Company NameShanks Plumbing & Renewables Ltd
DirectorsWilliam James Shanks and James Robert McKay
Company StatusActive
Company NumberSC496088
CategoryPrivate Limited Company
Incorporation Date27 January 2015(9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameWilliam James Shanks
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSamui 9 Edinbane
Portree
IV51 9PR
Scotland
Director NameMr James Robert McKay
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(8 years, 2 months after company formation)
Appointment Duration1 year
RolePlumber
Country of ResidenceScotland
Correspondence Address17 Upper Edinbane Edinbane
By Portree
Isle Of Skye
IV51 9PR
Scotland
Director NameKenneth Montgomery
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5/6 Greep Ardroag
Dunvegan
Isle Of Skye
IV55 8ZB
Scotland
Director NameEmma Shanks
Date of BirthDecember 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed27 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSamui 9 Edinbane
Portree
IV51 9PR
Scotland

Location

Registered AddressUnit C
Borve Industrial Units
By Portree
Isle Of Skye
IV51 9PE
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with updates (6 pages)
22 August 2023Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland to Unit C Borve Industrial Units by Portree Isle of Skye IV51 9PE on 22 August 2023 (1 page)
18 April 2023Change of share class name or designation (2 pages)
18 April 2023Change of share class name or designation (2 pages)
18 April 2023Change of share class name or designation (2 pages)
4 April 2023Appointment of Mr James Robert Mckay as a director on 30 March 2023 (2 pages)
22 March 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
24 January 2023Confirmation statement made on 24 January 2023 with updates (5 pages)
16 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 31 May 2021 (14 pages)
11 March 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
1 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 May 2019 (15 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (15 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
31 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
21 March 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
26 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
26 March 2015Termination of appointment of Emma Shanks as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Kenneth Montgomery as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Emma Shanks as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Kenneth Montgomery as a director on 26 March 2015 (1 page)
23 March 2015Current accounting period extended from 31 January 2016 to 31 May 2016 (1 page)
23 March 2015Current accounting period extended from 31 January 2016 to 31 May 2016 (1 page)
27 January 2015Registered office address changed from 4Th Floor Metropolitan Hosue 31-33 High Street Inverness IV1 1HT United Kingdom to 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 27 January 2015 (1 page)
27 January 2015Director's details changed for Kenneth Montgomerie on 27 January 2015 (2 pages)
27 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-27
  • GBP 100
(24 pages)
27 January 2015Registered office address changed from 4Th Floor Metropolitan Hosue 31-33 High Street Inverness IV1 1HT United Kingdom to 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 27 January 2015 (1 page)
27 January 2015Director's details changed for Kenneth Montgomerie on 27 January 2015 (2 pages)
27 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-27
  • GBP 100
(24 pages)