Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SHIRLAWS LIMITED
Company Information for

SHIRLAWS LIMITED

KER-AN HOUSE WELLINGTON CIRCLE, ALTENS, ABERDEEN, AB12 3JG,
Company Registration Number
SC134694
Private Limited Company
Active

Company Overview

About Shirlaws Ltd
SHIRLAWS LIMITED was founded on 1991-10-25 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Shirlaws Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHIRLAWS LIMITED
 
Legal Registered Office
KER-AN HOUSE WELLINGTON CIRCLE
ALTENS
ABERDEEN
AB12 3JG
Other companies in AB11
 
Telephone01224 584855
 
Filing Information
Company Number SC134694
Company ID Number SC134694
Date formed 1991-10-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB266524447  
Last Datalog update: 2024-03-06 03:21:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIRLAWS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SHIRLAWS LIMITED
The following companies were found which have the same name as SHIRLAWS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHIRLAWS (UK) LIMITED KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA Liquidation Company formed on the 2003-04-16
SHIRLAWS (UK) NO. 11 LIMITED SOUTH LODGE TONBRIDGE ROAD IGHTHAM SEVENOAKS KENT TN15 9AP Dissolved Company formed on the 2006-11-27
SHIRLAWS (UK) NO.1 LIMITED 10 ROMSEY ROAD EASTLEIGH HAMPSHIRE SO50 9AL Dissolved Company formed on the 2002-05-20
SHIRLAWS (UK) NO.14 LIMITED 9A FRIERN WATCH AVENUE LONDON N12 9NX Active - Proposal to Strike off Company formed on the 2007-05-09
SHIRLAWS (UK) NO21 LIMITED COACH HOUSE BARKHAM ROAD BARKHAM WOKINGHAM BERKSHIRE RG41 4TG Dissolved Company formed on the 2010-12-09
SHIRLAWS (NO.) 40 PTY LTD Active Company formed on the 2006-02-03
SHIRLAWS (NO.12) PTY LTD NSW 2088 External administration (in receivership/liquidation Company formed on the 2001-03-20
SHIRLAWS (NO.88) PTY LTD NSW 2088 Active Company formed on the 2015-09-21
SHIRLAWS (NO1) PTY LTD NSW 2035 Active Company formed on the 1998-06-22
SHIRLAWS (UK) LIMITED Unknown
SHIRLAWS 42 (UK) LIMITED KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA Dissolved Company formed on the 1986-10-20
SHIRLAWS 8 LLC California Unknown
SHIRLAWS AUSTRALIA PTY LTD NSW 2000 Active Company formed on the 2011-05-19
SHIRLAWS ASIA PTE. LTD. HOE CHIANG ROAD Singapore 089316 Dissolved Company formed on the 2010-11-16
Shirlaws Asia Limited Unknown Company formed on the 2017-08-10
SHIRLAWS CONNECT LTD BEAR COTTAGE BLYTHEWOOD LANE ASCOT BERKSHIRE SL5 8EW Dissolved Company formed on the 2008-06-13
SHIRLAWS CORPORATE (UK) LIMITED KINGS PARADE, LOWER COOMBE STREET, CROYDON STREET, CROYDON SURREY CR0 1AA Dissolved Company formed on the 2007-03-02
Shirlaws Canada Inc. 1300-777 DUNSMUIR STREET VANCOUVER British Columbia V7Y 1K2 Dissolved Company formed on the 2011-09-21
SHIRLAWS CAPITAL LIMITED KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA Active - Proposal to Strike off Company formed on the 2015-04-23
SHIRLAWS CAPITAL PARTNERS LIMITED KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA Dissolved Company formed on the 2015-04-24

Company Officers of SHIRLAWS LIMITED

Current Directors
Officer Role Date Appointed
JAMES AND GEORGE COLLIE LLP
Company Secretary 2016-04-16
ROY CHARLES GORDON SHIRLAW
Director 1991-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
RAEBURN CHRISTIE CLARK & WALLACE
Company Secretary 2009-04-07 2016-04-16
LAURENCE MICHAEL TOUGH
Company Secretary 1991-10-25 2009-04-07
PATRICIA HELEN MIDDLETON
Director 1991-10-25 1992-03-25
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1991-10-25 1991-10-25
JORDANS (SCOTLAND) LIMITED
Nominated Director 1991-10-25 1991-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES AND GEORGE COLLIE LLP SILEO 7277 LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP WATSON DOUGLAS DEVELOPMENTS (STONEHAVEN) LIMITED Company Secretary 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP EDWARDS INVERURIE LTD Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
JAMES AND GEORGE COLLIE LLP SHIRLAWS HOLDINGS LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
JAMES AND GEORGE COLLIE LLP PASSELL (ABERDEEN) LIMITED Company Secretary 2014-05-21 CURRENT 2014-05-21 Active
JAMES AND GEORGE COLLIE LLP CCM LOCH NESS LIMITED Company Secretary 2014-04-30 CURRENT 2014-04-30 Active
JAMES AND GEORGE COLLIE LLP GOLOSO CATERING LIMITED Company Secretary 2014-03-20 CURRENT 2014-03-20 Active
JAMES AND GEORGE COLLIE LLP AME (SCOTLAND) LTD Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
JAMES AND GEORGE COLLIE LLP CARPE DIEM (ABERDEEN) LTD Company Secretary 2013-02-13 CURRENT 2013-02-13 Dissolved 2016-08-02
JAMES AND GEORGE COLLIE LLP MY CARE (TAYSIDE) LIMITED Company Secretary 2012-09-23 CURRENT 1998-10-05 Active
JAMES AND GEORGE COLLIE LLP G & P ENGLAND HOLDINGS LIMITED Company Secretary 2012-08-31 CURRENT 1997-06-19 Active
JAMES AND GEORGE COLLIE LLP COVER CREW LIMITED Company Secretary 2012-04-09 CURRENT 2004-01-16 Active
JAMES AND GEORGE COLLIE LLP EWPM LIMITED Company Secretary 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP RSI ENGINEERING (UK) LTD Company Secretary 2012-02-02 CURRENT 2012-02-02 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP SIX PAC LIMITED Company Secretary 2011-10-24 CURRENT 2011-10-24 Dissolved 2014-12-19
JAMES AND GEORGE COLLIE LLP MER-BLU INNOVATIONS LTD Company Secretary 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-09-19
JAMES AND GEORGE COLLIE LLP HLB DESIGNS LTD Company Secretary 2011-04-19 CURRENT 2011-04-19 Dissolved 2014-09-19
JAMES AND GEORGE COLLIE LLP ABERDEEN STORAGE UNITS LIMITED Company Secretary 2011-04-06 CURRENT 2011-04-06 Active
JAMES AND GEORGE COLLIE LLP NEXUS SURFACE TREATMENTS LIMITED Company Secretary 2011-02-03 CURRENT 2003-06-03 Active
JAMES AND GEORGE COLLIE LLP CULTS CONSULTANCY LTD Company Secretary 2010-10-21 CURRENT 2010-10-21 Active
JAMES AND GEORGE COLLIE LLP ANDERSON HOLLERO LTD Company Secretary 2010-10-14 CURRENT 2010-10-14 Dissolved 2016-02-09
JAMES AND GEORGE COLLIE LLP BUILDING DISPUTE SOLUTIONS (SCOTLAND) LTD Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2015-01-23
JAMES AND GEORGE COLLIE LLP STUARTFIELD WIND POWER LIMITED Company Secretary 2010-05-26 CURRENT 2010-05-26 Active
JAMES AND GEORGE COLLIE LLP ABERDEEN SURVEYORS LIMITED Company Secretary 2010-05-06 CURRENT 2006-11-02 Active
JAMES AND GEORGE COLLIE LLP MONKEY BARS (ABERDEEN) LIMITED Company Secretary 2009-03-24 CURRENT 2009-03-24 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP R. B. WILSON (ELECTRICAL) LIMITED Company Secretary 2008-09-12 CURRENT 1980-10-01 Active
JAMES AND GEORGE COLLIE LLP CE-D PROPERTY INVESTMENT LTD. Company Secretary 2008-09-02 CURRENT 2004-12-01 Active
JAMES AND GEORGE COLLIE LLP FLOOR GRIND (UK) LIMITED Company Secretary 2008-08-19 CURRENT 2008-08-19 Dissolved 2015-04-10
JAMES AND GEORGE COLLIE LLP ROSEMOUNT LIGHTING LIMITED Company Secretary 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP SCOTT GILMOUR LIMITED Company Secretary 2008-07-01 CURRENT 2008-07-01 Active
JAMES AND GEORGE COLLIE LLP GRANITE CONSTRUCTION (ABERDEEN) LTD Company Secretary 2008-06-20 CURRENT 2007-05-09 Active
JAMES AND GEORGE COLLIE LLP THE SPECTACLE COMPANY LIMITED Company Secretary 2008-05-27 CURRENT 2007-12-10 Liquidation
JAMES AND GEORGE COLLIE LLP MIDSTOCKET DEVELOPMENT COMPANY LIMITED Company Secretary 2008-05-27 CURRENT 2007-11-02 Active
JAMES AND GEORGE COLLIE LLP WELLAHEAD HOLDINGS LIMITED Company Secretary 2008-05-27 CURRENT 2008-02-19 Active
JAMES AND GEORGE COLLIE LLP R.B. WILSON HOLDINGS LIMITED Company Secretary 2008-05-27 CURRENT 2008-03-11 Active
JAMES AND GEORGE COLLIE LLP ASL INVESTMENTS LIMITED Company Secretary 2008-05-23 CURRENT 2007-11-05 Active
JAMES AND GEORGE COLLIE LLP WELLAHEAD ENGINEERING LIMITED Company Secretary 2008-03-31 CURRENT 1998-02-02 Active
JAMES AND GEORGE COLLIE LLP DON DEVELOPMENTS LIMITED Company Secretary 2007-07-16 CURRENT 2004-10-22 Active
JAMES AND GEORGE COLLIE LLP THE MORTGAGE MINE LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Active
JAMES AND GEORGE COLLIE LLP BRAIKLEY INVESTMENTS LIMITED Company Secretary 2006-01-13 CURRENT 2006-01-13 Dissolved 2017-05-09
JAMES AND GEORGE COLLIE LLP UCAN (GRAMPIAN) Company Secretary 2005-06-17 CURRENT 2005-06-17 Active
JAMES AND GEORGE COLLIE LLP GENERAL AND TECHNICAL FLOORING SERVICES LIMITED Company Secretary 2005-06-02 CURRENT 1994-06-07 Active
JAMES AND GEORGE COLLIE LLP MILLER & CO. INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-04-22 CURRENT 1993-03-30 Active
JAMES AND GEORGE COLLIE LLP MAC NOMINEES LIMITED Company Secretary 2005-04-22 CURRENT 1994-01-19 Active
JAMES AND GEORGE COLLIE LLP MYRUS GOLF COMPANY LIMITED Company Secretary 2005-01-06 CURRENT 2005-01-06 Active
JAMES AND GEORGE COLLIE LLP PHUEL OIL TOOLS LIMITED Company Secretary 2004-06-12 CURRENT 2004-06-12 Active
JAMES AND GEORGE COLLIE LLP BONSQUARE 600 LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Active
JAMES AND GEORGE COLLIE LLP JAMES AND GEORGE COLLIE FINANCIAL MANAGEMENT LIMITED Company Secretary 2003-07-23 CURRENT 2003-07-23 Active
JAMES AND GEORGE COLLIE LLP ATHOLL DEVELOPMENTS LIMITED Company Secretary 2003-04-03 CURRENT 2003-04-03 Dissolved 2014-09-19
JAMES AND GEORGE COLLIE LLP THE MORTGAGE + PROPERTY AGENCY LIMITED Company Secretary 2003-03-18 CURRENT 2003-03-18 Dissolved 2017-07-04
JAMES AND GEORGE COLLIE LLP D & D SLATING LTD. Company Secretary 2003-02-13 CURRENT 2003-02-13 Active
JAMES AND GEORGE COLLIE LLP FITNUT LIMITED Company Secretary 2002-03-04 CURRENT 2002-03-04 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP SUNSHINE SPANISH PROPERTIES LIMITED Company Secretary 2000-12-06 CURRENT 2000-12-06 Dissolved 2015-12-15
JAMES AND GEORGE COLLIE LLP KNOCKOTHIE FARMS Company Secretary 2000-03-24 CURRENT 2000-03-24 Active
JAMES AND GEORGE COLLIE LLP CAFE D'AG LIMITED Company Secretary 2000-03-10 CURRENT 2000-03-10 Liquidation
JAMES AND GEORGE COLLIE LLP STREETWISE FIRST LIMITED Company Secretary 1999-08-17 CURRENT 1999-08-17 Dissolved 2016-06-07
JAMES AND GEORGE COLLIE LLP BENCHMARK MANAGEMENT LTD. Company Secretary 1999-08-17 CURRENT 1999-08-17 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP MAURICE CAMPBELL INVESTMENTS (ABERDEEN) LIMITED Company Secretary 1999-05-28 CURRENT 1985-05-02 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP ALAN BOYD INSPECTION LIMITED Company Secretary 1998-06-18 CURRENT 1983-06-24 Dissolved 2018-08-14
JAMES AND GEORGE COLLIE LLP EUROPEAN OILFIELD SPECIALITY CHEMICALS ASSOCIATION Company Secretary 1997-04-01 CURRENT 1997-04-01 Active
JAMES AND GEORGE COLLIE LLP A. W. AUTOTECH LIMITED Company Secretary 1997-02-17 CURRENT 1997-02-17 Active
JAMES AND GEORGE COLLIE LLP ACE FORWARDING LIMITED Company Secretary 1996-07-05 CURRENT 1996-07-05 Active
JAMES AND GEORGE COLLIE LLP HIDALGO PROPERTIES LIMITED Company Secretary 1996-04-16 CURRENT 1996-04-16 Active
JAMES AND GEORGE COLLIE LLP A.G. STUART HOLDINGS LIMITED Company Secretary 1996-02-29 CURRENT 1993-04-29 Active
JAMES AND GEORGE COLLIE LLP CRAIGARD CARE LIMITED Company Secretary 1996-02-14 CURRENT 1996-02-14 In Administration
JAMES AND GEORGE COLLIE LLP ALEX SCOTT & CO (KILTMAKERS) LIMITED Company Secretary 1994-11-18 CURRENT 1987-03-10 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP THE OTHER FACE OF ETHIOPIA Company Secretary 1994-11-04 CURRENT 1994-11-04 Active
JAMES AND GEORGE COLLIE LLP OOLITHICA (GEOSCIENCE) LIMITED Company Secretary 1994-04-22 CURRENT 1994-04-22 Active
JAMES AND GEORGE COLLIE LLP BONSQUARE NOMINEES LIMITED Company Secretary 1992-11-12 CURRENT 1989-11-02 Dissolved 2018-04-10
JAMES AND GEORGE COLLIE LLP ABTRADE LIMITED Company Secretary 1992-02-04 CURRENT 1992-02-04 Active
JAMES AND GEORGE COLLIE LLP LIFTING EQUIPMENT RENTAL LIMITED Company Secretary 1991-07-10 CURRENT 1991-05-31 Active
JAMES AND GEORGE COLLIE LLP SOLAB IT SERVICES LIMITED Company Secretary 1991-07-04 CURRENT 1991-07-04 Active
JAMES AND GEORGE COLLIE LLP DUTHIE TRUST LIMITED (THE) Company Secretary 1989-06-01 CURRENT 1976-04-15 Active
JAMES AND GEORGE COLLIE LLP MOTRALE LIMITED Company Secretary 1989-04-13 CURRENT 1985-11-22 Active
JAMES AND GEORGE COLLIE LLP ROWANTREE INVESTMENTS LIMITED Company Secretary 1989-04-05 CURRENT 1982-05-04 Active
JAMES AND GEORGE COLLIE LLP AMLP FINANCIAL PLANNING LTD Company Secretary 1989-01-02 CURRENT 1979-09-24 Liquidation
JAMES AND GEORGE COLLIE LLP SITELINES LIMITED Company Secretary 1988-12-31 CURRENT 1987-07-01 Dissolved 2017-02-28
JAMES AND GEORGE COLLIE LLP JAMES GILL & SONS LIMITED Company Secretary 1988-12-31 CURRENT 1933-07-05 Active
JAMES AND GEORGE COLLIE LLP STEVE SILLETT (PROPERTIES) LIMITED Company Secretary 1988-12-31 CURRENT 1973-09-20 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED Company Secretary 1988-12-31 CURRENT 1980-02-04 Active
JAMES AND GEORGE COLLIE LLP MORESBY INVESTMENTS LIMITED Company Secretary 1988-11-03 CURRENT 1963-12-13 Active
JAMES AND GEORGE COLLIE LLP MONBODDO RESIDENTS ASSOCIATION LIMITED Company Secretary 1988-06-12 CURRENT 1982-09-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-11-21REGISTRATION OF A CHARGE / CHARGE CODE SC1346940006
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04AD02Register inspection address changed from C/O James and George Collie Llp 1 East Craibstone Street Aberdeen AB11 6YQ Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM 92 Crown Street Aberdeen AB11 6HJ
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-07-23AP04Appointment of Lc Secretaries Limited as company secretary on 2021-07-19
2021-07-23TM02Termination of appointment of James and George Collie Llp on 2021-07-19
2021-07-23AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD ANTCZAK
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROY CHARLES GORDON SHIRLAW
2021-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-01-21CH04SECRETARY'S DETAILS CHNAGED FOR JAMES AND GEORGE COLLIE LLP on 2021-01-01
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-09-07AP01DIRECTOR APPOINTED MRS DAWN MARIE SHIRLAW-DUFF
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28PSC02Notification of Shirlaws Holdings Limited as a person with significant control on 2018-02-28
2018-02-28PSC07CESSATION OF ROY CHARLES GORDON SHIRLAW AS A PERSON OF SIGNIFICANT CONTROL
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 485152
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-12-06AD02Register inspection address changed from C/O Raeburn Christie Clark & Wallace 12-16 Albyn Place Aberdeen AB10 1PS Scotland to C/O James and George Collie Llp 1 East Craibstone Street Aberdeen AB11 6YQ
2016-12-06AP04Appointment of James and George Collie Llp as company secretary on 2016-04-16
2016-12-06TM02Termination of appointment of Raeburn Christie Clark & Wallace on 2016-04-16
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 485152
2015-11-20AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 485154
2014-11-21AR0124/10/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 485154
2013-10-28AR0124/10/13 ANNUAL RETURN FULL LIST
2013-08-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0124/10/12 ANNUAL RETURN FULL LIST
2012-09-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28AR0124/10/11 ANNUAL RETURN FULL LIST
2011-10-28AD03Register(s) moved to registered inspection location
2011-10-28AD02Register inspection address has been changed
2011-09-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-21AR0124/10/10 FULL LIST
2010-09-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-20AR0124/10/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY CHARLES GORDON SHIRLAW / 24/10/2009
2010-01-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 24/10/2009
2009-10-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-29288aSECRETARY APPOINTED RAEBURN CHRISTIE CLARK & WALLACE
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY LAURENCE TOUGH
2009-01-23363aRETURN MADE UP TO 24/10/08; NO CHANGE OF MEMBERS
2008-10-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-11363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-10363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-12363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-16363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-27363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2002-10-14363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-25363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-20363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
1999-11-23363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/98
1998-10-26363sRETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS
1998-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-12363sRETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS
1997-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-30363sRETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS
1995-12-12363sRETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS
1995-08-08AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-10-20363sRETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS
1994-09-21288DIRECTOR'S PARTICULARS CHANGED
1994-08-05AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-10-27363sRETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS
1993-10-27363sRETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS
1993-08-25AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-03-31SASHARES AGREEMENT OTC
1993-03-3188(2)RAD 24/03/93--------- £ SI 485150@1=485150 £ IC 485152/970302
1993-03-2688(2)PAD 24/03/93--------- £ SI 485150@1=485150 £ IC 2/485152
1992-11-04419a(Scot)DEC MORT/CHARGE *****
1992-10-29363sRETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS
1992-09-30466(Scot)ALTERATION TO MORTGAGE/CHARGE
1992-09-16410(Scot)PARTIC OF MORT/CHARGE *****
1992-07-13410(Scot)PARTIC OF MORT/CHARGE *****
1992-06-22410(Scot)PARTIC OF MORT/CHARGE *****
1992-04-02288DIRECTOR RESIGNED
1992-01-31410(Scot)PARTIC OF MORT/CHARGE 2078
1991-10-29288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
454 - Sale, maintenance and repair of motorcycles and related parts and accessories
45400 - Sale, maintenance and repair of motorcycles and related parts and accessories


Licences & Regulatory approval
We could not find any licences issued to SHIRLAWS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHIRLAWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION IN SECURITY 1992-09-16 Outstanding BMW FINANCE (GB) LIMITED
STANDARD SECURITY 1992-07-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1992-06-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1992-01-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of SHIRLAWS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SHIRLAWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIRLAWS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as SHIRLAWS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where SHIRLAWS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHIRLAWS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHIRLAWS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.