Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Shanks Dumfries And Galloway Limited
Shanks Dumfries And Galloway Limited is a dissolved company incorporated on 18 March 2003 with the registered office located in Glasgow, City of Glasgow. Shanks Dumfries And Galloway Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 April 2022
(3 years ago)
Was
19 years old
at the time of dissolution
Following
liquidation
Company No
SC245927
Private limited company
Scottish Company
Age
22 years
Incorporated
18 March 2003
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Shanks Dumfries And Galloway Limited
Contact
Address
4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Same address for the past
6 years
Companies in G2 8JX
Telephone
Unreported
Email
Unreported
Website
Shanks.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Joseph Mark Linney
Director • British • Lives in Scotland • Born in Nov 1958
Mr Philip Bernard Griffin-Smith
Secretary • British • Lives in UK • Born in Apr 1966
Shanks Dumfries And Galloway Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Elwa Limited
Joseph Mark Linney is a mutual person.
Active
Llynfi Afan Renewable Energy Park Limited
Joseph Mark Linney is a mutual person.
Active
Carscreugh Renewable Energy Park Limited
Joseph Mark Linney is a mutual person.
Active
Hall Farm Wind Farm Ltd
Joseph Mark Linney is a mutual person.
Active
KS SPV 4 Limited
Joseph Mark Linney is a mutual person.
Active
KS SPV 3 Limited
Joseph Mark Linney is a mutual person.
Active
Elwa Holdings Limited
Joseph Mark Linney is a mutual person.
Active
Bilsthorpe Wind Farm Limited
Joseph Mark Linney is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Mar 2018
For period
31 Mar
⟶
31 Mar 2018
Traded for
12 months
Cash in Bank
£3.26M
Increased by £404K (+14%)
Turnover
£13.03M
Increased by £2.3M (+21%)
Employees
Unreported
Same as previous period
Total Assets
£20.19M
Decreased by £9.15M (-31%)
Total Liabilities
-£28.97M
Decreased by £409K (-1%)
Net Assets
-£8.78M
Decreased by £8.74M (+19413%)
Debt Ratio (%)
143%
Increased by 43.33% (+43%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 26 Apr 2022
Adam Nathaniel Richford Resigned
4 Years Ago on 22 Mar 2021
William Spurr Resigned
4 Years Ago on 22 Mar 2021
Registered Address Changed
6 Years Ago on 29 Jul 2019
Mr Joseph Mark Linney Details Changed
6 Years Ago on 24 Jul 2019
Confirmation Submitted
6 Years Ago on 8 Mar 2019
Full Accounts Submitted
6 Years Ago on 13 Feb 2019
Charge Satisfied
6 Years Ago on 7 Nov 2018
Charge Satisfied
6 Years Ago on 7 Nov 2018
Charge Satisfied
6 Years Ago on 7 Nov 2018
Get Alerts
Get Credit Report
Discover Shanks Dumfries And Galloway Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 26 Apr 2022
Submitted on 26 Jan 2022
Termination of appointment of William Spurr as a director on 22 March 2021
Submitted on 22 Mar 2021
Termination of appointment of Adam Nathaniel Richford as a director on 22 March 2021
Submitted on 22 Mar 2021
Director's details changed for Mr Joseph Mark Linney on 24 July 2019
Submitted on 15 Oct 2019
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 29 July 2019
Submitted on 29 Jul 2019
Submitted on 26 Jul 2019
Confirmation statement made on 8 March 2019 with updates
Submitted on 8 Mar 2019
Full accounts made up to 31 March 2018
Submitted on 13 Feb 2019
Satisfaction of charge 3 in full
Submitted on 7 Nov 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs