Background WavePink WaveYellow Wave

SHAWFAIR PARK MANAGEMENT LIMITED (SC336517)

SHAWFAIR PARK MANAGEMENT LIMITED (SC336517) is an active UK company. incorporated on 22 January 2008. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SHAWFAIR PARK MANAGEMENT LIMITED has been registered for 18 years. Current directors include MACLEOD, James Alexander Kenneth, PECK, David Howard, SMITH, Alexander Hay Laidlaw.

Company Number
SC336517
Status
active
Type
ltd
Incorporated
22 January 2008
Age
18 years
Address
27 Silvermills Court, Edinburgh, EH3 5DG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MACLEOD, James Alexander Kenneth, PECK, David Howard, SMITH, Alexander Hay Laidlaw
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAWFAIR PARK MANAGEMENT LIMITED

SHAWFAIR PARK MANAGEMENT LIMITED is an active company incorporated on 22 January 2008 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SHAWFAIR PARK MANAGEMENT LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

SC336517

LTD Company

Age

18 Years

Incorporated 22 January 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

27 Silvermills Court Henderson Place Lane Edinburgh, EH3 5DG,

Timeline

3 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
May 18
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MACLEOD, James Alexander Kenneth

Active
1 Brighouse Park Gardens, EdinburghEH4 6GY
Secretary
Appointed 22 Jan 2008

MACLEOD, James Alexander Kenneth

Active
Brighouse Park Gardens, EdinburghEH4 6GY
Born April 1975
Director
Appointed 10 May 2018

PECK, David Howard

Active
Abercromby Place, EdinburghEH3 6LB
Born April 1965
Director
Appointed 22 Jan 2008

SMITH, Alexander Hay Laidlaw

Active
Deira Drive, SheffieldS17 3SD
Born June 1972
Director
Appointed 22 Jan 2008

AS COMPANY SERVICES LIMITED

Resigned
1 Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 22 Jan 2008
Resigned 22 Jan 2008

WAUGH, Nicholas Antony George

Resigned
Middlestead House, SelkirkTD7 5EY
Born May 1960
Director
Appointed 22 Jan 2008
Resigned 31 Dec 2025

AS DIRECTOR LIMITED

Resigned
1 Rutland Court, EdinburghEH3 8EY
Corporate nominee director
Appointed 22 Jan 2008
Resigned 22 Jan 2008

Persons with significant control

1

Weekley, KetteringNN16 9UP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2025
AAAnnual Accounts
Legacy
24 July 2025
PARENT_ACCPARENT_ACC
Legacy
24 July 2025
GUARANTEE2GUARANTEE2
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2024
AAAnnual Accounts
Legacy
15 July 2024
PARENT_ACCPARENT_ACC
Legacy
15 July 2024
AGREEMENT2AGREEMENT2
Legacy
15 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2023
AAAnnual Accounts
Legacy
5 May 2023
PARENT_ACCPARENT_ACC
Legacy
5 May 2023
GUARANTEE2GUARANTEE2
Legacy
5 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2022
AAAnnual Accounts
Legacy
27 July 2022
PARENT_ACCPARENT_ACC
Legacy
27 July 2022
GUARANTEE2GUARANTEE2
Legacy
27 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2021
AAAnnual Accounts
Legacy
1 July 2021
PARENT_ACCPARENT_ACC
Legacy
1 July 2021
AGREEMENT2AGREEMENT2
Legacy
1 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2020
AAAnnual Accounts
Legacy
2 November 2020
GUARANTEE2GUARANTEE2
Legacy
29 October 2020
PARENT_ACCPARENT_ACC
Legacy
29 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2019
AAAnnual Accounts
Legacy
19 July 2019
PARENT_ACCPARENT_ACC
Legacy
19 July 2019
AGREEMENT2AGREEMENT2
Legacy
19 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2018
AAAnnual Accounts
Legacy
31 May 2018
PARENT_ACCPARENT_ACC
Legacy
31 May 2018
AGREEMENT2AGREEMENT2
Legacy
31 May 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2017
AAAnnual Accounts
Legacy
18 July 2017
PARENT_ACCPARENT_ACC
Legacy
18 July 2017
AGREEMENT2AGREEMENT2
Legacy
18 July 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
17 March 2009
288cChange of Particulars
Legacy
4 February 2009
363aAnnual Return
Legacy
26 February 2008
225Change of Accounting Reference Date
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Incorporation Company
22 January 2008
NEWINCIncorporation