Company NameShaw Green Lea Developments Ltd.
Company StatusDissolved
Company NumberSC412546
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)
Dissolution Date5 October 2023 (6 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Sarah Margaret Borthwick
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShawgreen Lea Shaw Lane
Beckwithshaw
Harrogate
N Yorkshire
HG3 1RA
Secretary NameMr David Alasdair Campbell
StatusClosed
Appointed22 February 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (closed 05 October 2023)
RoleCompany Director
Correspondence Address4/2, 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMrs Margaret Telfer Stevenson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 05 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRathlin Hall Path
Langholm
Dumfriesshire
DG13 0EG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr James Neil Stevenson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRathlin Hallpath
Langholm
DG13 0EG
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 December 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4/2, 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

820k at £1Mr James Neil Stevenson
65.08%
Ordinary
440k at £1Miss Sarah Margaret Stevenson
34.92%
Ordinary

Financials

Year2014
Net Worth£1,335,451
Cash£262,336
Current Liabilities£19,291

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 December 2019Registered office address changed from 27 North Bridge Street Hawick Borders TD9 9BD to 4/2, 100 West Regent Street Glasgow G2 2QD on 19 December 2019 (2 pages)
19 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-13
(1 page)
10 December 2019Cessation of James Neil Stevenson as a person with significant control on 12 November 2018 (1 page)
10 December 2019Change of details for Mrs Sarah Margaret Borthwick as a person with significant control on 12 November 2018 (2 pages)
10 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
10 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
21 November 2018Termination of appointment of James Neil Stevenson as a director on 12 November 2018 (1 page)
7 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 December 2017Notification of Sarah Margaret Borthwick as a person with significant control on 5 July 2016 (2 pages)
5 December 2017Notification of James Neil Stevenson as a person with significant control on 5 July 2016 (2 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
5 December 2016Director's details changed for Mrs Margaret Telfer Stevenson on 1 September 2016 (2 pages)
5 December 2016Director's details changed for Mrs Margaret Telfer Stevenson on 1 September 2016 (2 pages)
23 November 2016Director's details changed for Mrs Margaret Telfer Stevenson on 30 September 2016 (2 pages)
23 November 2016Director's details changed for Mrs Margaret Telfer Stevenson on 30 September 2016 (2 pages)
18 November 2016Director's details changed for Miss Sarah Margaret Stevenson on 30 September 2016 (2 pages)
18 November 2016Director's details changed for Miss Sarah Margaret Stevenson on 30 September 2016 (2 pages)
5 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,260,000
(5 pages)
17 December 2015Registered office address changed from 1 Melgund Place Hawick Borders TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 1 Melgund Place Hawick Borders TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,260,000
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,260,000
(5 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,260,000
(5 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,260,000
(5 pages)
28 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 January 2014Appointment of Mrs Margaret Stevenson as a director (2 pages)
14 January 2014Appointment of Mrs Margaret Stevenson as a director (2 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,260,000
(4 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,260,000
(4 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,260,000
(4 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 1,260,000
(3 pages)
15 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 1,260,000
(3 pages)
15 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 1,260,000
(3 pages)
15 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 1,260,000
(3 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
23 February 2012Appointment of Mr David Alasdair Campbell as a secretary (1 page)
23 February 2012Appointment of Mr David Alasdair Campbell as a secretary (1 page)
10 February 2012Appointment of Miss Sarah Margaret Stevenson as a director (2 pages)
10 February 2012Registered office address changed from Rathlin Hallpath Langholm DG13 0EG United Kingdom on 10 February 2012 (1 page)
10 February 2012Appointment of Mr James Neil Stevenson as a director (2 pages)
10 February 2012Registered office address changed from Rathlin Hallpath Langholm DG13 0EG United Kingdom on 10 February 2012 (1 page)
10 February 2012Appointment of Miss Sarah Margaret Stevenson as a director (2 pages)
10 February 2012Appointment of Mr James Neil Stevenson as a director (2 pages)
14 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
14 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
5 December 2011Incorporation (22 pages)
5 December 2011Incorporation (22 pages)