SHIELD & KYD TRUSTEES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HE

Company number SC340298
Status Active
Incorporation Date 27 March 2008
Company Type Private Limited Company
Address CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, SCOTLAND, EH3 8HE
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty events have happened. The last three records are Termination of appointment of David Stewart Reith as a director on 31 March 2017; Confirmation statement made on 27 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of SHIELD & KYD TRUSTEES LIMITED are www.shieldkydtrustees.co.uk, and www.shield-kyd-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Shield Kyd Trustees Limited is a Private Limited Company. The company registration number is SC340298. Shield Kyd Trustees Limited has been working since 27 March 2008. The present status of the company is Active. The registered address of Shield Kyd Trustees Limited is Caledonian Exchange 19a Canning Street Edinburgh Scotland Eh3 8he. . LINDSAYS is a Secretary of the company. CUMMINGS, Alasdair William Donald is a Director of the company. JOHNSON, Ian Grant is a Director of the company. KELLAS, Dorothy Anne is a Director of the company. KENNEDY, Callum Stuart is a Director of the company. KIRKHOPE, Andrew is a Director of the company. PETRIE, Derek Allan is a Director of the company. TODD, Christopher John is a Director of the company. TWEEDIE, Peter David is a Director of the company. Secretary STIVEN, Richard John Watson has been resigned. Director BOYD, Alison Nancy has been resigned. Director ETHERINGTON, David Murray has been resigned. Director REITH, David Stewart has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
LINDSAYS
Appointed Date: 28 May 2012

Director
CUMMINGS, Alasdair William Donald
Appointed Date: 28 May 2012
62 years old

Director
JOHNSON, Ian Grant
Appointed Date: 01 January 2016
53 years old

Director
KELLAS, Dorothy Anne
Appointed Date: 28 May 2012
63 years old

Director
KENNEDY, Callum Stuart
Appointed Date: 28 May 2012
65 years old

Director
KIRKHOPE, Andrew
Appointed Date: 28 May 2012
64 years old

Director
PETRIE, Derek Allan
Appointed Date: 28 May 2012
58 years old

Director
TODD, Christopher John
Appointed Date: 28 May 2012
43 years old

Director
TWEEDIE, Peter David
Appointed Date: 27 March 2008
65 years old

Resigned Directors

Secretary
STIVEN, Richard John Watson
Resigned: 28 May 2012
Appointed Date: 27 March 2008

Director
BOYD, Alison Nancy
Resigned: 31 March 2015
Appointed Date: 28 May 2012
68 years old

Director
ETHERINGTON, David Murray
Resigned: 31 October 2013
Appointed Date: 28 May 2012
46 years old

Director
REITH, David Stewart
Resigned: 31 March 2017
Appointed Date: 28 May 2012
74 years old

Persons With Significant Control

Lindsays Trustees & Executors Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHIELD & KYD TRUSTEES LIMITED Events

06 Apr 2017
Termination of appointment of David Stewart Reith as a director on 31 March 2017
05 Apr 2017
Confirmation statement made on 27 March 2017 with updates
08 Nov 2016
Accounts for a dormant company made up to 31 March 2016
07 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1

07 Apr 2016
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 April 2016
...
... and 30 more events
29 Mar 2010
Annual return made up to 27 March 2010 with full list of shareholders
29 Mar 2010
Director's details changed for Peter David Tweedie on 27 March 2010
18 Jan 2010
Accounts for a dormant company made up to 31 March 2009
09 Apr 2009
Return made up to 27/03/09; full list of members
27 Mar 2008
Incorporation