Company NameShielhill Gp
Company StatusActive
Company NumberSC433430
CategoryPrivate Unlimited Company
Incorporation Date26 September 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarol Mary Comb
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr David Anderson Comb
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Michael Charles Comb
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

3 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
26 September 2023Director's details changed for Mr Michael Charles Comb on 26 September 2023 (2 pages)
26 September 2023Director's details changed for Carol Mary Comb on 26 September 2023 (2 pages)
26 September 2023Director's details changed for Mr David Anderson Comb on 26 September 2023 (2 pages)
27 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
11 July 2022Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 11 July 2022 (1 page)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
9 October 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
10 October 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
10 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
2 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
1 November 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10
(5 pages)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10
(5 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(5 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(5 pages)
6 January 2014Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
(5 pages)
6 January 2014Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
(5 pages)
26 September 2012Incorporation (52 pages)
26 September 2012Incorporation (52 pages)