ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

John Shanks & Co. Ltd

John Shanks & Co. Ltd is an active company incorporated on 8 August 2019 with the registered office located in Glasgow, City of Glasgow. John Shanks & Co. Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC638270
Private limited company
Scottish Company
Age
6 years
Incorporated 8 August 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1120 days
Dated 7 August 2021 (4 years ago)
Next confirmation dated 7 August 2022
Was due on 21 August 2022 (3 years ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 1202 days
For period 8 Aug31 Aug 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2021
Was due on 31 May 2022 (3 years ago)
Contact
Address
Suite 2/3, Clyde Offices,
48 West George Street
Glasgow
Lanarkshire
G2 1BP
Scotland
Address changed on 4 Jul 2022 (3 years ago)
Previous address was Park House Business Centre South Street Elgin IV30 1JB Scotland
Telephone
07579 829095
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Scottish • Lives in Scotland • Born in Feb 1976
Cicely Speyside Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cicely Speyside Ltd
Mr Paul William Rollo is a mutual person.
Active
Alexander Stewart & Sons Ltd
Mr Paul William Rollo is a mutual person.
Active
The Drouthy Cobbler Ltd
Mr Paul William Rollo is a mutual person.
Active
Lokub Ltd
Mr Paul William Rollo is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2020)
Period Ended
31 Aug 2020
For period 31 Aug31 Aug 2020
Traded for 12 months
Cash in Bank
£22.6K
Turnover
Unreported
Employees
Unreported
Total Assets
£32.56K
Total Liabilities
-£33.86K
Net Assets
-£1.3K
Debt Ratio (%)
104%
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 10 Sep 2022
Compulsory Gazette Notice
3 Years Ago on 30 Aug 2022
Registered Address Changed
3 Years Ago on 4 Jul 2022
Registered Address Changed
3 Years Ago on 7 Jun 2022
Full Accounts Submitted
3 Years Ago on 21 Dec 2021
Confirmation Submitted
4 Years Ago on 25 Aug 2021
Ross Archibald Resigned
4 Years Ago on 28 Jul 2021
Registered Address Changed
4 Years Ago on 5 May 2021
Confirmation Submitted
4 Years Ago on 16 Oct 2020
Mr Paul William Rollo Appointed
6 Years Ago on 13 Sep 2019
Get Credit Report
Discover John Shanks & Co. Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 10 Sep 2022
First Gazette notice for compulsory strike-off
Submitted on 30 Aug 2022
Registered office address changed from Park House Business Centre South Street Elgin IV30 1JB Scotland to Suite 2/3, Clyde Offices, 48 West George Street Glasgow Lanarkshire G2 1BP on 4 July 2022
Submitted on 4 Jul 2022
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Park House Business Centre South Street Elgin IV30 1JB on 7 June 2022
Submitted on 7 Jun 2022
Total exemption full accounts made up to 31 August 2020
Submitted on 21 Dec 2021
Confirmation statement made on 7 August 2021 with no updates
Submitted on 25 Aug 2021
Termination of appointment of Ross Archibald as a director on 28 July 2021
Submitted on 28 Jul 2021
Registered office address changed from Park House Business Centre South Street Elgin IV30 1JB Scotland to 272 Bath Street Glasgow G2 4JR on 5 May 2021
Submitted on 5 May 2021
Confirmation statement made on 7 August 2020 with no updates
Submitted on 16 Oct 2020
Appointment of Mr Paul William Rollo as a director on 13 September 2019
Submitted on 13 Sep 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year