Company NameSheiling Developments Limited
Company StatusDissolved
Company NumberSC182826
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 3 months ago)
Dissolution Date18 July 2023 (9 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Scott Young
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed09 February 1998(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressC/O Gallone And Co 14 Newton Place
Glasgow
G3 7PY
Scotland
Secretary NameLorna May Core Bryden
NationalityBritish
StatusClosed
Appointed09 February 1998(same day as company formation)
RoleClerical Officer
Country of ResidenceScotland
Correspondence AddressC/O Gallone And Co 14 Newton Place
Glasgow
G3 7PY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressWishaw Low Road Crossgates Avenue
Cleland
Motherwell
ML1 5QU
Scotland
ConstituencyMotherwell and Wishaw
WardMurdostoun

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
30 January 2020Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to C/O Gallone and Co 14 Newton Place Glasgow G3 7PY on 30 January 2020 (1 page)
20 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
12 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
4 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
25 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
11 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
11 February 2011Secretary's details changed for Lorna May Core Bryden on 28 January 2011 (1 page)
11 February 2011Director's details changed for Mr John Scott Young on 28 January 2011 (2 pages)
11 February 2011Director's details changed for Mr John Scott Young on 28 January 2011 (2 pages)
11 February 2011Secretary's details changed for Lorna May Core Bryden on 28 January 2011 (1 page)
15 December 2010Registered office address changed from C/O Tom Young Limited Wishaw Low Road Cleland Motherwell Lanarkshire ML1 5QU on 15 December 2010 (1 page)
15 December 2010Registered office address changed from C/O Tom Young Limited Wishaw Low Road Cleland Motherwell Lanarkshire ML1 5QU on 15 December 2010 (1 page)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 February 2010Director's details changed for Mr John Scott Young on 2 October 2009 (2 pages)
11 February 2010Director's details changed for Mr John Scott Young on 2 October 2009 (2 pages)
11 February 2010Director's details changed for Mr John Scott Young on 2 October 2009 (2 pages)
11 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 April 2009Return made up to 29/01/09; full list of members (4 pages)
27 April 2009Return made up to 29/01/09; full list of members (4 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
11 November 2008Return made up to 29/01/08; full list of members (4 pages)
11 November 2008Director's change of particulars / john young / 01/11/2008 (2 pages)
11 November 2008Director's change of particulars / john young / 01/11/2008 (2 pages)
11 November 2008Return made up to 29/01/08; full list of members (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
19 February 2007Return made up to 29/01/07; full list of members (3 pages)
19 February 2007Return made up to 29/01/07; full list of members (3 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 February 2006Return made up to 29/01/06; full list of members (3 pages)
6 February 2006Return made up to 29/01/06; full list of members (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
21 February 2005Return made up to 29/01/05; full list of members (7 pages)
21 February 2005Return made up to 29/01/05; full list of members (7 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 February 2004Return made up to 29/01/04; full list of members (7 pages)
24 February 2004Return made up to 29/01/04; full list of members (7 pages)
10 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 June 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 June 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
29 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
21 February 2002Return made up to 29/01/02; full list of members (7 pages)
21 February 2002Return made up to 29/01/02; full list of members (7 pages)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
1 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
1 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
31 March 1999Return made up to 09/02/99; full list of members
  • 363(287) ‐ Registered office changed on 31/03/99
(6 pages)
31 March 1999Return made up to 09/02/99; full list of members
  • 363(287) ‐ Registered office changed on 31/03/99
(6 pages)
5 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Ad 14/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
5 March 1998Ad 14/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Incorporation (16 pages)
9 February 1998Incorporation (16 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)