SHIELDS AUTOMOTIVE LIMITED
Overview
| Company Name | SHIELDS AUTOMOTIVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC146098 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SHIELDS AUTOMOTIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| P.P. (SCOTLAND) LIMITED | Oct 14, 1993 | Oct 14, 1993 |
| PACIFIC SHELF 550 LIMITED | Aug 25, 1993 | Aug 25, 1993 |
What are the latest accounts for SHIELDS AUTOMOTIVE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SHIELDS AUTOMOTIVE LIMITED?
| Last Confirmation Statement Made Up To | Aug 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 25, 2025 |
| Overdue | No |
What are the latest filings for SHIELDS AUTOMOTIVE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of James Brearley as a director on Oct 07, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Owen John Mclellan as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||||||||||||||
Statement of capital on Sep 10, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 25, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Alex Smith on Jul 11, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr James Brearley on Jul 11, 2025 | 2 pages | CH01 | ||||||||||||||
Change of details for Lookers Motor Group Limited as a person with significant control on Jul 04, 2025 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Christopher Trevor Whitaker as a director on Apr 22, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Alex Smith as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr James Brearley as a director on Oct 18, 2024 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||||||
Confirmation statement made on Aug 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Douglas Raban as a director on Jan 10, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Philip John Kenny as a secretary on Oct 11, 2023 | 1 pages | TM02 | ||||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||||||
Confirmation statement made on Aug 25, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of SHIELDS AUTOMOTIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCLELLAN, Owen John | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 253903990001 | |||||
| SMITH, Alex | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 331807830001 | |||||
| BANKIER, Ian Patrick | Secretary | 2/2 168 Crow Road G11 7JS Glasgow | British | 95000940001 | ||||||
| KENNY, Philip John | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | 266095430001 | |||||||
| MACGEEKIE, Glenda | Secretary | Windmill Hill Street ML1 2AQ Motherwell 528/540 Lanarkshire Scotland | British | 182612370001 | ||||||
| MACNAUGHTON, Elspeth Violet | Secretary | 86 Kirkcaldy Road Pollokshields G41 4LD Glasgow | British | 572930002 | ||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| BANKIER, Ian Patrick | Director | 2/2 168 Crow Road G11 7JS Glasgow | United Kingdom | British | 95000940001 | |||||
| BIELBY, Anna Catherine | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 278483950001 | |||||
| BREARLEY, James | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 328484420001 | |||||
| BRUCE, Andrew Campbell | Director | Windmill Hill Street ML1 2AQ Motherwell 528/540 Lanarkshire Scotland | Scotland | British | 178727860001 | |||||
| GREGSON, Robin Anthony | Director | Windmill Street ML1 2AQ Motherwell 528-540 | England | English | 107835250001 | |||||
| JONES, Peter | Director | Windmill Hill Street ML1 2AQ Motherwell 528/540 Lanarkshire Scotland | United Kingdom | British | 63556040002 | |||||
| MACLAREN, Stuart Clarkson | Director | 3 Hunting Lodge Gardens ML3 7EB Hamilton Lanarkshire | Scotland | British | 78352460001 | |||||
| MACNAUGHTON, Elspeth Violet | Director | 86 Kirkcaldy Road Pollokshields G41 4LD Glasgow | Scotland | British | 572930002 | |||||
| MCDONALD, James | Director | 8 Netherton Road Newton Mearns G77 6ER Glasgow Lanarkshire | Scotland | British | 621920001 | |||||
| MCMINN, Nigel John | Director | Windmill Hill Street ML1 2AQ Motherwell 528/540 Lanarkshire Scotland | United Kingdom | British | 116906770002 | |||||
| MCPHEE, Duncan Andrew | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 190081580001 | |||||
| O'DONNELL, Joseph Peter | Director | 19 Falkland Avenue Newton Mearns G77 5DR Glasgow | Scotland | British | 18421870002 | |||||
| O'DONNELL, Margaret Anne | Director | 19 Falkland Avenue Newton Mearns G77 5DR Glasgow | Scotland | British | 38934970001 | |||||
| PERRIE, James | Director | Kennishead Road G53 7RA Darnley 1000 Glasgow United Kingdom | United Kingdom | British | 272947250001 | |||||
| RABAN, Mark Douglas | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | British | 261262130002 | |||||
| REAY, Martin Paul | Director | 3 Etchells Road WA14 5XS West Timperley Lookers House Altrincham United Kingdom | United Kingdom | British | 318222340001 | |||||
| WALKER, Richard Scott | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 65253040003 | |||||
| WHITAKER, Christopher Trevor | Director | Kennishead Road G53 7RA Darnley 1000 Glasgow United Kingdom | United Kingdom | British | 319098450001 | |||||
| MD SECRETARIES LIMITED | Nominee Director | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 |
Who are the persons with significant control of SHIELDS AUTOMOTIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lookers Motor Group Limited | Apr 06, 2016 | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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