Company NameShanks Building Services Limited
DirectorJames Shanks
Company StatusActive
Company NumberSC271197
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameJames Shanks
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2004(same day as company formation)
RoleGeneral Builder
Country of ResidenceScotland
Correspondence Address83 Keppochhill Drive
Glasgow
G21 1HX
Scotland
Secretary NameSteve Shanks
NationalityBritish
StatusCurrent
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address83 Keppochhill Drive
Glasgow
G21 1HX
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Telephone0141 5885988
Telephone regionGlasgow

Location

Registered AddressIst Floor . C/O Malcolm Shepherd & Co Ltd 151
Kirkintilloch Road
Glasgow
East Dunbartonshire
G64 2LS
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance

Financials

Year2013
Net Worth-£19,122
Cash£30,079
Current Liabilities£122,430

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

10 September 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
5 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
5 April 2023Registered office address changed from 83 Keppochhill Drive Glasgow G21 1HX to Ist Floor . C/O Malcolm Shepherd & Co Ltd 151 Kirkintilloch Road Glasgow East Dunbartonshire G64 2LS on 5 April 2023 (1 page)
4 November 2022Compulsory strike-off action has been discontinued (1 page)
3 November 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
13 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
10 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
26 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
2 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
26 January 2017Administrative restoration application (3 pages)
26 January 2017Administrative restoration application (3 pages)
10 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 October 2015Director's details changed for James Shanks on 1 June 2015 (2 pages)
12 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Secretary's details changed for Steve Shanks on 1 June 2015 (1 page)
12 October 2015Director's details changed for James Shanks on 1 June 2015 (2 pages)
12 October 2015Secretary's details changed for Steve Shanks on 1 June 2015 (1 page)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
7 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for James Shanks on 1 January 2010 (2 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for James Shanks on 1 January 2010 (2 pages)
10 August 2010Director's details changed for James Shanks on 1 January 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 September 2009Return made up to 27/07/09; full list of members (3 pages)
15 September 2009Return made up to 27/07/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 September 2008Return made up to 27/07/08; full list of members (3 pages)
9 September 2008Return made up to 27/07/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 November 2007Return made up to 27/07/07; full list of members (2 pages)
7 November 2007Return made up to 27/07/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 May 2007Registered office changed on 03/05/07 from: 27-29 warroch street finnieston glasgow G3 8BL (1 page)
3 May 2007Registered office changed on 03/05/07 from: 27-29 warroch street finnieston glasgow G3 8BL (1 page)
15 September 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 October 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
7 September 2004Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
7 September 2004Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New director appointed (2 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2004Director resigned (1 page)
27 July 2004Incorporation (16 pages)
27 July 2004Incorporation (16 pages)