Company NameShiftshack Limited
Company StatusDissolved
Company NumberSC342790
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Dissolution Date20 June 2014 (9 years, 10 months ago)
Previous NameShortshift Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Roderick Ian Arthur Angus
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2/1 627 Shields Road
Glasgow
G41 2RT
Scotland
Director NameMr Adriano Vincenzo Schenini
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunbeath Avenue
Newton Mearns
Glasgow
East Renfrewshire
G77 5NS
Scotland
Secretary NameMr William Taggart
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tukalo Court
Strathaven
Lanarkshire
ML10 6UU
Scotland

Contact

Telephone01355 581970
Telephone regionEast Kilbride

Location

Registered Address1 Law Place
East Kilbride
Glasgow
G74 4QQ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

2.5k at £0.2Gavin Mcmurray
9.85%
Ordinary
2.5k at £0.2Martin Segrue
9.85%
Ordinary
2.5k at £0.2Mr William Taggart
9.85%
Ordinary
1.3k at £0.2James Houston
4.92%
Ordinary
1.3k at £0.2Suzanne Collins
4.92%
Ordinary
7.5k at £0.2Mr Adriano Vincenzo Schenini
29.55%
Ordinary
625 at £0.2Alison Rae Frood
2.46%
Ordinary
5k at £0.2Mr Roderick Ian Arthur Angus
19.70%
Ordinary
312 at £0.2Andrew Henderson
1.23%
Ordinary
312 at £0.2Christopher Roberts
1.23%
Ordinary
313 at £0.2Roderick Strang
1.23%
Ordinary
313 at £0.2Stuart Dodds
1.23%
Ordinary
250 at £0.2Lester Chin Cheong
0.98%
Ordinary
250 at £0.2Robert Murray
0.98%
Ordinary
250 at £0.2Robins Paul
0.98%
Ordinary
250 at £0.2Ryan Prentice
0.98%
Ordinary
10 at £0.2Dio LTD
0.04%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

20 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014First Gazette notice for voluntary strike-off (1 page)
19 February 2014Application to strike the company off the register (3 pages)
19 February 2014Application to strike the company off the register (3 pages)
20 January 2014Termination of appointment of William Taggart as a secretary (1 page)
20 January 2014Termination of appointment of William Taggart as a secretary (1 page)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 5,077
(6 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 5,077
(6 pages)
21 February 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
21 February 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
21 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
2 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
9 May 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
9 May 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (10 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (10 pages)
8 June 2010Director's details changed for Mr Adriano Vincenzo Schenini on 13 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Adriano Vincenzo Schenini on 13 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 August 2009Return made up to 13/05/09; full list of members (8 pages)
6 August 2009Return made up to 13/05/09; full list of members (8 pages)
8 July 2009Registered office changed on 08/07/2009 from 1 law place nerston mains east kilbride G74 4QQ (1 page)
8 July 2009Director's change of particulars / roderick angus / 08/07/2009 (1 page)
8 July 2009Location of debenture register (1 page)
8 July 2009Registered office changed on 08/07/2009 from 1 law place nerston mains east kilbride G74 4QQ (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Director's change of particulars / roderick angus / 08/07/2009 (1 page)
8 July 2009Location of debenture register (1 page)
8 July 2009Secretary's change of particulars / william taggart / 08/07/2009 (1 page)
8 July 2009Secretary's change of particulars / william taggart / 08/07/2009 (1 page)
30 January 2009Ad 06/01/09\gbp si [email protected]=5063\gbp ic 14/5077\ (3 pages)
30 January 2009Ad 06/01/09\gbp si [email protected]=5063\gbp ic 14/5077\ (3 pages)
23 May 2008Memorandum and Articles of Association (21 pages)
23 May 2008Memorandum and Articles of Association (21 pages)
17 May 2008Company name changed shortshift LIMITED\certificate issued on 21/05/08 (2 pages)
17 May 2008Company name changed shortshift LIMITED\certificate issued on 21/05/08 (2 pages)
13 May 2008Incorporation (20 pages)
13 May 2008Incorporation (20 pages)