Company NameShanley Investments Limited
Company StatusDissolved
Company NumberSC212271
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)
Dissolution Date30 July 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Shanley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2011(10 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 30 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameMr James Shanley
StatusClosed
Appointed24 October 2011(11 years after company formation)
Appointment Duration6 years, 9 months (closed 30 July 2018)
RoleCompany Director
Correspondence Address65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameJames Shanley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Frogston Road West
Edinburgh
EH10 7AR
Scotland
Secretary NameArlene Shanley
NationalityBritish
StatusResigned
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 Frogston Road West
Edinburgh
Midlothian
EH10 7AR
Scotland
Director NamePaul McGettrick
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(8 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 February 2010)
RoleAccountant
Correspondence AddressFlat 2/2 33 Airlie Street
Glasgow
G12 9TS
Scotland
Director NameJamie Thomas Shanley
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilmeny House 2 Ettrick Road
Edinburgh
Midlothian
EH10 5BJ
Scotland
Secretary NamePaul McGettrick
NationalityBritish
StatusResigned
Appointed19 February 2009(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 2011)
RoleAccountant
Correspondence AddressFlat 2/ 2 33 Airlie Street
Glasgow
G12 9TS
Scotland

Location

Registered Address65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches6 other UK companies use this postal address

Financials

Year2008
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 July 2018Final Gazette dissolved following liquidation (1 page)
30 April 2018Notice of final meeting of creditors (6 pages)
11 October 2012Registered office address changed from 134 Comiston Road Edinburgh Midlothian EH10 5QN on 11 October 2012 (2 pages)
11 October 2012Registered office address changed from 134 Comiston Road Edinburgh Midlothian EH10 5QN on 11 October 2012 (2 pages)
28 November 2011Court order notice of winding up (1 page)
28 November 2011Court order notice of winding up (1 page)
28 November 2011Notice of winding up order (1 page)
28 November 2011Notice of winding up order (1 page)
31 October 2011Termination of appointment of Paul Mcgettrick as a secretary (1 page)
31 October 2011Appointment of Mr James Shanley as a director (2 pages)
31 October 2011Appointment of Mr James Shanley as a secretary (1 page)
31 October 2011Appointment of Mr James Shanley as a director (2 pages)
31 October 2011Termination of appointment of Jamie Shanley as a director (1 page)
31 October 2011Termination of appointment of Paul Mcgettrick as a secretary (1 page)
31 October 2011Appointment of Mr James Shanley as a secretary (1 page)
31 October 2011Termination of appointment of Jamie Shanley as a director (1 page)
31 October 2011Termination of appointment of Paul Mcgettrick as a secretary (1 page)
31 October 2011Termination of appointment of Paul Mcgettrick as a secretary (1 page)
19 January 2011Compulsory strike-off action has been suspended (1 page)
19 January 2011Compulsory strike-off action has been suspended (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
7 October 2010Termination of appointment of Paul Mcgettrick as a director (2 pages)
7 October 2010Termination of appointment of Paul Mcgettrick as a director (2 pages)
26 July 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 1
(5 pages)
26 July 2010Secretary's details changed for Paul Mcgettrick on 1 December 2009 (2 pages)
26 July 2010Secretary's details changed for Paul Mcgettrick on 1 December 2009 (2 pages)
26 July 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 1
(5 pages)
26 July 2010Secretary's details changed for Paul Mcgettrick on 1 December 2009 (2 pages)
25 July 2010Director's details changed for Jamie Thomas Shanley on 1 December 2009 (2 pages)
25 July 2010Director's details changed for Paul Mcgettrick on 1 December 2009 (2 pages)
25 July 2010Director's details changed for Paul Mcgettrick on 1 December 2009 (2 pages)
25 July 2010Director's details changed for Jamie Thomas Shanley on 1 December 2009 (2 pages)
25 July 2010Director's details changed for Paul Mcgettrick on 1 December 2009 (2 pages)
25 July 2010Director's details changed for Jamie Thomas Shanley on 1 December 2009 (2 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 May 2009Registered office changed on 25/05/2009 from excel house 30 semple street edinburgh midlothian EH3 8BL (1 page)
25 May 2009Return made up to 22/05/09; full list of members (6 pages)
25 May 2009Registered office changed on 25/05/2009 from excel house 30 semple street edinburgh midlothian EH3 8BL (1 page)
25 May 2009Return made up to 22/05/09; full list of members (6 pages)
15 May 2009Return made up to 24/10/08; no change of members (4 pages)
15 May 2009Return made up to 24/10/08; no change of members (4 pages)
24 February 2009Director and secretary appointed paul mcgettrick (1 page)
24 February 2009Appointment terminated secretary arlene shanley (1 page)
24 February 2009Director appointed jamie thomas shanley (1 page)
24 February 2009Appointment terminated secretary arlene shanley (1 page)
24 February 2009Director and secretary appointed paul mcgettrick (1 page)
24 February 2009Director appointed jamie thomas shanley (1 page)
24 February 2009Appointment terminated director james shanley (1 page)
24 February 2009Registered office changed on 24/02/2009 from 28 frogston road west edinburgh midlothian EH10 7AR (1 page)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
24 February 2009Registered office changed on 24/02/2009 from 28 frogston road west edinburgh midlothian EH10 7AR (1 page)
24 February 2009Appointment terminated director james shanley (1 page)
24 February 2009Ad 19/02/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
24 February 2009Ad 19/02/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
28 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 April 2008Return made up to 24/10/07; full list of members (6 pages)
8 April 2008Return made up to 24/10/07; full list of members (6 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 August 2007Return made up to 24/10/06; no change of members (6 pages)
1 August 2007Return made up to 24/10/06; no change of members (6 pages)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 March 2006Return made up to 24/10/05; full list of members (6 pages)
20 March 2006Return made up to 24/10/05; full list of members (6 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 December 2004Return made up to 24/10/04; full list of members; amend (6 pages)
22 December 2004Return made up to 24/10/04; full list of members; amend (6 pages)
9 December 2004Return made up to 24/10/04; full list of members (6 pages)
9 December 2004Return made up to 24/10/04; full list of members (6 pages)
4 February 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 February 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 January 2004Return made up to 24/10/03; full list of members (6 pages)
9 January 2004Return made up to 24/10/03; full list of members (6 pages)
19 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
19 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
24 February 2003Return made up to 24/10/02; full list of members (6 pages)
24 February 2003Return made up to 24/10/02; full list of members (6 pages)
2 April 2002Return made up to 24/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
(6 pages)
2 April 2002Return made up to 24/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
(6 pages)
14 March 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
14 March 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
15 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
24 October 2000Incorporation (24 pages)
24 October 2000Incorporation (24 pages)