Company NameGlobal Shieldtech Limited
DirectorBruce Hermann Forsyth McGarian
Company StatusActive
Company NumberSC466133
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 4 months ago)
Previous NameDms1213 Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Bruce Hermann Forsyth McGarian
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundee One, River Court 5 West Victoria Dock Road
Dundee
Tayside
DD1 3JT
Scotland
Director NameForbes Gillies Leslie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address70 Regent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland

Location

Registered AddressDundee One, River Court
5 West Victoria Dock Road
Dundee
Tayside
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Bruce Mcgarian
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,304
Cash£9,485
Current Liabilities£82,970

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
7 May 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
31 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
3 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
4 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
4 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
4 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 January 2015Director's details changed for Mr Bruce Hermann Forsyth Mcgarian on 1 January 2015 (2 pages)
28 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Director's details changed for Mr Bruce Hermann Forsyth Mcgarian on 1 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Bruce Hermann Forsyth Mcgarian on 1 January 2015 (2 pages)
9 September 2014Registered office address changed from 70 Regent Court 70 West Regent Street Glasgow Glasgow G2 2QZ to Dundee One, River Court 5 West Victoria Dock Road Dundee Tayside DD1 3JT on 9 September 2014 (2 pages)
9 September 2014Registered office address changed from 70 Regent Court 70 West Regent Street Glasgow Glasgow G2 2QZ to Dundee One, River Court 5 West Victoria Dock Road Dundee Tayside DD1 3JT on 9 September 2014 (2 pages)
9 September 2014Registered office address changed from 70 Regent Court 70 West Regent Street Glasgow Glasgow G2 2QZ to Dundee One, River Court 5 West Victoria Dock Road Dundee Tayside DD1 3JT on 9 September 2014 (2 pages)
9 January 2014Appointment of Mr Bruce Hermann Forsyth Mcgarian as a director (5 pages)
9 January 2014Termination of appointment of Forbes Leslie as a director (2 pages)
9 January 2014Appointment of Mr Bruce Hermann Forsyth Mcgarian as a director (5 pages)
9 January 2014Termination of appointment of Forbes Leslie as a director (2 pages)
20 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-19
(1 page)
20 December 2013Company name changed DMS1213 LIMITED\certificate issued on 20/12/13
  • CONNOT ‐
(3 pages)
20 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-19
(1 page)
20 December 2013Company name changed DMS1213 LIMITED\certificate issued on 20/12/13
  • CONNOT ‐
(3 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)