SHEILMAR LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 1BB

Company number SC208507
Status Active
Incorporation Date 26 June 2000
Company Type Private Limited Company
Address C/O GAULD PROPERTIES LTD, 22 MILNPARK STREET, GLASGOW, G41 1BB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SHEILMAR LIMITED are www.sheilmar.co.uk, and www.sheilmar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Sheilmar Limited is a Private Limited Company. The company registration number is SC208507. Sheilmar Limited has been working since 26 June 2000. The present status of the company is Active. The registered address of Sheilmar Limited is C O Gauld Properties Ltd 22 Milnpark Street Glasgow G41 1bb. . BUDD, Sharon is a Secretary of the company. GAULD, Sheila Margaret is a Director of the company. GAULD, Stanley Thomson is a Director of the company. Secretary DONALD, Alexander William Durnin has been resigned. Secretary GAULD, Sheila Margaret has been resigned. Secretary HARRISON, Allan Leslie has been resigned. Secretary SMITH, Anne has been resigned. Director DONALD, Alexander William Durnin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BUDD, Sharon
Appointed Date: 03 September 2012

Director
GAULD, Sheila Margaret
Appointed Date: 26 June 2000
73 years old

Director
GAULD, Stanley Thomson
Appointed Date: 26 June 2000
78 years old

Resigned Directors

Secretary
DONALD, Alexander William Durnin
Resigned: 26 June 2008
Appointed Date: 01 March 2008

Secretary
GAULD, Sheila Margaret
Resigned: 26 June 2002
Appointed Date: 26 June 2000

Secretary
HARRISON, Allan Leslie
Resigned: 01 March 2008
Appointed Date: 26 June 2002

Secretary
SMITH, Anne
Resigned: 30 August 2012
Appointed Date: 03 September 2008

Director
DONALD, Alexander William Durnin
Resigned: 26 June 2008
Appointed Date: 01 March 2008
75 years old

Persons With Significant Control

Mrs Sheila Margaret Gauld
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – 75% or more

SHEILMAR LIMITED Events

08 Jul 2016
Confirmation statement made on 8 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2015
Total exemption small company accounts made up to 31 December 2014
17 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 102

02 Jul 2014
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 102

...
... and 35 more events
29 Jul 2002
Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary resigned

29 Jul 2002
New secretary appointed
06 Aug 2001
Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01

01 May 2001
Ad 01/12/00--------- £ si 102@1=102 £ ic 1/103
26 Jun 2000
Incorporation