UKBizDB.co.uk

SHIELDHALL PROPERTIES LIMITED

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

This company is commonly known as Shieldhall Properties Limited. The company was founded 32 years ago and was given the registration number SC136269. The firm's registered office is in RENFREW ROAD. You can find them at Riverside Berth, King George V Dock, Renfrew Road, Glasgow. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHIELDHALL PROPERTIES LIMITED
Company Number:SC136269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1992
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Riverside Berth, King George V Dock, Renfrew Road, Glasgow, G51 4SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Berth, King George V Dock, Renfrew Road, G51 4SD

Director12 July 2022Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Secretary29 January 1992Active
Riverside Berth, King George V Dock, Renfrew Road, G51 4SD

Secretary30 December 1992Active
Riverside Berth, King George V Dock, Renfrew Road, G51 4SD

Director23 June 2011Active
Riverside Berth, King George V Dock, Renfrew Road, G51 4SD

Director30 December 1992Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Director29 January 1992Active
Riverside Berth, King George V Dock, Renfrew Road, G51 4SD

Director12 July 2022Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Director29 January 1992Active
Riverside Berth, King George V Dock, Renfrew Road, G51 4SD

Director12 July 2022Active
Riverside Berth, King George V Dock, Renfrew Road, G51 4SD

Director30 December 1992Active

People with Significant Control

Recycling Lives Limited
Notified on:12 July 2022
Status:Active
Country of residence:England
Address:Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John R Adam & Sons Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Riverside Berth, King George V Dock, Glasgow, Scotland, G51 4SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-06Accounts

Accounts with accounts type dormant.

Download
2023-11-23Resolution

Resolution.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Mortgage

Mortgage alter floating charge with number.

Download
2023-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Mortgage

Mortgage alter floating charge with number.

Download
2023-10-04Mortgage

Mortgage satisfy charge full.

Download
2023-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Accounts

Change account reference date company current extended.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Accounts with accounts type dormant.

Download
2022-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.