coatbridge Lanarkshire ML5 1NR Scotland |
Website | shankstimber.com |
---|---|
Email address | [email protected] |
Telephone | 01236 437100 |
Telephone region | Coatbridge |
Registered Address | Block 5, 104 Coltswood Road Greenhill Industrial Estate Coatbridge ML5 2AG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
Address Matches | 2 other UK companies use this postal address |
670 at £1 | James Barry Shanks 6.70% Ordinary |
---|---|
666 at £1 | Alistair Forbes Shanks 6.66% Ordinary |
666 at £1 | Barry Britton Shanks 6.66% Ordinary |
666 at £1 | David Thow Shanks 6.66% Ordinary |
666 at £1 | Gavin Simpson Shanks 6.66% Ordinary |
3.3k at £1 | Executors Of Agnes Shanks 33.33% Ordinary |
3.3k at £1 | Gavin B. Shanks 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,151 |
Cash | £105,810 |
Current Liabilities | £529,946 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2022 (5 months ago) |
---|---|
Next Return Due | 13 November 2023 (7 months, 2 weeks from now) |
21 June 2012 | Delivered 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 1994 | Delivered 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 1986 | Delivered 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 1977 | Delivered 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 |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
---|---|
2 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (5 pages) |
29 October 2020 | Termination of appointment of James Shanks as a director on 13 December 2013 (1 page) |
29 April 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 May 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (9 pages) |
14 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (9 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (9 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Director's details changed for Mr Alistair Forbes Shanks on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Alistair Forbes Shanks on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Alistair Forbes Shanks on 4 May 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
22 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
30 April 2009 | Director appointed alistair shanks (2 pages) |
30 April 2009 | Director appointed alistair shanks (2 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 June 2008 | Return made up to 26/04/08; no change of members (8 pages) |
25 June 2008 | Return made up to 26/04/08; no change of members (8 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
30 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
30 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
23 February 2007 | Amended accounts made up to 31 March 2006 (8 pages) |
23 February 2007 | Amended accounts made up to 31 March 2006 (8 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 May 2006 | Return made up to 26/04/06; full list of members
|
9 May 2006 | Return made up to 26/04/06; full list of members
|
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 April 2005 | Return made up to 26/04/05; full list of members (9 pages) |
22 April 2005 | Return made up to 26/04/05; full list of members (9 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 April 2004 | Return made up to 26/04/04; full list of members (9 pages) |
29 April 2004 | Return made up to 26/04/04; full list of members (9 pages) |
27 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 May 2003 | Return made up to 26/04/03; full list of members (9 pages) |
27 May 2003 | Return made up to 26/04/03; full list of members (9 pages) |
27 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 August 2002 | Return made up to 26/04/02; full list of members
|
28 August 2002 | Return made up to 26/04/02; full list of members
|
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 July 2001 | Return made up to 26/04/01; full list of members (8 pages) |
30 July 2001 | Return made up to 26/04/01; full list of members (8 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 May 2000 | Return made up to 26/04/00; full list of members (8 pages) |
24 May 2000 | Return made up to 26/04/00; full list of members (8 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
21 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 June 1998 | Return made up to 26/04/98; no change of members (4 pages) |
23 June 1998 | Return made up to 26/04/98; no change of members (4 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
12 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 June 1996 | Return made up to 26/04/96; no change of members
|
6 June 1996 | Return made up to 26/04/96; no change of members
|
19 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 July 1995 | Return made up to 26/04/95; no change of members
|
11 July 1995 | Return made up to 26/04/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |