Company NameShireway Joinery Ltd.
DirectorsColin Douglas Anderson and Jacqueline Anderson
Company StatusLiquidation
Company NumberSC327767
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)

Directors

Director NameColin Douglas Anderson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(same day as company formation)
RoleJoiner/Surveyor
Correspondence Address12 South Pilmuir Road
Clackmannan
Clackmannanshire
FK10 4EU
Scotland
Director NameJacqueline Anderson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(same day as company formation)
RoleBusiness Clerk
Correspondence Address12 South Pilmuir Road
Clackmannan
Clackmannanshire
FK10 4EU
Scotland
Secretary NameJacqueline Anderson
NationalityBritish
StatusCurrent
Appointed13 July 2007(same day as company formation)
RoleBusiness Clerk
Correspondence Address12 South Pilmuir Road
Clackmannan
Clackmannanshire
FK10 4EU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Campbell Dallas
7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston

Accounts

Next Accounts Due13 May 2009 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Returns

Next Return Due27 July 2016 (overdue)

Filing History

6 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 May 2008Resolutions
  • RES13 ‐ Liquidator appointed 25/04/2008
(1 page)
1 May 2008Resolutions
  • RES13 ‐ Liquidator appointed 25/04/2008
(1 page)
1 May 2008Registered office changed on 01/05/2008 from 12 southpilmuir road clackmannan FK10 4EU (1 page)
1 May 2008Registered office changed on 01/05/2008 from 12 southpilmuir road clackmannan FK10 4EU (1 page)
31 July 2007Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2007New secretary appointed;new director appointed (2 pages)
31 July 2007Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2007New secretary appointed;new director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
27 July 2007Registered office changed on 27/07/07 from: waterwatch scotland, forrester lodge, inglewood alloa clackmannanshire FK10 2HU (1 page)
27 July 2007Registered office changed on 27/07/07 from: waterwatch scotland, forrester lodge, inglewood alloa clackmannanshire FK10 2HU (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 July 2007Incorporation (17 pages)
13 July 2007Incorporation (17 pages)