Company NameInglis Shepherd (Dundee) Limited
Company StatusDissolved
Company NumberSC015407
CategoryPrivate Limited Company
Incorporation Date26 January 1929(95 years, 3 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameEdward Hunter Leslie Shepherd
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1989(60 years, 3 months after company formation)
Appointment Duration31 years, 6 months (closed 20 October 2020)
RoleMaster Joiner
Correspondence AddressNetherton Cottage Craigiebarn Road
Dundee
Angus
DD4 7PL
Scotland
Director NameMr Stuart Ross Leslie Shepherd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1989(60 years, 3 months after company formation)
Appointment Duration31 years, 6 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Ogilvie Road
Broughty Ferry
Dundee
Angus
DD5 1LU
Scotland
Director NameGordon David Mackie
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(65 years after company formation)
Appointment Duration26 years, 8 months (closed 20 October 2020)
RoleCompany Director
Correspondence Address5 Queen Street
Monifieth
Dundee
Angus
DD5 4HG
Scotland
Director NameMr John Inglis Shepherd
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(66 years, 1 month after company formation)
Appointment Duration25 years, 7 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCurrie House
Borthwick Gorebridge
Midlothian
EH23 4RA
Scotland
Secretary NameMr John Inglis Shepherd
NationalityBritish
StatusClosed
Appointed01 March 1995(66 years, 1 month after company formation)
Appointment Duration25 years, 7 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCurrie House
Borthwick Gorebridge
Midlothian
EH23 4RA
Scotland
Director NameGeoffrey Cosgrove
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1989(60 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 February 1993)
RoleSurveyor
Correspondence Address23 Kerrington Crescent
Broughty Ferry
Dundee
Angus
DD5 2TS
Scotland
Director NameMary B Leslie Shepherd
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1989(60 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1994)
RoleHousewife
Correspondence AddressNetherton Cottage
Dundee
Dd1
Secretary NameMary B Leslie Shepherd
NationalityBritish
StatusResigned
Appointed27 April 1989(60 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressNetherton Cottage
Dundee
Dd1

Contact

Websitewww.stushepherd.co.uk

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 January 1980Delivered on: 15 January 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshops 17/21 gellatly street, dundee in the county of angus.
Outstanding
23 October 1979Delivered on: 30 October 1979
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
26 September 2018Order of court - dissolution void (1 page)
27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
3 March 2016Order of court - dissolution void (1 page)
3 March 2016Order of court - dissolution void (1 page)
2 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2011First Gazette notice for compulsory strike-off (1 page)
11 November 2011First Gazette notice for compulsory strike-off (1 page)
18 August 2011Notice of ceasing to act as receiver or manager (1 page)
18 August 2011Notice of ceasing to act as receiver or manager (1 page)
20 October 2000Notice of ceasing to act as receiver or manager (3 pages)
20 October 2000Notice of ceasing to act as receiver or manager (3 pages)
10 November 1998Receiver/Manager's abstract of receipts and payments (2 pages)
10 November 1998Receiver/Manager's abstract of receipts and payments (2 pages)
8 October 1997Receiver/Manager's abstract of receipts and payments (2 pages)
8 October 1997Receiver/Manager's abstract of receipts and payments (2 pages)
3 April 1997Registered office changed on 03/04/97 from: 17/25 gellatly street, dundee, DD1 3DZ (1 page)
3 April 1997Registered office changed on 03/04/97 from: 17/25 gellatly street dundee DD1 3DZ (1 page)
30 December 1996Notice of receiver's report (19 pages)
30 December 1996Notice of receiver's report (19 pages)
27 September 1996Notice of the appointment of receiver by a holder of a floating charge (5 pages)
27 September 1996Notice of the appointment of receiver by a holder of a floating charge (5 pages)
12 August 1996Return made up to 16/07/96; no change of members (4 pages)
12 August 1996Return made up to 16/07/96; no change of members (4 pages)
15 May 1996Full accounts made up to 31 December 1995 (12 pages)
15 May 1996Full accounts made up to 31 December 1995 (12 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 May 1995Memorandum and Articles of Association (16 pages)
11 May 1995Ad 30/12/94--------- £ si 200000@1=200000 £ ic 255149/455149 (2 pages)
11 May 1995£ nc 500000/600000 30/12/94 (1 page)
11 May 1995Ad 30/12/94--------- £ si 200000@1=200000 £ ic 255149/455149 (2 pages)
11 May 1995£ nc 500000/600000 30/12/94 (1 page)
11 May 1995Memorandum and Articles of Association (16 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
30 July 1993Memorandum and Articles of Association (11 pages)
22 April 1992Registered office changed on 22/04/92 from: 63 gellatly street, dundee, DD1 3DZ (1 page)
26 January 1929Incorporation (53 pages)