SHIELDRUM LTD

Company Documents

DateDescription
04/11/244 November 2024 Registration of charge SC6291020002, created on 2024-11-04

View Document

31/10/2431 October 2024 Satisfaction of charge SC6291020001 in full

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

11/04/2411 April 2024 Director's details changed for Mr Stanley Dawson Brash on 2024-04-08

View Document

11/04/2411 April 2024 Change of details for Mr Steven Bernard Garry as a person with significant control on 2024-04-08

View Document

11/04/2411 April 2024 Director's details changed for Mr Steven Bernard Garry on 2024-04-08

View Document

08/04/248 April 2024 Registered office address changed from 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland to Lawhill House Lawhill Dollar FK14 7PN on 2024-04-08

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/02/2413 February 2024 Registration of charge SC6291020001, created on 2024-02-08

View Document

06/02/246 February 2024 Director's details changed for Mr Stanley Dawson Brash on 2024-02-01

View Document

06/02/246 February 2024 Director's details changed for Mr Steven Bernard Garry on 2024-02-01

View Document

06/02/246 February 2024 Change of details for Mr Steven Bernard Garry as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Registered office address changed from C/O Johnston Smillie Ltd 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 2024-02-01

View Document

03/07/233 July 2023 Confirmation statement made on 2023-04-29 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-10-05

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Memorandum and Articles of Association

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

29/09/2229 September 2022 Appointment of Mr Stanley Dawson Brash as a director on 2022-09-28

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/02/2218 February 2022 Certificate of change of name

View Document

17/02/2217 February 2022 Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to C/O Johnston Smillie Ltd 6 Redheughs Rigg Edinburgh EH12 9DQ on 2022-02-17

View Document

17/02/2217 February 2022 Change of details for Mr Steven Bernard Garry as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Mr Steven Bernard Garry on 2022-02-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/1930 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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