About

Registered Number: SC232407
Date of Incorporation: 06/06/2002 (22 years ago)
Company Status: Active
Registered Address: Brackenhirst Farm, Condorrat Road, Glenmavis, Airdrie, ML6 0PP

 

Having been setup in 2002, Shanks Disposal Ltd have registered office in Glenmavis, it has a status of "Active". We don't currently know the number of employees at the organisation. The business has one director listed as Shanks, Tracy Caldwell at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHANKS, Tracy Caldwell 06 June 2002 06 February 2012 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
AA - Annual Accounts 07 March 2017
TM01 - Termination of appointment of director 02 March 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
TM02 - Termination of appointment of secretary 21 February 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 15 June 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 08 August 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 13 June 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 17 August 2004
AA - Annual Accounts 02 April 2004
410(Scot) - N/A 10 December 2003
363s - Annual Return 02 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
NEWINC - New incorporation documents 06 June 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 27 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.