DALKIA SCOTSHIELD LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFull accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Change of details for Edf Energy Services Limited as a person with significant control on 2025-04-01

View Document

10/03/2510 March 2025 Appointment of Mr David Tomblin as a director on 2025-03-01

View Document

14/01/2514 January 2025 Termination of appointment of Michael Andrew Booth as a director on 2025-01-10

View Document

14/01/2514 January 2025 Appointment of Mr Gautier Louis Andre Jacob as a director on 2025-01-11

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

24/07/2424 July 2024 Full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Termination of appointment of Benjamin Christopher Hancock as a director on 2023-12-31

View Document

05/01/245 January 2024 Termination of appointment of Benjamin Christopher Hancock as a secretary on 2023-12-31

View Document

05/10/235 October 2023 Change of details for Spie Uk Limited as a person with significant control on 2023-10-03

View Document

03/10/233 October 2023 Certificate of change of name

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

15/06/2315 June 2023 Full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Appointment of Mr James Martin Skivington as a director on 2023-05-31

View Document

09/06/239 June 2023 Termination of appointment of Robert Roy Goodhew as a director on 2023-05-31

View Document

09/06/239 June 2023 Termination of appointment of Ceri Suzanne Humphrey as a director on 2023-05-31

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

22/12/2222 December 2022 Notification of Edf Energy Services Limited as a person with significant control on 2022-12-19

View Document

21/12/2221 December 2022 Appointment of Mr Michael Andrew Booth as a director on 2022-12-19

View Document

12/05/2212 May 2022 Appointment of Miss Ceri Suzanne Humphrey as a director on 2022-05-05

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL QUINT

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR ANTONY DAVID WILKINSON

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES THODEN VAN VELZEN

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR ROBERT ROY GOODHEW

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ORR PIETER THODEN VAN VELZEN / 31/05/2016

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM MCCAFFERTY HOUSE 99 FIRHILL ROAD GLASGOW G20 7BE

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR DANIEL SIMON QUINT

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROWE

View Document

31/12/1531 December 2015 SECRETARY APPOINTED MR BENJAMIN CHRISTOPHER HANCOCK

View Document

04/12/154 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE RESTALL

View Document

01/10/151 October 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

02/03/152 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

28/08/1428 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 AUDITOR'S RESIGNATION

View Document

20/08/1420 August 2014 CHANGE OF NAME 01/08/2014

View Document

20/08/1420 August 2014 COMPANY NAME CHANGED SCOTSHIELD LIMITED CERTIFICATE ISSUED ON 20/08/14

View Document

08/08/148 August 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/08/145 August 2014 SECRETARY APPOINTED MR CHRISTOPHER ROWE

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM MCCAFFERTY HOUSE 99 FIRHILL ROAD GLASGOW G20 7BE SCOTLAND

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY RESTELL / 31/07/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY RESTALL / 31/07/2014

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KANE

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH ROGERSON

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR JAMES ORR PIETER THODEN VAN VELZEN

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY KEITH ROGERSON

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY KEITH ROGERSON

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR GEORGE HENRY RESTELL

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA KANE

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM CENTURY HOUSE CHAPELHALL INDUSTRIAL ESTATE AIRDRIE ML6 8QH

View Document

26/07/1426 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/03/1426 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1426 March 2014 26/03/14 STATEMENT OF CAPITAL GBP 245186.00

View Document

06/02/146 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

11/09/1311 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

01/05/131 May 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

10/09/1210 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

02/02/122 February 2012 02/02/12 STATEMENT OF CAPITAL GBP 247103

View Document

02/02/122 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/122 February 2012 OFF-MARKET PURCHASE 09/11/2011

View Document

30/12/1130 December 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/05/11

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

12/09/1112 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KEITH ANTHONY ROGERSON / 01/02/2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA KANE / 01/02/2011

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED JOHN STEWART

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KANE / 01/02/2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY ROGERSON / 01/02/2011

View Document

22/11/1022 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

08/11/108 November 2010 DIRECTOR APPOINTED LINDA KANE

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY ROGERSON / 15/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNTER / 15/08/2010

View Document

29/12/0929 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 FORM 88(2) 100000 @ 1.00 31/05/2005

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS; AMEND

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/09/0512 September 2005 £ NC 150000/250000 31/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 NC INC ALREADY ADJUSTED 31/05/05

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0427 July 2004 SHARE TRANSFER 29/05/04

View Document

16/04/0416 April 2004 NC INC ALREADY ADJUSTED 02/03/04

View Document

15/03/0415 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0329 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/05/00

View Document

06/09/996 September 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 PARTIC OF MORT/CHARGE *****

View Document

05/05/995 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

13/08/9613 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9613 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9612 August 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

09/04/969 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9525 August 1995 PARTIC OF MORT/CHARGE *****

View Document

14/08/9514 August 1995 REGISTERED OFFICE CHANGED ON 14/08/95 FROM: CENTURY HOUSE CHAPELHALL INDUSTRIAL ESTATE CHAPELHALL AIRDRIE ML6 8QM

View Document

14/08/9514 August 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 REGISTERED OFFICE CHANGED ON 14/08/95

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

28/04/9528 April 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/08/9418 August 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994

View Document

18/08/9418 August 1994

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

05/08/935 August 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

22/06/9322 June 1993 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/11

View Document

02/09/922 September 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 PARTIC OF MORT/CHARGE *****

View Document

10/04/9210 April 1992

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992

View Document

21/01/9221 January 1992 NC INC ALREADY ADJUSTED 31/12/91

View Document

21/01/9221 January 1992 £ NC 100/50000 31/12/

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91 FROM: UNIT 2 PEACOCK INDUSTRIAL ESTATE HAMILTON ML3 9AY

View Document

21/11/9121 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

30/10/9130 October 1991 ALTER MEM AND ARTS 15/08/91

View Document

11/10/9111 October 1991 COMPANY NAME CHANGED NICOLWEST LIMITED CERTIFICATE ISSUED ON 14/10/91

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 REGISTERED OFFICE CHANGED ON 09/10/91 FROM: HOGARTH HOUSE 43 QUEEN STREET EDINBURGH EH2 3NY

View Document

09/10/919 October 1991 NEW SECRETARY APPOINTED

View Document

09/10/919 October 1991

View Document

09/10/919 October 1991

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 SECRETARY RESIGNED

View Document

24/09/9124 September 1991 DIRECTOR RESIGNED

View Document

10/09/9110 September 1991 ALTER MEM AND ARTS 15/08/91

View Document

15/08/9115 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company