T. SHANKS ENGINEERING LTD
AIRDRIE


Company number SC253607
Status Active
Incorporation Date 31 July 2003
Company Type Private Limited Company
Address T SHANKS ENGINEERING LTD 1 CORVINE WAY, GREENGAIRS, AIRDRIE, NORTH LANARKSHIRE, SCOTLAND
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 33110 - Repair of fabricated metal products, 33120 - Repair of machinery
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Alterations to floating charge SC2536070004. The most likely internet sites of T. SHANKS ENGINEERING LTD are www.tshanksengineering.co.uk, and www.t-shanks-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. T Shanks Engineering Ltd is a Private Limited Company. The company registration number is SC253607. T Shanks Engineering Ltd has been working since 31 July 2003. The present status of the company is Active. The registered address of T Shanks Engineering Ltd is T Shanks Engineering Ltd 1 Corvine Way Greengairs Airdrie North Lanarkshire Scotland. . GARDNER, Elaine White is a Secretary of the company. SHANKS, Thomas is a Director of the company. SHANKS, Thomas is a Director of the company. Secretary SHANKS, Thomas has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
GARDNER, Elaine White
Appointed Date: 03 January 2014

Director
SHANKS, Thomas
Appointed Date: 26 August 2003
51 years old

Director
SHANKS, Thomas
Appointed Date: 26 August 2003
78 years old

Resigned Directors

Secretary
SHANKS, Thomas
Resigned: 03 January 2014
Appointed Date: 26 August 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 August 2003
Appointed Date: 31 July 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 August 2003
Appointed Date: 31 July 2003

Persons With Significant Control

Mr Tom Shanks Jnr
Notified on: 30 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Shanks
Notified on: 30 July 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Shanks
Notified on: 30 July 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T. SHANKS ENGINEERING LTD Events

04 Aug 2016
Confirmation statement made on 31 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Apr 2016
Alterations to floating charge SC2536070004
16 Nov 2015
Registered office address changed from 141 Greengairs Road Greengairs Airdrie North Lanarkshire ML6 7SY to T Shanks Engineering Ltd 1 Corvine Way Greengairs Airdrie North Lanarkshire on 16 November 2015
26 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100

...
... and 37 more events
06 Sep 2003
Accounting reference date extended from 31/07/04 to 31/08/04
06 Sep 2003
Registered office changed on 06/09/03 from: 8 wallace place falkirk FK2 7EN
04 Aug 2003
Secretary resigned
04 Aug 2003
Director resigned
31 Jul 2003
Incorporation

T. SHANKS ENGINEERING LTD Charges

6 August 2015
Charge code SC25 3607 0006
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: West of Scotland Loan Fund
Description: Two thousand three hundred and ninety square metres or…
6 August 2015
Charge code SC25 3607 0005
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: West of Scotland Loan Fund
Description: Two hundred and ninety seven square metres or therby at…
20 April 2015
Charge code SC25 3607 0004
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: West of Scotland Loan Fund
Description: Contains floating charge…
30 June 2014
Charge code SC25 3607 0003
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 297 square metres north of greengairs road greengairs…
30 June 2014
Charge code SC25 3607 0002
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2390 square metres to north of greengairs road greengairs…
30 April 2014
Charge code SC25 3607 0001
Delivered: 6 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains floating charge…