Company NameShellabear Price (Scotland) Limited
DirectorsAdrian Edwin White and Jonathan Stuart Lamb
Company StatusActive
Company NumberSC044399
CategoryPrivate Limited Company
Incorporation Date10 March 1967(57 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrian Edwin White
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(43 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Jonathan Stuart Lamb
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(45 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMr Jonathan Stuart Lamb
StatusCurrent
Appointed21 December 2012(45 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameGwyn Bennett
NationalityBritish
StatusResigned
Appointed26 July 1989(22 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1991)
RoleCivil Engineer
Correspondence Address14 Henderson Close
Lichfield
Staffordshire
WS14 9YN
Director NameMervyn Thomas Theodore Jones
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(22 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 1991)
RoleCivil Engineer
Correspondence AddressThe Hague 46 Downsway
Bookham
Leatherhead
Surrey
KT23 4BW
Secretary NameMr Andrew John Edward Hodges
NationalityBritish
StatusResigned
Appointed26 July 1989(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 London Road
Guildford
Surrey
GU1 1TT
Director NameLeslie Jones
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(24 years, 1 month after company formation)
Appointment Duration4 years (resigned 25 April 1995)
RoleVice Chairman
Correspondence AddressRidgmount
Lawbrook Lane
Peaslake
Surrey
GU5 9QW
Director NameMr Adrian Edwin White
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(24 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 24 March 1994)
RoleChairman
Country of ResidenceEngland
Correspondence AddressDenbies Ranmore Common
Dorking
Surrey
RH5 6SP
Secretary NameMr Timothy Philip Edwards
NationalityBritish
StatusResigned
Appointed30 June 1992(25 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 July 1995)
RoleAccountant
Correspondence Address28 Lynwood
Guildford
Surrey
GU2 5NY
Director NameMr Christopher Roderick John Goscomb
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(27 years after company formation)
Appointment Duration4 years, 7 months (resigned 05 November 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChichele Cottage
11 Chichele Road
Oxted
Surrey
RH8 0AE
Director NameMr David Frederick Wigram White
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(28 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mount Close
Fetcham
Leatherhead
Surrey
KT22 9EF
Secretary NameMr John Ernest Alfred Kerslake
NationalityBritish
StatusResigned
Appointed14 July 1995(28 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressElmsleigh
Leatherhead Road
Great Bookham
Surrey
KT23 4RR
Director NameMr David Lawrence Magor
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(31 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 11 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Shere Road West Horsley
Leatherhead
Surrey
KT24 6EP
Secretary NameMr Michael Charles Gilbert Amos
NationalityBritish
StatusResigned
Appointed01 August 2001(34 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 September 2001)
RoleSecretary
Correspondence Address1 Harlands Grove
Orpington
Kent
BR6 7WB
Secretary NameMr Martin Robert Anthony Duffy
NationalityBritish
StatusResigned
Appointed01 October 2001(34 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Semple Fraser Llp 123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMr Martin Robert Anthony Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(42 years after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Ashwood Park
Lower Road
Fetcham
Surrey
KT22 9NT
Director NamePhilip Michael Wainwright
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(42 years after company formation)
Appointment Duration6 months (resigned 28 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPetty Hoo Bishops Lane
Hunton
Maidstone
Kent
ME15 0JH

Contact

Telephone01306 740740
Telephone regionDorking

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Biwater Holdings LTD
99.00%
Ordinary
1 at £1Adrian Edwin White
1.00%
Ordinary

Accounts

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

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 5 days from now)

Filing History

5 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
6 March 2023Termination of appointment of Jonathan Stuart Lamb as a director on 28 February 2023 (1 page)
6 March 2023Termination of appointment of Jonathan Stuart Lamb as a secretary on 28 February 2023 (2 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
6 June 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
1 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
2 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
8 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
6 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
6 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
12 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
8 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
21 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
5 September 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
5 September 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
21 August 2013Director's details changed for Mr Jonathan Stuart Lamb on 19 August 2013 (3 pages)
21 August 2013Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 21 August 2013 (2 pages)
21 August 2013Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 21 August 2013 (2 pages)
21 August 2013Secretary's details changed for Mr Jonathan Stuart Lamb on 19 August 2013 (3 pages)
21 August 2013Director's details changed for Mr Adrian Edwin White on 19 August 2013 (3 pages)
21 August 2013Secretary's details changed for Mr Jonathan Stuart Lamb on 19 August 2013 (3 pages)
21 August 2013Director's details changed for Mr Adrian Edwin White on 19 August 2013 (3 pages)
21 August 2013Director's details changed for Mr Jonathan Stuart Lamb on 19 August 2013 (3 pages)
3 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
21 December 2012Termination of appointment of Martin Duffy as a director (1 page)
21 December 2012Appointment of Mr Jonathan Stuart Lamb as a secretary (1 page)
21 December 2012Appointment of Mr Jonathan Stuart Lamb as a secretary (1 page)
21 December 2012Termination of appointment of Martin Duffy as a secretary (1 page)
21 December 2012Termination of appointment of Martin Duffy as a director (1 page)
21 December 2012Appointment of Mr Jonathan Stuart Lamb as a director (2 pages)
21 December 2012Appointment of Mr Jonathan Stuart Lamb as a director (2 pages)
21 December 2012Termination of appointment of Martin Duffy as a secretary (1 page)
12 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
12 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
15 February 2011Termination of appointment of David Magor as a director (2 pages)
15 February 2011Termination of appointment of David Magor as a director (2 pages)
9 February 2011Appointment of Adrian Edwin White as a director (3 pages)
9 February 2011Appointment of Adrian Edwin White as a director (3 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 June 2010Director's details changed for Mr David Lawrence Magor on 7 June 2010 (3 pages)
22 June 2010Director's details changed for Mr David Lawrence Magor on 7 June 2010 (3 pages)
22 June 2010Director's details changed for Mr David Lawrence Magor on 7 June 2010 (3 pages)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
19 May 2010Secretary's details changed for Mr Martin Robert Anthony Duffy on 7 May 2010 (1 page)
19 May 2010Secretary's details changed for Mr Martin Robert Anthony Duffy on 7 May 2010 (1 page)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
19 May 2010Secretary's details changed for Mr Martin Robert Anthony Duffy on 7 May 2010 (1 page)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 October 2009Appointment terminated director philip wainwright (1 page)
1 October 2009Appointment terminated director philip wainwright (1 page)
7 May 2009Location of register of members (1 page)
7 May 2009Location of register of members (1 page)
7 May 2009Return made up to 07/05/09; full list of members (4 pages)
7 May 2009Return made up to 07/05/09; full list of members (4 pages)
8 April 2009Appointment terminated director david white (1 page)
8 April 2009Appointment terminated director david white (1 page)
2 April 2009Director appointed martin robert anthony duffy (2 pages)
2 April 2009Director appointed martin robert anthony duffy (2 pages)
1 April 2009Director appointed philip michael wainwright (2 pages)
1 April 2009Director appointed philip michael wainwright (2 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
4 November 2008Registered office changed on 04/11/2008 from 130 st vincent street glasgow G2 5HF (1 page)
4 November 2008Registered office changed on 04/11/2008 from 130 st vincent street glasgow G2 5HF (1 page)
13 May 2008Return made up to 07/05/08; full list of members (4 pages)
13 May 2008Return made up to 07/05/08; full list of members (4 pages)
12 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
12 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
22 May 2007Return made up to 07/05/07; full list of members (2 pages)
22 May 2007Return made up to 07/05/07; full list of members (2 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
11 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
11 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 May 2006Return made up to 07/05/06; full list of members (2 pages)
8 May 2006Return made up to 07/05/06; full list of members (2 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 July 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 July 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 May 2004Return made up to 07/05/04; full list of members (7 pages)
13 May 2004Return made up to 07/05/04; full list of members (7 pages)
10 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
21 May 2003Return made up to 07/05/03; full list of members (7 pages)
21 May 2003Return made up to 07/05/03; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
10 May 2002Return made up to 07/05/02; full list of members (7 pages)
10 May 2002Return made up to 07/05/02; full list of members (7 pages)
1 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
1 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001Secretary resigned (1 page)
31 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
15 May 2001Return made up to 07/05/01; full list of members (6 pages)
15 May 2001Return made up to 07/05/01; full list of members (6 pages)
13 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
14 May 1999Return made up to 07/05/99; full list of members (6 pages)
14 May 1999Return made up to 07/05/99; full list of members (6 pages)
22 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
22 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
22 May 1998Return made up to 07/05/98; no change of members (4 pages)
22 May 1998Return made up to 07/05/98; no change of members (4 pages)
14 August 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
14 August 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 June 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 June 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 August 1996Registered office changed on 26/08/96 from: hillside house laurelhill business park stirling FK7 9JQ (1 page)
26 August 1996Registered office changed on 26/08/96 from: hillside house laurelhill business park stirling FK7 9JQ (1 page)
19 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
19 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
18 June 1996Return made up to 07/05/96; full list of members (6 pages)
18 June 1996Return made up to 07/05/96; full list of members (6 pages)
16 May 1995Return made up to 07/05/95; no change of members (6 pages)
16 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Return made up to 07/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 September 1989Full accounts made up to 31 December 1988 (3 pages)
11 September 1989Full accounts made up to 31 December 1988 (3 pages)
11 September 1989Full accounts made up to 31 December 1988 (3 pages)