Company NameRon Shanks Development Projects Limited
DirectorRonald Alexander Shanks
Company StatusActive
Company NumberSC267928
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 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 Ronald Alexander Shanks
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighlands Ballater Road
Aboyne
Aberdeenshire
AB34 5HN
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusCurrent
Appointed14 May 2004(same day as company formation)
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameBruce Milton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Landale Road
Peterhead
Aberdeenshire
AB42 1QP
Scotland

Location

Registered AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ronald Alexander Shanks
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,838
Cash£2,318
Current Liabilities£34,349

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

11 July 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
4 May 2023Micro company accounts made up to 31 October 2022 (5 pages)
15 June 2022Micro company accounts made up to 31 October 2021 (5 pages)
30 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 31 October 2020 (5 pages)
26 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
19 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 October 2018 (5 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
15 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
17 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
6 January 2017Director's details changed for Mr Ronald Alexander Shanks on 4 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Ronald Alexander Shanks on 4 January 2017 (2 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 30 October 2011 (4 pages)
30 October 2012Total exemption small company accounts made up to 30 October 2011 (4 pages)
31 July 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (3 pages)
31 July 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (3 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
14 May 2011Secretary's details changed for Masson & Glennie on 14 May 2011 (2 pages)
14 May 2011Secretary's details changed for Masson & Glennie on 14 May 2011 (2 pages)
14 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 May 2010Director's details changed for Ronald Alexander Shanks on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Ronald Alexander Shanks on 14 May 2010 (2 pages)
14 May 2010Secretary's details changed for Masson & Glennie on 14 May 2010 (2 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Secretary's details changed for Masson & Glennie on 14 May 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 May 2009Return made up to 14/05/09; full list of members (3 pages)
14 May 2009Return made up to 14/05/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
9 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 May 2008Return made up to 14/05/08; full list of members (3 pages)
14 May 2008Return made up to 14/05/08; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 May 2007Return made up to 14/05/07; full list of members (2 pages)
14 May 2007Return made up to 14/05/07; full list of members (2 pages)
16 May 2006Return made up to 14/05/06; full list of members (2 pages)
16 May 2006Return made up to 14/05/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 May 2005Return made up to 14/05/05; full list of members (6 pages)
20 May 2005Return made up to 14/05/05; full list of members (6 pages)
7 February 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
7 February 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
14 May 2004Incorporation (23 pages)
14 May 2004Incorporation (23 pages)