Company NameShieldaig Shellfish Limited
DirectorsKenneth Livingstone and Linda Jean Livingstone
Company StatusActive
Company NumberSC154943
CategoryPrivate Limited Company
Incorporation Date15 December 1994(29 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Kenneth Livingstone
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1994(4 days after company formation)
Appointment Duration29 years, 4 months
RoleFisherman
Country of ResidenceScotland
Correspondence AddressHill Foot
Shieldaig
Strathcarron
Ross-Shire
IV54 8XN
Scotland
Secretary NameMrs Linda Jean Livingstone
NationalityBritish
StatusCurrent
Appointed19 December 1994(4 days after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHill Foot
Shieldaig
Strathcarron
Ross-Shire
IV54 8XN
Scotland
Director NameMrs Linda Jean Livingstone
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1999(4 years, 10 months after company formation)
Appointment Duration24 years, 6 months
RoleNurse
Country of ResidenceScotland
Correspondence AddressHill Foot
Shieldaig
Strathcarron
Ross-Shire
IV54 8XN
Scotland
Director NameDonald Livingstone
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(4 days after company formation)
Appointment Duration16 years, 4 months (resigned 21 April 2011)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressArdheslaig
Shieldaig
Strathcarron
Ross Shire
IV54 8XH
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed15 December 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address18 Stafford Street
Tain
IV19 1AZ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£46,962
Current Liabilities£219,498

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

12 November 2009Delivered on: 21 November 2009
Persons entitled: Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64THS shares in mfv fram of shieldaig C18392.
Outstanding
30 March 2004Delivered on: 8 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in mv iona official number C17810.
Outstanding
7 April 2002Delivered on: 16 April 2002
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.
Outstanding

Filing History

15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 June 2018Satisfaction of charge 3 in full (1 page)
29 May 2018Satisfaction of charge 2 in full (1 page)
11 April 2018Satisfaction of charge 1 in full (1 page)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
10 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 June 2017Registered office address changed from Hillfoot Shieldaig Strathcarron Ross-Shire to Registered Office Strath Bay House Gairloch IV21 2BP on 8 June 2017 (1 page)
8 June 2017Registered office address changed from Hillfoot Shieldaig Strathcarron Ross-Shire to Registered Office Strath Bay House Gairloch IV21 2BP on 8 June 2017 (1 page)
28 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
8 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
8 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
(5 pages)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
(5 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,000
(5 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,000
(5 pages)
14 May 2014Micro company accounts made up to 31 December 2013 (2 pages)
14 May 2014Micro company accounts made up to 31 December 2013 (2 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,000
(5 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,000
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Termination of appointment of Donald Livingstone as a director (1 page)
9 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
9 February 2012Termination of appointment of Donald Livingstone as a director (1 page)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 February 2010Director's details changed for Linda Livingstone on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Linda Livingstone on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Donald Livingstone on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Kenneth Livingstone on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Kenneth Livingstone on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Donald Livingstone on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Donald Livingstone on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Kenneth Livingstone on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Linda Livingstone on 1 October 2009 (2 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 February 2009Return made up to 15/12/08; full list of members (4 pages)
4 February 2009Return made up to 15/12/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 January 2008Return made up to 15/12/07; full list of members (3 pages)
11 January 2008Return made up to 15/12/07; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 January 2007Return made up to 15/12/06; full list of members (3 pages)
18 January 2007Return made up to 15/12/06; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 December 2005Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2005Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 January 2005Return made up to 15/12/04; full list of members (7 pages)
5 January 2005Return made up to 15/12/04; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 April 2004Partic of mort/charge * (5 pages)
8 April 2004Partic of mort/charge * (5 pages)
17 December 2003Return made up to 15/12/03; full list of members (7 pages)
17 December 2003Return made up to 15/12/03; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 December 2002Return made up to 15/12/02; full list of members (7 pages)
23 December 2002Return made up to 15/12/02; full list of members (7 pages)
16 April 2002Partic of mort/charge * (6 pages)
16 April 2002Partic of mort/charge * (6 pages)
5 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
10 January 2002Return made up to 15/12/01; full list of members (7 pages)
10 January 2002Return made up to 15/12/01; full list of members (7 pages)
26 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
26 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
9 January 2001Return made up to 15/12/00; full list of members (7 pages)
9 January 2001Return made up to 15/12/00; full list of members (7 pages)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
22 December 1999Return made up to 15/12/99; full list of members (7 pages)
22 December 1999Return made up to 15/12/99; full list of members (7 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
21 December 1998Return made up to 15/12/98; full list of members (6 pages)
21 December 1998Return made up to 15/12/98; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 December 1997Return made up to 15/12/97; no change of members (4 pages)
23 December 1997Return made up to 15/12/97; no change of members (4 pages)
28 July 1997Full accounts made up to 31 December 1996 (7 pages)
28 July 1997Full accounts made up to 31 December 1996 (7 pages)
27 December 1996Ad 01/12/96--------- £ si 9000@1 (2 pages)
27 December 1996Ad 01/12/96--------- £ si 9000@1 (2 pages)
18 December 1996Return made up to 15/12/96; no change of members (4 pages)
18 December 1996Return made up to 15/12/96; no change of members (4 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 December 1995Return made up to 15/12/95; full list of members (6 pages)
18 December 1995Ad 24/11/95--------- £ si 9998@1 (2 pages)
18 December 1995Ad 24/11/95--------- £ si 9998@1 (2 pages)
18 December 1995Return made up to 15/12/95; full list of members (6 pages)
15 December 1994Incorporation (15 pages)