About

Registered Number: SC133446
Date of Incorporation: 15/08/1991 (33 years and 8 months ago)
Company Status: Active
Registered Address: 1 Rutherglen Links, Rutherglen, Glasgow, G73 1DF,

 

Spie Scotshield Ltd was founded on 15 August 1991 and are based in Glasgow, it has a status of "Active". We don't know the number of employees at this company. The business has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOW, Roderick Campbell 01 May 2003 23 May 2005 1
HUNTER, John 02 February 1998 31 October 2010 1
KANE, Anthony 21 April 1995 31 July 2014 1
KANE, Anthony Denis 01 October 1991 28 March 1992 1
KANE, Linda 28 March 1992 30 April 2001 1
MCCANN, Francis 21 April 1995 30 November 2000 1
ROGERSON, Keith Anthony 01 December 1999 31 July 2014 1
STEWART, John 01 February 2011 31 July 2014 1
Secretary Name Appointed Resigned Total Appointments
HANCOCK, Benjamin Christopher 31 December 2015 - 1
ROWE, Christopher 31 July 2014 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 21 August 2019
CS01 - N/A 12 September 2018
TM01 - Termination of appointment of director 03 September 2018
AA - Annual Accounts 29 August 2018
AP01 - Appointment of director 07 August 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 22 August 2017
TM01 - Termination of appointment of director 30 June 2017
AP01 - Appointment of director 03 May 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 21 September 2016
CH01 - Change of particulars for director 14 June 2016
AD01 - Change of registered office address 25 April 2016
AP01 - Appointment of director 07 April 2016
AP03 - Appointment of secretary 31 December 2015
TM02 - Termination of appointment of secretary 31 December 2015
AA - Annual Accounts 04 December 2015
TM01 - Termination of appointment of director 13 October 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 28 August 2014
AUD - Auditor's letter of resignation 22 August 2014
CERTNM - Change of name certificate 20 August 2014
RESOLUTIONS - N/A 20 August 2014
AA01 - Change of accounting reference date 08 August 2014
MR04 - N/A 06 August 2014
MR04 - N/A 06 August 2014
MR04 - N/A 06 August 2014
CH01 - Change of particulars for director 05 August 2014
AD01 - Change of registered office address 05 August 2014
CH01 - Change of particulars for director 05 August 2014
AP03 - Appointment of secretary 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
TM02 - Termination of appointment of secretary 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
TM02 - Termination of appointment of secretary 04 August 2014
AP01 - Appointment of director 04 August 2014
AP01 - Appointment of director 04 August 2014
AD01 - Change of registered office address 01 August 2014
MR04 - N/A 26 July 2014
SH06 - Notice of cancellation of shares 26 March 2014
SH03 - Return of purchase of own shares 26 March 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 11 September 2013
466(Scot) - N/A 01 May 2013
MG01s - Particulars of a charge created by a company registered in Scotland 09 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 10 September 2012
RESOLUTIONS - N/A 02 February 2012
SH06 - Notice of cancellation of shares 02 February 2012
SH03 - Return of purchase of own shares 02 February 2012
AAMD - Amended Accounts 30 December 2011
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 12 September 2011
CH03 - Change of particulars for secretary 08 March 2011
CH01 - Change of particulars for director 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AP01 - Appointment of director 17 February 2011
AA - Annual Accounts 22 November 2010
AP01 - Appointment of director 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 29 August 2008
MISC - Miscellaneous document 13 March 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 10 September 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 14 September 2006
363s - Annual Return 14 September 2006
AA - Annual Accounts 28 March 2006
AA - Annual Accounts 23 September 2005
RESOLUTIONS - N/A 12 September 2005
123 - Notice of increase in nominal capital 12 September 2005
363s - Annual Return 12 September 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
363s - Annual Return 09 September 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
123 - Notice of increase in nominal capital 16 April 2004
RESOLUTIONS - N/A 15 March 2004
RESOLUTIONS - N/A 15 March 2004
RESOLUTIONS - N/A 15 March 2004
RESOLUTIONS - N/A 15 March 2004
RESOLUTIONS - N/A 15 March 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 11 September 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 11 September 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
AA - Annual Accounts 27 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
363s - Annual Return 18 September 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
225 - Change of Accounting Reference Date 22 November 1999
363s - Annual Return 06 September 1999
410(Scot) - N/A 13 July 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 18 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
AA - Annual Accounts 03 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
363s - Annual Return 19 August 1997
AA - Annual Accounts 17 July 1997
288 - N/A 13 August 1996
288 - N/A 13 August 1996
363s - Annual Return 12 August 1996
AA - Annual Accounts 21 May 1996
288 - N/A 09 April 1996
410(Scot) - N/A 25 August 1995
363s - Annual Return 14 August 1995
287 - Change in situation or address of Registered Office 14 August 1995
AA - Annual Accounts 31 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1995
288 - N/A 28 April 1995
288 - N/A 28 April 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 18 August 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 05 August 1993
AA - Annual Accounts 22 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1993
363s - Annual Return 02 September 1992
410(Scot) - N/A 09 June 1992
288 - N/A 10 April 1992
288 - N/A 10 April 1992
RESOLUTIONS - N/A 21 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1992
123 - Notice of increase in nominal capital 21 January 1992
287 - Change in situation or address of Registered Office 21 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1991
RESOLUTIONS - N/A 30 October 1991
CERTNM - Change of name certificate 11 October 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 October 1991
288 - N/A 09 October 1991
288 - N/A 09 October 1991
287 - Change in situation or address of Registered Office 09 October 1991
288 - N/A 09 October 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
RESOLUTIONS - N/A 10 September 1991
NEWINC - New incorporation documents 15 August 1991

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 03 January 2013 Fully Satisfied

N/A

Standard security 05 July 1999 Fully Satisfied

N/A

Standard security 21 August 1995 Fully Satisfied

N/A

Floating charge 21 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.