Background WavePink WaveYellow Wave

DALKIA SCOTSHIELD LIMITED (SC133446)

DALKIA SCOTSHIELD LIMITED (SC133446) is an active UK company. incorporated on 15 August 1991. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. DALKIA SCOTSHIELD LIMITED has been registered for 34 years. Current directors include JACOB, Gautier Louis Andre, SKIVINGTON, James Martin, TOMBLIN, David.

Company Number
SC133446
Status
active
Type
ltd
Incorporated
15 August 1991
Age
34 years
Address
1 Rutherglen Links, Glasgow, G73 1DF
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
JACOB, Gautier Louis Andre, SKIVINGTON, James Martin, TOMBLIN, David
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALKIA SCOTSHIELD LIMITED

DALKIA SCOTSHIELD LIMITED is an active company incorporated on 15 August 1991 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. DALKIA SCOTSHIELD LIMITED was registered 34 years ago.(SIC: 80200)

Status

active

Active since 34 years ago

Company No

SC133446

LTD Company

Age

34 Years

Incorporated 15 August 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

SPIE SCOTSHIELD LIMITED
From: 20 August 2014To: 3 October 2023
SCOTSHIELD LIMITED
From: 14 October 1991To: 20 August 2014
NICOLWEST LIMITED
From: 15 August 1991To: 14 October 1991
Contact
Address

1 Rutherglen Links Rutherglen Glasgow, G73 1DF,

Previous Addresses

Mccafferty House 99 Firhill Road Glasgow G20 7BE
From: 5 August 2014To: 25 April 2016
Mccafferty House 99 Firhill Road Glasgow G20 7BE Scotland
From: 1 August 2014To: 5 August 2014
Century House Chapelhall Industrial Estate Airdrie ML6 8QH
From: 15 August 1991To: 1 August 2014
Timeline

36 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Feb 11
Capital Reduction
Feb 12
Share Buyback
Feb 12
Capital Reduction
Mar 14
Share Buyback
Mar 14
Loan Cleared
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Oct 15
Director Joined
Apr 16
Director Joined
May 17
Director Left
Jun 17
Director Joined
Aug 18
Director Left
Sept 18
Funding Round
Jan 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
May 22
Director Joined
Dec 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jan 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
5
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

JACOB, Gautier Louis Andre

Active
Rutherglen Links, GlasgowG73 1DF
Born May 1974
Director
Appointed 11 Jan 2025

SKIVINGTON, James Martin

Active
Rutherglen Links, GlasgowG73 1DF
Born May 1967
Director
Appointed 31 May 2023

TOMBLIN, David

Active
Rutherglen Links, GlasgowG73 1DF
Born May 1976
Director
Appointed 01 Mar 2025

HANCOCK, Benjamin Christopher

Resigned
Second Floor, LondonEC3V 0BT
Secretary
Appointed 31 Dec 2015
Resigned 31 Dec 2023

MCCANN, Barbara Elizabeth

Resigned
8 Station Yard, GalashielsTD1 3LT
Secretary
Appointed 01 Oct 1991
Resigned 21 Apr 1995

MCCANN, Francis

Resigned
8 Station Yard, GalashielsTD1 3LU
Secretary
Appointed 21 Apr 1995
Resigned 30 Nov 2000

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 15 Aug 1991
Resigned 15 Aug 1991

ROGERSON, Keith Anthony

Resigned
Chapelhall Industrial Estate, AirdrieML6 8QH
Secretary
Appointed 01 Dec 2000
Resigned 31 Jul 2014

ROWE, Christopher

Resigned
99 Firhill Road, GlasgowG20 7BE
Secretary
Appointed 31 Jul 2014
Resigned 31 Dec 2015

BOOTH, Michael Andrew

Resigned
Kingston Road, Staines-Upon-ThamesTW18 4LG
Born September 1974
Director
Appointed 19 Dec 2022
Resigned 10 Jan 2025

DOW, Roderick Campbell

Resigned
134 Bellsdyke Road, FalkirkFK5 4HF
Born November 1950
Director
Appointed 01 May 2003
Resigned 23 May 2005

GOODHEW, Robert Roy

Resigned
Rutherglen Links, GlasgowG73 1DF
Born November 1965
Director
Appointed 24 Apr 2017
Resigned 31 May 2023

HANCOCK, Benjamin Christopher

Resigned
Rutherglen Links, GlasgowG73 1DF
Born October 1971
Director
Appointed 07 Apr 2021
Resigned 31 Dec 2023

HUMPHREY, Ceri Suzanne

Resigned
Rutherglen Links, GlasgowG73 1DF
Born April 1971
Director
Appointed 05 May 2022
Resigned 31 May 2023

HUNTER, John

Resigned
11 Staneholm Road, StrathavenML10 6JH
Born March 1963
Director
Appointed 02 Feb 1998
Resigned 31 Oct 2010

KANE, Anthony

Resigned
Chapelhall Industrial Estate, AirdrieML6 8QH
Born May 1959
Director
Appointed 21 Apr 1995
Resigned 31 Jul 2014

KANE, Anthony Denis

Resigned
29a Main Street, AirdrieML6
Born May 1959
Director
Appointed 01 Oct 1991
Resigned 28 Mar 1992

KANE, Linda

Resigned
Chapelhall Industrial Estate, AirdrieML6 8QH
Born May 1959
Director
Appointed 07 Oct 2010
Resigned 31 Jul 2014

KANE, Linda

Resigned
259 Main Street, AirdrieML6 7JH
Born May 1959
Director
Appointed 28 Mar 1992
Resigned 30 Apr 2001

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 15 Aug 1991
Resigned 15 Aug 1991

MCCANN, Barbara Elizabeth

Resigned
8 Station Yard, GalashielsTD1 3LT
Born March 1953
Director
Appointed 23 Mar 1992
Resigned 30 Jul 1998

MCCANN, Francis

Resigned
8 Station Yard, GalashielsTD1 3LU
Born March 1953
Director
Appointed 21 Apr 1995
Resigned 30 Nov 2000

MCCANN, Francis

Resigned
8 Station Yard, GalashielsTD1 3LT
Born November 1958
Director
Appointed 01 Oct 1991
Resigned 23 Mar 1992

QUINT, Daniel Simon

Resigned
Rutherglen Links, GlasgowG73 1DF
Born January 1974
Director
Appointed 07 Mar 2016
Resigned 31 Aug 2018

RESTALL, George Henry

Resigned
99 Firhill Road, GlasgowG20 7BE
Born February 1970
Director
Appointed 31 Jul 2014
Resigned 01 Oct 2015

ROGERSON, Keith Anthony

Resigned
Chapelhall Industrial Estate, AirdrieML6 8QH
Born January 1960
Director
Appointed 01 Dec 1999
Resigned 31 Jul 2014

STEWART, John

Resigned
Chapelhall Industrial Estate, AirdrieML6 8QH
Born February 1968
Director
Appointed 01 Feb 2011
Resigned 31 Jul 2014

THODEN VAN VELZEN, James Orr Pieter

Resigned
Rutherglen Links, GlasgowG73 1DF
Born September 1967
Director
Appointed 31 Jul 2014
Resigned 30 Jun 2017

WILKINSON, Antony David

Resigned
Gracechurch Street, LondonEC3V 0BT
Born October 1966
Director
Appointed 07 Aug 2018
Resigned 31 Mar 2021

Persons with significant control

2

Bressenden Place, LondonSW1E 5BY

Nature of Control

Right to appoint and remove directors
Notified 19 Dec 2022
Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Change Sail Address Company With New Address
22 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Change To A Person With Significant Control
5 October 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Memorandum Articles
14 February 2023
MAMA
Resolution
14 February 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Resolution
16 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Group
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Auditors Resignation Company
22 August 2014
AUDAUD
Certificate Change Of Name Company
20 August 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 August 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 August 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 July 2014
MR04Satisfaction of Charge
Capital Cancellation Shares
26 March 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 March 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Mortgage Alter Floating Charge With Number
1 May 2013
466(Scot)466(Scot)
Legacy
9 January 2013
MG01sMG01s
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Resolution
2 February 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
2 February 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 February 2012
SH03Return of Purchase of Own Shares
Accounts Amended With Accounts Type Full
30 December 2011
AAMDAAMD
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Secretary Company With Change Date
8 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Miscellaneous
13 March 2008
MISCMISC
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
12 September 2005
123Notice of Increase in Nominal Capital
Resolution
12 September 2005
RESOLUTIONSResolutions
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
9 September 2004
363sAnnual Return (shuttle)
Resolution
27 July 2004
RESOLUTIONSResolutions
Resolution
27 July 2004
RESOLUTIONSResolutions
Resolution
27 July 2004
RESOLUTIONSResolutions
Resolution
27 July 2004
RESOLUTIONSResolutions
Legacy
16 April 2004
88(2)R88(2)R
Legacy
16 April 2004
123Notice of Increase in Nominal Capital
Resolution
15 March 2004
RESOLUTIONSResolutions
Resolution
15 March 2004
RESOLUTIONSResolutions
Resolution
15 March 2004
RESOLUTIONSResolutions
Resolution
15 March 2004
RESOLUTIONSResolutions
Resolution
15 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
22 November 1999
225Change of Accounting Reference Date
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
410(Scot)410(Scot)
Accounts With Accounts Type Medium
5 May 1999
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 April 1998
AAAnnual Accounts
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1997
AAAnnual Accounts
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1996
AAAnnual Accounts
Legacy
9 April 1996
288288
Legacy
25 August 1995
410(Scot)410(Scot)
Legacy
14 August 1995
287Change of Registered Office
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
9 June 1995
88(2)R88(2)R
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1994
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1993
AAAnnual Accounts
Legacy
22 June 1993
225(1)225(1)
Legacy
2 September 1992
363sAnnual Return (shuttle)
Legacy
9 June 1992
410(Scot)410(Scot)
Legacy
10 April 1992
288288
Legacy
10 April 1992
288288
Legacy
21 January 1992
88(2)R88(2)R
Legacy
21 January 1992
123Notice of Increase in Nominal Capital
Resolution
21 January 1992
RESOLUTIONSResolutions
Legacy
21 November 1991
287Change of Registered Office
Legacy
21 November 1991
224224
Resolution
30 October 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1991
88(2)Return of Allotment of Shares
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Legacy
9 October 1991
287Change of Registered Office
Legacy
9 October 1991
288288
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Resolution
10 September 1991
RESOLUTIONSResolutions
Incorporation Company
15 August 1991
NEWINCIncorporation