Company NameShieldhill Developments Limited
Company StatusActive
Company NumberSC123993
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Elizabeth Peach Young
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1990(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressOverton Farm
Crossford
Carluke
Lanarkshire
ML8 5QF
Scotland
Director NameMr William Gilchrist Young
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1990(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressOverton Farm
Crossford
Carluke
Lanarkshire
ML8 5QF
Scotland
Director NameMr John Bannatyne Young
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(15 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNethanfoot Farm House
Crossford
Carluke
Soth Lanarkshire
ML8 5QG
Scotland
Director NameMr William Gilchrist Young
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(15 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWatchknowe Lodge
Crossford
Carluke
South Lanarkshire
ML8 5QT
Scotland
Secretary NameMr William Gilchrist Young
NationalityBritish
StatusResigned
Appointed26 March 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOverton Farm
Crossford
Carluke
Lanarkshire
ML8 5QF
Scotland
Secretary NameMr William Gilchrist Young (Junior)
StatusResigned
Appointed01 March 2020(29 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 October 2020)
RoleCompany Director
Correspondence AddressWatchknowe Lodge
Crossford, Carluke
South Lanarkshire
ML8 5QT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 March 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 March 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address11 Clyde Street
Carluke
ML8 5BA
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£822
Cash£30,741
Current Liabilities£232,421

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Charges

13 July 2021Delivered on: 16 July 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those two areas of land forming part of the subjects lying to the south east of goremire road, carluke extending to 0.40 hectares (0.91 acres) or thereby registered in the land register of scotland under title number LAN246334.
Outstanding
10 June 2020Delivered on: 20 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole part of the subjects known as gallahill, carluke in the parish of carluke and county of lanark extending to 0.34 hectares (0.838 acres) or thereby being 12 units or plots of ground numbers 23-34 inclusive.
Outstanding
22 March 2019Delivered on: 30 March 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming eddenvale house, goremire road, carluke, ML8 4PF, being the whole subjects registered in the land register of scotland under title number LAN44849.
Outstanding
11 December 2018Delivered on: 17 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 July 1993Delivered on: 6 August 1993
Satisfied on: 15 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Fully Satisfied

Filing History

3 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 October 2020Termination of appointment of William Gilchrist Young (Junior) as a secretary on 21 October 2020 (1 page)
20 June 2020Registration of charge SC1239930004, created on 10 June 2020 (7 pages)
7 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
20 March 2020Appointment of Mr William Gilchrist Young (Junior) as a secretary on 1 March 2020 (3 pages)
19 March 2020Termination of appointment of William Gilchrist Young as a secretary on 1 March 2020 (2 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 March 2019Registration of charge SC1239930003, created on 22 March 2019 (4 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 December 2018Registration of charge SC1239930002, created on 11 December 2018 (5 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (8 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(7 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(7 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(7 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(7 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Satisfaction of charge 1 in full (1 page)
15 July 2013Satisfaction of charge 1 in full (1 page)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
12 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 1,000
(5 pages)
12 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 1,000
(5 pages)
12 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 1,000
(5 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Director's details changed for William Gilchrist Young on 27 March 2012 (2 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
27 March 2012Director's details changed for William Gilchrist Young on 27 March 2012 (2 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
27 March 2012Director's details changed for Elizabeth Peach Young on 27 March 2012 (2 pages)
27 March 2012Director's details changed for Elizabeth Peach Young on 27 March 2012 (2 pages)
27 March 2012Director's details changed for William Gilchrist Young on 27 March 2012 (2 pages)
27 March 2012Director's details changed for William Gilchrist Young on 27 March 2012 (2 pages)
27 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (16 pages)
27 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (16 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (12 pages)
15 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (12 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2009Return made up to 26/03/09; full list of members (6 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 May 2009Return made up to 26/03/09; full list of members (6 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 May 2008Return made up to 26/03/08; full list of members (8 pages)
23 May 2008Return made up to 26/03/08; full list of members (8 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 April 2007Return made up to 26/03/07; full list of members (8 pages)
11 April 2007Return made up to 26/03/07; full list of members (8 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 March 2006Return made up to 26/03/06; full list of members (8 pages)
29 March 2006Return made up to 26/03/06; full list of members (8 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 April 2005Return made up to 26/03/05; full list of members (7 pages)
1 April 2005Return made up to 26/03/05; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 March 2004Return made up to 26/03/04; full list of members (7 pages)
30 March 2004Return made up to 26/03/04; full list of members (7 pages)
23 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 April 2003Return made up to 26/03/03; full list of members (7 pages)
3 April 2003Return made up to 26/03/03; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 March 2002Return made up to 26/03/02; full list of members (6 pages)
28 March 2002Return made up to 26/03/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 April 2001Return made up to 26/03/01; full list of members (6 pages)
2 April 2001Return made up to 26/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 April 2000Return made up to 26/03/00; full list of members (6 pages)
3 April 2000Return made up to 26/03/00; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 March 1999Return made up to 26/03/99; no change of members (4 pages)
30 March 1999Return made up to 26/03/99; no change of members (4 pages)
26 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 April 1998Return made up to 26/03/98; no change of members (4 pages)
27 April 1998Return made up to 26/03/98; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 March 1997Return made up to 26/03/97; full list of members (6 pages)
27 March 1997Return made up to 26/03/97; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 April 1996Return made up to 26/03/96; no change of members (4 pages)
3 April 1996Return made up to 26/03/96; no change of members (4 pages)
9 January 1996Full accounts made up to 31 March 1995 (5 pages)
9 January 1996Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 August 1993Partic of mort/charge * (3 pages)
6 August 1993Partic of mort/charge * (3 pages)