Shield (insurance Consultants) Limited DUNDEE


Founded in 1989, Shield (insurance Consultants), classified under reg no. SC122086 is an active company. Currently registered at Law House DD3 7RJ, Dundee the company has been in the business for 35 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 1995/03/15 Shield (insurance Consultants) Limited is no longer carrying the name Policyshield Insurance Consultants.

Currently there are 2 directors in the the firm, namely Darren R. and William P.. In addition one secretary - Gail M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shield (insurance Consultants) Limited Address / Contact

Office Address Law House
Office Address2 2 Strathmartine Road
Town Dundee
Post code DD3 7RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC122086
Date of Incorporation Fri, 22nd Dec 1989
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Darren R.

Position: Director

Appointed: 23 April 2020

William P.

Position: Director

Appointed: 31 October 2019

Gail M.

Position: Secretary

Appointed: 31 October 2019

Karen Y.

Position: Secretary

Appointed: 31 December 2018

Resigned: 31 October 2019

Edna M.

Position: Director

Appointed: 14 May 2012

Resigned: 03 April 2020

Karen Y.

Position: Director

Appointed: 02 December 2011

Resigned: 31 December 2018

Edna M.

Position: Secretary

Appointed: 02 December 2011

Resigned: 31 December 2018

Gordon B.

Position: Director

Appointed: 22 February 2008

Resigned: 21 June 2013

Karyn Y.

Position: Secretary

Appointed: 22 February 2008

Resigned: 02 December 2011

Anne M.

Position: Director

Appointed: 19 November 2004

Resigned: 15 August 2013

Patricia D.

Position: Director

Appointed: 26 October 2004

Resigned: 07 March 2007

Gordon B.

Position: Director

Appointed: 26 October 2004

Resigned: 19 November 2004

Kerry G.

Position: Director

Appointed: 26 October 2004

Resigned: 22 February 2008

Patricia D.

Position: Secretary

Appointed: 01 March 2004

Resigned: 22 February 2008

Baird & Co

Position: Corporate Secretary

Appointed: 18 March 2003

Resigned: 01 March 2004

Gordon B.

Position: Secretary

Appointed: 13 July 1998

Resigned: 17 March 2003

Christine P.

Position: Secretary

Appointed: 23 June 1997

Resigned: 13 July 1998

Duncan S.

Position: Director

Appointed: 22 December 1989

Resigned: 31 October 2019

Lesley S.

Position: Secretary

Appointed: 22 December 1989

Resigned: 23 June 1997

Lesley S.

Position: Director

Appointed: 22 December 1989

Resigned: 23 June 1997

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is John Paton (Insurance Services) Limited from Glasgow, Scotland. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Duncan S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John Paton (Insurance Services) Limited

84 Lister Street, Glasgow, G4 0BY, Scotland

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Scotland
Place registered Companies House Registry
Registration number Sc101060
Notified on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Duncan S.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Policyshield Insurance Consultants March 15, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312020-03-31
Balance Sheet
Cash Bank On Hand67 43055 226
Current Assets103 31861 576
Debtors35 8886 350
Other Debtors1 230 
Property Plant Equipment5 1774 504
Other
Accumulated Amortisation Impairment Intangible Assets5 0005 000
Average Number Employees During Period1815
Intangible Assets Gross Cost5 0005 000
Accumulated Depreciation Impairment Property Plant Equipment94 33297 712
Amounts Owed To Group Undertakings 40 493
Creditors77 128115 206
Disposals Decrease In Depreciation Impairment Property Plant Equipment  
Disposals Property Plant Equipment  
Fixed Assets5 1774 504
Increase From Depreciation Charge For Year Property Plant Equipment 3 380
Net Current Assets Liabilities26 190-53 630
Other Taxation Social Security Payable1 9497 092
Property Plant Equipment Gross Cost99 509102 216
Total Additions Including From Business Combinations Property Plant Equipment 207
Total Assets Less Current Liabilities31 367-49 126
Total Increase Decrease From Revaluations Property Plant Equipment 2 500
Trade Creditors Trade Payables75 17967 621
Trade Debtors Trade Receivables34 6586 350

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, December 2023
Free Download (8 pages)

Company search

Advertisements