Company NameALAN Shiel Limited
DirectorAlan Shiel
Company StatusActive
Company NumberSC238129
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alan Shiel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshlea
Hazelwood Road
Hawick
Roxburghshire
TD9 7QR
Scotland
Secretary NameGaynor Anne Small
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressAshlea
Hazelwood Road
Hawick
Roxburghshire
TD9 7QR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address2 St Margaret's Drive
Hawick
Roxburghshire
TD9 0JE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Shareholders

100 at £1Alan Shiel
100.00%
Ordinary

Financials

Year2014
Net Worth£7,304
Cash£8,552
Current Liabilities£11,512

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

25 October 2023Confirmation statement made on 14 October 2023 with updates (4 pages)
10 February 2023Micro company accounts made up to 31 October 2022 (5 pages)
28 December 2022Change of details for Mr Alan Shiel as a person with significant control on 4 July 2022 (2 pages)
14 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
6 July 2022Director's details changed for Mr Alan Shiel on 4 July 2022 (2 pages)
6 July 2022Registered office address changed from 50 Hugh Mcleod Place Hawick Roxburghshire TD9 7QJ Scotland to 2 st Margaret's Drive Hawick Roxburghshire TD9 0JE on 6 July 2022 (1 page)
6 July 2022Change of details for Mr Alan Shiel as a person with significant control on 4 July 2022 (2 pages)
25 January 2022Micro company accounts made up to 31 October 2021 (5 pages)
14 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
16 February 2021Micro company accounts made up to 31 October 2020 (5 pages)
22 December 2020Change of details for Mr Alan Shiel as a person with significant control on 21 December 2020 (2 pages)
22 December 2020Director's details changed for Mr Alan Shiel on 21 December 2020 (2 pages)
22 December 2020Registered office address changed from Ashlea Hazelwood Road Hawick Roxburghshire TD9 7QR to 50 Hugh Mcleod Place Hawick Roxburghshire TD9 7QJ on 22 December 2020 (1 page)
23 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
20 March 2020Micro company accounts made up to 31 October 2019 (6 pages)
17 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
19 March 2019Micro company accounts made up to 31 October 2018 (6 pages)
15 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
23 July 2018Amended micro company accounts made up to 31 October 2017 (4 pages)
6 March 2018Micro company accounts made up to 31 October 2017 (6 pages)
24 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
21 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
24 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
17 November 2015Registered office address changed from 1 Drumlanrig Place Hawick TD9 0AY to Ashlea Hazelwood Road Hawick Roxburghshire TD9 7QR on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 1 Drumlanrig Place Hawick TD9 0AY to Ashlea Hazelwood Road Hawick Roxburghshire TD9 7QR on 17 November 2015 (1 page)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 January 2015Termination of appointment of Gaynor Anne Small as a secretary on 20 January 2015 (1 page)
21 January 2015Termination of appointment of Gaynor Anne Small as a secretary on 20 January 2015 (1 page)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
18 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 October 2009Director's details changed for Alan Shiel on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Alan Shiel on 14 October 2009 (2 pages)
29 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
3 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 October 2008Return made up to 14/10/08; full list of members (3 pages)
27 October 2008Return made up to 14/10/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 October 2007Return made up to 14/10/07; full list of members (2 pages)
29 October 2007Return made up to 14/10/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 November 2006Return made up to 14/10/06; full list of members (2 pages)
7 November 2006Return made up to 14/10/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 November 2005Return made up to 14/10/05; full list of members (2 pages)
29 November 2005Return made up to 14/10/05; full list of members (2 pages)
15 April 2005Ad 04/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2005Ad 04/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
11 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
9 November 2003Return made up to 14/10/03; full list of members (6 pages)
9 November 2003Return made up to 14/10/03; full list of members (6 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Incorporation (16 pages)
14 October 2002Incorporation (16 pages)