SHIELDAIG EXPORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

01/05/251 May 2025 Change of details for Shieldaig Shellfish Limited as a person with significant control on 2025-05-01

View Document

24/03/2524 March 2025 Satisfaction of charge 1 in full

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Termination of appointment of Linda Livingstone as a secretary on 2024-05-01

View Document

10/06/2410 June 2024 Termination of appointment of Duncan Mcleod as a director on 2024-05-01

View Document

10/06/2410 June 2024 Termination of appointment of John Macgregor as a director on 2024-05-01

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-01 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

20/02/2420 February 2024 Registered office address changed from 15-17 Lamington Street Tain IV19 1AA Scotland to 18 Stafford Street Tain IV19 1AZ on 2024-02-20

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-01 with updates

View Document

08/01/248 January 2024 Notification of Shieldaig Shellfish Limited as a person with significant control on 2023-12-01

View Document

08/01/248 January 2024 Cessation of Duncan Mcleod as a person with significant control on 2023-12-01

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM THE PACKING SHED ARDHESLAIG STRATHCARRON ROSS SHIRE IV54 8XH

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

08/06/168 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/01/1619 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

17/06/1517 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/02/1520 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

26/06/1426 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACGREGOR / 30/05/2011

View Document

26/06/1226 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

26/06/1226 June 2012 SECRETARY APPOINTED MRS LINDA LIVINGSTONE

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LIVINGSTONE / 30/05/2011

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY KAREN STARR

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/08/1111 August 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD LIVINGSTONE

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD LIVINGSTONE / 29/05/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MCLEOD / 29/05/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LIVINGSTONE / 29/05/2010

View Document

22/07/1022 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACGREGOR / 01/01/2004

View Document

26/06/0926 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACGREGOR / 01/05/2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 PARTIC OF MORT/CHARGE *****

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW SECRETARY APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 SECRETARY RESIGNED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 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