Edinburgh
EH3 8HE
Scotland
Director Name | Mr Alasdair William Donald Cummings |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Callum Stuart Kennedy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Christopher John Todd |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Ian Grant Johnson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | Lindsays Llp (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | Richard John Watson Stiven |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Braehead Grove Edinburgh Midlothian |
Director Name | Mr David Murray Etherington |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Alison Nancy Boyd |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr David Stewart Reith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Ms Dorothy Anne Kellas |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 April 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Andrew Kirkhope |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Derek Allan Petrie |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 January 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Website | www.shieldandkyd.co.uk |
---|---|
Telephone | 0131 2291212 |
Telephone region | Edinburgh |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
---|---|
29 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 December 2018 | Termination of appointment of Andrew Kirkhope as a director on 30 November 2018 (1 page) |
30 April 2018 | Termination of appointment of Dorothy Anne Kellas as a director on 27 April 2018 (1 page) |
29 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 January 2018 | Termination of appointment of Derek Allan Petrie as a director on 12 January 2018 (1 page) |
16 January 2018 | Termination of appointment of Derek Allan Petrie as a director on 12 January 2018 (1 page) |
6 April 2017 | Termination of appointment of David Stewart Reith as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of David Stewart Reith as a director on 31 March 2017 (1 page) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 April 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 April 2016 (1 page) |
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Peter David Tweedie on 27 March 2016 (2 pages) |
7 April 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 April 2016 (1 page) |
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Peter David Tweedie on 27 March 2016 (2 pages) |
5 January 2016 | Appointment of Mr Ian Grant Johnson as a director on 1 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Ian Grant Johnson as a director on 1 January 2016 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 9 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Alison Nancy Boyd as a director on 31 March 2015 (1 page) |
9 April 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 9 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Alison Nancy Boyd as a director on 31 March 2015 (1 page) |
9 April 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 9 April 2015 (1 page) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 April 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 February 2014 | Termination of appointment of David Etherington as a director (1 page) |
4 February 2014 | Termination of appointment of David Etherington as a director (1 page) |
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 April 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 April 2013 (1 page) |
11 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 June 2012 | Registered office address changed from 15 Rutland Street Edinburgh Lothian EH1 2AE on 1 June 2012 (2 pages) |
1 June 2012 | Appointment of Andrew Kirkhope as a director (3 pages) |
1 June 2012 | Appointment of Alison Nancy Boyd as a director (3 pages) |
1 June 2012 | Appointment of Christopher John Todd as a director (3 pages) |
1 June 2012 | Appointment of Mr David Stewart Reith as a director (3 pages) |
1 June 2012 | Appointment of Lindsays as a secretary (3 pages) |
1 June 2012 | Appointment of Christopher John Todd as a director (3 pages) |
1 June 2012 | Appointment of Callum Stuart Kennedy as a director (3 pages) |
1 June 2012 | Appointment of David Murray Etherington as a director (3 pages) |
1 June 2012 | Termination of appointment of Richard Stiven as a secretary (2 pages) |
1 June 2012 | Appointment of Andrew Kirkhope as a director (3 pages) |
1 June 2012 | Appointment of Ms Dorothy Anne Kellas as a director (3 pages) |
1 June 2012 | Appointment of Mr David Stewart Reith as a director (3 pages) |
1 June 2012 | Appointment of Ms Dorothy Anne Kellas as a director (3 pages) |
1 June 2012 | Appointment of Derek Allan Petrie as a director (3 pages) |
1 June 2012 | Appointment of Lindsays as a secretary (3 pages) |
1 June 2012 | Appointment of David Murray Etherington as a director (3 pages) |
1 June 2012 | Termination of appointment of Richard Stiven as a secretary (2 pages) |
1 June 2012 | Appointment of Callum Stuart Kennedy as a director (3 pages) |
1 June 2012 | Appointment of Alasdair William Donald Cummings as a director (3 pages) |
1 June 2012 | Appointment of Alasdair William Donald Cummings as a director (3 pages) |
1 June 2012 | Registered office address changed from 15 Rutland Street Edinburgh Lothian EH1 2AE on 1 June 2012 (2 pages) |
1 June 2012 | Registered office address changed from 15 Rutland Street Edinburgh Lothian EH1 2AE on 1 June 2012 (2 pages) |
1 June 2012 | Appointment of Derek Allan Petrie as a director (3 pages) |
1 June 2012 | Appointment of Alison Nancy Boyd as a director (3 pages) |
9 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
9 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
31 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Peter David Tweedie on 27 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Peter David Tweedie on 27 March 2010 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
27 March 2008 | Incorporation (21 pages) |
27 March 2008 | Incorporation (21 pages) |