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

SHAWLANDS RETAIL LIMITED

EDINBURGH, EH3,
Company Registration Number
SC299236
Private Limited Company
Dissolved

Dissolved 2018-03-20

Company Overview

About Shawlands Retail Ltd
SHAWLANDS RETAIL LIMITED was founded on 2006-03-20 and had its registered office in Edinburgh. The company was dissolved on the 2018-03-20 and is no longer trading or active.

Key Data
Company Name
SHAWLANDS RETAIL LIMITED
 
Legal Registered Office
EDINBURGH
 
Previous Names
SHAWLANDS DEVELOPMENTS LIMITED09/06/2006
DMWS 763 LIMITED06/04/2006
Filing Information
Company Number SC299236
Date formed 2006-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-03-20
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB882888259  
Last Datalog update: 2018-03-30 05:09:35
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 SHAWLANDS RETAIL LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HORLOCK CLARKE
Company Secretary 2015-04-01
ANTHONY DONNELLY
Director 2006-06-12
MARIO JOHN HOLLIGAN
Director 2017-06-30
W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION)
Director 2010-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK MARK PRIME
Director 2014-08-31 2017-06-30
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2006-06-12 2015-03-31
JOHN ALEXANDER DUNN
Director 2011-08-31 2014-08-31
JOHN FRANCIS CORMIE
Director 2006-06-12 2011-08-31
PATRICK EUGENE HEGARTY
Director 2007-03-28 2010-02-19
TIMOTHY JOHN HEGARTY
Director 2006-06-12 2010-02-19
ALEXANDER STEWART MCINTYRE
Director 2006-06-12 2007-03-13
DM COMPANY SERVICES LIMITED
Nominated Secretary 2006-03-20 2006-06-12
DM DIRECTOR LIMITED
Nominated Director 2006-03-20 2006-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DONNELLY TIDE SERVICES LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
ANTHONY DONNELLY WAVE LTD Director 2017-08-31 CURRENT 2008-02-04 Active
ANTHONY DONNELLY WAVE UTILITIES LIMITED Director 2017-08-31 CURRENT 2000-08-04 Active
ANTHONY DONNELLY AVH PARKS LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
ANTHONY DONNELLY HARWORTH GROUP PLC Director 2015-03-24 CURRENT 1991-09-27 Active
ANTHONY DONNELLY ANGLIAN WATER BUSINESS (NATIONAL) LIMITED Director 2015-01-05 CURRENT 1995-02-14 Active
ANTHONY DONNELLY ANGLIAN VENTURE HOLDINGS LIMITED Director 2014-10-01 CURRENT 2007-11-13 Active
ANTHONY DONNELLY ALPHEUS ENVIRONMENTAL LIMITED Director 2013-03-20 CURRENT 1990-05-04 Active
ANTHONY DONNELLY ANGLIAN PORTFOLIO MANAGEMENT LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2018-02-20
ANTHONY DONNELLY QUEEN'S QUAY LIMITED Director 2009-12-31 CURRENT 1999-09-29 Dissolved 2014-08-01
ANTHONY DONNELLY EXCHANGE PROPERTY DEVELOPMENTS 2 LIMITED Director 2006-07-04 CURRENT 2006-05-08 Dissolved 2013-08-09
ANTHONY DONNELLY EXCHANGE PROPERTY DEVELOPMENTS LIMITED Director 2006-07-04 CURRENT 2006-03-20 Dissolved 2013-08-09
ANTHONY DONNELLY HAMILTON PARK CONSTRUCTION (PLOT 7D) LIMITED Director 2006-06-30 CURRENT 2002-12-11 Dissolved 2015-01-02
ANTHONY DONNELLY SHAWLANDS DEVELOPMENTS Director 2006-06-12 CURRENT 2006-05-08 Active - Proposal to Strike off
ANTHONY DONNELLY A.W.G. MITCHELL INVESTMENTS (TANNOCHSIDE) LIMITED Director 2006-04-07 CURRENT 2005-12-28 Dissolved 2018-05-08
ANTHONY DONNELLY BARRHEAD CARGO CENTRE LIMITED Director 2005-03-08 CURRENT 2004-12-15 Dissolved 2014-11-28
ANTHONY DONNELLY AWG PROPERTY LIMITED Director 2000-02-01 CURRENT 1979-02-27 Active
MARIO JOHN HOLLIGAN SHAWLANDS DEVELOPMENTS Director 2017-06-30 CURRENT 2006-05-08 Active - Proposal to Strike off
MARIO JOHN HOLLIGAN A.W.G. MITCHELL INVESTMENTS (TANNOCHSIDE) LIMITED Director 2017-06-30 CURRENT 2005-12-28 Dissolved 2018-05-08
MARIO JOHN HOLLIGAN AWG CAMBUSLANG RENTAL PORTFOLIO LIMITED Director 2016-06-30 CURRENT 2009-12-09 Dissolved 2018-01-30
MARIO JOHN HOLLIGAN CITY ROAD PROPERTIES (CHESTER) LIMITED Director 2016-06-30 CURRENT 2000-08-03 Active
MARIO JOHN HOLLIGAN CS 3000 LIMITED Director 2015-02-27 CURRENT 2006-03-06 Dissolved 2016-08-16

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
2018-03-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-11-11SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-10-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-09-26DS01APPLICATION FOR STRIKING-OFF
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-13AA31/03/17 TOTAL EXEMPTION FULL
2017-08-18AP01DIRECTOR APPOINTED MR MARIO JOHN HOLLIGAN
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK PRIME
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-19AA31/03/16 TOTAL EXEMPTION FULL
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2992360011
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2992360010
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-31AR0131/03/16 FULL LIST
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-30TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY SHEPHEARD
2015-06-22AP03SECRETARY APPOINTED ELIZABETH ANN HORLOCK CLARKE
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0120/03/15 FULL LIST
2014-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2992360011
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNN
2014-09-02AP01DIRECTOR APPOINTED RODERICK MARK PRIME
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0120/03/14 FULL LIST
2014-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2992360010
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-09AR0120/03/13 FULL LIST
2012-11-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-09-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-31466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-24AR0120/03/12 FULL LIST
2011-12-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-02AP01DIRECTOR APPOINTED JOHN ALEXANDER DUNN
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CORMIE
2011-04-26AR0120/03/11 FULL LIST
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HEGARTY
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-09AR0120/03/10 FULL LIST
2010-03-18AP02CORPORATE DIRECTOR APPOINTED W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION)
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEGARTY
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-23363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-01-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-25363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM LEVEL 6,ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH3 8XX
2008-03-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-23363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288bDIRECTOR RESIGNED
2006-12-07288aNEW SECRETARY APPOINTED
2006-12-07288bSECRETARY RESIGNED
2006-07-22410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-18410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-18410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-17410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-17410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-17287REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF
2006-07-17RES12VARYING SHARE RIGHTS AND NAMES
2006-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-1788(2)RAD 26/06/06--------- £ SI 99@1=99 £ IC 1/100
2006-07-14410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-13466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-07-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-20288bDIRECTOR RESIGNED
2006-06-09CERTNMCOMPANY NAME CHANGED SHAWLANDS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 09/06/06
2006-04-06CERTNMCOMPANY NAME CHANGED DMWS 763 LIMITED CERTIFICATE ISSUED ON 06/04/06
2006-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SHAWLANDS RETAIL 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 SHAWLANDS RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-13 Satisfied DUNFERMLINE BUILDING SOCIETY (IN SPECIAL BUILDING SOCIETY ADMINISTRATION)
2014-02-26 Satisfied DUNFERMLINE BUILDING SOCIETY
VARIATION OF STANDARD SECURITY 2012-11-14 Satisfied DUNFERMLINE BUILDING SOCIETY
ASSIGNATIONS OF RENTS 2012-09-01 Satisfied DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2006-07-18 Satisfied DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2006-07-18 Satisfied AWG PROPERTY LIMITED
CHARGE OVER ACCOUNTS 2006-07-17 Satisfied DUNFERMLINE BUILDING SOCIETY
ASSIGNATION OF RENTS 2006-07-17 Satisfied DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2006-07-14 Satisfied W G MITCHELL (DERRY) LIMITED
BOND & FLOATING CHARGE 2006-07-13 Satisfied DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2006-07-10 Satisfied ARAGROVE INVESTMENT (SHAWLANDS) LIMITED
Intangible Assets
Patents
We have not found any records of SHAWLANDS RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAWLANDS RETAIL LIMITED
Trademarks
We have not found any records of SHAWLANDS RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAWLANDS RETAIL 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 (41100 - Development of building projects) as SHAWLANDS RETAIL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SHAWLANDS RETAIL 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 SHAWLANDS RETAIL 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 SHAWLANDS RETAIL 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.