CompanyTrack
S

SHANKS DUMFRIES AND GALLOWAY LIMITED

Dissolved Glasgow

Other business support service activities n.e.c.

Other business support service activities n.e.c.
S

SHANKS DUMFRIES AND GALLOWAY LIMITED

Other business support service activities n.e.c.

Founded 18 Mar 2003 Dissolved Glasgow, United Kingdom
Other business support service activities n.e.c.
Accounts Submitted 13 Feb 2019
Confirmation Statement Submitted 8 Mar 2019
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 7
7 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

4 Atlantic Quay 70 York Street Glasgow G2 8JX

Credit Report

Discover SHANKS DUMFRIES AND GALLOWAY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 31 resigned
Status
Joseph Mark LinneyDirectorBritishScotland6716 May 2011Active
Philip Bernard Griffin-smithSecretaryBritishUnknown1 May 2008Active

Shareholders

Shareholders (1)

Shanks Dumfries And Galloway Holdings Limited
100.0%
1,0008 Mar 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Shanks Dumfries And Galloway Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFFA PFI INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA TREATMENT SERVICES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFFA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFFA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BEARS TOPCO LIMITED united kingdom
SHANKS DUMFRIES AND GALLOWAY LIMITED Current Company

Charges

Charges

7 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
26 Apr 2022GazetteGazette Dissolved LiquidationView(1 page)
26 Jan 2022InsolvencyLiquidation Compulsory Return Final Meeting Court ScotlandView(18 pages)
22 Mar 2021OfficersTermination of Adam Nathaniel Richford as director on 2021-03-22View(1 page)
22 Mar 2021OfficersTermination of William Spurr as director on 2021-03-22View(1 page)
15 Oct 2019OfficersChange to director Mr Joseph Mark Linney on 2019-07-24View(2 pages)
26 Apr 2022 Gazette

Gazette Dissolved Liquidation

26 Jan 2022 Insolvency

Liquidation Compulsory Return Final Meeting Court Scotland

22 Mar 2021 Officers

Termination of Adam Nathaniel Richford as director on 2021-03-22

22 Mar 2021 Officers

Termination of William Spurr as director on 2021-03-22

15 Oct 2019 Officers

Change to director Mr Joseph Mark Linney on 2019-07-24

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

3 years ago on 26 Apr 2022

Liquidation Compulsory Return Final Meeting Court Scotland

4 years ago on 26 Jan 2022

Termination of Adam Nathaniel Richford as director on 2021-03-22

4 years ago on 22 Mar 2021

Termination of William Spurr as director on 2021-03-22

4 years ago on 22 Mar 2021

Change to director Mr Joseph Mark Linney on 2019-07-24

6 years ago on 15 Oct 2019