Company NameShandwood Eng Ltd
DirectorHarold Alexander Anderson
Company StatusActive
Company NumberSC367714
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Harold Alexander Anderson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed18 August 2016(6 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressShandwood Eng Ltd Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Director NameMr Peter James Wood
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35 A St James Rd
Forfar
Angus
DD8 1LN
Scotland

Contact

Websiteshandwood.co.uk
Email address[email protected]
Telephone01307 468733
Telephone regionForfar

Location

Registered AddressShandwood Eng Ltd
Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

1 at £1Peter James Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£146,866
Cash£29,108
Current Liabilities£141,548

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 May

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

6 August 2014Delivered on: 14 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 July 2014Delivered on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
28 February 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
29 September 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
29 September 2022Termination of appointment of Peter James Wood as a director on 11 April 2022 (1 page)
29 September 2022Notification of Hugh Sharkey as a person with significant control on 11 April 2022 (2 pages)
16 March 2022Cessation of Peter James Wood as a person with significant control on 7 February 2022 (1 page)
16 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
16 March 2022Notification of Harold Alexander Anderson as a person with significant control on 7 February 2022 (2 pages)
16 March 2022Notification of Ensul Ltd as a person with significant control on 7 February 2022 (2 pages)
28 February 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
8 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
27 August 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
28 May 2021Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (10 pages)
11 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (10 pages)
7 November 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (11 pages)
16 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
2 September 2016Appointment of Mr Harold Alexander Anderson as a director on 18 August 2016 (2 pages)
2 September 2016Appointment of Mr Harold Alexander Anderson as a director on 18 August 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
14 August 2014Registration of charge SC3677140002, created on 6 August 2014 (8 pages)
14 August 2014Registration of charge SC3677140002, created on 6 August 2014 (8 pages)
14 August 2014Registration of charge SC3677140002, created on 6 August 2014 (8 pages)
22 July 2014Registration of charge SC3677140001, created on 21 July 2014 (5 pages)
22 July 2014Registration of charge SC3677140001, created on 21 July 2014 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 December 2013Registered office address changed from 35a St James Rd Forfar Angus DD8 1LN Scotland on 9 December 2013 (1 page)
9 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Registered office address changed from Shandwood Eng Ltd Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 35a St James Rd Forfar Angus DD8 1LN Scotland on 9 December 2013 (1 page)
9 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Registered office address changed from 35a St James Rd Forfar Angus DD8 1LN Scotland on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Shandwood Eng Ltd Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Shandwood Eng Ltd Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland on 9 December 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 February 2013Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
18 July 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 July 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 June 2011Current accounting period shortened from 31 October 2010 to 31 May 2010 (1 page)
9 June 2011Current accounting period shortened from 31 October 2010 to 31 May 2010 (1 page)
3 February 2011Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
29 October 2009Incorporation (23 pages)
29 October 2009Incorporation (23 pages)