Company number SC369363
Status Active
Incorporation Date 30 November 2009
Company Type Private Limited Company
Address 20 ANDERSON STREET, AIRDRIE, ML6 OAA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
GBP 100
. The most likely internet sites of S&A SHANKS LTD. are www.sashanks.co.uk, and www.s-a-shanks.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. S A Shanks Ltd is a Private Limited Company.
The company registration number is SC369363. S A Shanks Ltd has been working since 30 November 2009.
The present status of the company is Active. The registered address of S A Shanks Ltd is 20 Anderson Street Airdrie Ml6 Oaa. . SHANKS, Janet is a Secretary of the company. SHANKS, Alan is a Director of the company. Secretary TRAINER, Peter has been resigned. Director MCINTOSH, Susan has been resigned. Director TRAINER, Peter has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Secretary
TRAINER, Peter
Resigned: 30 November 2009
Appointed Date: 30 November 2009
Director
MCINTOSH, Susan
Resigned: 30 November 2009
Appointed Date: 30 November 2009
55 years old
Director
TRAINER, Peter
Resigned: 30 November 2009
Appointed Date: 30 November 2009
73 years old
Persons With Significant Control
Mr Alan Shanks
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more
S&A SHANKS LTD. Events
12 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 Dec 2016
Total exemption small company accounts made up to 30 June 2016
21 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
01 Dec 2015
Total exemption small company accounts made up to 30 June 2015
06 Jan 2015
Second filing of AR01 previously delivered to Companies House made up to 30 November 2014
...
... and 15 more events
03 Sep 2010
First Gazette notice for compulsory strike-off
03 Dec 2009
Termination of appointment of Peter Trainer as a director
03 Dec 2009
Termination of appointment of Susan Mcintosh as a director
03 Dec 2009
Termination of appointment of Peter Trainer as a secretary
30 Nov 2009
Incorporation