Company NameShal-An-Dae Ltd.
Company StatusActive
Company NumberSC227644
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlice Bell Dorrity Hayman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(5 days after company formation)
Appointment Duration22 years, 2 months
RoleCasting Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Buckinham Street
Glasgow
G12 8DY
Scotland
Secretary NameDavid Alex Hayman
NationalityBritish
StatusCurrent
Appointed07 March 2006(4 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleFilm Maker
Correspondence Address13a Buckingham Street
Glasgow
Lanarkshire
G12 8DL
Scotland
Director NameMr David Hayman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2007(4 years, 12 months after company formation)
Appointment Duration17 years, 2 months
RoleActor
Country of ResidenceScotland
Correspondence Address13a Buckingham Street
Glasgow
G12 8DL
Scotland
Director NameMr Sam Douglas Hayman
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2016(13 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleActor
Country of ResidenceScotland
Correspondence Address13a Buckingham Street
Glasgow
G12 8DL
Scotland
Secretary NamePeter Shirley
NationalityBritish
StatusResigned
Appointed06 February 2002(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 02 April 2004)
RoleTaxation Consultant
Correspondence Address19 Townhead Street
Thornhill
Dumfriesshire
DG3 5NL
Scotland
Secretary NameChristine Scott
NationalityBritish
StatusResigned
Appointed02 April 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2005)
RoleCostume Designer
Correspondence AddressFlat 2/1
46 Bentinck Street
Glasgow
G3 7TT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Alice Bell Dorrity Hayman
50.00%
Ordinary
1 at £1David Hayman
50.00%
Ordinary

Financials

Year2014
Net Worth£107,942
Cash£51,906
Current Liabilities£37,293

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with updates (4 pages)
12 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
1 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
21 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
9 May 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(6 pages)
9 May 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(6 pages)
9 May 2016Registered office address changed from Gerber Landa & Gee 12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page)
9 May 2016Registered office address changed from Gerber Landa & Gee 12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Appointment of Mr Sam Douglas Hayman as a director on 5 January 2016 (2 pages)
7 January 2016Appointment of Mr Sam Douglas Hayman as a director on 5 January 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
21 June 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 May 2010Director's details changed for Alice Bell Dorrity Hayman on 1 February 2010 (2 pages)
18 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Alice Bell Dorrity Hayman on 1 February 2010 (2 pages)
18 May 2010Director's details changed for Alice Bell Dorrity Hayman on 1 February 2010 (2 pages)
18 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Return made up to 01/02/09; full list of members (3 pages)
2 June 2009Return made up to 01/02/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Return made up to 01/02/08; no change of members (7 pages)
10 June 2008Return made up to 01/02/08; no change of members (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 June 2007Return made up to 01/02/07; full list of members (6 pages)
1 June 2007Return made up to 01/02/07; full list of members (6 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 June 2006Return made up to 01/02/06; full list of members (7 pages)
8 June 2006Return made up to 01/02/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
6 June 2005Return made up to 01/02/05; full list of members (6 pages)
6 June 2005Return made up to 01/02/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
19 April 2004Registered office changed on 19/04/04 from: 19 townhead street thornhill dumfriesshire DG3 5NL (1 page)
19 April 2004Registered office changed on 19/04/04 from: 19 townhead street thornhill dumfriesshire DG3 5NL (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003Return made up to 01/02/03; full list of members (7 pages)
27 June 2003New director appointed (2 pages)
27 June 2003Return made up to 01/02/03; full list of members (7 pages)
26 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
26 March 2002Registered office changed on 26/03/02 from: dalgarnock house 19 townhead street thornhill dumfriesshire DG3 5NL (1 page)
26 March 2002Registered office changed on 26/03/02 from: dalgarnock house 19 townhead street thornhill dumfriesshire DG3 5NL (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Company name changed ashcove LIMITED\certificate issued on 26/03/02 (2 pages)
26 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
26 March 2002Company name changed ashcove LIMITED\certificate issued on 26/03/02 (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Registered office changed on 11/02/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2002Director resigned (1 page)
11 February 2002£ nc 100/1000 06/02/02 (1 page)
11 February 2002£ nc 100/1000 06/02/02 (1 page)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Registered office changed on 11/02/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
11 February 2002Director resigned (1 page)
1 February 2002Incorporation (16 pages)
1 February 2002Incorporation (16 pages)