SHIELING COLLECTIVE CIC

Register to unlock more data on OkredoRegister

SHIELING COLLECTIVE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC455760

Incorporation date

31/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dunmaglass, Struy, Beauly, Inverness-Shire IV4 7JXCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon18/03/2026
Appointment of Mrs Bethan Sophie Bray as a director on 2026-03-18
dot icon18/03/2026
Termination of appointment of Peter Alexander Ananin as a director on 2026-03-18
dot icon18/03/2026
Cessation of Peter Alexander Ananin as a person with significant control on 2026-03-18
dot icon18/03/2026
Notification of Bethan Sophie Bray as a person with significant control on 2026-03-18
dot icon26/01/2026
Total exemption full accounts made up to 2024-10-31
dot icon17/12/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon29/10/2025
Cessation of Tom Langhorne as a person with significant control on 2025-10-29
dot icon29/10/2025
Termination of appointment of Tom Langhorne as a director on 2025-10-29
dot icon21/05/2025
Director's details changed for Ms Aoife Ni Lodainn/Lowden on 2025-05-19
dot icon13/05/2025
Change of details for Ms Aoife Ni Lodainn Lowden as a person with significant control on 2025-04-10
dot icon09/04/2025
Total exemption full accounts made up to 2023-10-31
dot icon04/04/2025
Termination of appointment of Colin Walter Gordon as a director on 2025-04-03
dot icon04/04/2025
Cessation of Colin Walter Gordon as a person with significant control on 2025-04-03
dot icon04/04/2025
Termination of appointment of James Alexander Cameron Whittle as a director on 2025-04-03
dot icon04/04/2025
Cessation of James Alexander Cameron Whittle as a person with significant control on 2025-04-03
dot icon04/04/2025
Registered office address changed from 121 High Street Forres Moray IV36 1AB to Dunmaglass Struy Beauly Inverness-Shire IV4 7JX on 2025-04-04
dot icon04/04/2025
Notification of Peter Alexander Ananin as a person with significant control on 2025-04-04
dot icon04/04/2025
Notification of Tom Langhorne as a person with significant control on 2025-04-04
dot icon04/04/2025
Notification of Aoife Ni Lodainn Lowden as a person with significant control on 2025-04-04
dot icon04/04/2025
Cessation of Jean Langhorne as a person with significant control on 2025-04-04
dot icon14/02/2025
Certificate of change of name
dot icon13/02/2025
Resolutions
dot icon13/02/2025
Change of name notice
dot icon09/01/2025
Termination of appointment of Jean Langhorne as a director on 2025-01-01
dot icon07/01/2025
Appointment of Ms Aoife Ni Lodainn/Lowden as a director on 2024-12-20
dot icon25/09/2024
Appointment of Mr Tom Langhorne as a director on 2024-09-25
dot icon18/09/2024
Appointment of Mr Peter Alexander Ananin as a director on 2024-09-18
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon14/12/2023
Director's details changed for Jean Langhorne on 2023-12-11
dot icon14/12/2023
Change of details for Jean Langhorne as a person with significant control on 2023-12-11
dot icon15/11/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/11/2023
Termination of appointment of Robbie Nicol as a director on 2023-09-14
dot icon30/10/2023
Registered office address changed from Dunmaglass Kiltarlity Beauly Inverness-Shire IV4 7JX to 121 High Street Forres Moray IV36 1AB on 2023-10-30
dot icon30/10/2023
Notification of Jean Langhorne as a person with significant control on 2023-10-01
dot icon30/10/2023
Notification of Colin Walter Gordon as a person with significant control on 2023-10-01
dot icon30/10/2023
Notification of James Alexander Cameron Whittle as a person with significant control on 2023-10-01
dot icon31/07/2023
Termination of appointment of Rosanna Emily Crawford as a director on 2023-07-18
dot icon31/07/2023
Termination of appointment of Benjamin Bradley Murphy as a director on 2023-07-20
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon18/07/2023
Cessation of Samuel Carey Harrison as a person with significant control on 2023-04-26
dot icon18/07/2023
Termination of appointment of Samuel Carey Harrison as a director on 2023-07-04
dot icon18/07/2023
Termination of appointment of Kathleen Lee as a director on 2023-07-14
dot icon18/07/2023
Termination of appointment of Jane Marie Summers as a director on 2023-07-14
dot icon21/10/2022
Total exemption full accounts made up to 2021-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summers, Jane Marie
Director
03/09/2019 - 14/07/2023
2
Whittle, James Alexander Cameron
Director
08/02/2022 - 03/04/2025
14
Harrison, Samuel Carey
Director
31/07/2013 - 04/07/2023
3
Mcfadyen, Mairi Joanna, Dr.
Director
24/08/2017 - 24/05/2021
4
Gordon, Colin Walter
Director
10/12/2020 - 03/04/2025
3

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHIELING COLLECTIVE CIC

SHIELING COLLECTIVE CIC is an(a) Active company incorporated on 31/07/2013 with the registered office located at Dunmaglass, Struy, Beauly, Inverness-Shire IV4 7JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHIELING COLLECTIVE CIC?

toggle

SHIELING COLLECTIVE CIC is currently Active. It was registered on 31/07/2013 .

Where is SHIELING COLLECTIVE CIC located?

toggle

SHIELING COLLECTIVE CIC is registered at Dunmaglass, Struy, Beauly, Inverness-Shire IV4 7JX.

What does SHIELING COLLECTIVE CIC do?

toggle

SHIELING COLLECTIVE CIC operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for SHIELING COLLECTIVE CIC?

toggle

The latest filing was on 18/03/2026: Appointment of Mrs Bethan Sophie Bray as a director on 2026-03-18.