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

SHANKS DUMFRIES AND GALLOWAY LIMITED

4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX,
Company Registration Number
SC245927
Private Limited Company
Liquidation

Company Overview

About Shanks Dumfries And Galloway Ltd
SHANKS DUMFRIES AND GALLOWAY LIMITED was founded on 2003-03-18 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Shanks Dumfries And Galloway Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHANKS DUMFRIES AND GALLOWAY LIMITED
 
Legal Registered Office
4 ATLANTIC QUAY
70 YORK STREET
GLASGOW
G2 8JX
Other companies in EH2
 
Previous Names
LOTHIAN FIFTY (977) LIMITED19/11/2003
Filing Information
Company Number SC245927
Company ID Number SC245927
Date formed 2003-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB847982074  
Last Datalog update: 2019-12-16 05:55:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHANKS DUMFRIES AND GALLOWAY LIMITED
The accountancy firm based at this address is MGACC (SCOTLAND) LTD.
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 SHANKS DUMFRIES AND GALLOWAY LIMITED
The following companies were found which have the same name as SHANKS DUMFRIES AND GALLOWAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF Active - Proposal to Strike off Company formed on the 2003-03-18

Company Officers of SHANKS DUMFRIES AND GALLOWAY LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BERNARD GRIFFIN-SMITH
Company Secretary 2008-05-01
JOSEPH MARK LINNEY
Director 2011-05-16
ADAM NATHANIEL RICHFORD
Director 2016-02-25
WILLIAM SPURR
Director 2018-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALFRED COWAN
Director 2016-07-28 2018-01-22
NIGEL FRANK CATLING
Director 2015-04-01 2016-11-30
ALISTAIR DANIEL BROOKES
Director 2016-01-01 2016-07-27
ROBERT IAN CARTWRIGHT
Director 2015-04-01 2016-02-25
DAVID KEVIN MULLIGAN
Director 2014-01-21 2015-12-31
PETER DAMIAN EGLINTON
Director 2014-01-21 2015-03-31
MICHAEL ANDREW TURNER
Director 2012-10-22 2015-03-31
JEREMY JOHN COBBETT SIMPSON
Director 2011-08-01 2014-03-31
ELIZABETH MARY BAYLEY
Director 2013-04-01 2013-12-31
PAUL FREDEREK HOLMES
Director 2012-04-23 2013-03-31
ROBIN BRUCE STEVENSON
Director 2011-03-21 2012-09-25
IAN FREDERICK GOODFELLOW
Director 2004-11-08 2012-04-23
MARK IAN SAUNDERS
Director 2009-07-01 2011-07-31
CHRISTOPHER BRIAN WAPLES
Director 2010-09-29 2011-05-16
JULIAN ASHLEY TRANTER
Director 2010-01-29 2011-04-07
CHRISTOPHER SURCH
Director 2009-05-01 2010-09-29
STEPHEN LESLIE RAY
Director 2008-01-23 2010-01-29
DARREN STOCKLEY
Director 2006-01-25 2009-07-31
FRASER ANDREW NORTON WELHAM
Director 2006-01-01 2009-05-27
CAROLYN ANN GIBSON
Company Secretary 2007-02-01 2008-04-30
NIGEL IAN AITCHISON
Director 2006-08-01 2008-01-23
MICHAEL CHARLES EDWARD AVERILL
Director 2004-11-08 2007-09-30
PAUL KAYE
Company Secretary 2004-11-11 2007-01-31
ALAN WILLIAM FULLERTON MCVICKER
Director 2006-01-25 2006-07-21
DAVID JOHN DOWNES
Director 2004-11-08 2005-12-31
MICHAEL JAMES CLARKE
Director 2004-11-08 2005-04-30
BURNESS LLP
Company Secretary 2004-08-01 2004-11-11
BURNESS (DIRECTORS) LIMITED
Nominated Director 2003-03-18 2004-11-08
BURNESS
Nominated Secretary 2003-03-18 2004-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BERNARD GRIFFIN-SMITH RENEWI CUMBRIA HOLDINGS LIMITED Company Secretary 2009-01-23 CURRENT 2009-01-23 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI CUMBRIA LIMITED Company Secretary 2009-01-23 CURRENT 2009-01-23 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI ARGYLL & BUTE LIMITED Company Secretary 2008-10-24 CURRENT 2000-09-20 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI ARGYLL & BUTE HOLDINGS LIMITED Company Secretary 2008-10-24 CURRENT 2001-06-06 Active
PHILIP BERNARD GRIFFIN-SMITH CAIRD TRUSTEES (ATLAS) LIMITED Company Secretary 2008-05-01 CURRENT 1999-07-08 Dissolved 2014-07-15
PHILIP BERNARD GRIFFIN-SMITH CAIRD TRUSTEES LIMITED Company Secretary 2008-05-01 CURRENT 1989-04-04 Dissolved 2014-07-15
PHILIP BERNARD GRIFFIN-SMITH BIO-LOGIC REMEDIATION LIMITED Company Secretary 2008-05-01 CURRENT 1997-11-11 Dissolved 2015-07-17
PHILIP BERNARD GRIFFIN-SMITH CAIRD COMMERCIAL VEHICLES LIMITED Company Secretary 2008-05-01 CURRENT 1945-07-18 Dissolved 2015-08-11
PHILIP BERNARD GRIFFIN-SMITH D & D ENVIRONMENTAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1991-05-30 Dissolved 2015-07-17
PHILIP BERNARD GRIFFIN-SMITH REFORM STREET INVESTMENTS LIMITED Company Secretary 2008-05-01 CURRENT 1982-10-05 Dissolved 2015-07-14
PHILIP BERNARD GRIFFIN-SMITH CAIRD INDUSTRIAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1988-11-04 Liquidation
PHILIP BERNARD GRIFFIN-SMITH CLEAR WASTE LIMITED Company Secretary 2008-05-01 CURRENT 1970-10-20 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH NORFOLK ENVIRONMENTAL DEVELOPMENTS LIMITED Company Secretary 2008-05-01 CURRENT 1989-11-30 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH PEMBROKESHIRE ENVIRONMENTAL LIMITED Company Secretary 2008-05-01 CURRENT 1989-08-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS (ENVIRONMENTAL) LIMITED Company Secretary 2008-05-01 CURRENT 1955-04-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (CAMDEN) LIMITED Company Secretary 2008-05-01 CURRENT 1987-09-09 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH GOODWIN'S MINI SKIPS LIMITED Company Secretary 2008-05-01 CURRENT 1978-10-31 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS. (DISPOSAL SERVICES) LIMITED Company Secretary 2008-05-01 CURRENT 1991-11-25 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TECHNICAL SERVICES) LIMITED Company Secretary 2008-05-01 CURRENT 1990-12-24 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH GREENACRE WASTE MANAGEMENT LIMITED Company Secretary 2008-05-01 CURRENT 1993-01-25 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH CAIRD TRADING LIMITED Company Secretary 2008-05-01 CURRENT 1982-09-30 Dissolved 2015-07-17
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TEESSIDE) LIMITED Company Secretary 2008-05-01 CURRENT 1990-06-01 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ATLAS CLENSOL LIMITED Company Secretary 2008-05-01 CURRENT 1927-03-07 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN, LIMITED Company Secretary 2008-05-01 CURRENT 1924-11-17 Dissolved 2017-09-26
PHILIP BERNARD GRIFFIN-SMITH LOTHIAN LIMITED Company Secretary 2008-05-01 CURRENT 1990-02-15 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED Company Secretary 2008-05-01 CURRENT 1985-11-04 Liquidation
PHILIP BERNARD GRIFFIN-SMITH SHANKS CAPITAL INVESTMENT LIMITED Company Secretary 2008-05-01 CURRENT 2002-03-11 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED Company Secretary 2008-05-01 CURRENT 1915-05-11 Dissolved 2017-01-31
PHILIP BERNARD GRIFFIN-SMITH WASTECOM LIMITED Company Secretary 2008-05-01 CURRENT 2005-02-08 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED Company Secretary 2008-05-01 CURRENT 1990-11-29 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS FINANCE LIMITED Company Secretary 2008-05-01 CURRENT 2001-08-06 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS INVESTMENTS Company Secretary 2008-05-01 CURRENT 2004-12-17 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH CAIRD GROUP LIMITED Company Secretary 2008-05-01 CURRENT 1919-04-21 Dissolved 2018-02-24
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1968-07-02 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH ELWA LIMITED Company Secretary 2008-05-01 CURRENT 1992-03-25 Active
PHILIP BERNARD GRIFFIN-SMITH SHANKS ENVIRONMENTAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 2002-03-11 Dissolved 2018-05-28
PHILIP BERNARD GRIFFIN-SMITH SAFEWASTE LIMITED Company Secretary 2008-05-01 CURRENT 1990-03-27 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI PFI INVESTMENTS LIMITED Company Secretary 2008-05-01 CURRENT 1996-02-08 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 1999-11-30 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI FINANCIAL MANAGEMENT LIMITED Company Secretary 2008-05-01 CURRENT 2005-02-16 Liquidation
PHILIP BERNARD GRIFFIN-SMITH RENEWI PLC Company Secretary 2008-05-01 CURRENT 1982-02-04 Active
PHILIP BERNARD GRIFFIN-SMITH SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 2003-03-18 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH RENEWI UK SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1989-06-08 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI SRF TRADING LIMITED Company Secretary 2008-05-01 CURRENT 1990-11-29 Active
JOSEPH MARK LINNEY LLYNFI AFAN RENEWABLE ENERGY PARK (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2016-05-05 Active
JOSEPH MARK LINNEY LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED Director 2016-12-09 CURRENT 2006-10-26 Active
JOSEPH MARK LINNEY GLENCARBRY (HOLDINGS) LIMITED Director 2016-11-01 CURRENT 2015-03-09 Active - Proposal to Strike off
JOSEPH MARK LINNEY KS SPV 3 LIMITED Director 2016-01-14 CURRENT 2010-06-25 Active
JOSEPH MARK LINNEY KS SPV 4 LIMITED Director 2016-01-14 CURRENT 2010-06-25 Active
JOSEPH MARK LINNEY BL WIND (HOLDINGS) LIMITED Director 2015-12-02 CURRENT 2013-05-09 Dissolved 2018-01-09
JOSEPH MARK LINNEY BL WIND LIMITED Director 2015-12-02 CURRENT 2013-05-09 Active
JOSEPH MARK LINNEY BURTON WOLD EXTENSION LIMITED Director 2015-12-02 CURRENT 2006-09-21 Active
JOSEPH MARK LINNEY WEAR POINT WIND HOLDCO LIMITED Director 2015-09-01 CURRENT 2012-10-01 Dissolved 2018-01-09
JOSEPH MARK LINNEY DREACHMHOR WIND FARM (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2013-04-17 Dissolved 2018-01-09
JOSEPH MARK LINNEY CARSCREUGH (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2013-04-19 Dissolved 2018-01-09
JOSEPH MARK LINNEY AMBER SOLAR PARKS LIMITED Director 2015-09-01 CURRENT 2012-05-25 Active
JOSEPH MARK LINNEY WEAR POINT WIND LIMITED Director 2015-09-01 CURRENT 2012-01-05 Active
JOSEPH MARK LINNEY NEW ALBION WIND (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2014-08-15 Active - Proposal to Strike off
JOSEPH MARK LINNEY CARSCREUGH RENEWABLE ENERGY PARK LIMITED Director 2015-09-01 CURRENT 2006-10-27 Active
JOSEPH MARK LINNEY NEW ALBION WIND LIMITED Director 2015-09-01 CURRENT 2012-01-05 Active
JOSEPH MARK LINNEY AMBER SOLAR PARKS (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2012-05-25 Active
JOSEPH MARK LINNEY BRANDEN SOLAR PARKS (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2012-10-24 Active
JOSEPH MARK LINNEY BRANDEN SOLAR PARKS LIMITED Director 2015-09-01 CURRENT 2012-10-25 Active
JOSEPH MARK LINNEY DREACHMHOR WIND FARM LIMITED Director 2015-09-01 CURRENT 2013-04-17 Active
JOSEPH MARK LINNEY FERNDALE WIND LIMITED Director 2015-01-31 CURRENT 2013-07-22 Active
JOSEPH MARK LINNEY CASTLE PILL WIND LIMITED Director 2015-01-31 CURRENT 2013-07-22 Active
JOSEPH MARK LINNEY BILSTHORPE WIND FARM HOLDINGS LIMITED Director 2015-01-27 CURRENT 2009-11-13 Dissolved 2018-01-09
JOSEPH MARK LINNEY BILSTHORPE WIND FARM LIMITED Director 2015-01-27 CURRENT 2010-11-05 Active
JOSEPH MARK LINNEY JL HALL FARM HOLDINGS LIMITED Director 2015-01-26 CURRENT 2013-10-04 Dissolved 2018-01-09
JOSEPH MARK LINNEY HALL FARM WIND FARM LTD Director 2015-01-26 CURRENT 2009-02-11 Active
JOSEPH MARK LINNEY ELWA LIMITED Director 2013-08-27 CURRENT 1992-03-25 Active
JOSEPH MARK LINNEY ELWA HOLDINGS LIMITED Director 2013-01-23 CURRENT 2010-09-28 Active
JOSEPH MARK LINNEY EDUCATION SUPPORT (SOUTHEND) LIMITED Director 2012-01-16 CURRENT 2000-11-21 Active - Proposal to Strike off
JOSEPH MARK LINNEY SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED Director 2011-05-16 CURRENT 2003-03-18 Active - Proposal to Strike off
ADAM NATHANIEL RICHFORD ELWA HOLDINGS LIMITED Director 2016-02-25 CURRENT 2010-09-28 Active
ADAM NATHANIEL RICHFORD ELWA LIMITED Director 2016-02-25 CURRENT 1992-03-25 Active
ADAM NATHANIEL RICHFORD WAKEFIELD WASTE PFI HOLDINGS LIMITED Director 2016-02-25 CURRENT 2012-08-28 Active
ADAM NATHANIEL RICHFORD WAKEFIELD WASTE PFI LIMITED Director 2016-02-25 CURRENT 2012-08-28 Active
ADAM NATHANIEL RICHFORD WAKEFIELD WASTE HOLDINGS LIMITED Director 2016-02-25 CURRENT 2015-12-22 Active
ADAM NATHANIEL RICHFORD SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED Director 2016-02-25 CURRENT 2003-03-18 Active - Proposal to Strike off
ADAM NATHANIEL RICHFORD RENEWI BDR LIMITED Director 2016-02-25 CURRENT 2011-10-24 Active
ADAM NATHANIEL RICHFORD RENEWI BDR HOLDINGS LIMITED Director 2016-02-25 CURRENT 2011-10-24 Active
ADAM NATHANIEL RICHFORD RAYMOND ROAD ESTATE LIMITED Director 2008-01-02 CURRENT 1990-10-31 Active
WILLIAM SPURR SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED Director 2018-01-23 CURRENT 2003-03-18 Active - Proposal to Strike off
WILLIAM SPURR WAKEFIELD WASTE HOLDINGS LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
WILLIAM SPURR WAKEFIELD WASTE PFI HOLDINGS LIMITED Director 2015-04-01 CURRENT 2012-08-28 Active
WILLIAM SPURR WAKEFIELD WASTE PFI LIMITED Director 2015-04-01 CURRENT 2012-08-28 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
2022-04-26Final Gazette dissolved via compulsory strike-off
2022-01-26Error
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-02-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-03-19CH01Director's details changed for Mr William Spurr on 2018-03-19
2018-01-26AP01DIRECTOR APPOINTED MR WILLIAM SPURR
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALFRED COWAN
2017-11-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FRANK CATLING
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-28AP01DIRECTOR APPOINTED MR MARK ALFRED COWAN
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DANIEL BROOKES
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-23AR0111/03/16 ANNUAL RETURN FULL LIST
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN CARTWRIGHT
2016-02-26AP01DIRECTOR APPOINTED MR ADAM NATHANIEL RICHFORD
2016-01-04AP01DIRECTOR APPOINTED MR ALISTAIR DANIEL BROOKES
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEVIN MULLIGAN
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-07AR0111/03/15 ANNUAL RETURN FULL LIST
2015-04-02AP01DIRECTOR APPOINTED MR NIGEL FRANK CATLING
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER
2015-04-01AP01DIRECTOR APPOINTED MR ROBERT IAN CARTWRIGHT
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER EGLINTON
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-19AR0111/03/14 FULL LIST
2014-01-22AP01DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON
2014-01-22AP01DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BAYLEY
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-04AP01DIRECTOR APPOINTED MRS ELIZABETH MARY BAYLEY
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOLMES
2013-03-12AR0111/03/13 FULL LIST
2012-10-23AP01DIRECTOR APPOINTED MR MICHAEL ANDREW TURNER
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN STEVENSON
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDEREK HOLMES / 23/04/2012
2012-04-23AP01DIRECTOR APPOINTED MR PAUL FREDEREK HOLMES
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOODFELLOW
2012-03-21AR0111/03/12 FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN COBBETT SIMPSON / 08/08/2011
2011-08-08AP01DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAUNDERS
2011-05-31AP01DIRECTOR APPOINTED MR JOSEPH MARK LINNEY
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAPLES
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN TRANTER
2011-04-08AR0111/03/11 FULL LIST
2011-03-23AP01DIRECTOR APPOINTED MR ROBIN BRUCE STEVENSON
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN SAUNDERS / 19/11/2010
2010-10-19AP01DIRECTOR APPOINTED MR CHRISTOPHER BRIAN WAPLES
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SURCH
2010-10-18AUDAUDITOR'S RESIGNATION
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-01AR0111/03/10 FULL LIST
2010-02-03AP01DIRECTOR APPOINTED MR JULIAN ASHLEY TRANTER
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAY
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP BERNARD GRIFFIN-SMITH / 13/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GOODFELLOW / 12/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN SAUNDERS / 12/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE RAY / 12/11/2009
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SAUNDERS / 05/08/2009
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR DARREN STOCKLEY
2009-07-15288aDIRECTOR APPOINTED MARK IAN SAUNDERS
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR FRASER WELHAM
2009-06-01288aDIRECTOR APPOINTED CHRISTOPHER SURCH
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM SHANKS HOUSE 211 BLOCHAIRN ROAD BLOCHAIRN GLASGOW G21 2RL
2009-04-02363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-11-17RES13CONFLICT OF INTERESTS 31/10/2008
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY CAROLYN GIBSON
2008-05-06288aSECRETARY APPOINTED PHILIP BERNARD GRIFFIN-SMITH
2008-04-14363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288aNEW DIRECTOR APPOINTED
2007-11-05288bDIRECTOR RESIGNED
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-12363(288)DIRECTOR RESIGNED
2007-04-12363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-03-13288aNEW SECRETARY APPOINTED
2007-03-13288bSECRETARY RESIGNED
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-16288cSECRETARY'S PARTICULARS CHANGED
2006-08-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHANKS DUMFRIES AND GALLOWAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-09-13
Appointment of Liquidators2019-07-30
Petitions to Wind Up (Companies)2019-07-05
Fines / Sanctions
No fines or sanctions have been issued against SHANKS DUMFRIES AND GALLOWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 2004-12-16 Outstanding NIB CAPITAL BANK N.V. AS AGENT AND TRUSTEE
STANDARD SECURITY 2004-12-10 Outstanding NIB CAPITAL BANK N.V.
STANDARD SECURITY 2004-12-10 Outstanding NIB CAPITAL BANK N.V.
STANDARD SECURITY 2004-12-10 Outstanding NIB CAPITAL BANK N.V.
STANDARD SECURITY 2004-12-10 Outstanding NIB CAPITAL BANK N.V.
STANDARD SECURITY 2004-12-10 Outstanding NIB CAPITAL BANK N.V.
BOND & FLOATING CHARGE 2004-12-09 Outstanding NIB CAPITAL BANK N.V.
Intangible Assets
Patents
We have not found any records of SHANKS DUMFRIES AND GALLOWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHANKS DUMFRIES AND GALLOWAY LIMITED
Trademarks
We have not found any records of SHANKS DUMFRIES AND GALLOWAY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ASSIGNATION IN SECURITY RENEWI UK SERVICES LIMITED 2005-05-20 Outstanding

We have found 1 mortgage charges which are owed to SHANKS DUMFRIES AND GALLOWAY LIMITED

Income
Government Income
We have not found government income sources for SHANKS DUMFRIES AND GALLOWAY 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 (82990 - Other business support service activities n.e.c.) as SHANKS DUMFRIES AND GALLOWAY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SHANKS DUMFRIES AND GALLOWAY 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySHANKS DUMFRIES AND GALLOWAY LIMITEDEvent Date2019-09-10
I, James Stephen , of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , (IP No. 9273) hereby give notice pursuant to Rule 5.23(7)(b) of the Insolvency (Scotland) (Receivership and Winding up) Rules 2018 that Francis Graham Newton (IP No. 9310) and I were appointed Joint Liquidators of Shanks Dumfries And Galloway Limited, by deemed consent of creditors on 10 September 2019 . Pursuant to S231 of the Insolvency Act 1986, any one of the Joint Liquidators may exercise all and/or any of the powers which are conferred on them as Joint Liquidators. Further details contact: Email: lexi.mcgettigan@bdo.co.uk Ag YG60704
 
Initiating party Event TypeAppointment of Liquidators
Defending partySHANKS DUMFRIES AND GALLOWAY LIMITEDEvent Date2019-07-22
In the Edinburgh Sheriff Court case number EDI-L76 We, James Stephen , of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX and Francis Graham Newton , both of C/O BDO LLP , Central Square, 29 Wellington Street, Leeds, LS11 5RU , (IP Nos 9273 and 9310) hereby give notice that we were appointed as Joint Interim Liquidators of the above Company on 22 July 2019 . Further details contact: Lexi McGettigan, Email: lexi.mcgettigan@bdo.co.uk Ag IG41869
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySHANKS DUMFRIES AND GALLOWAY LIMITEDEvent Date2019-06-28
Notice is hereby given that on 28 June 2019 a Petition was presented to the Sheriff of Lothian and Borders at Edinburgh by Joseph Mark Linney , William Spurr and Adam Nathaniel Richford , the Directors of Shanks Dumfries and Galloway Limited, a company incorporated under the Companies Acts with Registered Number SC245927 and having its Registered Office at 16 Charlotte Square, Edinburgh, EH2 4DF craving the Court inter alia to order that Shanks Dumfries and Galloway Limited a company incorporated under the Companies Acts with Registered Number SC245927 and having its Registered Office at 16 Charlotte Square, Edinburgh, EH2 4DF (the "Company") be wound up by the Court and that Joint Interim Liquidators be appointed and to find the Petitioners entitled to the expenses of and incidental to the Petition to be expenses in the liquidation; in which Petition the Sheriff of Lothian and Borders at Edinburgh by First Deliverance dated 2 July 2019 appointed the Petition and First Deliverance to be intimated on the walls of the Sheriff Court at Edinburgh; served upon the Company; and notice of the import of the Petition and First Deliverance, and of the particulars specified in the Act of Sederunt, to be advertised once in The Edinburgh Gazette and once in the Metro newspaper; and appointed the Company and all other persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Edinburgh within eight days after such intimation, service or advertisement; all of which notice is hereby given. Pinsent Masons LLP , 141 Bothwell Street, Glasgow G2 7EQ , Agents for the Petitioners : (Ref:655645.07003/JXG/CJ16) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHANKS DUMFRIES AND GALLOWAY 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 SHANKS DUMFRIES AND GALLOWAY 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.