Background WavePink WaveYellow Wave

THE SHIEL LIMITED (SC683973)

THE SHIEL LIMITED (SC683973) is an active UK company. incorporated on 18 December 2020. with registered office in Motherwell. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE SHIEL LIMITED has been registered for 5 years. Current directors include WALKER, Christopher John.

Company Number
SC683973
Status
active
Type
ltd
Incorporated
18 December 2020
Age
5 years
Address
3rd Floor, Maxim 10, Motherwell, ML1 4WQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WALKER, Christopher John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SHIEL LIMITED

THE SHIEL LIMITED is an active company incorporated on 18 December 2020 with the registered office located in Motherwell. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE SHIEL LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

SC683973

LTD Company

Age

5 Years

Incorporated 18 December 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

3rd Floor, Maxim 10 Parklands Avenue Motherwell, ML1 4WQ,

Previous Addresses

Muirhall Farm Carnwath Lanark ML11 8LL Scotland
From: 27 May 2021To: 29 May 2025
67 Jubilee Park Peebles EH45 9BF Scotland
From: 18 December 2020To: 27 May 2021
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
Owner Exit
Jun 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MEL COSEC LTD

Active
Maxim 10, MotherwellML1 4WQ
Corporate secretary
Appointed 15 Jun 2022

WALKER, Christopher John

Active
Maxim 10, MotherwellML1 4WQ
Born January 1964
Director
Appointed 27 May 2021

FRAIN, Mhairi

Resigned
Carnwath, LanarkML11 8LL
Born July 1968
Director
Appointed 18 Dec 2020
Resigned 27 May 2021

Persons with significant control

3

1 Active
2 Ceased
Maxim 10, MotherwellML1 4WQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2022
Carnwath, LanarkML11 8LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2021
Ceased 16 Jun 2022

Mrs Mhairi Frain

Ceased
Carnwath, LanarkML11 8LL
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020
Ceased 27 May 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 June 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
21 June 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Incorporation Company
18 December 2020
NEWINCIncorporation