SHIELDS AUTOMOTIVE LIMITED

SHIELDS AUTOMOTIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHIELDS AUTOMOTIVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC146098
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHIELDS AUTOMOTIVE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SHIELDS AUTOMOTIVE LIMITED located?

    Registered Office Address
    1000 Kennishead Road
    G53 7RA Darnley
    Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SHIELDS AUTOMOTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    P.P. (SCOTLAND) LIMITEDOct 14, 1993Oct 14, 1993
    PACIFIC SHELF 550 LIMITEDAug 25, 1993Aug 25, 1993

    What are the latest accounts for SHIELDS AUTOMOTIVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SHIELDS AUTOMOTIVE LIMITED?

    Last Confirmation Statement Made Up ToAug 25, 2025
    Next Confirmation Statement DueSep 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2024
    OverdueNo

    What are the latest filings for SHIELDS AUTOMOTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Christopher Trevor Whitaker as a director on Apr 22, 2025

    1 pagesTM01

    Appointment of Mr Alex Smith as a director on Jan 23, 2025

    2 pagesAP01

    Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024

    1 pagesTM01

    Appointment of Mr James Brearley as a director on Oct 18, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Aug 25, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024

    2 pagesAP01

    Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024

    1 pagesTM01

    Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024

    2 pagesAP01

    Termination of appointment of Mark Douglas Raban as a director on Jan 10, 2024

    1 pagesTM01

    Termination of appointment of Philip John Kenny as a secretary on Oct 11, 2023

    1 pagesTM02

    Satisfaction of charge 4 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Aug 25, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Anna Catherine Bielby as a director on Jun 30, 2021

    1 pagesTM01

    Director's details changed for Mr Mark Douglas Raban on Feb 05, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Duncan Andrew Mcphee as a director on Feb 19, 2021

    2 pagesAP01

    Appointment of Ms Anna Catherine Bielby as a director on Feb 19, 2021

    2 pagesAP01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of SHIELDS AUTOMOTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREARLEY, James
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritishManaging Director328484420001
    SMITH, Alex
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritishExecutive Chair331807830001
    BANKIER, Ian Patrick
    2/2 168 Crow Road
    G11 7JS Glasgow
    Secretary
    2/2 168 Crow Road
    G11 7JS Glasgow
    BritishDirector95000940001
    KENNY, Philip John
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    266095430001
    MACGEEKIE, Glenda
    Windmill Hill Street
    ML1 2AQ Motherwell
    528/540
    Lanarkshire
    Scotland
    Secretary
    Windmill Hill Street
    ML1 2AQ Motherwell
    528/540
    Lanarkshire
    Scotland
    British182612370001
    MACNAUGHTON, Elspeth Violet
    86 Kirkcaldy Road
    Pollokshields
    G41 4LD Glasgow
    Secretary
    86 Kirkcaldy Road
    Pollokshields
    G41 4LD Glasgow
    BritishAccountant572930002
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BANKIER, Ian Patrick
    2/2 168 Crow Road
    G11 7JS Glasgow
    Director
    2/2 168 Crow Road
    G11 7JS Glasgow
    United KingdomBritishDirector95000940001
    BIELBY, Anna Catherine
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritishChartered Accountant278483950001
    BRUCE, Andrew Campbell
    Windmill Hill Street
    ML1 2AQ Motherwell
    528/540
    Lanarkshire
    Scotland
    Director
    Windmill Hill Street
    ML1 2AQ Motherwell
    528/540
    Lanarkshire
    Scotland
    ScotlandBritishDirector178727860001
    GREGSON, Robin Anthony
    Windmill Street
    ML1 2AQ Motherwell
    528-540
    Director
    Windmill Street
    ML1 2AQ Motherwell
    528-540
    EnglandEnglishDirector107835250001
    JONES, Peter
    Windmill Hill Street
    ML1 2AQ Motherwell
    528/540
    Lanarkshire
    Scotland
    Director
    Windmill Hill Street
    ML1 2AQ Motherwell
    528/540
    Lanarkshire
    Scotland
    United KingdomBritishDirector63556040002
    MACLAREN, Stuart Clarkson
    3 Hunting Lodge Gardens
    ML3 7EB Hamilton
    Lanarkshire
    Director
    3 Hunting Lodge Gardens
    ML3 7EB Hamilton
    Lanarkshire
    ScotlandBritishOperations Director78352460001
    MACNAUGHTON, Elspeth Violet
    86 Kirkcaldy Road
    Pollokshields
    G41 4LD Glasgow
    Director
    86 Kirkcaldy Road
    Pollokshields
    G41 4LD Glasgow
    ScotlandBritishAccountant572930002
    MCDONALD, James
    8 Netherton Road
    Newton Mearns
    G77 6ER Glasgow
    Lanarkshire
    Director
    8 Netherton Road
    Newton Mearns
    G77 6ER Glasgow
    Lanarkshire
    ScotlandBritishRetired621920001
    MCMINN, Nigel John
    Windmill Hill Street
    ML1 2AQ Motherwell
    528/540
    Lanarkshire
    Scotland
    Director
    Windmill Hill Street
    ML1 2AQ Motherwell
    528/540
    Lanarkshire
    Scotland
    United KingdomBritishManaging Director - Motor Division116906770002
    MCPHEE, Duncan Andrew
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritishCompany Director190081580001
    O'DONNELL, Joseph Peter
    19 Falkland Avenue
    Newton Mearns
    G77 5DR Glasgow
    Director
    19 Falkland Avenue
    Newton Mearns
    G77 5DR Glasgow
    ScotlandBritishDirector18421870002
    O'DONNELL, Margaret Anne
    19 Falkland Avenue
    Newton Mearns
    G77 5DR Glasgow
    Director
    19 Falkland Avenue
    Newton Mearns
    G77 5DR Glasgow
    ScotlandBritishCompany Director38934970001
    PERRIE, James
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    Director
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    United KingdomBritishDirector272947250001
    RABAN, Mark Douglas
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    EnglandBritishCeo261262130002
    REAY, Martin Paul
    3 Etchells Road
    WA14 5XS West Timperley
    Lookers House
    Altrincham
    United Kingdom
    Director
    3 Etchells Road
    WA14 5XS West Timperley
    Lookers House
    Altrincham
    United Kingdom
    United KingdomBritishChartered Accountant318222340001
    WALKER, Richard Scott
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritishDirector65253040003
    WHITAKER, Christopher Trevor
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    Director
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    United KingdomBritishDirector319098450001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Director
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001

    Who are the persons with significant control of SHIELDS AUTOMOTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Apr 06, 2016
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00143470
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0