SHAW SERVICES LIMITED
KILMARNOCK EQUIPAVAN (PRESTWICK) LIMITED

Hellopages » East Ayrshire » East Ayrshire » KA1 1ER

Company number SC432064
Status Liquidation
Incorporation Date 6 September 2012
Company Type Private Limited Company
Address 60 BANK STREET, KILMARNOCK, AYRSHIRE, KA1 1ER
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Registered office address changed from Unit 3 Shawfarm Industrial Estate Shawfarm Road Prestwick Ayrshire KA9 2TR to 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 21 October 2015; Court order notice of winding up; Notice of winding up order. The most likely internet sites of SHAW SERVICES LIMITED are www.shawservices.co.uk, and www.shaw-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Shaw Services Limited is a Private Limited Company. The company registration number is SC432064. Shaw Services Limited has been working since 06 September 2012. The present status of the company is Liquidation. The registered address of Shaw Services Limited is 60 Bank Street Kilmarnock Ayrshire Ka1 1er. . RODGERS, Malcolm David is a Director of the company. Secretary MACIVER, Fiona Marie has been resigned. Director RODGERS, Fiona Charlotte has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
RODGERS, Malcolm David
Appointed Date: 21 January 2015
66 years old

Resigned Directors

Secretary
MACIVER, Fiona Marie
Resigned: 22 January 2015
Appointed Date: 06 September 2012

Director
RODGERS, Fiona Charlotte
Resigned: 22 January 2015
Appointed Date: 06 September 2012
66 years old

SHAW SERVICES LIMITED Events

21 Oct 2015
Registered office address changed from Unit 3 Shawfarm Industrial Estate Shawfarm Road Prestwick Ayrshire KA9 2TR to 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 21 October 2015
21 Oct 2015
Court order notice of winding up
21 Oct 2015
Notice of winding up order
08 May 2015
Company name changed equipavan (prestwick) LIMITED\certificate issued on 08/05/15
  • CONNOT ‐ Change of name notice

08 May 2015
Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-23
  • RES15 ‐ Change company name resolution on 2015-04-23

...
... and 5 more events
16 Sep 2014
Secretary's details changed for Mrs Fiona Marie Maciver on 1 September 2014
16 Sep 2014
Registered office address changed from Unit 2 Shawfarm Industrial Estate Shawfarm Road Prestwick Ayrshire KA9 2TR Scotland to Unit 3 Shawfarm Industrial Estate Shawfarm Road Prestwick Ayrshire KA9 2TR on 16 September 2014
21 May 2014
Total exemption small company accounts made up to 30 September 2013
11 Sep 2013
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100

06 Sep 2012
Incorporation