Advanced company searchLink opens in new window

SHIELDS AUTOMOTIVE LIMITED

Company number SC146098

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 AP01 Appointment of Mr Christopher Trevor Whitaker as a director on 4 April 2024
16 Apr 2024 TM01 Termination of appointment of Duncan Andrew Mcphee as a director on 4 April 2024
18 Jan 2024 AP01 Appointment of Mr Martin Paul Reay as a director on 10 January 2024
18 Jan 2024 TM01 Termination of appointment of Mark Douglas Raban as a director on 10 January 2024
19 Oct 2023 TM02 Termination of appointment of Philip John Kenny as a secretary on 11 October 2023
12 Oct 2023 MR04 Satisfaction of charge 4 in full
11 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
30 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
25 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
30 Jun 2021 TM01 Termination of appointment of Anna Catherine Bielby as a director on 30 June 2021
25 May 2021 CH01 Director's details changed for Mr Mark Douglas Raban on 5 February 2020
13 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Mar 2021 CC04 Statement of company's objects
17 Mar 2021 AP01 Appointment of Mr Duncan Andrew Mcphee as a director on 19 February 2021
17 Mar 2021 AP01 Appointment of Ms Anna Catherine Bielby as a director on 19 February 2021
10 Mar 2021 MA Memorandum and Articles of Association
10 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2021 TM01 Termination of appointment of James Perrie as a director on 22 January 2021
29 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Dec 2020 AD01 Registered office address changed from 528/540 Windmill Hill Street Motherwell Lanarkshire ML1 2AQ to 1000 Kennishead Road Darnley Glasgow G53 7RA on 22 December 2020
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
21 Aug 2020 CH03 Secretary's details changed for Mr Philip John Kenny on 20 December 2019
10 Aug 2020 AP01 Appointment of Mr James Perrie as a director on 13 July 2020