Advanced company searchLink opens in new window

SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED

Company number SC245928

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2020 DS01 Application to strike the company off the register
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
15 Oct 2019 CH01 Director's details changed for Mr Joseph Mark Linney on 24 July 2019
14 Oct 2019 CH01 Director's details changed for Mr Christopher James Tanner on 24 July 2019
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
28 Feb 2019 AA Group of companies' accounts made up to 31 March 2018
07 Nov 2018 MR04 Satisfaction of charge 2 in full
07 Nov 2018 MR04 Satisfaction of charge 1 in full
19 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
19 Mar 2018 CH01 Director's details changed for Mr William Spurr on 19 March 2018
19 Mar 2018 PSC05 Change of details for Shanks Pfi Investments Limited as a person with significant control on 9 October 2017
26 Jan 2018 AP01 Appointment of Mr William Spurr as a director on 23 January 2018
26 Jan 2018 TM01 Termination of appointment of Mark Alfred Cowan as a director on 22 January 2018
15 Nov 2017 AA Group of companies' accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
22 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
09 Sep 2016 TM01 Termination of appointment of Joanna Griffiths as a director on 29 July 2016
28 Jul 2016 TM01 Termination of appointment of Alistair Daniel Brookes as a director on 27 July 2016
28 Jul 2016 AP01 Appointment of Mr Mark Alfred Cowan as a director on 28 July 2016
23 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
26 Feb 2016 TM01 Termination of appointment of Robert Ian Cartwright as a director on 25 February 2016
26 Feb 2016 AP01 Appointment of Mr Adam Nathaniel Richford as a director on 25 February 2016
04 Jan 2016 AP01 Appointment of Mr Alistair Daniel Brookes as a director on 1 January 2016