UKBizDB.co.uk

SHEILGAR INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sheilgar Investments Limited. The company was founded 19 years ago and was given the registration number SC284825. The firm's registered office is in EDINBURGH. You can find them at C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHEILGAR INVESTMENTS LIMITED
Company Number:SC284825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2005
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE

Corporate Secretary01 May 2012Active
Rome Farm, Manson Lane, Monmouth, United Kingdom, NP25 5RB

Director20 March 2013Active
Rome Farm, Manson Lane, Monmouth, NP25 5RB

Director08 June 2005Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE

Corporate Secretary16 May 2005Active
22 Nile Grove, Edinburgh, EH10 4RF

Director16 May 2005Active
22 Nile Grove, Edinburgh, EH10 4RF

Director16 May 2005Active

People with Significant Control

Tc Trustees Limited
Notified on:30 July 2021
Status:Active
Country of residence:United Kingdom
Address:Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Gareth Owen Wilson
Notified on:30 July 2021
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Rome Farm, Manson Lane, Monmouth, United Kingdom, NP25 5RB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr James Liddle Whyte
Notified on:06 April 2016
Status:Active
Date of birth:January 1929
Nationality:British
Country of residence:United Kingdom
Address:5, Nile Grove, Edinburgh, United Kingdom, EH10 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Turcan Connell (Trustees) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Turcan Connell, Princes Exchange, Edinburgh, United Kingdom, EH3 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Janet Binnie Whyte
Notified on:06 April 2016
Status:Active
Date of birth:June 1932
Nationality:British
Country of residence:United Kingdom
Address:5, Nile Grove, Edinburgh, United Kingdom, EH10 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Sheila Margaret Wilson
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Rome Farm, Manson Lane, Monmouth, United Kingdom, NP25 5RB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Capital

Capital allotment shares.

Download
2021-08-12Incorporation

Memorandum articles.

Download
2021-08-12Resolution

Resolution.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Officers

Change corporate secretary company with change date.

Download
2018-10-08Persons with significant control

Change to a person with significant control.

Download
2018-10-08Address

Change registered office address company with date old address new address.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.