Company NameSheilmar Limited
Company StatusActive
Company NumberSC208507
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sheila Margaret Gauld
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Gauld Properties Ltd
22 Milnpark Street
Glasgow
G41 1BB
Scotland
Director NameStanley Thomson Gauld
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gauld Properties Ltd
22 Milnpark Street
Glasgow
G41 1BB
Scotland
Secretary NameMiss Sharon Stewart
StatusCurrent
Appointed03 September 2012(12 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressC/O Gauld Properties Ltd
22 Milnpark Street
Glasgow
G41 1BB
Scotland
Director NameMiss Sharon Stewart
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressC/O Gauld Properties Ltd
22 Milnpark Street
Glasgow
G41 1BB
Scotland
Secretary NameMrs Sheila Margaret Gauld
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigbet
Bridge Of Weir
Renfrewshire
PA11 3RX
Scotland
Secretary NameAllan Leslie Harrison
NationalityBritish
StatusResigned
Appointed26 June 2002(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Stamperland Drive
Clarkston
Glasgow
Lanarkshire
G76 8HE
Scotland
Director NameAlexander William Durnin Donald
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(7 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 June 2008)
RoleAccountant
Correspondence Address19 Netherhill Avenue
Glasgow
Lanarkshire
G44 3XF
Scotland
Secretary NameAlexander William Durnin Donald
NationalityBritish
StatusResigned
Appointed01 March 2008(7 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 June 2008)
RoleAccountant
Correspondence Address19 Netherhill Avenue
Glasgow
Lanarkshire
G44 3XF
Scotland
Secretary NameMrs Anne Smith
NationalityBritish
StatusResigned
Appointed03 September 2008(8 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 August 2012)
RoleAccountant
Correspondence AddressC/O Gauld Properties Ltd
22 Milnpark Street
Glasgow
G41 1BB
Scotland

Location

Registered AddressC/O Gauld Properties Ltd
22 Milnpark Street
Glasgow
G41 1BB
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,053,653
Cash£3,205
Current Liabilities£943,845

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 4 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

24 December 2018Delivered on: 4 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 3/2 19 park road, glasgow, G4 9JD, being the whole subjects registered in the land register of scotland under title number GLA33260.
Outstanding
24 December 2018Delivered on: 4 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 3/1 12 arlington street, glasgow, G3 6DU, being the whole subjects registered in the land register of scotland under title number GLA96276.
Outstanding
24 December 2018Delivered on: 4 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 3/3 184 woodlands road, glasgow, G3 6LL, being the whole subjects registered in the land register of scotland under title number GLA33404.
Outstanding
24 December 2018Delivered on: 4 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2/1 144 woodlands road, glasgow, G3 6LF, being the whole subjects registered in the land register of scotland under title number GLA33405.
Outstanding
24 December 2018Delivered on: 4 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 3/1 126 woodlands road, glasgow, G3 6HB, being the whole subjects registered in the land register of scotland under title number GLA193865.
Outstanding
24 December 2018Delivered on: 4 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 2/1 126 woodlands road, glasgow, G3 6HB, being the whole subjects registered in the land register of scotland under title number GLA193875.
Outstanding
24 December 2018Delivered on: 4 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 0/1, 6 rupert street, glasgow, G4 9AR, being the whole subjects registered in the land register of scotland under title number GLA10246.
Outstanding
21 December 2018Delivered on: 3 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 November 2018Delivered on: 13 December 2018
Satisfied on: 4 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied

Filing History

12 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
8 June 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
12 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
12 April 2022Notice of Restriction on the Company's Articles (2 pages)
12 April 2022Memorandum and Articles of Association (11 pages)
12 April 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
14 September 2020Appointment of Miss Sharon Stewart as a director on 3 September 2020 (2 pages)
13 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
4 January 2019Satisfaction of charge SC2085070001 in full (1 page)
4 January 2019Registration of charge SC2085070005, created on 24 December 2018 (6 pages)
4 January 2019Registration of charge SC2085070006, created on 24 December 2018 (6 pages)
4 January 2019Registration of charge SC2085070003, created on 24 December 2018 (6 pages)
4 January 2019Registration of charge SC2085070007, created on 24 December 2018 (6 pages)
4 January 2019Registration of charge SC2085070008, created on 24 December 2018 (6 pages)
4 January 2019Registration of charge SC2085070009, created on 24 December 2018 (6 pages)
4 January 2019Registration of charge SC2085070004, created on 24 December 2018 (6 pages)
3 January 2019Registration of charge SC2085070002, created on 21 December 2018 (15 pages)
13 December 2018Registration of charge SC2085070001, created on 26 November 2018 (15 pages)
8 July 2018Secretary's details changed for Miss Sharon Stewart on 29 June 2018 (1 page)
8 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
6 July 2017Secretary's details changed for Mrs Sharon Budd on 24 June 2017 (1 page)
6 July 2017Secretary's details changed for Mrs Sharon Budd on 24 June 2017 (1 page)
8 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 102
(5 pages)
17 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 102
(5 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 102
(5 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 102
(5 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 September 2012Appointment of Mrs Sharon Budd as a secretary (2 pages)
7 September 2012Appointment of Mrs Sharon Budd as a secretary (2 pages)
30 August 2012Termination of appointment of Anne Smith as a secretary (1 page)
30 August 2012Termination of appointment of Anne Smith as a secretary (1 page)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 June 2010Director's details changed for Sheila Margaret Gauld on 25 June 2010 (2 pages)
30 June 2010Director's details changed for Stanley Thomson Gauld on 25 June 2010 (2 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Sheila Margaret Gauld on 25 June 2010 (2 pages)
30 June 2010Director's details changed for Stanley Thomson Gauld on 25 June 2010 (2 pages)
30 June 2010Secretary's details changed for Mrs Anne Smith on 25 June 2010 (1 page)
30 June 2010Secretary's details changed for Mrs Anne Smith on 25 June 2010 (1 page)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 July 2009Return made up to 26/06/09; full list of members (4 pages)
7 July 2009Return made up to 26/06/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 October 2008Secretary appointed mrs anne smith (1 page)
8 October 2008Secretary appointed mrs anne smith (1 page)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 July 2008Return made up to 26/06/08; full list of members (4 pages)
29 July 2008Appointment terminated secretary alexander donald (1 page)
29 July 2008Return made up to 26/06/08; full list of members (4 pages)
29 July 2008Appointment terminated secretary alexander donald (1 page)
28 July 2008Appointment terminated director alexander donald (1 page)
28 July 2008Appointment terminated director alexander donald (1 page)
17 March 2008Appointment terminated secretary allan harrison (1 page)
17 March 2008Director and secretary appointed alexander william durnin donald (2 pages)
17 March 2008Appointment terminated secretary allan harrison (1 page)
17 March 2008Director and secretary appointed alexander william durnin donald (2 pages)
4 July 2007Return made up to 26/06/07; no change of members (7 pages)
4 July 2007Return made up to 26/06/07; no change of members (7 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 June 2006Return made up to 26/06/06; full list of members (8 pages)
30 June 2006Return made up to 26/06/06; full list of members (8 pages)
19 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
19 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 July 2005Return made up to 26/06/05; full list of members (8 pages)
11 July 2005Return made up to 26/06/05; full list of members (8 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 July 2004Return made up to 26/06/04; full list of members (8 pages)
1 July 2004Return made up to 26/06/04; full list of members (8 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 June 2003Return made up to 26/06/03; full list of members (8 pages)
23 June 2003Return made up to 26/06/03; full list of members (8 pages)
24 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 August 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(7 pages)
6 August 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(7 pages)
1 May 2001Ad 01/12/00--------- £ si 102@1=102 £ ic 1/103 (2 pages)
1 May 2001Ad 01/12/00--------- £ si 102@1=102 £ ic 1/103 (2 pages)
26 June 2000Incorporation (19 pages)
26 June 2000Incorporation (19 pages)