ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shieldrum Ltd

Shieldrum Ltd is an active company incorporated on 30 April 2019 with the registered office located in Dollar, Perth and Kinross. Shieldrum Ltd was registered 6 years ago.
Status
Active
Active since 2 years 10 months ago
Company No
SC629102
Private limited company
Scottish Company
Age
6 years
Incorporated 30 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 April 2024 (1 year 4 months ago)
Next confirmation dated 29 April 2025
Was due on 13 May 2025 (3 months ago)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 May30 Apr 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2024
Was due on 31 January 2025 (7 months ago)
Contact
Address
Lawhill House
Lawhill
Dollar
FK14 7PN
Scotland
Address changed on 8 Apr 2024 (1 year 5 months ago)
Previous address was 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • PSC • Irish • Lives in UK • Born in Sep 1961
Director • British • Lives in UK • Born in Apr 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Castlehill Homes Limited
Mr Stanley Dawson Brash is a mutual person.
Active
FM Dundee Limited
Mr Steven Bernard Garry is a mutual person.
Active
Glenormiston Estates Limited
Mr Stanley Dawson Brash is a mutual person.
Active
Castlehill Livery Limited
Mr Stanley Dawson Brash is a mutual person.
Active
Stanley Brash Construction Ltd
Mr Stanley Dawson Brash is a mutual person.
Active
Langshaw Homes Limited
Mr Stanley Dawson Brash is a mutual person.
Active
Borders Log Cabins Limited
Mr Stanley Dawson Brash is a mutual person.
Active
Oakhill (Scotland) Limited
Mr Steven Bernard Garry is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£5.66K
Increased by £5.56K (+5563%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£14.27K
Increased by £14.17K (+14170%)
Total Liabilities
-£14.22K
Increased by £14.22K (%)
Net Assets
£46
Decreased by £54 (-54%)
Debt Ratio (%)
100%
Increased by 99.68% (%)
Latest Activity
New Charge Registered
10 Months Ago on 4 Nov 2024
Charge Satisfied
10 Months Ago on 31 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 25 Jun 2024
Mr Stanley Dawson Brash Details Changed
1 Year 5 Months Ago on 8 Apr 2024
Mr Steven Bernard Garry Details Changed
1 Year 5 Months Ago on 8 Apr 2024
Mr Steven Bernard Garry (PSC) Details Changed
1 Year 5 Months Ago on 8 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 8 Apr 2024
Full Accounts Submitted
1 Year 6 Months Ago on 5 Mar 2024
New Charge Registered
1 Year 7 Months Ago on 8 Feb 2024
Mr Steven Bernard Garry (PSC) Details Changed
1 Year 7 Months Ago on 1 Feb 2024
Get Credit Report
Discover Shieldrum Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge SC6291020002, created on 4 November 2024
Submitted on 4 Nov 2024
Satisfaction of charge SC6291020001 in full
Submitted on 31 Oct 2024
Confirmation statement made on 29 April 2024 with no updates
Submitted on 25 Jun 2024
Change of details for Mr Steven Bernard Garry as a person with significant control on 8 April 2024
Submitted on 11 Apr 2024
Director's details changed for Mr Steven Bernard Garry on 8 April 2024
Submitted on 11 Apr 2024
Director's details changed for Mr Stanley Dawson Brash on 8 April 2024
Submitted on 11 Apr 2024
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
Submitted on 8 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 5 Mar 2024
Registration of charge SC6291020001, created on 8 February 2024
Submitted on 13 Feb 2024
Director's details changed for Mr Steven Bernard Garry on 1 February 2024
Submitted on 6 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year