SHAW EUROPE LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
SHAW EUROPE LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
SHAW EUROPE LIMITED was incorporated 109 years ago on 26/02/1915 and has the registered number: SC009331. The accounts status is FULL and accounts are next due on 31/12/2023.
SHAW EUROPE LIMITED was incorporated 109 years ago on 26/02/1915 and has the registered number: SC009331. The accounts status is FULL and accounts are next due on 31/12/2023.
SHAW EUROPE LIMITED - GLASGOW
This company is listed in the following categories:
13939 - Manufacture of other carpets and rugs
13939 - Manufacture of other carpets and rugs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
DENTONS UK AND MIDDLE EAST LLP,
GLASGOW
G2 1AL
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
SANQUHAR TILE SERVICES LIMITED (until 05/01/2021)
SANQUHAR TILE SERVICES LIMITED (until 05/01/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/12/2023 | 22/12/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CORPORATION SERVICE COMPANY (UK) LIMITED | Corporate Secretary | 2022-08-18 | CURRENT | ||
JAMES LESTER KIRKPATRICK | Oct 1965 | American | Director | 2018-01-31 | CURRENT |
MR DAVID ARNOLD SMITH | Nov 1964 | British | Director | 2018-01-31 | CURRENT |
MS COURTNEY EVANS BROCK | Jun 1975 | American | Director | 2022-12-31 | CURRENT |
FRANK CARR WILLIAMSON | Sep 1954 | British | Director | 2002-07-01 UNTIL 2020-09-30 | RESIGNED |
BURNESS SOLICITORS | Corporate Nominee Secretary | RESIGNED | |||
JAMES DONALD KNIGHT | Oct 1940 | British | Director | RESIGNED | |
DOUGLAS WATTERS | Oct 1951 | British | Director | 1996-03-31 UNTIL 1996-04-18 | RESIGNED |
DOUGLAS WATTERS | Oct 1951 | British | Director | 1996-03-31 UNTIL 2017-01-01 | RESIGNED |
EDUARD VAN WENT | Aug 1941 | Dutch | Director | 1991-09-02 UNTIL 1996-03-31 | RESIGNED |
KAREN SWENSON TALLON | Jun 1962 | American | Director | 2018-01-31 UNTIL 2022-12-31 | RESIGNED |
JOHN BAILEY SMITH | Mar 1935 | British | Director | RESIGNED | |
JOHANNES CORNELIS PLOEGSMA | Dutch | Director | RESIGNED | ||
MR DONALD EDWARD RUSSELL | Jan 1938 | American | Director | 1992-01-21 UNTIL 1995-08-15 | RESIGNED |
MR JOHN LESLIE PARTRIDGE | Jun 1952 | British | Director | 1995-09-07 UNTIL 1996-03-31 | RESIGNED |
DAVID LIND | Dec 1948 | British | Director | 1996-08-26 UNTIL 2017-12-22 | RESIGNED |
ALEXANDER DOUGLAS CURRAN | Nov 1937 | British | Director | 1999-07-21 UNTIL 2001-11-22 | RESIGNED |
MR ROBYN DOUGLAS MARRIOTT GRANT | Jun 1932 | British | Director | RESIGNED | |
DOUGLAS WATTERS | Oct 1951 | British | Secretary | 1996-03-31 UNTIL 1996-04-18 | RESIGNED |
ROBERT CHANDLER | May 1948 | American | Director | 2018-01-31 UNTIL 2019-01-28 | RESIGNED |
ALISON JANE CAMPBELL | Mar 1965 | British | Director | 2017-01-01 UNTIL 2020-03-31 | RESIGNED |
PETER WILLIAM BELL | Jul 1928 | British | Director | 1992-01-21 UNTIL 1996-03-20 | RESIGNED |
WRIGHT JOHNSTON & MACKENZIE | Corporate Secretary | 1996-04-18 UNTIL 2001-11-22 | RESIGNED | ||
WJM SECRETARIES LIMITED | Corporate Secretary | 2001-11-22 UNTIL 2018-01-31 | RESIGNED | ||
BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2018-01-31 UNTIL 2022-09-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Shaw Europe Holdings Limited | 2019-09-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Styletuft Limited | 2019-07-26 - 2019-09-02 | Edinburgh Midlothian |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Sanquest Group Limited | 2016-04-06 - 2019-07-26 | Edinburgh | Ownership of shares 75 to 100 percent | |
Mr Douglas Watters | 2016-04-06 - 2016-04-06 | 10/1951 | Thornhill |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Gillian Smith | 2016-04-06 - 2016-04-06 | 2/1943 | Thornhill |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |