Shellabear Price (scotland) Limited GLASGOW


Shellabear Price (scotland) started in year 1967 as Private Limited Company with registration number SC044399. The Shellabear Price (scotland) company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Glasgow at 1 George Square. Postal code: G2 1AL.

The company has one director. Adrian W., appointed on 7 February 2011. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Shellabear Price (scotland) Limited Address / Contact

Office Address 1 George Square
Town Glasgow
Post code G2 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC044399
Date of Incorporation Fri, 10th Mar 1967
Industry Non-trading company
End of financial Year 31st March
Company age 57 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Adrian W.

Position: Director

Appointed: 07 February 2011

Jonathan L.

Position: Director

Appointed: 21 December 2012

Resigned: 28 February 2023

Jonathan L.

Position: Secretary

Appointed: 21 December 2012

Resigned: 28 February 2023

Philip W.

Position: Director

Appointed: 25 March 2009

Resigned: 28 September 2009

Martin D.

Position: Director

Appointed: 25 March 2009

Resigned: 21 December 2012

Martin D.

Position: Secretary

Appointed: 01 October 2001

Resigned: 21 December 2012

Michael A.

Position: Secretary

Appointed: 01 August 2001

Resigned: 30 September 2001

David M.

Position: Director

Appointed: 05 November 1998

Resigned: 11 February 2011

John K.

Position: Secretary

Appointed: 14 July 1995

Resigned: 31 July 2001

David W.

Position: Director

Appointed: 25 April 1995

Resigned: 06 April 2009

Christopher G.

Position: Director

Appointed: 24 March 1994

Resigned: 05 November 1998

Timothy E.

Position: Secretary

Appointed: 30 June 1992

Resigned: 14 July 1995

Leslie J.

Position: Director

Appointed: 11 April 1991

Resigned: 25 April 1995

Adrian W.

Position: Director

Appointed: 11 April 1991

Resigned: 24 March 1994

Andrew H.

Position: Secretary

Appointed: 26 July 1989

Resigned: 30 June 1992

Gwyn B.

Position: Director

Appointed: 26 July 1989

Resigned: 31 December 1991

Mervyn J.

Position: Director

Appointed: 26 July 1989

Resigned: 11 April 1991

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Biwater Holdings Ltd from Dorking, England. The abovementioned PSC is classified as "a private company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Biwater Holdings Ltd

Biwater House Station Approach, Dorking, RH4 1TZ, England

Legal authority Companies Act 2006
Legal form Private Company
Country registered England
Place registered Registrar Of Companies
Registration number 929686
Notified on 6 June 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 10th, January 2024
Free Download (4 pages)

Company search

Advertisements