SHIELD (INSURANCE CONSULTANTS) LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD3 7RJ

Company number SC122086
Status Active
Incorporation Date 22 December 1989
Company Type Private Limited Company
Address LAW HOUSE, 2 STRATHMARTINE ROAD, DUNDEE, ANGUS, DD3 7RJ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of SHIELD (INSURANCE CONSULTANTS) LIMITED are www.shieldinsuranceconsultants.co.uk, and www.shield-insurance-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Shield Insurance Consultants Limited is a Private Limited Company. The company registration number is SC122086. Shield Insurance Consultants Limited has been working since 22 December 1989. The present status of the company is Active. The registered address of Shield Insurance Consultants Limited is Law House 2 Strathmartine Road Dundee Angus Dd3 7rj. . MACFARLANE, Edna May is a Secretary of the company. MACFARLANE, Edna May is a Director of the company. SIMPSON, Duncan is a Director of the company. YOUNG, Karen is a Director of the company. Secretary BREEN, Gordon has been resigned. Secretary DICKSON, Patricia Shaw has been resigned. Secretary POPE, Christine has been resigned. Secretary SIMPSON, Lesley Anne has been resigned. Secretary YOUNG, Karyn has been resigned. Secretary BAIRD & CO has been resigned. Director BREEN, Gordon has been resigned. Director BREEN, Gordon has been resigned. Director DICKSON, Patricia Shaw has been resigned. Director GIBSON, Kerry has been resigned. Director MCLAREN, Anne has been resigned. Director SIMPSON, Lesley Anne has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
MACFARLANE, Edna May
Appointed Date: 02 December 2011

Director
MACFARLANE, Edna May
Appointed Date: 14 May 2012
62 years old

Director
SIMPSON, Duncan
Appointed Date: 22 December 1989
70 years old

Director
YOUNG, Karen
Appointed Date: 02 December 2011
46 years old

Resigned Directors

Secretary
BREEN, Gordon
Resigned: 17 March 2003
Appointed Date: 13 July 1998

Secretary
DICKSON, Patricia Shaw
Resigned: 22 February 2008
Appointed Date: 01 March 2004

Secretary
POPE, Christine
Resigned: 13 July 1998
Appointed Date: 23 June 1997

Secretary
SIMPSON, Lesley Anne
Resigned: 23 June 1997
Appointed Date: 22 December 1989

Secretary
YOUNG, Karyn
Resigned: 02 December 2011
Appointed Date: 22 February 2008

Secretary
BAIRD & CO
Resigned: 01 March 2004
Appointed Date: 18 March 2003

Director
BREEN, Gordon
Resigned: 21 June 2013
Appointed Date: 22 February 2008
69 years old

Director
BREEN, Gordon
Resigned: 19 November 2004
Appointed Date: 26 October 2004
69 years old

Director
DICKSON, Patricia Shaw
Resigned: 07 March 2007
Appointed Date: 26 October 2004
65 years old

Director
GIBSON, Kerry
Resigned: 22 February 2008
Appointed Date: 26 October 2004
49 years old

Director
MCLAREN, Anne
Resigned: 15 August 2013
Appointed Date: 19 November 2004
46 years old

Director
SIMPSON, Lesley Anne
Resigned: 23 June 1997
Appointed Date: 22 December 1989
70 years old

Persons With Significant Control

Mr Duncan Simpson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SHIELD (INSURANCE CONSULTANTS) LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

28 Apr 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

...
... and 99 more events
16 Feb 1990
Secretary resigned;new secretary appointed

16 Feb 1990
Accounting reference date notified as 31/12

08 Feb 1990
Registered office changed on 08/02/90 from: strathbank forfar road meigle perthshrie PH12 8RS

08 Feb 1990
Director resigned;new director appointed

22 Dec 1989
Incorporation

SHIELD (INSURANCE CONSULTANTS) LIMITED Charges

16 October 2000
Bond & floating charge
Delivered: 27 October 2000
Status: Satisfied on 1 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
6 October 1999
Floating charge
Delivered: 11 October 1999
Status: Satisfied on 9 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
23 December 1998
Standard security
Delivered: 11 January 1999
Status: Satisfied on 9 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 strathmartine road,dundee.
23 December 1991
Standard security
Delivered: 3 January 1992
Status: Satisfied on 9 October 2014
Persons entitled: Northern Rock Building Society
Description: 8 old glamis road dundee formerly k/a havercroft works…