Company NameJ C Shanks Consulting Ltd
DirectorJoannagh Claire Shanks
Company StatusActive
Company NumberSC461016
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Joannagh Claire Shanks
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Kpp Chartered Accountants
Morris Park, 37 Rosyth Road
Glasgow
G5 0YD
Scotland

Location

Registered AddressUnit 3, Kpp Chartered Accountants Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Joannagh Claire Shanks
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£4,224
Current Liabilities£8,126

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

31 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 October 2022 (10 pages)
2 February 2023Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE on 2 February 2023 (1 page)
21 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
28 September 2022Registered office address changed from Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 28 September 2022 (1 page)
19 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
19 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
22 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
14 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
14 March 2019Director's details changed for Ms Joannagh Claire Shanks on 14 March 2019 (2 pages)
15 February 2019Director's details changed for Ms Joannagh Claire Shanks on 15 February 2019 (2 pages)
15 February 2019Registered office address changed from 87 Chandlers Rise Dalgety Bay KY11 9FL Scotland to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on 15 February 2019 (1 page)
18 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
30 May 2018Registered office address changed from 56 Harbour Place Dalgety Bay Dunfermline KY11 9GD Scotland to 87 Chandlers Rise Dalgety Bay KY11 9FL on 30 May 2018 (1 page)
30 May 2018Director's details changed for Ms Joannagh Claire Shanks on 30 May 2018 (2 pages)
20 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
4 September 2017Director's details changed for Ms Joannagh Claire Shanks on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Ms Joannagh Claire Shanks on 4 September 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 December 2016Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU to 56 Harbour Place Dalgety Bay Dunfermline KY11 9GD on 9 December 2016 (1 page)
9 December 2016Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU to 56 Harbour Place Dalgety Bay Dunfermline KY11 9GD on 9 December 2016 (1 page)
9 December 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
2 June 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page)
2 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 January 2015Director's details changed for Ms Joannagh Claire Shanks on 28 January 2015 (2 pages)
28 January 2015Director's details changed for Ms Joannagh Claire Shanks on 28 January 2015 (2 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)