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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE | Corporate Secretary | 01 May 2012 | Active |
Rome Farm, Manson Lane, Monmouth, United Kingdom, NP25 5RB | Director | 20 March 2013 | Active |
Rome Farm, Manson Lane, Monmouth, NP25 5RB | Director | 08 June 2005 | Active |
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE | Corporate Secretary | 16 May 2005 | Active |
22 Nile Grove, Edinburgh, EH10 4RF | Director | 16 May 2005 | Active |
22 Nile Grove, Edinburgh, EH10 4RF | Director | 16 May 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Capital | Capital allotment shares. | Download |
2021-08-12 | Incorporation | Memorandum articles. | Download |
2021-08-12 | Resolution | Resolution. | Download |
2021-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Officers | Change corporate secretary company with change date. | Download |
2018-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-08 | Address | Change registered office address company with date old address new address. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.