SHIELDHALL PROPERTIES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewFinal account prior to dissolution in CVL

View Document

19/07/2419 July 2024 Registered office address changed from Atria One 144 Morrison Street Edinburgh EH3 8EX to 144 Morrison Street Edinburgh EH3 8EX on 2024-07-19

View Document

18/07/2418 July 2024 Resolutions

View Document

15/07/2415 July 2024 Registered office address changed from Riverside Berth King George V Dock Renfrew Road Glasgow G51 4SD to Atria One 144 Morrison Street Edinburgh EH3 8EX on 2024-07-15

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

04/01/244 January 2024 Termination of appointment of Christopher James Chambers as a director on 2023-12-22

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

18/10/2318 October 2023 Alterations to floating charge SC1362690007

View Document

18/10/2318 October 2023 Termination of appointment of Gerry Marshall as a director on 2023-10-17

View Document

18/10/2318 October 2023 Registration of charge SC1362690009, created on 2023-10-16

View Document

18/10/2318 October 2023 Registration of charge SC1362690008, created on 2023-10-16

View Document

13/10/2313 October 2023 Registration of charge SC1362690007, created on 2023-10-09

View Document

12/10/2312 October 2023 Registration of charge SC1362690006, created on 2023-10-09

View Document

12/10/2312 October 2023 Alterations to floating charge SC1362690006

View Document

04/10/234 October 2023 Satisfaction of charge SC1362690005 in full

View Document

04/10/234 October 2023 Satisfaction of charge SC1362690004 in full

View Document

22/11/2222 November 2022 Current accounting period extended from 2022-12-29 to 2023-02-28

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/02/2217 February 2022 Satisfaction of charge 3 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/147 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/11/122 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR JAKE SCOTT ADAM

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SCOTT MCWATT / 30/10/2010

View Document

04/11/104 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT MCWATT / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBB ADAM / 30/10/2009

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/11/057 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/11/011 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 DEC MORT/CHARGE *****

View Document

10/11/9710 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/10/9530 October 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 DEC MORT/CHARGE *****

View Document

02/02/952 February 1995 PARTIC OF MORT/CHARGE *****

View Document

02/02/952 February 1995

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/10/9427 October 1994

View Document

27/10/9427 October 1994 Full accounts made up to 1993-12-31

View Document

27/10/9427 October 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994

View Document

26/07/9426 July 1994 REGISTERED OFFICE CHANGED ON 26/07/94 FROM:
MEADOWSIDE QUAY
CASTLEBANK STREET
GLASGOW
G11 6DU

View Document

24/02/9424 February 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94

View Document

24/02/9424 February 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994

View Document

10/02/9410 February 1994 NC INC ALREADY ADJUSTED
30/12/92

View Document

10/02/9410 February 1994

View Document

21/01/9421 January 1994 PARTIC OF MORT/CHARGE *****

View Document

21/01/9421 January 1994

View Document

17/01/9417 January 1994 PARTIC OF MORT/CHARGE *****

View Document

17/01/9417 January 1994

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/10/9322 October 1993 Full accounts made up to 1992-12-31

View Document

17/02/9317 February 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993

View Document

17/02/9317 February 1993

View Document

17/02/9317 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 Certificate of change of name

View Document

07/01/937 January 1993 Certificate of change of name

View Document

07/01/937 January 1993 COMPANY NAME CHANGED
COMLAW NO. 282 LIMITED
CERTIFICATE ISSUED ON 08/01/93

View Document

06/01/936 January 1993 Resolutions

View Document

06/01/936 January 1993 S386 DISP APP AUDS 30/12/92

View Document

31/12/9231 December 1992 Memorandum and Articles of Association

View Document

31/12/9231 December 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/12/9231 December 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/12/9231 December 1992 Resolutions

View Document

31/12/9231 December 1992 ￯﾿ᄑ NC 100/1000
30/12/9

View Document

16/09/9216 September 1992

View Document

16/09/9216 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/01/9229 January 1992 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/01/9229 January 1992 Incorporation

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