Company NameShepherd And Wedderburn (Edinburgh) Limited
DirectorsAndrew John Blain and Gillian Anne Carty
Company StatusActive
Company NumberSC100147
CategoryPrivate Limited Company
Incorporation Date18 July 1986(37 years, 9 months ago)
Previous NameShepherd & Wedderburn Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew John Blain
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(24 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Secretary NameAndrew John Blain
NationalityBritish
StatusCurrent
Appointed01 June 2011(24 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Director NameGillian Anne Carty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(34 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Director NameMr Iain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed31 December 1988(2 years, 5 months after company formation)
Appointment Duration22 years, 5 months (resigned 31 May 2011)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 5 months after company formation)
Appointment Duration25 years, 9 months (resigned 30 September 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Secretary NameMr Hugh Douglas Ian Smith
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 17 April 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrem Farmhouse
Drem
East Lothian
EH39 5AP
Scotland
Secretary NameMr Iain Maury Campbell Meiklejohn
NationalityScottish
StatusResigned
Appointed17 April 2007(20 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Director NameMr Paul William Hally
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(28 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 November 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland

Contact

Websiteshepwedd.co.uk
Email address[email protected]
Telephone0131 2289900
Telephone regionEdinburgh

Location

Registered AddressC/O Shepherd And Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

25 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
5 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
16 November 2020Termination of appointment of Paul William Hally as a director on 3 November 2020 (1 page)
16 November 2020Appointment of Gillian Anne Carty as a director on 3 November 2020 (2 pages)
24 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
6 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
4 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
28 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
1 October 2014Appointment of Mr Paul William Hally as a director on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of James Robert Will as a director on 30 September 2014 (1 page)
1 October 2014Appointment of Mr Paul William Hally as a director on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of James Robert Will as a director on 30 September 2014 (1 page)
1 October 2014Appointment of Mr Paul William Hally as a director on 1 October 2014 (2 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
18 January 2012Director's details changed for Mr James Robert Will on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Mr James Robert Will on 18 January 2012 (2 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
20 June 2011Appointment of Andrew John Blain as a director (3 pages)
20 June 2011Termination of appointment of Iain Meiklejohn as a secretary (2 pages)
20 June 2011Appointment of Andrew John Blain as a secretary (3 pages)
20 June 2011Appointment of Andrew John Blain as a director (3 pages)
20 June 2011Appointment of Andrew John Blain as a secretary (3 pages)
20 June 2011Termination of appointment of Iain Meiklejohn as a secretary (2 pages)
20 June 2011Termination of appointment of Iain Meiklejohn as a director (2 pages)
20 June 2011Termination of appointment of Iain Meiklejohn as a director (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 January 2010Director's details changed for Mr Iain Maury Campbell Meiklejohn on 31 December 2009 (3 pages)
27 January 2010Director's details changed for Mr Iain Maury Campbell Meiklejohn on 31 December 2009 (3 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
27 January 2010Director's details changed for James Robert Will on 31 December 2009 (3 pages)
27 January 2010Secretary's details changed for Mr Iain Maury Campbell Meiklejohn on 31 December 2009 (3 pages)
27 January 2010Secretary's details changed for Mr Iain Maury Campbell Meiklejohn on 31 December 2009 (3 pages)
27 January 2010Director's details changed for James Robert Will on 31 December 2009 (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (6 pages)
29 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
29 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
29 January 2009Return made up to 31/12/08; full list of members (6 pages)
21 May 2008Registered office changed on 21/05/2008 from level 2 saltire court 20 castle terrace edinburgh, EH1 2ET (1 page)
21 May 2008Registered office changed on 21/05/2008 from level 2 saltire court 20 castle terrace edinburgh, EH1 2ET (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
16 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
25 April 2007New secretary appointed (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007Secretary resigned (1 page)
15 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
15 May 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
4 May 2006Company name changed shepherd & wedderburn LIMITED\certificate issued on 04/05/06 (2 pages)
4 May 2006Company name changed shepherd & wedderburn LIMITED\certificate issued on 04/05/06 (2 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
13 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 January 2001Return made up to 31/12/00; no change of members (4 pages)
12 January 2001Return made up to 31/12/00; no change of members (4 pages)
28 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; no change of members (5 pages)
8 January 1999Return made up to 31/12/98; no change of members (5 pages)
17 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
17 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
9 January 1998Return made up to 31/12/97; no change of members (5 pages)
9 January 1998Return made up to 31/12/97; no change of members (5 pages)
6 May 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
6 May 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
17 January 1997Return made up to 31/12/96; full list of members (7 pages)
17 January 1997Return made up to 31/12/96; full list of members (7 pages)
1 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
1 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
9 January 1996Return made up to 31/12/95; no change of members (5 pages)
9 January 1996Return made up to 31/12/95; no change of members (5 pages)
21 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 August 1995Registered office changed on 21/08/95 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
21 August 1995Registered office changed on 21/08/95 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page)