Advanced company searchLink opens in new window

SHIELDRUM LTD

Company number SC629102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 CH01 Director's details changed for Mr Stanley Dawson Brash on 8 April 2024
11 Apr 2024 CH01 Director's details changed for Mr Steven Bernard Garry on 8 April 2024
11 Apr 2024 PSC04 Change of details for Mr Steven Bernard Garry as a person with significant control on 8 April 2024
08 Apr 2024 AD01 Registered office address changed from 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland to Lawhill House Lawhill Dollar FK14 7PN on 8 April 2024
05 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
13 Feb 2024 MR01 Registration of charge SC6291020001, created on 8 February 2024
06 Feb 2024 PSC04 Change of details for Mr Steven Bernard Garry as a person with significant control on 1 February 2024
06 Feb 2024 CH01 Director's details changed for Mr Stanley Dawson Brash on 1 February 2024
06 Feb 2024 CH01 Director's details changed for Mr Steven Bernard Garry on 1 February 2024
01 Feb 2024 AD01 Registered office address changed from C/O Johnston Smillie Ltd 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024
03 Jul 2023 CS01 Confirmation statement made on 29 April 2023 with updates
20 Oct 2022 AA Accounts for a dormant company made up to 30 April 2022
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 101.00
12 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of a new class of shares 05/10/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2022 MA Memorandum and Articles of Association
29 Sep 2022 AP01 Appointment of Mr Stanley Dawson Brash as a director on 28 September 2022
20 Jun 2022 CS01 Confirmation statement made on 29 April 2022 with updates
18 Feb 2022 CERTNM Company name changed burn mill alva LIMITED\certificate issued on 18/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-18
17 Feb 2022 PSC04 Change of details for Mr Steven Bernard Garry as a person with significant control on 17 February 2022
17 Feb 2022 AD01 Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to C/O Johnston Smillie Ltd 6 Redheughs Rigg Edinburgh EH12 9DQ on 17 February 2022
17 Feb 2022 CH01 Director's details changed for Mr Steven Bernard Garry on 17 February 2022
31 Aug 2021 AA Accounts for a dormant company made up to 30 April 2021
11 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
13 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
01 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates