Company NameSheils Construction Joinery & Maintenance Limited
DirectorsBarry Sheils and Melissa Sheils
Company StatusLiquidation
Company NumberSC486740
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Barry Sheils
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameMrs Melissa Sheils
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland

Contact

Telephone07 779605116
Telephone regionMobile

Location

Registered AddressC/O Murray Stewart Fraser Limited 202 2 Lyle Buildings
Lochwinnoch Road
Kilmacolm
PA13 4LE
Scotland
ConstituencyInverclyde
WardInverclyde East

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 September 2022 (1 year, 7 months ago)
Next Return Due30 September 2023 (overdue)

Charges

8 March 2023Delivered on: 22 March 2023
Persons entitled: Ecapital Commercial Finance(North) Limited

Classification: A registered charge
Outstanding
17 June 2020Delivered on: 3 July 2020
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding
18 December 2018Delivered on: 20 December 2018
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

1 June 2023Registered office address changed from PO Box G3 7PR Office 1 Technology House 9 Newton Pl Glasgow G3 7PR Scotland to C/O Murray Stewart Fraser Limited 202 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 1 June 2023 (2 pages)
26 May 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-24
(1 page)
22 March 2023Registration of charge SC4867400003, created on 8 March 2023 (8 pages)
22 March 2023Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland to PO Box G3 7PR Office 1 Technology House 9 Newton Pl Glasgow G3 7PR on 22 March 2023 (1 page)
16 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
18 September 2020Confirmation statement made on 16 September 2020 with updates (5 pages)
30 July 2020Satisfaction of charge SC4867400001 in full (1 page)
3 July 2020Registration of charge SC4867400002, created on 17 June 2020 (18 pages)
2 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
26 May 2020Notification of Melissa Sheils as a person with significant control on 22 May 2020 (2 pages)
26 May 2020Appointment of Mrs Melissa Sheils as a director on 22 May 2020 (2 pages)
26 May 2020Change of details for Mr Barry Sheils as a person with significant control on 22 May 2020 (2 pages)
16 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
27 August 2019Registered office address changed from 192 Dukes Road Rutherglen Glasgow G73 5AA Scotland to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 27 August 2019 (1 page)
27 August 2019Change of details for Mr Barry Sheils as a person with significant control on 27 August 2019 (2 pages)
27 August 2019Director's details changed for Mr Barry Sheils on 27 August 2019 (2 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 December 2018Registration of charge SC4867400001, created on 18 December 2018 (14 pages)
19 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
22 November 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 November 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
13 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
13 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
17 March 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to 192 Dukes Road Rutherglen Glasgow G73 5AA on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to 192 Dukes Road Rutherglen Glasgow G73 5AA on 17 March 2016 (1 page)
19 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
16 September 2014Registered office address changed from C/O Blue Square Offices 272 Bath Street Glasgow G22 4JR United Kingdom to 272 Bath Street Glasgow G2 4JR on 16 September 2014 (1 page)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 100
(26 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 100
(26 pages)
16 September 2014Registered office address changed from C/O Blue Square Offices 272 Bath Street Glasgow G22 4JR United Kingdom to 272 Bath Street Glasgow G2 4JR on 16 September 2014 (1 page)