Background WavePink WaveYellow Wave

SHIELDS AUTOMOTIVE LIMITED (SC146098)

SHIELDS AUTOMOTIVE LIMITED (SC146098) is an active UK company. incorporated on 25 August 1993. with registered office in Darnley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHIELDS AUTOMOTIVE LIMITED has been registered for 32 years. Current directors include MCLELLAN, Owen John, SMITH, Alex.

Company Number
SC146098
Status
active
Type
ltd
Incorporated
25 August 1993
Age
32 years
Address
1000 Kennishead Road, Darnley, G53 7RA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCLELLAN, Owen John, SMITH, Alex
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIELDS AUTOMOTIVE LIMITED

SHIELDS AUTOMOTIVE LIMITED is an active company incorporated on 25 August 1993 with the registered office located in Darnley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHIELDS AUTOMOTIVE LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

SC146098

LTD Company

Age

32 Years

Incorporated 25 August 1993

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

P.P. (SCOTLAND) LIMITED
From: 14 October 1993To: 13 May 1994
PACIFIC SHELF 550 LIMITED
From: 25 August 1993To: 14 October 1993
Contact
Address

1000 Kennishead Road Darnley, G53 7RA,

Previous Addresses

528/540 Windmill Hill Street Motherwell Lanarkshire ML1 2AQ
From: 24 May 2013To: 22 December 2020
1000 Kennishead Road Darnley Glasgow Strathclyde G53 7RA
From: 25 August 1993To: 24 May 2013
Timeline

45 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Jun 12
Share Issue
May 13
Share Issue
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Jan 14
Director Left
Jul 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Loan Cleared
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Apr 25
Capital Update
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
3
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

CASSIDY, Oona

Active
Kennishead Road, DarnleyG53 7RA
Secretary
Appointed 27 Feb 2026

MCLELLAN, Owen John

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1982
Director
Appointed 01 Oct 2025

SMITH, Alex

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born September 1974
Director
Appointed 23 Jan 2025

BANKIER, Ian Patrick

Resigned
2/2 168 Crow Road, GlasgowG11 7JS
Secretary
Appointed 04 Oct 1993
Resigned 06 May 1994

KENNY, Philip John

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Secretary
Appointed 20 Dec 2019
Resigned 11 Oct 2023

MACGEEKIE, Glenda

Resigned
Windmill Hill Street, MotherwellML1 2AQ
Secretary
Appointed 01 Oct 2013
Resigned 20 Dec 2019

MACNAUGHTON, Elspeth Violet

Resigned
86 Kirkcaldy Road, GlasgowG41 4LD
Secretary
Appointed 06 May 1994
Resigned 16 May 2013

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 25 Aug 1993
Resigned 04 Oct 1993

BANKIER, Ian Patrick

Resigned
2/2 168 Crow Road, GlasgowG11 7JS
Born March 1952
Director
Appointed 04 Oct 1993
Resigned 06 May 1994

BIELBY, Anna Catherine

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born October 1978
Director
Appointed 19 Feb 2021
Resigned 30 Jun 2021

BREARLEY, James

Resigned
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1965
Director
Appointed 18 Oct 2024
Resigned 07 Oct 2025

BRUCE, Andrew Campbell

Resigned
Windmill Hill Street, MotherwellML1 2AQ
Born October 1965
Director
Appointed 16 May 2013
Resigned 31 Dec 2019

GREGSON, Robin Anthony

Resigned
Windmill Street, MotherwellML1 2AQ
Born July 1960
Director
Appointed 16 May 2013
Resigned 05 Jul 2019

JONES, Peter

Resigned
Windmill Hill Street, MotherwellML1 2AQ
Born October 1956
Director
Appointed 16 May 2013
Resigned 31 Dec 2013

MACLAREN, Stuart Clarkson

Resigned
3 Hunting Lodge Gardens, HamiltonML3 7EB
Born April 1953
Director
Appointed 01 Aug 1994
Resigned 03 Jun 2012

MACNAUGHTON, Elspeth Violet

Resigned
86 Kirkcaldy Road, GlasgowG41 4LD
Born August 1960
Director
Appointed 06 May 1994
Resigned 16 May 2013

MCDONALD, James

Resigned
8 Netherton Road, GlasgowG77 6ER
Born May 1935
Director
Appointed 04 Sept 1995
Resigned 16 May 2013

MCMINN, Nigel John

Resigned
Windmill Hill Street, MotherwellML1 2AQ
Born December 1968
Director
Appointed 19 Aug 2013
Resigned 31 Dec 2019

MCPHEE, Duncan Andrew

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born June 1976
Director
Appointed 19 Feb 2021
Resigned 04 Apr 2024

O'DONNELL, Joseph Peter

Resigned
19 Falkland Avenue, GlasgowG77 5DR
Born January 1955
Director
Appointed 04 Oct 1993
Resigned 16 May 2013

O'DONNELL, Margaret Anne

Resigned
19 Falkland Avenue, GlasgowG77 5DR
Born June 1957
Director
Appointed 06 May 1994
Resigned 16 May 2013

PERRIE, James

Resigned
Kennishead Road, DarnleyG53 7RA
Born July 1962
Director
Appointed 13 Jul 2020
Resigned 22 Jan 2021

RABAN, Mark Douglas

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born November 1966
Director
Appointed 31 Dec 2019
Resigned 10 Jan 2024

REAY, Martin Paul

Resigned
3 Etchells Road, West TimperleyWA14 5XS
Born August 1976
Director
Appointed 10 Jan 2024
Resigned 07 Nov 2024

WALKER, Richard Scott

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born February 1966
Director
Appointed 31 Dec 2019
Resigned 29 Jun 2020

WHITAKER, Christopher Trevor

Resigned
Kennishead Road, DarnleyG53 7RA
Born November 1975
Director
Appointed 04 Apr 2024
Resigned 22 Apr 2025

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee director
Appointed 25 Aug 1993
Resigned 04 Oct 1993

Persons with significant control

1

1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU

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

194

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 September 2025
SH19Statement of Capital
Legacy
10 September 2025
CAP-SSCAP-SS
Legacy
10 September 2025
SH20SH20
Resolution
10 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
12 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Statement Of Companys Objects
26 March 2021
CC04CC04
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Memorandum Articles
10 March 2021
MAMA
Resolution
10 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 August 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2018
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
13 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
12 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
4 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 May 2013
AA01Change of Accounting Reference Date
Capital Alter Shares Redemption Statement Of Capital
16 May 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
16 May 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Legacy
8 November 2010
MG04sMG04s
Legacy
8 November 2010
MG04sMG04s
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Legacy
20 July 2010
MG01sMG01s
Legacy
16 July 2010
MG01sMG01s
Legacy
5 July 2010
MG05sMG05s
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Legacy
7 April 2010
MG01sMG01s
Auditors Resignation Company
22 October 2009
AUDAUD
Miscellaneous
25 September 2009
MISCMISC
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
190190
Legacy
2 October 2008
353353
Legacy
2 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Legacy
24 May 2005
169169
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
18 January 2005
287Change of Registered Office
Legacy
18 December 2004
410(Scot)410(Scot)
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 May 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 March 2003
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
225Change of Accounting Reference Date
Legacy
18 April 2002
410(Scot)410(Scot)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
20 December 2001
410(Scot)410(Scot)
Legacy
19 November 2001
363sAnnual Return (shuttle)
Memorandum Articles
5 April 2001
MEM/ARTSMEM/ARTS
Resolution
5 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
3 November 2000
122122
Legacy
3 November 2000
122122
Legacy
3 November 2000
122122
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
22 December 1998
410(Scot)410(Scot)
Memorandum Articles
3 December 1998
MEM/ARTSMEM/ARTS
Resolution
3 December 1998
RESOLUTIONSResolutions
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
7 September 1998
410(Scot)410(Scot)
Legacy
24 August 1998
410(Scot)410(Scot)
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Memorandum Articles
28 December 1995
MEM/ARTSMEM/ARTS
Resolution
28 December 1995
RESOLUTIONSResolutions
Resolution
28 December 1995
RESOLUTIONSResolutions
Resolution
22 December 1995
RESOLUTIONSResolutions
Resolution
22 December 1995
RESOLUTIONSResolutions
Legacy
22 December 1995
88(2)R88(2)R
Legacy
22 December 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Legacy
19 September 1995
288288
Legacy
19 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 1994
AAAnnual Accounts
Resolution
16 September 1994
RESOLUTIONSResolutions
Legacy
12 September 1994
288288
Legacy
6 June 1994
88(2)R88(2)R
Memorandum Articles
6 June 1994
MEM/ARTSMEM/ARTS
Resolution
6 June 1994
RESOLUTIONSResolutions
Resolution
6 June 1994
RESOLUTIONSResolutions
Legacy
6 June 1994
123Notice of Increase in Nominal Capital
Legacy
3 June 1994
287Change of Registered Office
Legacy
2 June 1994
410(Scot)410(Scot)
Legacy
24 May 1994
225(1)225(1)
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Certificate Change Of Name Company
12 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1993
288288
Legacy
10 November 1993
128(4)128(4)
Legacy
10 November 1993
88(2)R88(2)R
Resolution
10 November 1993
RESOLUTIONSResolutions
Resolution
10 November 1993
RESOLUTIONSResolutions
Legacy
10 November 1993
288288
Legacy
10 November 1993
287Change of Registered Office
Legacy
10 November 1993
224224
Memorandum Articles
10 November 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 October 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 October 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 August 1993
NEWINCIncorporation