Helensburgh
Dumbartonshire
G84 7QQ
Scotland
Secretary Name | Mr James Daniel Shields |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1996(21 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 East King Street Helensburgh Dumbartonshire G84 7QQ Scotland |
Director Name | Mark James Shields |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(35 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 East King Street Helensburgh Argyll & Bute G84 7QQ Scotland |
Director Name | Richard Anthony Shields |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(35 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 East King Street Helensburgh Argyll & Bute G84 7QQ Scotland |
Director Name | Stephen Francis Shields |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(14 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 10 October 2008) |
Role | Builder |
Correspondence Address | Reney Upper Colquhoun Street Helensburgh G84 9AH Scotland |
Director Name | Alexander Stewart |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(14 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 02 January 1996) |
Role | Builder |
Correspondence Address | Dunmore West Rhu Helensburgh G84 8LH Scotland |
Director Name | Gordon Alexander Stewart |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(14 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 28 April 2008) |
Role | Builder |
Correspondence Address | Brincliff West Dunhill Drive Helensburgh G84 9AW Scotland |
Secretary Name | Alexander Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(14 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 02 January 1996) |
Role | Company Director |
Correspondence Address | Dunmore West Rhu Helensburgh G84 8LH Scotland |
Website | stewartandshields.com |
---|---|
Telephone | 01436 672356 |
Telephone region | Helensburgh |
Registered Address | C/O Interpath Limited, 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2k at £1 | J.d. Shields 29.41% Ordinary |
---|---|
1.6k at £1 | D.a. Shields 23.53% Ordinary |
1.6k at £1 | Mark Shields 23.53% Ordinary |
1.6k at £1 | Richard Shields 23.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £946,743 |
Current Liabilities | £1,335,565 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 19 October 2023 (overdue) |
14 September 2020 | Delivered on: 1 October 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming rowaleyn, glenarn road, rhu, helensburgh, 084 8LL and the subjects lying to the north east of upper torwoodhill road, rhu, helensburgh, G84 8LE being the whole. Subjects registered in the land register of scotland under title numbers DMB58949, DMB61146, DMB87543 and DMB36096. Outstanding |
---|---|
6 March 2020 | Delivered on: 20 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 29 east king street, helensburgh, G84 7QQ registered in the land register of scotland under title number DMB95614. Outstanding |
26 October 2004 | Delivered on: 1 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 east king street, helensburgh DMB14676. Outstanding |
20 July 2004 | Delivered on: 30 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
2 November 1993 | Delivered on: 12 November 1993 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects 133 to 137 (odd numbers) main street, renton. Title no dmb 2681. Outstanding |
26 September 1985 | Delivered on: 2 October 1985 Satisfied on: 11 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Office & workshop situated & known as 27 east king st helensburgh no dmb 14676. Fully Satisfied |
3 December 1983 | Delivered on: 15 December 1983 Satisfied on: 18 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
20 January 1983 | Delivered on: 2 February 1983 Satisfied on: 5 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground in the county of dumbarton containing one acre and twenty three decimal or one hundredth parts of an acre. Fully Satisfied |
15 May 2023 | Registered office address changed from 27 East King Street Helensburgh Dumbartonshire G84 7QQ to C/O Interpath Limited, 5th Floor 130 st Vincent Street Glasgow G2 5HF on 15 May 2023 (2 pages) |
---|---|
12 May 2023 | Court order in a winding-up (& Court Order attachment) (4 pages) |
18 April 2023 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
21 November 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
8 February 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
5 November 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
21 October 2021 | Notification of James Daniel Shields as a person with significant control on 3 December 2016 (2 pages) |
21 October 2021 | Notification of Richard Anthony Shields as a person with significant control on 3 December 2016 (2 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
2 November 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
1 October 2020 | Registration of charge SC0563220008, created on 14 September 2020 (4 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
20 March 2020 | Registration of charge SC0563220007, created on 6 March 2020 (4 pages) |
13 November 2019 | Satisfaction of charge 4 in full (4 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
19 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
19 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
9 January 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
6 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
15 January 2016 | Amended total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 January 2016 | Amended total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
5 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
13 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
15 December 2014 | Director's details changed for Mark James Shields on 1 November 2014 (2 pages) |
15 December 2014 | Director's details changed for Mark James Shields on 1 November 2014 (2 pages) |
15 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Director's details changed for Richard Anthony Shields on 1 November 2014 (2 pages) |
15 December 2014 | Director's details changed for Richard Anthony Shields on 1 November 2014 (2 pages) |
15 December 2014 | Director's details changed for Mark James Shields on 1 November 2014 (2 pages) |
15 December 2014 | Director's details changed for Richard Anthony Shields on 1 November 2014 (2 pages) |
15 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Mr James Daniel Shields on 2 December 2013 (2 pages) |
15 January 2014 | Secretary's details changed for Mr James Daniel Shields on 2 December 2013 (1 page) |
15 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Mr James Daniel Shields on 2 December 2013 (2 pages) |
15 January 2014 | Secretary's details changed for Mr James Daniel Shields on 2 December 2013 (1 page) |
15 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Secretary's details changed for Mr James Daniel Shields on 2 December 2013 (1 page) |
15 January 2014 | Director's details changed for Mr James Daniel Shields on 2 December 2013 (2 pages) |
16 April 2013 | Total exemption full accounts made up to 31 August 2012 (17 pages) |
16 April 2013 | Total exemption full accounts made up to 31 August 2012 (17 pages) |
20 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2012 | Total exemption full accounts made up to 31 August 2011 (18 pages) |
3 September 2012 | Total exemption full accounts made up to 31 August 2011 (18 pages) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Full accounts made up to 31 August 2010 (18 pages) |
27 May 2011 | Full accounts made up to 31 August 2010 (18 pages) |
14 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Full accounts made up to 31 August 2009 (18 pages) |
27 May 2010 | Full accounts made up to 31 August 2009 (18 pages) |
17 March 2010 | Appointment of Mark James Shields as a director (3 pages) |
17 March 2010 | Appointment of Mark James Shields as a director (3 pages) |
17 March 2010 | Appointment of Richard Anthony Shields as a director (3 pages) |
17 March 2010 | Appointment of Richard Anthony Shields as a director (3 pages) |
17 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for James Daniel Shields on 2 October 2009 (2 pages) |
17 February 2010 | Director's details changed for James Daniel Shields on 2 October 2009 (2 pages) |
17 February 2010 | Director's details changed for James Daniel Shields on 2 October 2009 (2 pages) |
7 January 2009 | Capitals not rolled up (1 page) |
7 January 2009 | Capitals not rolled up (1 page) |
29 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
24 December 2008 | Appointment terminated director stephen shields (1 page) |
24 December 2008 | Appointment terminated director gordon stewart (1 page) |
24 December 2008 | Appointment terminated director gordon stewart (1 page) |
24 December 2008 | Appointment terminated director stephen shields (1 page) |
19 December 2008 | Full accounts made up to 31 August 2008 (15 pages) |
19 December 2008 | Full accounts made up to 31 August 2008 (15 pages) |
10 March 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
10 March 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
6 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
6 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
10 August 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
10 August 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
21 December 2006 | Return made up to 03/12/06; full list of members
|
21 December 2006 | Return made up to 03/12/06; full list of members
|
13 July 2006 | Return made up to 03/12/05; full list of members (8 pages) |
13 July 2006 | Return made up to 03/12/05; full list of members (8 pages) |
18 May 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
18 May 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
29 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
29 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
5 April 2005 | Dec mort/charge * (2 pages) |
5 April 2005 | Dec mort/charge * (2 pages) |
21 February 2005 | Return made up to 03/12/04; full list of members (8 pages) |
21 February 2005 | Return made up to 03/12/04; full list of members (8 pages) |
18 January 2005 | Dec mort/charge * (2 pages) |
18 January 2005 | Dec mort/charge * (2 pages) |
11 November 2004 | Dec mort/charge * (2 pages) |
11 November 2004 | Dec mort/charge * (2 pages) |
1 November 2004 | Partic of mort/charge * (3 pages) |
1 November 2004 | Partic of mort/charge * (3 pages) |
30 July 2004 | Partic of mort/charge * (5 pages) |
30 July 2004 | Partic of mort/charge * (5 pages) |
8 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
8 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
15 December 2003 | Return made up to 03/12/03; full list of members (8 pages) |
15 December 2003 | Return made up to 03/12/03; full list of members (8 pages) |
12 May 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
12 May 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
10 December 2002 | Return made up to 03/12/02; full list of members (8 pages) |
10 December 2002 | Return made up to 03/12/02; full list of members (8 pages) |
5 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
5 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
17 December 2001 | Return made up to 03/12/01; full list of members (8 pages) |
17 December 2001 | Return made up to 03/12/01; full list of members (8 pages) |
4 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
29 December 2000 | Return made up to 03/12/00; full list of members (8 pages) |
29 December 2000 | Return made up to 03/12/00; full list of members (8 pages) |
24 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
15 December 1999 | Return made up to 03/12/99; full list of members
|
15 December 1999 | Return made up to 03/12/99; full list of members
|
24 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
24 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
22 February 1999 | Return made up to 14/12/98; no change of members (4 pages) |
22 February 1999 | Return made up to 14/12/98; no change of members (4 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
23 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
22 August 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
22 August 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
22 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
10 May 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
10 May 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | New secretary appointed (2 pages) |
30 May 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
5 January 1995 | Return made up to 14/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
3 February 1994 | Accounts for a small company made up to 31 August 1993 (6 pages) |
5 January 1994 | Return made up to 14/12/93; full list of members (5 pages) |
12 November 1993 | Partic of mort/charge * (3 pages) |
19 January 1993 | Return made up to 22/12/92; no change of members
|
4 January 1993 | Accounts for a small company made up to 31 August 1992 (7 pages) |
23 January 1992 | Return made up to 22/12/91; no change of members (4 pages) |
19 December 1991 | Accounts for a small company made up to 31 August 1991 (6 pages) |
5 April 1991 | Accounts for a small company made up to 31 August 1990 (5 pages) |
19 February 1991 | Return made up to 31/12/90; full list of members (6 pages) |
29 June 1990 | Accounts for a small company made up to 31 August 1989 (5 pages) |
11 January 1990 | Return made up to 22/12/89; full list of members (6 pages) |
19 December 1988 | Return made up to 07/12/88; full list of members (6 pages) |
19 December 1988 | Accounts for a small company made up to 31 August 1988 (5 pages) |
19 November 1987 | Return made up to 30/10/87; full list of members (6 pages) |
19 November 1987 | Accounts for a small company made up to 31 August 1987 (5 pages) |
7 August 1987 | Accounts for a small company made up to 31 August 1986 (5 pages) |
20 July 1987 | Return made up to 31/12/86; full list of members (6 pages) |
6 September 1974 | Incorporation (12 pages) |
6 September 1974 | Incorporation (12 pages) |