CLYDE SHANKS LIMITED
BELFAST


Company number NI606619
Status Active
Incorporation Date 15 March 2011
Company Type Private Limited Company
Address C/O JOHNSTON KENNEDY DFK 10 PILOTS VIEW, HERON ROAD, BELFAST, CO. ANTRIM, BT3 9LE
Home Country United Kingdom
Nature of Business 71112 - Urban planning and landscape architectural activities, 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1 . The most likely internet sites of CLYDE SHANKS LIMITED are www.clydeshanks.co.uk, and www.clyde-shanks.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Clyde Shanks Limited is a Private Limited Company. The company registration number is NI606619. Clyde Shanks Limited has been working since 15 March 2011. The present status of the company is Active. The registered address of Clyde Shanks Limited is C O Johnston Kennedy Dfk 10 Pilots View Heron Road Belfast Co Antrim Bt3 9le. . SHANKS, Clyde is a Director of the company. Director REDPATH, Denise has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Urban planning and landscape architectural activities".


Current Directors

Director
SHANKS, Clyde
Appointed Date: 15 March 2011
53 years old

Resigned Directors

Director
REDPATH, Denise
Resigned: 15 March 2011
Appointed Date: 15 March 2011
69 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 15 March 2011
Appointed Date: 15 March 2011

Persons With Significant Control

Clyde Shanks
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

CLYDE SHANKS LIMITED Events

16 Mar 2017
Confirmation statement made on 15 March 2017 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1

03 Aug 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1

...
... and 10 more events
12 Apr 2011
Termination of appointment of Denise Redpath as a director
12 Apr 2011
Termination of appointment of Cs Director Services Limited as a director
12 Apr 2011
Appointment of Clyde Chanks as a director
12 Apr 2011
Resolutions
  • RES13 ‐ Transfer of share 15/03/2011

15 Mar 2011
Incorporation

CLYDE SHANKS LIMITED Charges

24 May 2013
Charge code NI60 6619 0002
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that property comprised in folio AN202295L co antrim…
1 July 2011
Mortgage debenture
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…