Company NameShieldhall Logistics Limited
DirectorsAndrew Robert Charles Mackay and Graham MacDonald Sinclair
Company StatusActive
Company NumberSC366566
CategoryPrivate Limited Company
Incorporation Date8 October 2009(14 years, 6 months ago)
Previous NameDMWS 912 Limited

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities
SIC 52241Cargo handling for water transport activities

Directors

Director NameAndrew Robert Charles Mackay
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2009(2 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lightyear Building Marchburn Drive
Abbotsinch
Paisley
PA3 2SJ
Scotland
Secretary NameGraham Sinclair
NationalityBritish
StatusCurrent
Appointed13 December 2009(2 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressThe Lightyear Building Marchburn Drive
Abbotsinch
Paisley
PA3 2SJ
Scotland
Director NameMr Graham MacDonald Sinclair
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(9 years after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Lightyear Building Marchburn Drive
Abbotsinch
Paisley
PA3 2SJ
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameHugo Willem Stam
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed13 December 2009(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressDuivelbruglaan 50
Breda
Netherlands
Director NameRemco Van Gelderen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2009(2 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address40 Boompjes
Rotterdam
3011 Xb
Director NameDaniel Constantijn Vriens
Date of BirthMay 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed18 April 2012(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 November 2018)
RoleChief Operating Officer
Country of ResidenceNetherlands
Correspondence AddressPO Box 113
40 Boompjes
Rotterdam
3000 Ac
Director NameMr Robert Van Der Zee
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed19 December 2013(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 November 2018)
RoleGeneral Manager
Country of ResidenceNetherlands
Correspondence Address40 Boompjes
Rotterdam
3011 Xb
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed08 October 2009(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressThe Lightyear Building Marchburn Drive
Abbotsinch
Paisley
PA3 2SJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£600,666
Gross Profit£65,450
Net Worth£2,464
Cash£9,441
Current Liabilities£215,360

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (3 days from now)

Filing History

27 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (18 pages)
6 June 2019Registered office address changed from C/O Vialex 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland to The Lightyear Building Marchburn Drive Abbotsinch Paisley PA3 2SJ on 6 June 2019 (1 page)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
29 December 2018Compulsory strike-off action has been discontinued (1 page)
28 December 2018Full accounts made up to 31 December 2017 (19 pages)
7 December 2018Termination of appointment of Remco Van Gelderen as a director on 2 November 2018 (1 page)
7 December 2018Termination of appointment of Robert Van Der Zee as a director on 2 November 2018 (1 page)
7 December 2018Termination of appointment of Daniel Constantijn Vriens as a director on 2 November 2018 (1 page)
7 December 2018Appointment of Mr Graham Macdonald Sinclair as a director on 2 November 2018 (2 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
2 August 2018Registered office address changed from King George V Dock Glasgow City of Glasgow G51 4SE to C/O Vialex 1-4 Atholl Crescent Edinburgh EH3 8HA on 2 August 2018 (1 page)
11 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
7 January 2018Full accounts made up to 31 December 2016 (18 pages)
7 January 2018Full accounts made up to 31 December 2016 (18 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
7 January 2017Accounts for a small company made up to 31 December 2015 (5 pages)
7 January 2017Accounts for a small company made up to 31 December 2015 (5 pages)
17 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(6 pages)
17 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(6 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
30 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(6 pages)
30 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(6 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
10 July 2014Director's details changed for Remco Van Gelderen on 9 April 2014 (2 pages)
10 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(6 pages)
10 July 2014Appointment of Mr Robert Van Der Zee as a director (2 pages)
10 July 2014Director's details changed for Andrew Robert Charles Mackay on 9 April 2014 (2 pages)
10 July 2014Director's details changed for Andrew Robert Charles Mackay on 9 April 2014 (2 pages)
10 July 2014Director's details changed for Andrew Robert Charles Mackay on 9 April 2014 (2 pages)
10 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(6 pages)
10 July 2014Director's details changed for Remco Van Gelderen on 9 April 2014 (2 pages)
10 July 2014Director's details changed for Remco Van Gelderen on 9 April 2014 (2 pages)
10 July 2014Appointment of Mr Robert Van Der Zee as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
15 April 2013Termination of appointment of Hugo Stam as a director (1 page)
15 April 2013Termination of appointment of Hugo Stam as a director (1 page)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
15 June 2012Appointment of Daniel Constantijn Vriens as a director (2 pages)
15 June 2012Appointment of Daniel Constantijn Vriens as a director (2 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
6 December 2011Secretary's details changed for Graham Sinclair on 8 October 2011 (1 page)
6 December 2011Secretary's details changed for Graham Sinclair on 8 October 2011 (1 page)
6 December 2011Secretary's details changed for Graham Sinclair on 8 October 2011 (1 page)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
21 December 2009Appointment of Andrew Robert Charles Mackay as a director (3 pages)
21 December 2009Appointment of Remco Van Gelderen as a director (3 pages)
21 December 2009Appointment of Andrew Robert Charles Mackay as a director (3 pages)
21 December 2009Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 21 December 2009 (2 pages)
21 December 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
21 December 2009Appointment of Hugo Stam as a director (3 pages)
21 December 2009Appointment of Remco Van Gelderen as a director (3 pages)
21 December 2009Termination of appointment of Ewan Gilchrist as a director (2 pages)
21 December 2009Appointment of Hugo Stam as a director (3 pages)
21 December 2009Appointment of Graham Sinclair as a secretary (3 pages)
21 December 2009Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 21 December 2009 (2 pages)
21 December 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
21 December 2009Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
21 December 2009Termination of appointment of Ewan Gilchrist as a director (2 pages)
21 December 2009Appointment of Graham Sinclair as a secretary (3 pages)
21 December 2009Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
17 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 December 2009Company name changed dmws 912 LIMITED\certificate issued on 15/12/09
  • CONNOT ‐
(3 pages)
15 December 2009Company name changed dmws 912 LIMITED\certificate issued on 15/12/09
  • CONNOT ‐
(3 pages)
8 October 2009Incorporation (27 pages)
8 October 2009Incorporation (27 pages)