Background WavePink WaveYellow Wave

SHELF COMPANY (70 HD) LIMITED (SC182108)

SHELF COMPANY (70 HD) LIMITED (SC182108) is an active UK company. incorporated on 15 January 1998. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHELF COMPANY (70 HD) LIMITED has been registered for 28 years. Current directors include ROBERTSON, Ewan James, WELSH, Lesley.

Company Number
SC182108
Status
active
Type
ltd
Incorporated
15 January 1998
Age
28 years
Address
Hamilton House, Glasgow, G12 8DR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROBERTSON, Ewan James, WELSH, Lesley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELF COMPANY (70 HD) LIMITED

SHELF COMPANY (70 HD) LIMITED is an active company incorporated on 15 January 1998 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHELF COMPANY (70 HD) LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

SC182108

LTD Company

Age

28 Years

Incorporated 15 January 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

DE COURCYS LIMITED
From: 2 February 1998To: 21 December 2016
HARTCOURT LIMITED
From: 15 January 1998To: 2 February 1998
Contact
Address

Hamilton House 70 Hamilton Drive Glasgow, G12 8DR,

Previous Addresses

180 West Regent Street Glasgow G2 4RW United Kingdom
From: 17 August 2012To: 14 April 2014
180 West Regent Street Glasgow G2 7RW
From: 15 January 1998To: 17 August 2012
Timeline

18 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jan 98
Loan Cleared
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Capital Update
Mar 17
Owner Exit
Aug 17
Director Joined
Aug 24
Director Left
Nov 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ROBERTSON, Ewan James

Active
70 Hamilton Drive, GlasgowG12 8DR
Born April 1982
Director
Appointed 26 Aug 2024

WELSH, Lesley

Active
70 Hamilton Drive, GlasgowG12 8DR
Born May 1975
Director
Appointed 16 Apr 2014

MACDIARMID, Ian Neil

Resigned
6 St Annes Drive, GlasgowG46 6JP
Secretary
Appointed 26 Jan 1998
Resigned 02 Jun 2005

MORRIS, Elizabeth Margaret

Resigned
19 Cleveden Gardens, GlasgowG12 0PU
Secretary
Appointed 02 Jun 2005
Resigned 26 Mar 2014

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 15 Jan 1998
Resigned 26 Jan 1998

AMBROSE, Charles Hamish

Resigned
36 Craigburn Avenue, JohnstonePA6 7ND
Born April 1964
Director
Appointed 26 Jan 1998
Resigned 02 Jun 2005

HENDERSON, Neil

Resigned
9 Invergarry Grove, GlasgowG46 8UE
Born February 1958
Director
Appointed 26 Jan 1998
Resigned 02 Jun 2005

KING, Stefan Paul

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born October 1962
Director
Appointed 26 Mar 2014
Resigned 16 Apr 2014

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 15 Jan 1998
Resigned 26 Jan 1998

MACDIARMID, Ian Neil

Resigned
6 St Annes Drive, GlasgowG46 6JP
Born July 1959
Director
Appointed 26 Jan 1998
Resigned 02 Jun 2005

MCQUADE, Stephen Anthony

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born June 1977
Director
Appointed 26 Mar 2014
Resigned 07 Nov 2024

MORRIS, Walter

Resigned
19 Cleveden Gardens, GlasgowG12 0PU
Born April 1953
Director
Appointed 02 Jun 2005
Resigned 26 Mar 2014

WARNOCK, Henry

Resigned
14 Teme Place, East KilbrideG75 8UY
Born February 1957
Director
Appointed 26 Jan 1998
Resigned 02 Jun 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Stefan Paul King

Ceased
70 Hamilton Drive, GlasgowG12 8DR
Born October 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Hamilton Drive, GlasgowG12 8DR

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

121

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
21 March 2017
SH19Statement of Capital
Legacy
21 March 2017
CAP-SSCAP-SS
Legacy
21 March 2017
SH20SH20
Resolution
21 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Resolution
21 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
21 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Secretary Company With Name
14 April 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Sail Address Company
20 June 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
16 June 2005
419a(Scot)419a(Scot)
Legacy
16 June 2005
419a(Scot)419a(Scot)
Legacy
8 June 2005
410(Scot)410(Scot)
Legacy
7 June 2005
419a(Scot)419a(Scot)
Legacy
7 June 2005
410(Scot)410(Scot)
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
7 June 2005
155(6)a155(6)a
Legacy
7 June 2005
225Change of Accounting Reference Date
Legacy
7 June 2005
287Change of Registered Office
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
1 February 1999
410(Scot)410(Scot)
Legacy
24 August 1998
410(Scot)410(Scot)
Mortgage Alter Floating Charge
20 August 1998
466(Scot)466(Scot)
Legacy
13 July 1998
410(Scot)410(Scot)
Legacy
26 February 1998
88(2)R88(2)R
Legacy
26 February 1998
123Notice of Increase in Nominal Capital
Resolution
26 February 1998
RESOLUTIONSResolutions
Resolution
26 February 1998
RESOLUTIONSResolutions
Legacy
6 February 1998
88(2)R88(2)R
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 January 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 January 1998
RESOLUTIONSResolutions
Legacy
27 January 1998
287Change of Registered Office
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Incorporation Company
15 January 1998
NEWINCIncorporation