Company NameShunagh (Scotland) Ltd.
Company StatusActive
Company NumberSC435582
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr George Heaney
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressSuite 222-223 Baltic Chambers 50
Wellington Street
Glasgow
Strathclyde
G2 6HJ
Scotland
Director NameShona Elizabeth Alexandra Heaney
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressSuite 222-223 Baltic Chambers 50
Wellington Street
Glasgow
Strathclyde
G2 6HJ
Scotland
Director NameMrs Una Lang Heaney
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressSuite 222-223 Baltic Chambers 50
Wellington Street
Glasgow
Strathclyde
G2 6HJ
Scotland

Location

Registered Address2nd Floor
22 -24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1George Heaney
33.33%
Ordinary
1 at £1Shona Elizabeth Alexandra Heaney
33.33%
Ordinary
1 at £1Una Heaney
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,920
Cash£3,779
Current Liabilities£246,186

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
13 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
12 January 2023Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22 -24 Blythswood Square Glasgow G2 4BG on 12 January 2023 (1 page)
24 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
26 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
29 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
19 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
24 October 2018Withdrawal of a person with significant control statement on 24 October 2018 (2 pages)
24 October 2018Notification of Una Lang Heaney as a person with significant control on 24 October 2018 (2 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
6 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
10 August 2016Registered office address changed from Suite 222-223 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from Suite 222-223 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 January 2016Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3
(5 pages)
21 January 2016Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
(5 pages)
27 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
(5 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
(5 pages)
7 November 2012Director's details changed for Mr George Heaney on 26 October 2012 (2 pages)
7 November 2012Director's details changed for Shona Elizabeth Alexandra Heaney on 26 October 2012 (2 pages)
7 November 2012Director's details changed for Una Lang Heaney on 26 October 2012 (2 pages)
7 November 2012Director's details changed for Mr George Heaney on 26 October 2012 (2 pages)
7 November 2012Director's details changed for Una Lang Heaney on 26 October 2012 (2 pages)
7 November 2012Director's details changed for Shona Elizabeth Alexandra Heaney on 26 October 2012 (2 pages)
26 October 2012Incorporation (24 pages)
26 October 2012Incorporation (24 pages)