Company NameShielbridge Limited
DirectorsPeter John Ord and Malcolm Gracie Semple
Company StatusActive
Company NumberSC029862
CategoryPrivate Limited Company
Incorporation Date9 February 1954(70 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NamePeter John Ord
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2002(47 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBaile Na Coille
Balmoral
Ballater
Aberdeenshire
AB35 5TB
Scotland
Secretary NameMr Gordon Duff Thoms
StatusCurrent
Appointed01 March 2014(60 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressDurn Isla Road
Perth
PH2 7HF
Scotland
Director NameProf Malcolm Gracie Semple
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(67 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RolePhysician And Academic
Country of ResidenceUnited Kingdom
Correspondence AddressBell Ingram Manor Street
Forfar
Angus
DD8 1EX
Scotland
Director NameAlastair Strathdee Headrick
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1988(34 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 April 2002)
RoleSolicitor
Correspondence Address9 Broomcroft Road
Newton Mearns
Glasgow
Lanarkshire
G77 5ER
Scotland
Director NameEuan Thomas Cameron Kennedy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1988(34 years, 9 months after company formation)
Appointment Duration20 years, 4 months (resigned 15 April 2009)
RoleSolicitor
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameRobert Morgan Urie
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1988(34 years, 9 months after company formation)
Appointment Duration5 years (resigned 14 December 1993)
RoleRetired Accountant
Correspondence AddressBaldernock Glebe
Milngavie
G71 8
Scotland
Director NameMr James Edgar Semple
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1988(34 years, 9 months after company formation)
Appointment Duration32 years, 5 months (resigned 06 May 2021)
RoleRetired Stockbroker
Country of ResidenceScotland
Correspondence AddressSt Brides Mews
25 St Brides Road
Glasgow
G43 2DU
Scotland
Director NameRuth Urie
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(39 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 January 2002)
RoleHousewife
Correspondence AddressGarden Cottage
Craigmaddie, Milngavie
Glasgow
Lanarkshire
G62 8LB
Scotland
Director NameThe Executors Of The Late Dr James Henry Kennedy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(55 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 October 2020)
RoleRetired Consultant Gynaecologist
Country of ResidenceScotland
Correspondence Address5 Penrith Avenue
Giffnock
Glasgow
Strathclyde
G46 6LU
Scotland
Secretary NameMessrs  Peterkins Robertson Paul (Corporation)
StatusResigned
Appointed23 November 1988(34 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 28 February 2014)
Correspondence AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland

Location

Registered AddressBell Ingram
Manor Street
Forfar
Angus
DD8 1EX
Scotland
ConstituencyAngus
WardForfar and District

Financials

Year2013
Net Worth-£5,825
Current Liabilities£29,305

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

23 August 2020Micro company accounts made up to 31 January 2020 (5 pages)
17 August 2020Cessation of James Edgar Semple as a person with significant control on 28 April 2020 (1 page)
17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
3 January 2020Confirmation statement made on 7 November 2019 with no updates (3 pages)
9 August 2019Micro company accounts made up to 31 January 2019 (2 pages)
21 December 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
28 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
17 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
17 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 49,998
(6 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 49,998
(6 pages)
13 October 2015Micro company accounts made up to 31 January 2015 (3 pages)
13 October 2015Micro company accounts made up to 31 January 2015 (3 pages)
16 April 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 49,998
(3 pages)
16 April 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 49,998
(3 pages)
16 April 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 49,998
(3 pages)
27 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
27 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
27 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 19,998
(6 pages)
27 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 19,998
(6 pages)
19 May 2014Termination of appointment of Peterkins Robertson Paul as a secretary (1 page)
19 May 2014Appointment of Mr Gordon Duff Thoms as a secretary (2 pages)
19 May 2014Termination of appointment of Peterkins Robertson Paul as a secretary (1 page)
19 May 2014Appointment of Mr Gordon Duff Thoms as a secretary (2 pages)
4 February 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 19,998
(6 pages)
4 February 2014Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 4 February 2014 (1 page)
4 February 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 19,998
(6 pages)
4 February 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 19,998
(6 pages)
4 February 2014Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 4 February 2014 (1 page)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
18 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
20 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
20 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
22 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 December 2009Director's details changed for Dr James Henry Kennedy on 1 November 2009 (2 pages)
29 December 2009Director's details changed for James Edgar Semple on 1 November 2009 (2 pages)
29 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Peter John Ord on 1 November 2009 (2 pages)
29 December 2009Director's details changed for James Edgar Semple on 1 November 2009 (2 pages)
29 December 2009Director's details changed for Peter John Ord on 1 November 2009 (2 pages)
29 December 2009Director's details changed for James Edgar Semple on 1 November 2009 (2 pages)
29 December 2009Director's details changed for Dr James Henry Kennedy on 1 November 2009 (2 pages)
29 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Dr James Henry Kennedy on 1 November 2009 (2 pages)
29 December 2009Director's details changed for Peter John Ord on 1 November 2009 (2 pages)
29 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 April 2009Appointment terminated director euan kennedy (1 page)
23 April 2009Director appointed dr james henry kennedy (2 pages)
23 April 2009Appointment terminated director euan kennedy (1 page)
23 April 2009Director appointed dr james henry kennedy (2 pages)
15 December 2008Return made up to 07/11/08; full list of members (10 pages)
15 December 2008Return made up to 07/11/08; full list of members (10 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 November 2007Return made up to 07/11/07; no change of members (7 pages)
21 November 2007Return made up to 07/11/07; no change of members (7 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 November 2006Return made up to 07/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2006Return made up to 07/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 October 2006Secretary's particulars changed (1 page)
6 October 2006Secretary's particulars changed (1 page)
29 June 2006Registered office changed on 29/06/06 from: c/o robertson paul 95 bothwell street glasgow G2 7JH (1 page)
29 June 2006Registered office changed on 29/06/06 from: c/o robertson paul 95 bothwell street glasgow G2 7JH (1 page)
14 November 2005Return made up to 07/11/05; full list of members (7 pages)
14 November 2005Return made up to 07/11/05; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 November 2004Return made up to 07/11/04; full list of members (7 pages)
11 November 2004Return made up to 07/11/04; full list of members (7 pages)
25 November 2003Return made up to 07/11/03; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 November 2003Return made up to 07/11/03; full list of members (7 pages)
21 November 2002Return made up to 07/11/02; full list of members (10 pages)
21 November 2002Return made up to 07/11/02; full list of members (10 pages)
29 October 2002Ad 21/08/02--------- £ si 1998@1=1998 £ ic 18000/19998 (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Ad 21/08/02--------- £ si 1998@1=1998 £ ic 18000/19998 (2 pages)
1 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
29 November 2001Return made up to 07/11/01; full list of members (8 pages)
29 November 2001Return made up to 07/11/01; full list of members (8 pages)
15 March 2001Accounts for a small company made up to 31 January 2001 (5 pages)
15 March 2001Accounts for a small company made up to 31 January 2001 (5 pages)
6 February 2001Ad 18/12/00-15/01/01 £ si 4000@1=4000 £ ic 14000/18000 (2 pages)
6 February 2001Ad 18/12/00-15/01/01 £ si 4000@1=4000 £ ic 14000/18000 (2 pages)
4 January 2001Director's particulars changed (1 page)
4 January 2001Director's particulars changed (1 page)
15 November 2000Return made up to 07/11/00; full list of members (8 pages)
15 November 2000Return made up to 07/11/00; full list of members (8 pages)
25 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
12 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
18 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
12 November 1998Return made up to 07/11/98; no change of members (4 pages)
12 November 1998Return made up to 07/11/98; no change of members (4 pages)
8 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
8 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
13 November 1997Return made up to 07/11/97; no change of members (4 pages)
13 November 1997Return made up to 07/11/97; no change of members (4 pages)
31 July 1997Full accounts made up to 31 January 1997 (12 pages)
31 July 1997Full accounts made up to 31 January 1997 (12 pages)
11 November 1996Return made up to 07/11/96; full list of members (6 pages)
11 November 1996Return made up to 07/11/96; full list of members (6 pages)
24 July 1996Full accounts made up to 31 January 1996 (11 pages)
24 July 1996Full accounts made up to 31 January 1996 (11 pages)
14 November 1995Return made up to 07/11/95; no change of members
  • 363(287) ‐ Registered office changed on 14/11/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 November 1995Return made up to 07/11/95; no change of members
  • 363(287) ‐ Registered office changed on 14/11/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 February 1954Incorporation (9 pages)
9 February 1954Incorporation (9 pages)