Company NameShield Medical Equipment Ltd
DirectorGemma Milne
Company StatusLiquidation
Company NumberSC360902
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMs Gemma Milne
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Stephen Avenue
Biggar
Lanarkshire
ML12 6AS
Scotland

Location

Registered AddressGrant Thornton UK Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Accounts

Next Accounts Due9 March 2011 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Returns

Next Return Due23 June 2017 (overdue)

Filing History

6 January 2016Registered office address changed from Thistle Mill Station Road Biggar Lanarkshire ML12 6LP Scotland to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 6 January 2016 (2 pages)
6 January 2016Registered office address changed from Thistle Mill Station Road Biggar Lanarkshire ML12 6LP Scotland to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 6 January 2016 (2 pages)
24 November 2015Notice of winding up order (1 page)
24 November 2015Court order notice of winding up (1 page)
24 November 2015Court order notice of winding up (1 page)
24 November 2015Notice of winding up order (1 page)
4 July 2015Compulsory strike-off action has been suspended (1 page)
4 July 2015Compulsory strike-off action has been suspended (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
7 November 2014Compulsory strike-off action has been suspended (1 page)
7 November 2014Compulsory strike-off action has been suspended (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014First Gazette notice for voluntary strike-off (1 page)
22 January 2014Compulsory strike-off action has been suspended (1 page)
22 January 2014Compulsory strike-off action has been suspended (1 page)
3 July 2013Compulsory strike-off action has been suspended (1 page)
3 July 2013Compulsory strike-off action has been suspended (1 page)
3 May 2013First Gazette notice for voluntary strike-off (1 page)
3 May 2013First Gazette notice for voluntary strike-off (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
10 September 2011Compulsory strike-off action has been suspended (1 page)
10 September 2011Compulsory strike-off action has been suspended (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2010Director's details changed for Ms Gemma Milne on 9 June 2010 (2 pages)
23 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 100
(4 pages)
23 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 100
(4 pages)
23 June 2010Director's details changed for Ms Gemma Milne on 9 June 2010 (2 pages)
23 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 100
(4 pages)
23 June 2010Director's details changed for Ms Gemma Milne on 9 June 2010 (2 pages)
17 May 2010Registered office address changed from Baitlaw Farm Shieldhill Road Quothquan Biggar South Lanarkshire ML12 6NA on 17 May 2010 (1 page)
17 May 2010Registered office address changed from Baitlaw Farm Shieldhill Road Quothquan Biggar South Lanarkshire ML12 6NA on 17 May 2010 (1 page)
9 June 2009Incorporation (18 pages)
9 June 2009Incorporation (18 pages)