Company NameShieldaig Export Limited
Company StatusActive
Company NumberSC165922
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Kenneth Livingstone
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1996(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressHillfoot Shieldaig
Strathcarron
Ross-Shire
IV54 8XN
Scotland
Director NameJohn Macgregor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1996(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank Shieldaig
Strathcarron
Ross-Shire
IV54 8XN
Scotland
Director NameMr Duncan McLeod
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1996(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address5 Temperance Brae
Shieldaig
Strathcarron
Ross Shire
IV54 8XN
Scotland
Secretary NameMrs Linda Livingstone
StatusCurrent
Appointed01 January 2012(15 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address18 Stafford Street
Tain
IV19 1AZ
Scotland
Director NameDonald Livingstone
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressKirkside
Shieldaig
Strathcarron
Ross Shire
IV54 8XN
Scotland
Secretary NameMrs Linda Jean Livingstone
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHill Foot
Shieldaig
Strathcarron
Ross-Shire
IV54 8XN
Scotland
Secretary NameKaren Starr
NationalityBritish
StatusResigned
Appointed20 May 2003(6 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2012)
RoleAdministrator
Correspondence AddressThe Packing Shed
Ardheslaig
Strathcarron
Ross-Shire
IV54 8XH
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland

Contact

Telephone01520 755377
Telephone regionLochcarron

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£177,308
Cash£72,380
Current Liabilities£18,834

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

28 May 2001Delivered on: 5 June 2001
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

1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
13 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
20 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
8 June 2017Registered office address changed from The Packing Shed Ardheslaig Strathcarron Ross Shire IV54 8XH to Registered Office Strath Bay House Gairloch IV21 2BP on 8 June 2017 (1 page)
8 June 2017Registered office address changed from The Packing Shed Ardheslaig Strathcarron Ross Shire IV54 8XH to Registered Office Strath Bay House Gairloch IV21 2BP on 8 June 2017 (1 page)
1 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
20 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
20 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
8 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 20,000
(6 pages)
8 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 20,000
(6 pages)
19 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
19 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
17 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 20,000
(6 pages)
17 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 20,000
(6 pages)
20 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
20 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
26 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 20,000
(6 pages)
26 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 20,000
(6 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
21 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 June 2012Director's details changed for Kenneth Livingstone on 30 May 2011 (2 pages)
26 June 2012Director's details changed for Kenneth Livingstone on 30 May 2011 (2 pages)
26 June 2012Appointment of Mrs Linda Livingstone as a secretary (1 page)
26 June 2012Director's details changed for John Macgregor on 30 May 2011 (2 pages)
26 June 2012Termination of appointment of Karen Starr as a secretary (1 page)
26 June 2012Termination of appointment of Karen Starr as a secretary (1 page)
26 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
26 June 2012Director's details changed for John Macgregor on 30 May 2011 (2 pages)
26 June 2012Appointment of Mrs Linda Livingstone as a secretary (1 page)
26 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
4 July 2011Termination of appointment of Donald Livingstone as a director (1 page)
4 July 2011Termination of appointment of Donald Livingstone as a director (1 page)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 July 2010Director's details changed for Duncan Mcleod on 29 May 2010 (2 pages)
22 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (8 pages)
22 July 2010Director's details changed for Kenneth Livingstone on 29 May 2010 (2 pages)
22 July 2010Director's details changed for Donald Livingstone on 29 May 2010 (2 pages)
22 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (8 pages)
22 July 2010Director's details changed for Kenneth Livingstone on 29 May 2010 (2 pages)
22 July 2010Director's details changed for Duncan Mcleod on 29 May 2010 (2 pages)
22 July 2010Director's details changed for Donald Livingstone on 29 May 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 June 2009Return made up to 29/05/09; full list of members (5 pages)
26 June 2009Return made up to 29/05/09; full list of members (5 pages)
26 June 2009Director's change of particulars / john macgregor / 01/01/2004 (1 page)
26 June 2009Director's change of particulars / john macgregor / 01/01/2004 (1 page)
2 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 June 2008Director's change of particulars / john macgregor / 01/05/2008 (1 page)
19 June 2008Return made up to 29/05/08; full list of members (5 pages)
19 June 2008Director's change of particulars / john macgregor / 01/05/2008 (1 page)
19 June 2008Return made up to 29/05/08; full list of members (5 pages)
10 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 May 2007Return made up to 29/05/07; full list of members (3 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Return made up to 29/05/07; full list of members (3 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 July 2006Return made up to 29/05/06; full list of members (9 pages)
6 July 2006Return made up to 29/05/06; full list of members (9 pages)
28 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 June 2005Return made up to 29/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 2005Return made up to 29/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 June 2004Return made up to 29/05/04; full list of members (9 pages)
29 June 2004Return made up to 29/05/04; full list of members (9 pages)
4 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
4 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2002Full accounts made up to 31 May 2002 (11 pages)
8 November 2002Full accounts made up to 31 May 2002 (11 pages)
21 June 2002Return made up to 29/05/02; full list of members (9 pages)
21 June 2002Return made up to 29/05/02; full list of members (9 pages)
28 February 2002Full accounts made up to 31 May 2001 (11 pages)
28 February 2002Full accounts made up to 31 May 2001 (11 pages)
14 June 2001Return made up to 29/05/01; full list of members (8 pages)
14 June 2001Return made up to 29/05/01; full list of members (8 pages)
5 June 2001Partic of mort/charge * (6 pages)
5 June 2001Partic of mort/charge * (6 pages)
24 January 2001Full accounts made up to 31 May 2000 (11 pages)
24 January 2001Full accounts made up to 31 May 2000 (11 pages)
19 June 2000Return made up to 29/05/00; full list of members (8 pages)
19 June 2000Return made up to 29/05/00; full list of members (8 pages)
23 March 2000Full accounts made up to 31 May 1999 (12 pages)
23 March 2000Full accounts made up to 31 May 1999 (12 pages)
3 June 1999Return made up to 29/05/99; no change of members (4 pages)
3 June 1999Return made up to 29/05/99; no change of members (4 pages)
19 January 1999Full accounts made up to 31 May 1998 (11 pages)
19 January 1999Full accounts made up to 31 May 1998 (11 pages)
2 June 1998Return made up to 29/05/98; no change of members (4 pages)
2 June 1998Return made up to 29/05/98; no change of members (4 pages)
9 April 1998Full accounts made up to 31 May 1997 (7 pages)
9 April 1998Full accounts made up to 31 May 1997 (7 pages)
3 June 1997Return made up to 29/05/97; full list of members (6 pages)
3 June 1997Return made up to 29/05/97; full list of members (6 pages)
28 June 1996Ad 29/05/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New secretary appointed (2 pages)
28 June 1996Ad 29/05/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New secretary appointed (2 pages)
28 June 1996New director appointed (2 pages)
6 June 1996Secretary resigned (1 page)
6 June 1996Secretary resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
29 May 1996Incorporation (16 pages)
29 May 1996Incorporation (16 pages)