Company NameAndrew Shepherd Construction Limited
DirectorsIan Shepherd and Paul John Harding
Company StatusActive
Company NumberSC099911
CategoryPrivate Limited Company
Incorporation Date7 July 1986(37 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Ian Shepherd
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2014(28 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRestenneth House
Old Brechin Road
Forfar
Angus
DD8 3DX
Scotland
Director NameMr Paul John Harding
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(28 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressRestenneth House
Old Brechin Road
Forfar
Angus
DD8 3DX
Scotland
Director NameBrian Dorward Kelly
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1989(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 1991)
RoleCompany Director
Correspondence Address16 Jamieson Street
Forfar
Angus
DD8 2HY
Scotland
Director NameDavid Laird Shepherd
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1989(3 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 September 1996)
RoleCompany Director
Correspondence Address10 Beulah Howe
Forfar
Angus
DD8 3DA
Scotland
Director NameKevin Mark Shepherd
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1989(3 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 June 2002)
RoleCompany Director
Correspondence AddressMolvegan House
North Street
Forfar
Angus
Director NameRay Duncan Shepherd
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1989(3 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 February 1999)
RoleCompany Director
Correspondence Address21 Prosen Place
Forfar
Angus
DD8 3RL
Scotland
Director NameMr David Edward Shepherd
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1989(3 years, 4 months after company formation)
Appointment Duration29 years, 1 month (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRestenneth House
Old Brechin Road
Forfar
Angus
DD8 3DX
Scotland
Secretary NameDavid Laird Shepherd
NationalityBritish
StatusResigned
Appointed01 December 1989(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1993)
RoleCompany Director
Correspondence Address110 High St East
Forfar
Angus
DD8 2ET
Scotland
Secretary NameGordon Watt Gunn Murray
NationalityBritish
StatusResigned
Appointed01 January 1993(6 years, 6 months after company formation)
Appointment Duration12 years (resigned 19 January 2005)
RoleCompany Director
Correspondence Address17 Reform Street
Montrose
Angus
DD10 8RP
Scotland
Director NameMr Stuart Taylor
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(7 years, 7 months after company formation)
Appointment Duration20 years, 7 months (resigned 27 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRestenneth House
Old Brechin Road
Forfar
Angus
DD8 3DX
Scotland
Secretary NameMr David Edward Shepherd
NationalityBritish
StatusResigned
Appointed19 January 2005(18 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Wyllie Street
Forfar
Angus
DD8 3DN
Scotland
Secretary NameMrs Lesley Anne Shepherd
StatusResigned
Appointed06 October 2011(25 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 January 2019)
RoleCompany Director
Correspondence AddressRestenneth House
Old Brechin Road
Forfar
Angus
DD8 3DX
Scotland

Contact

Websitewww.shepherdgroup.co.uk
Telephone01307 474510
Telephone regionForfar

Location

Registered AddressRestenneth House
Old Brechin Road
Forfar
Angus
DD8 3DX
Scotland
ConstituencyAngus
WardForfar and District
Address Matches5 other UK companies use this postal address

Shareholders

90k at £1Andrew Shepherd (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,291,696
Gross Profit£1,466,740
Net Worth£573,985
Cash£17,803
Current Liabilities£1,828,886

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

8 June 1994Delivered 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 1989Delivered 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 1989Delivered 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 1987Delivered 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 1988Delivered 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

Filing History

6 November 2020Audited abridged accounts made up to 31 March 2020 (10 pages)
14 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
27 November 2019Audited abridged accounts made up to 31 March 2019 (9 pages)
9 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
19 September 2019Notification of Paul John Harding as a person with significant control on 18 January 2019 (2 pages)
18 September 2019Termination of appointment of David Edward Shepherd as a director on 18 January 2019 (1 page)
18 September 2019Cessation of David Edward Shepherd as a person with significant control on 18 January 2019 (1 page)
18 September 2019Termination of appointment of Lesley Anne Shepherd as a secretary on 18 January 2019 (1 page)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
25 September 2018Audited abridged accounts made up to 31 March 2018 (9 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
13 July 2017Audited abridged accounts made up to 31 March 2017 (10 pages)
13 July 2017Audited abridged accounts made up to 31 March 2017 (10 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
2 September 2016Full accounts made up to 31 March 2016 (20 pages)
2 September 2016Full accounts made up to 31 March 2016 (20 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 90,000
(4 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 90,000
(4 pages)
20 November 2015Full accounts made up to 31 March 2015 (21 pages)
20 November 2015Full accounts made up to 31 March 2015 (21 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 90,000
(4 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 90,000
(4 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 90,000
(4 pages)
12 November 2014Appointment of Mr Paul John Harding as a director on 7 November 2014 (2 pages)
12 November 2014Appointment of Mr Paul John Harding as a director on 7 November 2014 (2 pages)
12 November 2014Appointment of Mr Paul John Harding as a director on 7 November 2014 (2 pages)
2 September 2014Appointment of Mr Ian Shepherd as a director on 27 August 2014 (2 pages)
2 September 2014Termination of appointment of Stuart Taylor as a director on 27 August 2014 (1 page)
2 September 2014Appointment of Mr Ian Shepherd as a director on 27 August 2014 (2 pages)
2 September 2014Termination of appointment of Stuart Taylor as a director on 27 August 2014 (1 page)
14 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
14 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
22 March 2014Satisfaction of charge 4 in full (4 pages)
22 March 2014Satisfaction of charge 4 in full (4 pages)
22 March 2014Satisfaction of charge 5 in full (4 pages)
22 March 2014Satisfaction of charge 5 in full (4 pages)
22 March 2014Satisfaction of charge 1 in full (4 pages)
22 March 2014Satisfaction of charge 1 in full (4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 90,000
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 90,000
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 90,000
(4 pages)
22 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
22 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
29 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
29 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
12 October 2011Termination of appointment of David Shepherd as a secretary (1 page)
12 October 2011Appointment of Mrs Lesley Anne Shepherd as a secretary (1 page)
12 October 2011Appointment of Mrs Lesley Anne Shepherd as a secretary (1 page)
12 October 2011Termination of appointment of David Shepherd as a secretary (1 page)
11 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
11 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
21 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for David Edward Shepherd on 16 December 2009 (2 pages)
16 December 2009Director's details changed for David Edward Shepherd on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Stuart Taylor on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Stuart Taylor on 16 December 2009 (2 pages)
30 July 2009Accounts for a small company made up to 31 March 2009 (12 pages)
30 July 2009Accounts for a small company made up to 31 March 2009 (12 pages)
17 December 2008Return made up to 01/12/08; full list of members (3 pages)
17 December 2008Return made up to 01/12/08; full list of members (3 pages)
15 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
15 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 December 2007Return made up to 01/12/07; full list of members (2 pages)
17 December 2007Return made up to 01/12/07; full list of members (2 pages)
21 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
21 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
20 December 2006Return made up to 01/12/06; full list of members (7 pages)
20 December 2006Return made up to 01/12/06; full list of members (7 pages)
4 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
21 December 2005Return made up to 01/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 December 2005Return made up to 01/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
29 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
26 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 December 2003Return made up to 01/12/03; full list of members (7 pages)
5 December 2003Return made up to 01/12/03; full list of members (7 pages)
31 October 2003Company name changed andrew shepherd & sons LIMITED\certificate issued on 31/10/03 (2 pages)
31 October 2003Company name changed andrew shepherd & sons LIMITED\certificate issued on 31/10/03 (2 pages)
16 January 2003Return made up to 01/12/02; full list of members (7 pages)
16 January 2003Return made up to 01/12/02; full list of members (7 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
28 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
28 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
5 December 2001Return made up to 01/12/01; full list of members (7 pages)
5 December 2001Return made up to 01/12/01; full list of members (7 pages)
11 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 December 2000Return made up to 01/12/00; full list of members (7 pages)
4 December 2000Return made up to 01/12/00; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 December 1999Return made up to 01/12/99; full list of members (7 pages)
7 December 1999Return made up to 01/12/99; full list of members (7 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
21 December 1998Return made up to 01/12/98; no change of members (4 pages)
21 December 1998Return made up to 01/12/98; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 July 1998Registered office changed on 07/07/98 from: 82 west high street forfar angus DD8 1BC (1 page)
7 July 1998Registered office changed on 07/07/98 from: 82 west high street forfar angus DD8 1BC (1 page)
3 December 1997Return made up to 01/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 December 1997Return made up to 01/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
24 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
5 December 1996Return made up to 01/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 1996Return made up to 01/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 December 1995Return made up to 01/12/95; full list of members (8 pages)
4 December 1995Return made up to 01/12/95; full list of members (8 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)