Company NameShannon And Doherty Limited
DirectorsMark Shannon and James Vincent Doherty
Company StatusActive
Company NumberSC333862
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMark Shannon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address12 Tinto Avenue
Bargeddie
Glasgow
G69 7TJ
Scotland
Director NameMr James Vincent Doherty
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address4 Skimmers Hill
Milton Of Campsie
Glasgow
G66 8JB
Scotland
Secretary NameMr James Vincent Doherty
NationalityBritish
StatusCurrent
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Skimmers Hill
Milton Of Campsie
Glasgow
G66 8JB
Scotland

Location

Registered Address3 Pavillions Cumbernauld Road
Stepps
Glasgow
G33 6HZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin

Financials

Year2012
Net Worth-£400,361
Cash£38
Current Liabilities£158,914

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

28 May 2009Delivered on: 2 June 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 kirkintilloch road, lenzie DMB23485.
Outstanding
30 January 2009Delivered on: 3 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 kirkintilloch roadm, lenzie DMB23485.
Outstanding
29 April 2008Delivered on: 3 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

15 November 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
16 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
11 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
11 November 2021Registered office address changed from 15 Kirkintilloch Road Lenzie, Kirkintilloch Glasgow G66 4RN to 3 Pavillions Cumbernauld Road Stepps Glasgow G33 6HZ on 11 November 2021 (1 page)
15 October 2021Micro company accounts made up to 30 November 2020 (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
16 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
15 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
31 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
3 November 2016Micro company accounts made up to 30 November 2015 (2 pages)
3 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
3 November 2016Micro company accounts made up to 30 November 2015 (2 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
25 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
25 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
15 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
15 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
26 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
15 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
24 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
6 September 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
16 September 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
16 September 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
23 April 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
23 April 2010Registered office address changed from 12 Tinto Grove, Bargeddie Baillieston Glasgow G69 7TJ on 23 April 2010 (1 page)
23 April 2010Registered office address changed from 12 Tinto Grove, Bargeddie Baillieston Glasgow G69 7TJ on 23 April 2010 (1 page)
24 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
24 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
2 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 January 2009Return made up to 13/11/08; full list of members (4 pages)
14 January 2009Return made up to 13/11/08; full list of members (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 November 2007Incorporation (14 pages)
13 November 2007Incorporation (14 pages)