Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SHEILDAIG INVESTMENT LIMITED
Company Information for

SHEILDAIG INVESTMENT LIMITED

CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8HE,
Company Registration Number
SC205752
Private Limited Company
Active

Company Overview

About Sheildaig Investment Ltd
SHEILDAIG INVESTMENT LIMITED was founded on 2000-04-03 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Sheildaig Investment Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHEILDAIG INVESTMENT LIMITED
 
Legal Registered Office
CALEDONIAN EXCHANGE
19A CANNING STREET
EDINBURGH
EH3 8HE
Other companies in EH3
 
Previous Names
NEWCO (621) LIMITED11/06/2007
Filing Information
Company Number SC205752
Company ID Number SC205752
Date formed 2000-04-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB892971664  
Last Datalog update: 2024-04-07 05:18:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEILDAIG INVESTMENT LIMITED
The accountancy firm based at this address is AVER CORPORATE ADVISORY SERVICES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHEILDAIG INVESTMENT LIMITED

Current Directors
Officer Role Date Appointed
LINDSAYS
Company Secretary 2000-09-01
DAVID HOWIE SCOTT
Director 2000-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MCCOACH
Director 2000-09-05 2006-06-15
CAMERON MCCOLL
Director 2000-09-05 2006-06-15
JOHN MCCOACH
Director 2000-05-02 2000-09-05
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2000-04-03 2000-09-01
MBM BOARD NOMINEES LIMITED
Nominated Director 2000-04-03 2000-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAYS MOBSHALL LIMITED Company Secretary 2011-03-30 CURRENT 2011-03-30 Dissolved 2013-10-18
LINDSAYS BRISBANE OBSERVATORY TRUST Company Secretary 2011-01-31 CURRENT 2011-01-31 Active
LINDSAYS QUAYSIDE FABRICATION LIMITED Company Secretary 2010-11-09 CURRENT 2010-06-09 Liquidation
LINDSAYS TRG ADVANTAGE LIMITED Company Secretary 2010-09-03 CURRENT 2002-01-23 Active
LINDSAYS GOOD CREATIVE LIMITED Company Secretary 2010-08-16 CURRENT 2008-08-20 Dissolved 2016-08-16
LINDSAYS GOOD FULL STOP LIMITED Company Secretary 2010-08-16 CURRENT 2004-04-26 Active
LINDSAYS DEIL'S CRAIG DAM PROPRIETORS LIMITED Company Secretary 2010-07-01 CURRENT 1994-02-24 Active
LINDSAYS AKTUAL LIMITED Company Secretary 2010-06-01 CURRENT 2000-11-20 Active - Proposal to Strike off
LINDSAYS SCOTTISH MUSIC INDUSTRY ASSOCIATION Company Secretary 2010-03-09 CURRENT 2008-03-07 Active
LINDSAYS PROGRESSIVE PROPERTY MANAGEMENT LIMITED Company Secretary 2009-09-29 CURRENT 2004-05-24 Dissolved 2013-11-19
LINDSAYS PROGRESSIVE INVESTMENTS (KILMARNOCK T) LIMITED Company Secretary 2009-09-29 CURRENT 2001-10-05 Dissolved 2015-04-10
LINDSAYS PROGRESSIVE INVESTMENTS LIMITED Company Secretary 2009-09-29 CURRENT 2002-01-31 Dissolved 2015-09-25
LINDSAYS TRADE COUNTER INVESTMENTS LIMITED Company Secretary 2009-09-29 CURRENT 2000-08-01 Dissolved 2015-03-13
LINDSAYS LILLIARDS LIMITED Company Secretary 2009-03-17 CURRENT 2009-03-17 Dissolved 2014-03-07
LINDSAYS KOLKATA SCOTTISH HERITAGE TRUST Company Secretary 2008-06-19 CURRENT 2008-06-19 Active
LINDSAYS THORNMARE INVESTMENTS LIMITED Company Secretary 2008-04-28 CURRENT 1994-03-24 Active
LINDSAYS COCKBURN CONSERVATION TRUST (THE) Company Secretary 2008-04-04 CURRENT 1978-12-29 Dissolved 2014-04-25
LINDSAYS SHBT HOLDINGS Company Secretary 2008-04-04 CURRENT 1985-12-27 Dissolved 2015-10-16
LINDSAYS SCOTTISH HISTORIC BUILDINGS TRUST Company Secretary 2008-04-04 CURRENT 2003-06-13 Active
LINDSAYS GEORGE GIBSON & COMPANY LIMITED Company Secretary 2008-03-31 CURRENT 1915-12-21 Dissolved 2015-12-01
LINDSAYS LUCKY FRAME LIMITED Company Secretary 2008-01-30 CURRENT 2008-01-30 Active - Proposal to Strike off
LINDSAYS THE GLASITE MEETING HOUSE TRUST Company Secretary 2008-01-23 CURRENT 1997-03-24 Dissolved 2014-05-23
LINDSAYS COCKBURN PUBLISHING LIMITED Company Secretary 2007-09-07 CURRENT 2000-03-24 Active - Proposal to Strike off
LINDSAYS MATRIX ANALYTICS LIMITED Company Secretary 2007-05-02 CURRENT 2002-04-12 Active
LINDSAYS THE EDINBURGH CHIROPRACTIC CENTRE LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Active
LINDSAYS PENICUIK HOUSE PRESERVATION TRUST Company Secretary 2006-12-19 CURRENT 2006-12-19 Active
LINDSAYS 3MRT LIMITED Company Secretary 2006-06-19 CURRENT 2002-05-22 Dissolved 2015-09-25
LINDSAYS BERRIES HOSPITALITY LIMITED Company Secretary 2006-05-18 CURRENT 2006-05-18 Dissolved 2013-10-18
LINDSAYS FIRSTFORM (127) LIMITED Company Secretary 2005-09-27 CURRENT 2005-09-26 Active
LINDSAYS FORTH INVESTMENTS LIMITED Company Secretary 2005-09-03 CURRENT 2004-11-10 Active - Proposal to Strike off
LINDSAYS 93 GEORGE STREET LIMITED Company Secretary 2004-10-06 CURRENT 2001-10-30 Active
LINDSAYS COESIGN LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Dissolved 2015-04-10
LINDSAYS STUDIO SP LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-26 Active - Proposal to Strike off
LINDSAYS LINDSAYS 1815 LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-12 Active
LINDSAYS THE TRUST & ADMINISTRATION COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1939-05-12 Active
LINDSAYS WARDEN PRIVATE TRUST COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1982-12-10 Active
LINDSAYS PREDICTIONS SOFTWARE LIMITED Company Secretary 2003-04-25 CURRENT 2003-04-25 Active - Proposal to Strike off
LINDSAYS MACFARLANE MANAGEMENT LIMITED Company Secretary 2003-03-01 CURRENT 2002-01-07 Active - Proposal to Strike off
LINDSAYS HEBRIDES ENSEMBLE Company Secretary 2003-03-01 CURRENT 1991-06-20 Active
LINDSAYS FRANSSEN INTERIORS LIMITED Company Secretary 2003-03-01 CURRENT 2001-11-30 Active - Proposal to Strike off
LINDSAYS JO TANKERS UK LIMITED Company Secretary 2003-02-04 CURRENT 2003-02-04 Dissolved 2014-06-06
LINDSAYS BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED Company Secretary 1999-10-18 CURRENT 1999-10-18 Active
LINDSAYS LINDSAYS W.S. LIMITED Company Secretary 1999-01-25 CURRENT 1986-10-31 Active
LINDSAYS SHBT (GREENLAW TOWN HALL) LIMITED Company Secretary 1999-01-01 CURRENT 1986-05-08 Dissolved 2013-10-18
LINDSAYS OXGATE NOMINEES LIMITED Company Secretary 1997-10-29 CURRENT 1997-10-29 Active
LINDSAYS LINDSAYS TRUSTEES & EXECUTORS LIMITED Company Secretary 1996-12-11 CURRENT 1996-12-11 Active
LINDSAYS LINDSAYS TRUSTEES LIMITED Company Secretary 1989-03-23 CURRENT 1980-08-25 Active
DAVID HOWIE SCOTT INVERHOW LTD Director 2014-06-17 CURRENT 2014-06-17 Active
DAVID HOWIE SCOTT SLATEBIN LIMITED Director 2007-05-01 CURRENT 2006-12-01 Active - Proposal to Strike off
DAVID HOWIE SCOTT FIRSTFORM (127) LIMITED Director 2005-09-27 CURRENT 2005-09-26 Active
DAVID HOWIE SCOTT EDPP LIMITED Director 2005-06-27 CURRENT 2005-04-12 Dissolved 2014-04-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17REGISTRATION OF A CHARGE / CHARGE CODE SC2057520011
2023-03-21CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CH04SECRETARY'S DETAILS CHNAGED FOR LINDSAYS on 2021-04-01
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-02-05AA01Previous accounting period extended from 31/08/20 TO 31/12/20
2020-05-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2057520010
2019-03-27AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-09-04CH01Director's details changed for Mr David Howie Scott on 2018-07-27
2018-05-24AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 36142
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-02-01AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 36142
2016-03-22AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/16 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
2015-06-03AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 36142
2015-03-11AR0107/03/15 ANNUAL RETURN FULL LIST
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/15 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
2014-07-02AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20CH01Director's details changed for Mr David Howie Scott on 2012-02-21
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 36142
2014-03-17AR0107/03/14 ANNUAL RETURN FULL LIST
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/14 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
2013-06-05AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-07AR0107/03/13 ANNUAL RETURN FULL LIST
2013-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/13 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
2012-06-06AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12AR0107/03/12 ANNUAL RETURN FULL LIST
2012-03-12CH04SECRETARY'S DETAILS CHNAGED FOR LINDSAYS on 2012-03-07
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/12 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
2012-03-12CH01Director's details changed for Mr David Howie Scott on 2012-03-07
2011-08-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-01AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-16AR0107/03/11 FULL LIST
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2011-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 07/03/2011
2010-05-05AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-11AR0107/03/10 FULL LIST
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE
2010-03-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 07/03/2010
2009-11-04AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE
2009-03-11288cSECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 07/03/2009
2008-10-01AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-10363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-06-11CERTNMCOMPANY NAME CHANGED NEWCO (621) LIMITED CERTIFICATE ISSUED ON 11/06/07
2007-03-16363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-06-16288bDIRECTOR RESIGNED
2006-06-16288bDIRECTOR RESIGNED
2006-04-04363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-03-14419a(Scot)DEC MORT/CHARGE *****
2006-03-14419a(Scot)DEC MORT/CHARGE *****
2006-03-14419a(Scot)DEC MORT/CHARGE *****
2006-02-01169£ IC 1636142/36142 11/01/06 £ SR 1600000@1=1600000
2006-01-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-16287REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 11 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HE
2005-12-15AUDAUDITOR'S RESIGNATION
2005-12-0988(2)RAD 28/11/05--------- £ SI 250000@1=250000 £ IC 1386142/1636142
2005-12-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-12-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-12-06173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2005-12-06RES13CAPITALISE 250,000 SHAR 28/11/05
2005-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-08-25288cDIRECTOR'S PARTICULARS CHANGED
2005-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-10363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-03-22363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-11363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-20363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-04-03225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/08/01
2001-03-29363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2000-11-30410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to SHEILDAIG INVESTMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHEILDAIG INVESTMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-08-18 Outstanding CLOSE BROTHERS LIMITED
STANDARD SECURITY 2008-05-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-11-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-11-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-09-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-09-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-09-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-09-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-09-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHEILDAIG INVESTMENT LIMITED

Intangible Assets
Patents
We have not found any records of SHEILDAIG INVESTMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEILDAIG INVESTMENT LIMITED
Trademarks
We have not found any records of SHEILDAIG INVESTMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEILDAIG INVESTMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SHEILDAIG INVESTMENT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SHEILDAIG INVESTMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEILDAIG INVESTMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHEILDAIG INVESTMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.