Shielcroft Ltd EDINBURGH


Shielcroft started in year 2000 as Private Limited Company with registration number SC203079. The Shielcroft company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Edinburgh at 10 Craigmillar Park. Postal code: EH16 5NE. Since 2018-01-22 Shielcroft Ltd is no longer carrying the name Merchant Capital Edinburgh.

The company has one director. James T., appointed on 1 February 2000. There are currently no secretaries appointed. As of 21 May 2024, there were 4 ex secretaries - David G., Michael K. and others listed below. There were no ex directors.

Shielcroft Ltd Address / Contact

Office Address 10 Craigmillar Park
Town Edinburgh
Post code EH16 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC203079
Date of Incorporation Tue, 18th Jan 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

James T.

Position: Director

Appointed: 01 February 2000

26gs (secretaries) Limited

Position: Corporate Secretary

Appointed: 05 September 2016

Resigned: 15 June 2020

26gs (secretaries) Limited

Position: Corporate Secretary

Appointed: 03 October 2006

Resigned: 05 November 2015

Warners

Position: Corporate Secretary

Appointed: 08 December 2005

Resigned: 03 October 2006

St Johns Square Secretaries Limited

Position: Corporate Secretary

Appointed: 24 February 2005

Resigned: 08 December 2005

David G.

Position: Secretary

Appointed: 28 March 2002

Resigned: 24 February 2005

Michael K.

Position: Secretary

Appointed: 28 February 2001

Resigned: 17 January 2003

Grant A.

Position: Secretary

Appointed: 19 January 2001

Resigned: 17 January 2003

Thomas H.

Position: Secretary

Appointed: 01 February 2000

Resigned: 19 January 2001

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is James T. This PSC and has 75,01-100% shares.

James T.

Notified on 18 January 2017
Nature of control: 75,01-100% shares

Company previous names

Merchant Capital Edinburgh January 22, 2018
Shielcroft November 5, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth719 973785 410772 334429 904      
Balance Sheet
Cash Bank In Hand2 7443 6851 08920 071      
Cash Bank On Hand   20 07110 441400 21641 1556 31037 59379 050
Current Assets86 440152 5032 036 0641 873 0611 395 9481 512 7091 046 6331 051 7881 083 0711 124 528
Debtors83 696148 8182 034 9751 852 9901 385 5071 112 4931 005 4781 045 4781 045 4781 045 478
Net Assets Liabilities   429 904992 308     
Net Assets Liabilities Including Pension Asset Liability719 973785 410772 334429 904      
Other Debtors   6 012133 289133 2891 7021 7021 7021 702
Tangible Fixed Assets3 1578 4096 3071 250 000      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve719 971785 408772 332429 902      
Shareholder Funds719 973785 410772 334429 904      
Other
Accounting Period Subsidiary2 0132 0142 0152 016      
Additions Other Than Through Business Combinations Investment Property Fair Value Model    1 300 000   141 560 
Amounts Owed By Group Undertakings   1 846 9781 252 218979 2041 003 7761 043 7761 043 776517 926
Amounts Owed To Group Undertakings   16 800570 624570 624    
Creditors   42 723579 640686 420207 618207 618427 113454 358
Creditors Due After One Year32 72541 72341 72342 723      
Creditors Due Within One Year588 901585 7812 480 3162 651 434      
Disposals Investment Property Fair Value Model    2 375 000     
Fixed Assets1 255 1591 260 4111 258 3091 251 000176 000176 000176 000176 000379 430379 430
Investment Property   1 250 000175 000175 000175 000175 000378 430378 430
Investment Property Fair Value Model   1 250 000175 000175 000175 000236 870378 430 
Investments Fixed Assets2 0022 0022 0021 0001 0001 0001 0001 0001 0001 000
Investments In Group Undertakings   1 0001 0001 0001 0001 0001 0001 000
Net Current Assets Liabilities-502 461-433 278-444 252-778 373816 308826 289839 015839 015655 958670 170
Number Shares Allotted 222      
Other Creditors   42 7238 691115 471207 293218 198235 228262 473
Other Taxation Social Security Payable   325325325325325325325
Par Value Share 111      
Secured Debts  2 456 000       
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Additions 7 602        
Tangible Fixed Assets Cost Or Valuation16 23823 84023 840       
Tangible Fixed Assets Depreciation13 08115 43117 533       
Tangible Fixed Assets Depreciation Charged In Period 2 3502 102       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   17 533      
Tangible Fixed Assets Disposals   23 840      
Total Assets Less Current Liabilities752 698827 133814 057472 627992 3081 002 2891 015 0151 015 0151 035 3881 049 600
Amounts Owed By Associates        525 850525 850

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 21st, June 2023
Free Download (8 pages)

Company search

Advertisements