DALKIA SCOTSHIELD LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
DALKIA SCOTSHIELD LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
DALKIA SCOTSHIELD LIMITED was incorporated 32 years ago on 15/08/1991 and has the registered number: SC133446. The accounts status is FULL and accounts are next due on 30/09/2024.
DALKIA SCOTSHIELD LIMITED was incorporated 32 years ago on 15/08/1991 and has the registered number: SC133446. The accounts status is FULL and accounts are next due on 30/09/2024.
DALKIA SCOTSHIELD LIMITED - GLASGOW
This company is listed in the following categories:
80200 - Security systems service activities
80200 - Security systems service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 RUTHERGLEN LINKS
GLASGOW
G73 1DF
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
SPIE SCOTSHIELD LIMITED (until 03/10/2023)
SPIE SCOTSHIELD LIMITED (until 03/10/2023)
SCOTSHIELD LIMITED (until 20/08/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/08/2023 | 22/08/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES MARTIN SKIVINGTON | May 1967 | British | Director | 2023-05-31 | CURRENT |
MR MICHAEL ANDREW BOOTH | Sep 1974 | British | Director | 2022-12-19 | CURRENT |
FRANCIS MCCANN | Nov 1958 | British | Director | 1991-10-01 UNTIL 1992-03-23 | RESIGNED |
MR BENJAMIN CHRISTOPHER HANCOCK | Secretary | 2015-12-31 UNTIL 2023-12-31 | RESIGNED | ||
BARBARA ELIZABETH MCCANN | Mar 1953 | British | Secretary | 1991-10-01 UNTIL 1995-04-21 | RESIGNED |
FRANCIS MCCANN | Mar 1953 | Secretary | 1995-04-21 UNTIL 2000-11-30 | RESIGNED | |
KEITH ANTHONY ROGERSON | Jan 1960 | Secretary | 2000-12-01 UNTIL 2014-07-31 | RESIGNED | |
MR CHRISTOPHER ROWE | Secretary | 2014-07-31 UNTIL 2015-12-31 | RESIGNED | ||
BRIAN REID | British | Nominee Secretary | 1991-08-15 UNTIL 1991-08-15 | RESIGNED | |
MR JAMES ORR PIETER THODEN VAN VELZEN | Sep 1967 | British | Director | 2014-07-31 UNTIL 2017-06-30 | RESIGNED |
STEPHEN MABBOTT | Nov 1950 | British | Nominee Director | 1991-08-15 UNTIL 1991-08-15 | RESIGNED |
KEITH ANTHONY ROGERSON | Jan 1960 | Director | 1999-12-01 UNTIL 2014-07-31 | RESIGNED | |
JOHN STEWART | Feb 1968 | British | Director | 2011-02-01 UNTIL 2014-07-31 | RESIGNED |
MR GEORGE HENRY RESTALL | Feb 1970 | British | Director | 2014-07-31 UNTIL 2015-10-01 | RESIGNED |
MR DANIEL SIMON QUINT | Jan 1974 | British | Director | 2016-03-07 UNTIL 2018-08-31 | RESIGNED |
MR ANTONY DAVID WILKINSON | Oct 1966 | British | Director | 2018-08-07 UNTIL 2021-03-31 | RESIGNED |
FRANCIS MCCANN | Mar 1953 | Director | 1995-04-21 UNTIL 2000-11-30 | RESIGNED | |
BARBARA ELIZABETH MCCANN | Mar 1953 | British | Director | 1992-03-23 UNTIL 1998-07-30 | RESIGNED |
ANTHONY KANE | May 1959 | British | Director | 1995-04-21 UNTIL 2014-07-31 | RESIGNED |
LINDA KANE | May 1959 | British | Director | 1992-03-28 UNTIL 2001-04-30 | RESIGNED |
LINDA KANE | May 1959 | British | Director | 2010-10-07 UNTIL 2014-07-31 | RESIGNED |
ANTHONY DENIS KANE | May 1959 | British | Director | 1991-10-01 UNTIL 1992-03-28 | RESIGNED |
JOHN HUNTER | Mar 1963 | British | Director | 1998-02-02 UNTIL 2010-10-31 | RESIGNED |
CERI SUZANNE HUMPHREY | Apr 1971 | British | Director | 2022-05-05 UNTIL 2023-05-31 | RESIGNED |
MR BENJAMIN CHRISTOPHER HANCOCK | Oct 1971 | British | Director | 2021-04-07 UNTIL 2023-12-31 | RESIGNED |
MR ROBERT ROY GOODHEW | Nov 1965 | British | Director | 2017-04-24 UNTIL 2023-05-31 | RESIGNED |
RODERICK CAMPBELL DOW | Nov 1950 | British | Director | 2003-05-01 UNTIL 2005-05-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Edf Energy Services Limited | 2022-12-19 | London | Right to appoint and remove directors | |
Dalkia Operations Holding Limited | 2016-04-06 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |