Drumpellier
Coatbridge
Lanarkshire
ML5 1JX
Scotland
Director Name | Mr Barry Britton Shanks |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Manufacturer Of Timber Product |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kildonan Street Coatbridge Lanarkshire ML5 3LG Scotland |
Director Name | Mr Gavin Simpson Shanks |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1994(8 years, 6 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Meldrum Mains Glenmavis Lanarkshire ML6 0QG Scotland |
Secretary Name | Mr David Thow Shanks |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1994(9 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carrick Drive Drumpellier Coatbridge Lanarkshire ML5 1JX Scotland |
Director Name | Mr Alistair Forbes Shanks |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2009(24 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Drumpellier Avenue Coatbridge Lanarkshire ML5 1JP Scotland |
Director Name | Alistair Forbes Shanks |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 12 Mount Vernon Avenue Coatbridge Lanarkshire ML5 1NR Scotland |
Director Name | Guy S Shanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 October 1991) |
Role | Company Director |
Correspondence Address | 7 Dunbeath Avenue Coatbridge |
Director Name | James Shanks |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(3 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Dunbeth Avenue Coatbridge ML5 3JA Scotland |
Secretary Name | James Shanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(3 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 14 October 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Dunbeth Avenue Coatbridge ML5 3JA Scotland |
Telephone | 01236 762775 |
---|---|
Telephone region | Coatbridge |
Registered Address | Block 5, 104 Coltswood Road Greenhill Industrial Estate Coatbridge Lanarkshire ML5 2AG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Alistair Forbes Shanks 20.00% Ordinary |
---|---|
4k at £1 | Barry Britton Shanks 20.00% Ordinary |
4k at £1 | David Thow Shanks 20.00% Ordinary |
4k at £1 | Gavin Simpson Shanks 20.00% Ordinary |
4k at £1 | James Barry Shanks 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £476,802 |
Cash | £40 |
Current Liabilities | £636,074 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
22 June 2004 | Delivered on: 30 June 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due under the agreement dated 26 may 2004. Particulars: Other debts and non-vesting debts. Outstanding |
---|---|
21 July 2000 | Delivered on: 2 August 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lochside villa, jenny's bay, lochgoilhead. Outstanding |
13 June 1986 | Delivered on: 19 June 1986 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 |
22 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
24 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
22 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
25 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
17 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Termination of appointment of James Shanks as a director on 13 December 2013 (1 page) |
17 November 2014 | Termination of appointment of James Shanks as a director on 13 December 2013 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
28 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (9 pages) |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (9 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
31 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (9 pages) |
31 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (9 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
27 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (9 pages) |
27 October 2010 | Appointment of Mr Alistair Forbes Shanks as a director (2 pages) |
27 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (9 pages) |
27 October 2010 | Appointment of Mr Alistair Forbes Shanks as a director (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
23 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
22 October 2009 | Director's details changed for Barry Britton Shanks on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David T Shanks on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Gavin Simpson Shanks on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Gavin Simpson Shanks on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for James Shanks on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David T Shanks on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Barry Britton Shanks on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for James Shanks on 22 October 2009 (2 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
11 November 2008 | Return made up to 14/10/08; full list of members (5 pages) |
11 November 2008 | Return made up to 14/10/08; full list of members (5 pages) |
5 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
5 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
21 November 2007 | Return made up to 14/10/07; change of members (9 pages) |
21 November 2007 | Return made up to 14/10/07; change of members (9 pages) |
8 January 2007 | Nc inc already adjusted 30/11/06 (2 pages) |
8 January 2007 | Nc inc already adjusted 30/11/06 (2 pages) |
21 December 2006 | Ad 30/11/06--------- £ si 19900@1=19900 £ ic 5/19905 (2 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
21 December 2006 | Ad 30/11/06--------- £ si 19900@1=19900 £ ic 5/19905 (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (9 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (9 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: rochsolloch works rochsolloch road airdrie lanarkshire ML6 9BG (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: rochsolloch works rochsolloch road airdrie lanarkshire ML6 9BG (1 page) |
7 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
19 October 2005 | Return made up to 14/10/05; full list of members (9 pages) |
19 October 2005 | Return made up to 14/10/05; full list of members (9 pages) |
11 November 2004 | Return made up to 14/10/04; full list of members (9 pages) |
11 November 2004 | Return made up to 14/10/04; full list of members (9 pages) |
8 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
8 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
30 June 2004 | Partic of mort/charge * (9 pages) |
30 June 2004 | Partic of mort/charge * (9 pages) |
24 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
24 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
13 October 2003 | Return made up to 14/10/03; full list of members (9 pages) |
13 October 2003 | Return made up to 14/10/03; full list of members (9 pages) |
26 November 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
26 November 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
6 November 2002 | Return made up to 14/10/02; full list of members (9 pages) |
6 November 2002 | Return made up to 14/10/02; full list of members (9 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
26 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
26 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
3 October 2001 | Return made up to 14/10/01; full list of members (8 pages) |
3 October 2001 | Return made up to 14/10/01; full list of members (8 pages) |
28 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 November 2000 | Return made up to 14/10/00; full list of members (8 pages) |
6 November 2000 | Return made up to 14/10/00; full list of members (8 pages) |
2 August 2000 | Partic of mort/charge * (5 pages) |
2 August 2000 | Partic of mort/charge * (5 pages) |
29 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 November 1999 | Return made up to 14/10/99; full list of members (8 pages) |
16 November 1999 | Return made up to 14/10/99; full list of members (8 pages) |
12 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: 80 locks street coatbridge monklands ML5 3RT (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: 80 locks street coatbridge monklands ML5 3RT (1 page) |
9 November 1998 | Return made up to 14/10/98; no change of members (6 pages) |
9 November 1998 | Return made up to 14/10/98; no change of members (6 pages) |
5 November 1997 | Return made up to 14/10/97; no change of members (6 pages) |
5 November 1997 | Return made up to 14/10/97; no change of members (6 pages) |
30 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
19 November 1996 | Return made up to 14/10/96; full list of members
|
19 November 1996 | Return made up to 14/10/96; full list of members
|
7 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
7 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
15 July 1996 | Amended accounts made up to 30 June 1995 (9 pages) |
15 July 1996 | Amended accounts made up to 30 June 1995 (9 pages) |
19 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
19 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |