Company NameShaw Contracts Limited
DirectorEwan John Wilson
Company StatusActive
Company NumberSC151402
CategoryPrivate Limited Company
Incorporation Date13 June 1994(29 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameEwan John Wilson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1994(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressBallinton
Thornhill
Stirlingshrie
FK8 3QE
Scotland
Secretary NameHeather Wilson
NationalityBritish
StatusCurrent
Appointed13 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBallinton
Thornhill
Stirlingshire
FK8 3QE
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteshawcontracts.com
Telephone01786 850560
Telephone regionStirling

Location

Registered AddressDavidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
G68 0LL
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Ewan John Wilson
50.00%
Ordinary
50 at £1Heather Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£223,380
Cash£133,613
Current Liabilities£56,609

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Filing History

27 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
22 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
23 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
7 April 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
28 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
29 March 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
26 June 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
25 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
27 April 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
18 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
31 May 2018Registered office address changed from C/O Davidson Sharp & Co Lennox House Lennox Road Cumbernauld Glasgow G67 1LL to Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL on 31 May 2018 (1 page)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
24 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
24 July 2017Notification of Ewan John Wilson as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Ewan John Wilson as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Ewan John Wilson as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Heather Wilson as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Heather Wilson as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Heather Wilson as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 September 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
25 August 2015Registered office address changed from Lennox House Lennox Road Cumbernauld Glasgow G67 1LW to C/O Davidson Sharp & Co Lennox House Lennox Road Cumbernauld Glasgow G67 1LL on 25 August 2015 (1 page)
25 August 2015Registered office address changed from Lennox House Lennox Road Cumbernauld Glasgow G67 1LW to C/O Davidson Sharp & Co Lennox House Lennox Road Cumbernauld Glasgow G67 1LL on 25 August 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
17 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 June 2010Director's details changed for Ewan John Wilson on 1 January 2010 (2 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Ewan John Wilson on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Ewan John Wilson on 1 January 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 August 2009Return made up to 13/06/09; full list of members (3 pages)
17 August 2009Return made up to 13/06/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 June 2008Return made up to 13/06/08; full list of members (3 pages)
30 June 2008Return made up to 13/06/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 June 2007Return made up to 13/06/07; full list of members (2 pages)
15 June 2007Return made up to 13/06/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 June 2006Return made up to 13/06/06; full list of members (6 pages)
20 June 2006Return made up to 13/06/06; full list of members (6 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Secretary's particulars changed (1 page)
22 June 2005Return made up to 13/06/05; full list of members (6 pages)
22 June 2005Return made up to 13/06/05; full list of members (6 pages)
15 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 June 2004Return made up to 13/06/04; full list of members (6 pages)
17 June 2004Return made up to 13/06/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 June 2003Return made up to 13/06/03; full list of members (6 pages)
17 June 2003Return made up to 13/06/03; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 June 2002Return made up to 13/06/02; full list of members (6 pages)
20 June 2002Return made up to 13/06/02; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 June 2001Return made up to 13/06/01; full list of members (6 pages)
28 June 2001Return made up to 13/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
8 August 2000Accounts for a small company made up to 30 June 1999 (6 pages)
8 August 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1999Return made up to 13/06/99; no change of members (4 pages)
6 July 1999Return made up to 13/06/99; no change of members (4 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (9 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (9 pages)
17 June 1998Return made up to 13/06/98; full list of members (6 pages)
17 June 1998Return made up to 13/06/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (9 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (9 pages)
23 June 1997Return made up to 13/06/97; no change of members (4 pages)
23 June 1997Return made up to 13/06/97; no change of members (4 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
17 June 1996Return made up to 13/06/96; no change of members (4 pages)
17 June 1996Return made up to 13/06/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
29 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
21 June 1995Return made up to 13/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1995Return made up to 13/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)