Company NameShieldaig Business Systems Limited
Company StatusDissolved
Company NumberSC267691
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John Scott Clark
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleSoftware Development Manager
Country of ResidenceScotland
Correspondence Address12 Braeside Gardens
Hamilton
Lanark
ML3 7PN
Scotland
Secretary NameMrs Catherine Clark
StatusClosed
Appointed01 August 2014(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 15 October 2019)
RoleCompany Director
Correspondence Address25 2nd Floor
Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameDuncan Shaw
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleAccount Manager
Country of ResidenceScotland
Correspondence Address4 Rogerhill Close
Kirkmuirhill
Lanark
ML11 9XP
Scotland
Secretary NameMr John Scott Clark
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleSoftware Development Manager
Country of ResidenceScotland
Correspondence Address12 Braeside Gardens
Hamilton
Lanark
ML3 7PN
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address25 2nd Floor
Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£16,918
Cash£21,272
Current Liabilities£7,510

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
5 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
9 February 2015Appointment of Mrs Catherine Clark as a secretary on 1 August 2014 (2 pages)
9 February 2015Appointment of Mrs Catherine Clark as a secretary on 1 August 2014 (2 pages)
9 February 2015Appointment of Mrs Catherine Clark as a secretary on 1 August 2014 (2 pages)
5 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 August 2014Secretary's details changed for Mrs Catherine Clark on 1 August 2014 (1 page)
4 August 2014Secretary's details changed for John Clark on 1 August 2014 (1 page)
4 August 2014Secretary's details changed for Mrs Catherine Clark on 1 August 2014 (1 page)
4 August 2014Termination of appointment of John Clark as a secretary on 1 August 2014 (1 page)
4 August 2014Termination of appointment of John Clark as a secretary on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Duncan Shaw as a director on 1 August 2014 (1 page)
4 August 2014Secretary's details changed for Mrs Catherine Clark on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Duncan Shaw as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Duncan Shaw as a director on 1 August 2014 (1 page)
4 August 2014Secretary's details changed for John Clark on 1 August 2014 (1 page)
4 August 2014Secretary's details changed for John Clark on 1 August 2014 (1 page)
4 August 2014Termination of appointment of John Clark as a secretary on 1 August 2014 (1 page)
29 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
28 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 May 2011Registered office address changed from 25 Bothwell Street 2Nd Floor Glasgow G2 6NL Scotland on 20 May 2011 (1 page)
20 May 2011Registered office address changed from 25 Bothwell Street 2Nd Floor Glasgow G2 6NL Scotland on 20 May 2011 (1 page)
19 May 2011Registered office address changed from 25 Bothwell Street Glasgow G2 6NL on 19 May 2011 (1 page)
19 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
19 May 2011Registered office address changed from 25 Bothwell Street Glasgow G2 6NL on 19 May 2011 (1 page)
19 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
20 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 June 2010Director's details changed for Duncan Shaw on 11 May 2010 (2 pages)
18 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for John Clark on 11 May 2010 (2 pages)
18 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for John Clark on 11 May 2010 (2 pages)
18 June 2010Director's details changed for Duncan Shaw on 11 May 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 May 2009Return made up to 11/05/09; full list of members (4 pages)
20 May 2009Return made up to 11/05/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 May 2008Return made up to 11/05/08; full list of members (4 pages)
16 May 2008Return made up to 11/05/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 May 2007Return made up to 11/05/07; full list of members (8 pages)
29 May 2007Return made up to 11/05/07; full list of members (8 pages)
10 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 May 2006Return made up to 11/05/06; full list of members (7 pages)
17 May 2006Return made up to 11/05/06; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 May 2005Return made up to 11/05/05; full list of members (7 pages)
20 May 2005Return made up to 11/05/05; full list of members (7 pages)
21 May 2004Ad 11/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 2004New director appointed (1 page)
21 May 2004Ad 11/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 2004New director appointed (1 page)
21 May 2004New secretary appointed;new director appointed (1 page)
21 May 2004New secretary appointed;new director appointed (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
11 May 2004Incorporation (9 pages)
11 May 2004Incorporation (9 pages)