Shawfield Regeneration Ltd GLASGOW


Shawfield Regeneration started in year 1986 as Private Limited Company with registration number SC101716. The Shawfield Regeneration company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Glasgow at Pavilion 1 Finnieston Business Park. Postal code: G3 8AU. Since 1st September 2023 Shawfield Regeneration Ltd is no longer carrying the name Shawfield Greyhound Stadium.

The firm has 2 directors, namely Melanie K., William K.. Of them, Melanie K., William K. have been with the company the longest, being appointed on 28 August 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shawfield Regeneration Ltd Address / Contact

Office Address Pavilion 1 Finnieston Business Park
Office Address2 Minerva Way
Town Glasgow
Post code G3 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC101716
Date of Incorporation Wed, 5th Nov 1986
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Melanie K.

Position: Director

Appointed: 28 August 2023

William K.

Position: Director

Appointed: 28 August 2023

Melanie K.

Position: Secretary

Appointed: 20 April 2012

Resigned: 28 August 2023

Matilda S.

Position: Director

Appointed: 20 April 2012

Resigned: 28 August 2023

Eleanor F.

Position: Director

Appointed: 26 April 2009

Resigned: 20 April 2012

Matilda S.

Position: Secretary

Appointed: 07 February 2007

Resigned: 20 April 2012

Patricia H.

Position: Director

Appointed: 07 February 2007

Resigned: 01 May 2009

Robert L.

Position: Director

Appointed: 10 January 1995

Resigned: 07 February 2007

Andrew S.

Position: Director

Appointed: 04 March 1993

Resigned: 08 April 2001

Eric T.

Position: Director

Appointed: 15 December 1992

Resigned: 31 December 1996

Robert L.

Position: Director

Appointed: 09 January 1991

Resigned: 15 December 1992

Francis D.

Position: Director

Appointed: 14 February 1989

Resigned: 20 August 1990

Eric T.

Position: Secretary

Appointed: 14 February 1989

Resigned: 30 September 1999

Gary D.

Position: Director

Appointed: 14 February 1989

Resigned: 27 August 1990

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Oakman Investments Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Kingsacre Investments Limited that put Glasgow, Scotland as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Oakman Investments Limited

Pavilion 1 Finnieston Business Park Minerva Way, Glasgow, G3 8AU, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Uk
Registration number Sc099373
Notified on 6 April 2016
Nature of control: 75,01-100% shares
25-50% shares

Kingsacre Investments Limited

Pavilion 1 Finnieston Business Park Minerva Way, Glasgow, G3 8AU, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Uk
Registration number Sc088227
Notified on 6 April 2016
Ceased on 19 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Shawfield Greyhound Stadium September 1, 2023
Shawfield Greyhound Racing And Leisure Company November 14, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 144 6954 190 4884 215 3034 163 9384 073 2454 055 3763 981 5853 876 302
Current Assets5 141 5315 145 9635 174 4115 114 6085 009 3184 979 5824 896 8314 789 593
Debtors973 676941 550935 165933 709928 990921 028913 657912 541
Net Assets Liabilities5 607 8875 656 5715 705 4115 668 1995 592 7035 549 5165 476 5135 392 179
Other Debtors      913 657911 278
Property Plant Equipment757 805747 735750 617742 807746 560744 435745 469 
Total Inventories23 16013 92523 94316 9617 0833 1781 589750
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal181 201163 331134 880132 380132 380132 380132 380132 380
Accumulated Depreciation Impairment Property Plant Equipment963 913973 983983 755991 674995 071997 886999 8521 001 818
Average Number Employees During Period 403931291783
Creditors110 24873 79682 46555 23928 22139 72831 19915 362
Increase From Depreciation Charge For Year Property Plant Equipment 10 0709 7727 919 2 8151 9661 966
Net Current Assets Liabilities5 031 2835 072 1675 091 9465 059 3694 981 0974 939 8544 865 6324 774 231
Other Creditors      8 3138 870
Other Taxation Social Security Payable      2 369-34
Property Plant Equipment Gross Cost1 721 7181 721 7181 734 3721 734 4811 741 6311 742 3211 745 3211 018 758
Provisions For Liabilities Balance Sheet Subtotal  2 2721 5972 5742 3932 2082 625
Total Additions Including From Business Combinations Property Plant Equipment  12 654109 6903 0009 450
Total Assets Less Current Liabilities5 789 0885 819 9025 842 5635 802 1765 727 6575 684 2895 611 1015 527 184
Trade Creditors Trade Payables      20 5176 526
Trade Debtors Trade Receivables       1 263

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements