Company NameD W Shaw Ltd.
Company StatusActive
Company NumberSC405200
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameM/S Morven Howell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(8 years after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34a Sandgate
Ayr
Ayrshire
KA7 1BX
Scotland
Director NameM/S Lynne Jeffery
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(8 years after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPlantainside Smithy Logan
Cumnock
KA18 3HU
Scotland
Director NameMr Andrew McVean
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(8 years after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34a Sandgate
Ayr
Ayrshire
KA7 1BX
Scotland
Secretary NameM/S Morven Howell
StatusCurrent
Appointed20 August 2019(8 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address34a Sandgate
Ayr
Ayrshire
KA7 1BX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Forbes McNiven Watson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34a Sandgate
Ayr
Ayrshire
KA7 1BX
Scotland
Secretary NameForbes McNiven Watson
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address34a Sandgate
Ayr
Ayrshire
KA7 1BX
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 August 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedwshaw.co.uk
Telephone01292 265033
Telephone regionAyr

Location

Registered Address34a Sandgate
Ayr
Ayrshire
KA7 1BX
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1 at £1Stephen Mabbott LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Filing History

18 September 2023Confirmation statement made on 11 August 2023 with updates (4 pages)
23 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
5 May 2023Statement of capital following an allotment of shares on 12 April 2023
  • GBP 300
(3 pages)
12 April 2023Notification of Lynne Jeffrey as a person with significant control on 12 April 2023 (2 pages)
12 April 2023Notification of Andrew Mcvean as a person with significant control on 12 April 2023 (2 pages)
12 April 2023Change of details for Ms Howell Fiona Morven as a person with significant control on 12 April 2023 (2 pages)
24 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
17 August 2021Confirmation statement made on 11 August 2021 with updates (3 pages)
31 May 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
12 November 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
3 June 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
10 December 2019Notification of Howell Fiona Morven as a person with significant control on 1 June 2018 (2 pages)
21 August 2019Appointment of M/S Lynne Jeffery as a director on 20 August 2019 (2 pages)
21 August 2019Appointment of M/S Morven Howell as a secretary on 20 August 2019 (2 pages)
21 August 2019Appointment of M/S Morven Howell as a director on 20 August 2019 (2 pages)
20 August 2019Termination of appointment of Forbes Mcniven Watson as a secretary on 20 August 2019 (1 page)
20 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
20 August 2019Termination of appointment of Forbes Mcniven Watson as a director on 20 August 2019 (1 page)
20 August 2019Cessation of Forbes Mcniven Watson as a person with significant control on 20 August 2019 (1 page)
20 August 2019Appointment of Mr Andrew Mcvean as a director on 20 August 2019 (2 pages)
13 May 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
27 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
5 June 2018Accounts for a dormant company made up to 31 August 2017 (5 pages)
29 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
20 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
6 June 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
6 June 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
2 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
2 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
3 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
3 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
10 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
30 November 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
7 September 2011Registered office address changed from 34a Sandgate Ayr KA7 1BX United Kingdom on 7 September 2011 (2 pages)
7 September 2011Appointment of Forbes Mcniven Watson as a director (3 pages)
7 September 2011Registered office address changed from 34a Sandgate Ayr KA7 1BX United Kingdom on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 34a Sandgate Ayr KA7 1BX United Kingdom on 7 September 2011 (2 pages)
7 September 2011Appointment of Forbes Mcniven Watson as a secretary (3 pages)
7 September 2011Appointment of Forbes Mcniven Watson as a secretary (3 pages)
7 September 2011Appointment of Forbes Mcniven Watson as a director (3 pages)
16 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
16 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
11 August 2011Incorporation (23 pages)
11 August 2011Incorporation (23 pages)