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

SHAWFIELD PROPERTIES LIMITED

GLASGOW, G3,
Company Registration Number
SC269844
Private Limited Company
Dissolved

Dissolved 2015-07-24

Company Overview

About Shawfield Properties Ltd
SHAWFIELD PROPERTIES LIMITED was founded on 2004-06-25 and had its registered office in Glasgow. The company was dissolved on the 2015-07-24 and is no longer trading or active.

Key Data
Company Name
SHAWFIELD PROPERTIES LIMITED
 
Legal Registered Office
GLASGOW
 
Filing Information
Company Number SC269844
Date formed 2004-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2015-07-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-10 22:22:22
Primary Source:Companies House
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.

Company Officers of SHAWFIELD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BRIAR HALL ESTATES LIMITED
Company Secretary 2008-07-29
HAMISH HUNTER MUNRO
Director 2008-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN BENJAMIN GRAY
Company Secretary 2004-09-29 2008-07-29
STEVEN BENJAMIN GRAY
Director 2004-08-23 2008-07-29
ANGUS ROWLATT HAMILTON
Director 2004-08-23 2008-07-29
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Company Secretary 2004-06-25 2004-09-29
BELL & SCOTT WS (NOMINEES) LIMITED
Nominated Director 2004-06-25 2004-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMISH HUNTER MUNRO STANDARD REAL ESTATE BOTHWELL LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active
HAMISH HUNTER MUNRO FORTY EIGHT SHELF (267) LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2015-10-02
HAMISH HUNTER MUNRO ABZ PROPERTIES LTD Director 2014-03-05 CURRENT 2013-03-26 Active - Proposal to Strike off
HAMISH HUNTER MUNRO BRIAR HALL LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active
HAMISH HUNTER MUNRO ELB MONCRIEFF LIMITED Director 2012-02-29 CURRENT 2011-12-16 Dissolved 2015-05-29
HAMISH HUNTER MUNRO STANDARD REAL ESTATE (UNION POINT) LTD Director 2011-11-17 CURRENT 2011-11-17 Active
HAMISH HUNTER MUNRO GRANITE CITY INVESTMENTS LTD Director 2011-11-15 CURRENT 2011-03-07 Active
HAMISH HUNTER MUNRO KENSINGTON VALE (ARBROATH) LIMITED Director 2011-09-13 CURRENT 2006-04-06 Dissolved 2016-02-09
HAMISH HUNTER MUNRO KENSINGTON VALE LIMITED Director 2011-09-13 CURRENT 2004-07-06 Dissolved 2018-01-10
HAMISH HUNTER MUNRO BRIAR HALL (ARBROATH) LIMITED Director 2011-06-13 CURRENT 2011-06-06 Dissolved 2017-09-12
HAMISH HUNTER MUNRO NORTH CLAREMONT STREET LIMITED Director 2011-05-31 CURRENT 2011-03-30 Active
HAMISH HUNTER MUNRO WOOTON RUTLEY ESTATES LIMITED Director 2009-12-02 CURRENT 2009-09-01 Active
HAMISH HUNTER MUNRO KINGSEAT SECURITIES LIMITED Director 2009-10-08 CURRENT 2008-04-25 Dissolved 2015-07-24
HAMISH HUNTER MUNRO SHAWFIELD SECURITIES LIMITED Director 2008-04-25 CURRENT 2008-04-25 Dissolved 2015-07-24
HAMISH HUNTER MUNRO GOLDEN SQUARE SECURITIES LTD Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2017-06-20
HAMISH HUNTER MUNRO INVERNESS SECURITIES LTD Director 2005-08-15 CURRENT 2005-08-15 Dissolved 2015-07-24
HAMISH HUNTER MUNRO BRIAR HALL ESTATES LTD Director 2004-03-15 CURRENT 2004-03-15 Dissolved 2016-06-21
HAMISH HUNTER MUNRO ORNUM PROPERTIES LIMITED Director 1989-12-31 CURRENT 1987-02-04 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
2015-07-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-16DS01APPLICATION FOR STRIKING-OFF
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-31AR0125/10/14 FULL LIST
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMISH HUNTER MUNRO / 29/12/2013
2014-10-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIAR HALL ESTATES LIMITED / 29/12/2013
2014-06-25AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 55 ST ANDREWS DRIVE GLASGOW G41 5JQ
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0125/10/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-03AR0125/10/12 FULL LIST
2012-02-17AA01CURREXT FROM 31/03/2012 TO 30/09/2012
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-26AR0125/10/11 FULL LIST
2011-10-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIAR HALL ESTATES LIMITED / 25/10/2011
2011-07-30AR0125/06/11 FULL LIST
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-27AR0125/06/10 FULL LIST
2010-06-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIAR HALL ESTATES LIMITED / 24/06/2010
2010-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-23363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-07-23190LOCATION OF DEBENTURE REGISTER
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 55 ST. ANDREWS DRIVE GLASGOW G41 5JQ
2009-07-23353LOCATION OF REGISTER OF MEMBERS
2008-08-14RES13FACILITY AGREEMENT FOR £5016000 29/07/2008
2008-08-14MEM/ARTSARTICLES OF ASSOCIATION
2008-08-14RES01ALTER ARTICLES 29/07/2008
2008-08-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-13288aDIRECTOR APPOINTED HAMISH HUNTER MUNRO
2008-08-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-13RES13GUARANTEE OBL AND LIABILITIES OF SHAWFIELD SECUTITIES LIMITED 29/07/2008
2008-08-13RES01ALTER MEM AND ARTS 29/07/2008
2008-08-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-06419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 5,01. 10, BUCHANAN STREET, GLASGOW G1 3LB
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN GRAY
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR ANGUS HAMILTON
2008-08-06288aSECRETARY APPOINTED BRIAR HALL ESTATES LIMITED
2008-08-05410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-01363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM CORUNNA HOUSE 39 CARDOGAN STREET GLASGOW G2 7QH
2008-07-01353LOCATION OF REGISTER OF MEMBERS
2008-07-01190LOCATION OF DEBENTURE REGISTER
2008-07-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN GRAY / 01/07/2008
2008-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-06-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-31225ACC. REF. DATE SHORTENED FROM 30/09/2007 TO 31/03/2007
2008-03-05419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-14410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-17363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-06-26363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-24363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-06-30225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05
2004-10-13410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-13410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-08287REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 16 HILL STREET EDINBURGH MIDLOTHIAN EH2 3LD
2004-10-08288bSECRETARY RESIGNED
2004-10-08288aNEW SECRETARY APPOINTED
2004-10-08RES12VARYING SHARE RIGHTS AND NAMES
2004-10-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-10-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to SHAWFIELD PROPERTIES 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 SHAWFIELD PROPERTIES 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
BOND & FLOATING CHARGE 2008-08-05 Outstanding DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2008-08-05 Satisfied DUNFERMLINE BUILDING SOCIETY
BOND & FLOATING CHARGE 2008-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-10-01 Satisfied NORTHERN ROCK PLC
BOND & FLOATING CHARGE 2004-09-29 Satisfied NORTHERN ROCK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 2,607,575
Creditors Due Within One Year 2011-03-31 £ 3,068,940

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHAWFIELD PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 53,649
Cash Bank In Hand 2011-03-31 £ 8,657
Current Assets 2012-09-30 £ 357,337
Current Assets 2011-03-31 £ 50,730
Debtors 2012-09-30 £ 303,688
Debtors 2011-03-31 £ 42,073
Shareholder Funds 2012-09-30 £ 416,429
Tangible Fixed Assets 2012-09-30 £ 2,666,667
Tangible Fixed Assets 2011-03-31 £ 3,000,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHAWFIELD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAWFIELD PROPERTIES LIMITED
Trademarks
We have not found any records of SHAWFIELD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAWFIELD PROPERTIES 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 (68100 - Buying and selling of own real estate) as SHAWFIELD PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SHAWFIELD PROPERTIES 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 SHAWFIELD PROPERTIES 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 SHAWFIELD PROPERTIES 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.