Company NameShaw's Law Ltd
DirectorsHeather Grace Shaw and Sorley Thorburn Henderson
Company StatusActive
Company NumberSC457894
CategoryPrivate Limited Company
Incorporation Date29 August 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Heather Grace Shaw
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressScottish Marine Institute
Oban
Argyll
PA37 1QA
Scotland
Director NameMr Sorley Thorburn Henderson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressScottish Marine Institute
Oban
Argyll
PA37 1QA
Scotland

Location

Registered AddressScottish Marine Institute
Oban
Argyll
PA37 1QA
Scotland
ConstituencyArgyll and Bute
WardOban North and Lorn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Heather Grace Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,542
Cash£12,111
Current Liabilities£18,762

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

30 September 2021Delivered on: 21 October 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Quay cottage, quay close, inverary.
Outstanding
9 June 2021Delivered on: 23 June 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Quay cottage, quay close, inverary.
Outstanding

Filing History

25 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
1 August 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
1 August 2022Confirmation statement made on 1 August 2022 with updates (5 pages)
22 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
21 October 2021Registration of charge SC4578940002, created on 30 September 2021 (6 pages)
30 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
23 June 2021Registration of charge SC4578940001, created on 9 June 2021 (6 pages)
17 February 2021Confirmation statement made on 17 February 2021 with updates (5 pages)
10 December 2020Appointment of Mr Sorley Thorburn Henderson as a director on 9 December 2020 (2 pages)
10 December 2020Notification of Sorley Henderson as a person with significant control on 9 December 2020 (2 pages)
10 December 2020Statement of capital following an allotment of shares on 9 December 2020
  • GBP 1
(3 pages)
10 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
12 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
14 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
11 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
14 November 2016Registered office address changed from 5 Otter Creek Taynuilt by Oban Argyll PA35 1HP to Scottish Marine Institute Oban Argyll PA37 1QA on 14 November 2016 (2 pages)
14 November 2016Registered office address changed from 5 Otter Creek Taynuilt by Oban Argyll PA35 1HP to Scottish Marine Institute Oban Argyll PA37 1QA on 14 November 2016 (2 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)