Company NameShield & Kyd Trustees Limited
Company StatusActive
Company NumberSC340298
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NamePeter David Tweedie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Alasdair William Donald Cummings
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2012(4 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameCallum Stuart Kennedy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2012(4 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Christopher John Todd
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2012(4 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Ian Grant Johnson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(7 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameLindsays Llp (Corporation)
StatusCurrent
Appointed28 May 2012(4 years, 2 months after company formation)
Appointment Duration11 years, 11 months
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameRichard John Watson Stiven
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Braehead Grove
Edinburgh
Midlothian
Director NameMr David Murray Etherington
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameAlison Nancy Boyd
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr David Stewart Reith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMs Dorothy Anne Kellas
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 April 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Andrew Kirkhope
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Derek Allan Petrie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(4 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 January 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Contact

Websitewww.shieldandkyd.co.uk
Telephone0131 2291212
Telephone regionEdinburgh

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 December 2018Termination of appointment of Andrew Kirkhope as a director on 30 November 2018 (1 page)
30 April 2018Termination of appointment of Dorothy Anne Kellas as a director on 27 April 2018 (1 page)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 January 2018Termination of appointment of Derek Allan Petrie as a director on 12 January 2018 (1 page)
16 January 2018Termination of appointment of Derek Allan Petrie as a director on 12 January 2018 (1 page)
6 April 2017Termination of appointment of David Stewart Reith as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of David Stewart Reith as a director on 31 March 2017 (1 page)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2016Registered 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 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(7 pages)
7 April 2016Director's details changed for Peter David Tweedie on 27 March 2016 (2 pages)
7 April 2016Registered 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 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(7 pages)
7 April 2016Director's details changed for Peter David Tweedie on 27 March 2016 (2 pages)
5 January 2016Appointment of Mr Ian Grant Johnson as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Mr Ian Grant Johnson as a director on 1 January 2016 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(8 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(8 pages)
9 April 2015Registered 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 2015Termination of appointment of Alison Nancy Boyd as a director on 31 March 2015 (1 page)
9 April 2015Registered 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 2015Termination of appointment of Alison Nancy Boyd as a director on 31 March 2015 (1 page)
9 April 2015Registered 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 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 April 2014 (1 page)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(8 pages)
7 April 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 April 2014 (1 page)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(8 pages)
4 February 2014Termination of appointment of David Etherington as a director (1 page)
4 February 2014Termination of appointment of David Etherington as a director (1 page)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 April 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 April 2013 (1 page)
11 April 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 April 2013 (1 page)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (8 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (8 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 June 2012Registered office address changed from 15 Rutland Street Edinburgh Lothian EH1 2AE on 1 June 2012 (2 pages)
1 June 2012Appointment of Andrew Kirkhope as a director (3 pages)
1 June 2012Appointment of Alison Nancy Boyd as a director (3 pages)
1 June 2012Appointment of Christopher John Todd as a director (3 pages)
1 June 2012Appointment of Mr David Stewart Reith as a director (3 pages)
1 June 2012Appointment of Lindsays as a secretary (3 pages)
1 June 2012Appointment of Christopher John Todd as a director (3 pages)
1 June 2012Appointment of Callum Stuart Kennedy as a director (3 pages)
1 June 2012Appointment of David Murray Etherington as a director (3 pages)
1 June 2012Termination of appointment of Richard Stiven as a secretary (2 pages)
1 June 2012Appointment of Andrew Kirkhope as a director (3 pages)
1 June 2012Appointment of Ms Dorothy Anne Kellas as a director (3 pages)
1 June 2012Appointment of Mr David Stewart Reith as a director (3 pages)
1 June 2012Appointment of Ms Dorothy Anne Kellas as a director (3 pages)
1 June 2012Appointment of Derek Allan Petrie as a director (3 pages)
1 June 2012Appointment of Lindsays as a secretary (3 pages)
1 June 2012Appointment of David Murray Etherington as a director (3 pages)
1 June 2012Termination of appointment of Richard Stiven as a secretary (2 pages)
1 June 2012Appointment of Callum Stuart Kennedy as a director (3 pages)
1 June 2012Appointment of Alasdair William Donald Cummings as a director (3 pages)
1 June 2012Appointment of Alasdair William Donald Cummings as a director (3 pages)
1 June 2012Registered office address changed from 15 Rutland Street Edinburgh Lothian EH1 2AE on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from 15 Rutland Street Edinburgh Lothian EH1 2AE on 1 June 2012 (2 pages)
1 June 2012Appointment of Derek Allan Petrie as a director (3 pages)
1 June 2012Appointment of Alison Nancy Boyd as a director (3 pages)
9 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Peter David Tweedie on 27 March 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Peter David Tweedie on 27 March 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 April 2009Return made up to 27/03/09; full list of members (3 pages)
9 April 2009Return made up to 27/03/09; full list of members (3 pages)
27 March 2008Incorporation (21 pages)
27 March 2008Incorporation (21 pages)