Company NameShields (Scotland) Ltd.
Company StatusDissolved
Company NumberSC435113
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 5 months ago)
Dissolution Date22 March 2016 (8 years ago)

Directors

Director NameMr Allan Donald McDonald
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(1 month after company formation)
Appointment Duration3 years, 4 months (closed 22 March 2016)
RoleField Engineer
Country of ResidenceScotland
Correspondence Address113a Orchard Park Avenue
Giffnock
Glasgow
G46 7BW
Scotland
Director NameMr Greig Cameron
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Moorpark Avenue
Glasgow
G52 4EU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 October 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address113a Orchard Park Avenue
Giffnock
Glasgow
G46 7BW
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
9 October 2014Compulsory strike-off action has been suspended (1 page)
9 October 2014Compulsory strike-off action has been suspended (1 page)
22 March 2014Compulsory strike-off action has been suspended (1 page)
22 March 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2012Termination of appointment of Greig Cameron as a director (1 page)
28 November 2012Appointment of Mr Allan Donald Mcdonald as a director (2 pages)
28 November 2012Appointment of Mr Allan Donald Mcdonald as a director (2 pages)
28 November 2012Termination of appointment of Greig Cameron as a director (1 page)
26 October 2012Appointment of Greig Cameron as a director (3 pages)
26 October 2012Appointment of Greig Cameron as a director (3 pages)
23 October 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 October 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 October 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 October 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
19 October 2012Incorporation
Statement of capital on 2012-10-19
  • GBP 1
(22 pages)
19 October 2012Incorporation
Statement of capital on 2012-10-19
  • GBP 1
(22 pages)