Old Brechin Road
Forfar
Angus
DD8 3DX
Scotland
Director Name | Mr Paul John Harding |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2014(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Restenneth House Old Brechin Road Forfar Angus DD8 3DX Scotland |
Director Name | Brian Dorward Kelly |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1989(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 1991) |
Role | Company Director |
Correspondence Address | 16 Jamieson Street Forfar Angus DD8 2HY Scotland |
Director Name | David Laird Shepherd |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1989(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 September 1996) |
Role | Company Director |
Correspondence Address | 10 Beulah Howe Forfar Angus DD8 3DA Scotland |
Director Name | Kevin Mark Shepherd |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1989(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | Molvegan House North Street Forfar Angus |
Director Name | Ray Duncan Shepherd |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1989(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | 21 Prosen Place Forfar Angus DD8 3RL Scotland |
Director Name | Mr David Edward Shepherd |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1989(3 years, 4 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Restenneth House Old Brechin Road Forfar Angus DD8 3DX Scotland |
Secretary Name | David Laird Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1989(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 110 High St East Forfar Angus DD8 2ET Scotland |
Secretary Name | Gordon Watt Gunn Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(6 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | 17 Reform Street Montrose Angus DD10 8RP Scotland |
Director Name | Mr Stuart Taylor |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(7 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 27 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Restenneth House Old Brechin Road Forfar Angus DD8 3DX Scotland |
Secretary Name | Mr David Edward Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Wyllie Street Forfar Angus DD8 3DN Scotland |
Secretary Name | Mrs Lesley Anne Shepherd |
---|---|
Status | Resigned |
Appointed | 06 October 2011(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | Restenneth House Old Brechin Road Forfar Angus DD8 3DX Scotland |
Website | www.shepherdgroup.co.uk |
---|---|
Telephone | 01307 474510 |
Telephone region | Forfar |
Registered Address | Restenneth House Old Brechin Road Forfar Angus DD8 3DX Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | 5 other UK companies use this postal address |
90k at £1 | Andrew Shepherd (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,291,696 |
Gross Profit | £1,466,740 |
Net Worth | £573,985 |
Cash | £17,803 |
Current Liabilities | £1,828,886 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
8 June 1994 | Delivered on: 14 June 1994 Satisfied on: 22 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Chaterlea, 80 west high street, forfar. Fully Satisfied |
---|---|
31 March 1989 | Delivered on: 18 April 1989 Satisfied on: 22 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 61 roberts st forfar. Fully Satisfied |
31 March 1989 | Delivered on: 18 April 1989 Satisfied on: 3 November 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Whole area of ground in the royal burgh forfar in angus extending to 16 poles 5 square yards. Fully Satisfied |
9 July 1987 | Delivered on: 15 July 1987 Satisfied on: 22 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground bounded on or towards south east by west high st, forfar, angus. Fully Satisfied |
26 August 1988 | Delivered on: 2 September 1988 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 |
6 November 2020 | Audited abridged accounts made up to 31 March 2020 (10 pages) |
---|---|
14 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
27 November 2019 | Audited abridged accounts made up to 31 March 2019 (9 pages) |
9 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
19 September 2019 | Notification of Paul John Harding as a person with significant control on 18 January 2019 (2 pages) |
18 September 2019 | Termination of appointment of David Edward Shepherd as a director on 18 January 2019 (1 page) |
18 September 2019 | Cessation of David Edward Shepherd as a person with significant control on 18 January 2019 (1 page) |
18 September 2019 | Termination of appointment of Lesley Anne Shepherd as a secretary on 18 January 2019 (1 page) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
25 September 2018 | Audited abridged accounts made up to 31 March 2018 (9 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
13 July 2017 | Audited abridged accounts made up to 31 March 2017 (10 pages) |
13 July 2017 | Audited abridged accounts made up to 31 March 2017 (10 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
2 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
2 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
20 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
20 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
12 November 2014 | Appointment of Mr Paul John Harding as a director on 7 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Paul John Harding as a director on 7 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Paul John Harding as a director on 7 November 2014 (2 pages) |
2 September 2014 | Appointment of Mr Ian Shepherd as a director on 27 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Stuart Taylor as a director on 27 August 2014 (1 page) |
2 September 2014 | Appointment of Mr Ian Shepherd as a director on 27 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Stuart Taylor as a director on 27 August 2014 (1 page) |
14 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
22 March 2014 | Satisfaction of charge 4 in full (4 pages) |
22 March 2014 | Satisfaction of charge 4 in full (4 pages) |
22 March 2014 | Satisfaction of charge 5 in full (4 pages) |
22 March 2014 | Satisfaction of charge 5 in full (4 pages) |
22 March 2014 | Satisfaction of charge 1 in full (4 pages) |
22 March 2014 | Satisfaction of charge 1 in full (4 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
22 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
22 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Termination of appointment of David Shepherd as a secretary (1 page) |
12 October 2011 | Appointment of Mrs Lesley Anne Shepherd as a secretary (1 page) |
12 October 2011 | Appointment of Mrs Lesley Anne Shepherd as a secretary (1 page) |
12 October 2011 | Termination of appointment of David Shepherd as a secretary (1 page) |
11 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
11 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for David Edward Shepherd on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for David Edward Shepherd on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Stuart Taylor on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Stuart Taylor on 16 December 2009 (2 pages) |
30 July 2009 | Accounts for a small company made up to 31 March 2009 (12 pages) |
30 July 2009 | Accounts for a small company made up to 31 March 2009 (12 pages) |
17 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
15 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
21 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
20 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
20 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
4 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 December 2005 | Return made up to 01/12/05; full list of members
|
21 December 2005 | Return made up to 01/12/05; full list of members
|
5 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
29 December 2004 | Return made up to 01/12/04; full list of members
|
29 December 2004 | Return made up to 01/12/04; full list of members
|
26 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
26 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
5 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
31 October 2003 | Company name changed andrew shepherd & sons LIMITED\certificate issued on 31/10/03 (2 pages) |
31 October 2003 | Company name changed andrew shepherd & sons LIMITED\certificate issued on 31/10/03 (2 pages) |
16 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
28 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
5 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
11 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
4 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
7 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
21 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: 82 west high street forfar angus DD8 1BC (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: 82 west high street forfar angus DD8 1BC (1 page) |
3 December 1997 | Return made up to 01/12/97; full list of members
|
3 December 1997 | Return made up to 01/12/97; full list of members
|
24 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
24 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 December 1996 | Return made up to 01/12/96; full list of members
|
5 December 1996 | Return made up to 01/12/96; full list of members
|
21 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 December 1995 | Return made up to 01/12/95; full list of members (8 pages) |
4 December 1995 | Return made up to 01/12/95; full list of members (8 pages) |
27 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 April 1988 | Resolutions
|