Dundee
Angus
DD4 7PL
Scotland
Director Name | Mr Stuart Ross Leslie Shepherd |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1989(60 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Ogilvie Road Broughty Ferry Dundee Angus DD5 1LU Scotland |
Director Name | Gordon David Mackie |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1994(65 years after company formation) |
Appointment Duration | 26 years, 8 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | 5 Queen Street Monifieth Dundee Angus DD5 4HG Scotland |
Director Name | Mr John Inglis Shepherd |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(66 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Currie House Borthwick Gorebridge Midlothian EH23 4RA Scotland |
Secretary Name | Mr John Inglis Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(66 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Currie House Borthwick Gorebridge Midlothian EH23 4RA Scotland |
Director Name | Geoffrey Cosgrove |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 February 1993) |
Role | Surveyor |
Correspondence Address | 23 Kerrington Crescent Broughty Ferry Dundee Angus DD5 2TS Scotland |
Director Name | Mary B Leslie Shepherd |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(60 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1994) |
Role | Housewife |
Correspondence Address | Netherton Cottage Dundee Dd1 |
Secretary Name | Mary B Leslie Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(60 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Netherton Cottage Dundee Dd1 |
Website | www.stushepherd.co.uk |
---|
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 January 1980 | Delivered 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 1979 | Delivered 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 |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2018 | Order of court - dissolution void (1 page) |
27 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Order of court - dissolution void (1 page) |
3 March 2016 | Order of court - dissolution void (1 page) |
2 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2011 | Notice of ceasing to act as receiver or manager (1 page) |
18 August 2011 | Notice of ceasing to act as receiver or manager (1 page) |
20 October 2000 | Notice of ceasing to act as receiver or manager (3 pages) |
20 October 2000 | Notice of ceasing to act as receiver or manager (3 pages) |
10 November 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
10 November 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
8 October 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
8 October 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: 17/25 gellatly street, dundee, DD1 3DZ (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: 17/25 gellatly street dundee DD1 3DZ (1 page) |
30 December 1996 | Notice of receiver's report (19 pages) |
30 December 1996 | Notice of receiver's report (19 pages) |
27 September 1996 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
27 September 1996 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
12 August 1996 | Return made up to 16/07/96; no change of members (4 pages) |
12 August 1996 | Return made up to 16/07/96; no change of members (4 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Memorandum and Articles of Association (16 pages) |
11 May 1995 | Ad 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 1995 | Ad 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 1995 | Memorandum and Articles of Association (16 pages) |
11 May 1995 | Resolutions
|
30 July 1993 | Memorandum and Articles of Association (11 pages) |
22 April 1992 | Registered office changed on 22/04/92 from: 63 gellatly street, dundee, DD1 3DZ (1 page) |
26 January 1929 | Incorporation (53 pages) |