GAVIN SHANKS & SONS LIMITED
COATBRIDGE

Hellopages » North Lanarkshire » North Lanarkshire » ML5 2AG

Company number SC031218
Status Active
Incorporation Date 28 December 1955
Company Type Private Limited Company
Address BLOCK 5, 104 COLTSWOOD ROAD, GREENHILL INDUSTRIAL ESTATE, COATBRIDGE, ML5 2AG
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GAVIN SHANKS & SONS LIMITED are www.gavinshankssons.co.uk, and www.gavin-shanks-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and ten months. Gavin Shanks Sons Limited is a Private Limited Company. The company registration number is SC031218. Gavin Shanks Sons Limited has been working since 28 December 1955. The present status of the company is Active. The registered address of Gavin Shanks Sons Limited is Block 5 104 Coltswood Road Greenhill Industrial Estate Coatbridge Ml5 2ag. . SHANKS, Barry Britton is a Secretary of the company. SHANKS, Alistair Forbes is a Director of the company. SHANKS, Barry Britton is a Director of the company. SHANKS, David Thow is a Director of the company. SHANKS, Gavin Simpson is a Director of the company. SHANKS, James is a Director of the company. Secretary SHANKS, Alistair Forbes has been resigned. Secretary SHANKS, James has been resigned. Director SHANKS, Gavin Bernard has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
SHANKS, Barry Britton
Appointed Date: 30 June 2002

Director
SHANKS, Alistair Forbes
Appointed Date: 31 March 2008
60 years old

Director
SHANKS, Barry Britton
Appointed Date: 31 October 2007
60 years old

Director
SHANKS, David Thow
Appointed Date: 31 October 2007
63 years old

Director
SHANKS, Gavin Simpson
Appointed Date: 31 October 2007
62 years old

Director
SHANKS, James

90 years old

Resigned Directors

Secretary
SHANKS, Alistair Forbes
Resigned: 30 June 2002
Appointed Date: 09 November 1994

Secretary
SHANKS, James
Resigned: 09 November 1994

Director
SHANKS, Gavin Bernard
Resigned: 30 October 2007
78 years old

GAVIN SHANKS & SONS LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
18 Sep 1986
Return made up to 31/08/86; full list of members

18 Sep 1986
Return made up to 31/08/86; full list of members

18 Sep 1986
Return made up to 31/12/85; full list of members

18 Sep 1986
Return made up to 31/12/85; full list of members

08 Sep 1986
Full accounts made up to 31 March 1986

GAVIN SHANKS & SONS LIMITED Charges

21 June 2012
Standard security
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Block 5 104 coltswood road greenhill industrial estate…
19 May 1994
Bond & floating charge
Delivered: 26 May 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
8 July 1986
Letter of agreement
Delivered: 17 July 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: £55,000 deposited with the bank together with all other…
8 June 1977
Letter of agreement
Delivered: 22 June 1977
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £10,000 deposited with lloyds & scottish LTD in…