Company NameTaylor Shepherd Homes Limited
DirectorsDavid Edward Shepherd and Stuart Glenday Taylor
Company StatusActive
Company NumberSC148937
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Edward Shepherd
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRestenneth House
Old Brechin Road
Forfar
Angus
DD8 3DX
Scotland
Director NameMr Stuart Glenday Taylor
Date of BirthJune 1949 (Born 74 years ago)
NationalityScottish
StatusCurrent
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRestenneth House
Old Brechin Road
Forfar
Angus
DD8 3DX
Scotland
Secretary NameMrs Lesley Anne Shepherd
StatusCurrent
Appointed06 October 2011(17 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressRestenneth House
Old Brechin Road
Forfar
Angus
DD8 3DX
Scotland
Director NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr David Edward Shepherd
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Wyllie Street
Forfar
Angus
DD8 3DN
Scotland

Contact

Websitetaylor-shepherd.co.uk

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

50 at £1Stuart Taylor
50.00%
Ordinary
25 at £1David Edward Shepherd
25.00%
Ordinary
25 at £1Lesley Anne Shepherd
25.00%
Ordinary

Financials

Year2014
Net Worth£1,046,212
Cash£41,851
Current Liabilities£210,901

Accounts

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

Returns

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

Charges

3 August 1998Delivered on: 13 August 1998
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.13 ha of ground east of lochee road,dundee.
Outstanding
22 January 1997Delivered on: 27 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.256 ha being phase iii of the development at balgayview,cobden street,dundee.
Outstanding
16 April 1996Delivered on: 30 April 1996
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at ogilvy place,arbroath.
Outstanding
31 January 1996Delivered on: 6 February 1996
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 on the west side of ogilvy place,arbroath.
Outstanding
10 July 1995Delivered on: 11 July 1995
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 at ogilvy place,arbroath.
Outstanding
9 June 1995Delivered on: 14 June 1995
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 lying to the south of the public road leading from forfar to brechin.
Outstanding
20 April 1994Delivered on: 29 April 1994
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 in forfar as relative to disposition by c & d laird limited in favour of taylor shepherd developments limited.
Outstanding
14 October 2013Delivered on: 28 October 2013
Persons entitled: Angus Council

Classification: A registered charge
Particulars: Ground at 25 park avenue carnoustie ANG46732. Notification of addition to or amendment of charge.
Outstanding
5 October 2005Delivered on: 7 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Back wynd, green street, forfar ANG249431 ANG35006 under exception.
Outstanding
21 March 1994Delivered on: 31 March 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
10 July 1995Delivered on: 17 July 1995
Satisfied on: 15 August 1995
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 lying on the west side of ogilvy place, arbroath.
Fully Satisfied
21 September 2009Delivered on: 25 September 2009
Satisfied on: 13 May 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former loftus service station queen street broughty ferry dundee ANG11775.
Fully Satisfied
28 April 2006Delivered on: 9 May 2006
Satisfied on: 2 December 2006
Persons entitled: Motor Repair Management Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 brown constable street, dundee ANG29909.
Fully Satisfied

Filing History

29 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
7 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
11 September 2020Satisfaction of charge 4 in full (1 page)
11 September 2020Satisfaction of charge 7 in full (1 page)
11 September 2020Satisfaction of charge 3 in full (1 page)
11 September 2020Satisfaction of charge 6 in full (1 page)
11 September 2020Satisfaction of charge 10 in full (1 page)
11 September 2020Satisfaction of charge 2 in full (1 page)
11 September 2020Satisfaction of charge 9 in full (1 page)
11 September 2020Satisfaction of charge 8 in full (1 page)
9 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
9 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
19 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
13 July 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
13 July 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
14 July 2014Accounts for a small company made up to 31 March 2014 (8 pages)
14 July 2014Accounts for a small company made up to 31 March 2014 (8 pages)
13 May 2014Satisfaction of charge 12 in full (5 pages)
13 May 2014Satisfaction of charge 12 in full (5 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Director's details changed for Mr David Edward Shepherd on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Stuart Taylor on 1 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Stuart Taylor on 1 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Stuart Taylor on 1 February 2014 (2 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Director's details changed for Mr David Edward Shepherd on 14 February 2014 (2 pages)
28 October 2013Registration of charge 1489370013 (8 pages)
28 October 2013Registration of charge 1489370013 (8 pages)
22 October 2013Alterations to floating charge 1 (12 pages)
22 October 2013Alterations to floating charge 1 (12 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)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 8 February 2013 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)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
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)
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 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
21 July 2010Accounts for a small company made up to 31 March 2010 (8 pages)
21 July 2010Accounts for a small company made up to 31 March 2010 (8 pages)
19 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
30 July 2009Accounts for a small company made up to 31 March 2009 (10 pages)
30 July 2009Accounts for a small company made up to 31 March 2009 (10 pages)
9 March 2009Return made up to 08/02/09; full list of members (4 pages)
9 March 2009Return made up to 08/02/09; full list of members (4 pages)
15 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
15 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
8 February 2008Return made up to 08/02/08; full list of members (3 pages)
8 February 2008Return made up to 08/02/08; full list of members (3 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)
15 February 2007Return made up to 09/02/07; full list of members (3 pages)
15 February 2007Return made up to 09/02/07; full list of members (3 pages)
2 December 2006Dec mort/charge * (2 pages)
2 December 2006Dec mort/charge * (2 pages)
4 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
9 May 2006Partic of mort/charge * (4 pages)
9 May 2006Partic of mort/charge * (4 pages)
7 March 2006Return made up to 09/02/06; full list of members (8 pages)
7 March 2006Return made up to 09/02/06; full list of members (8 pages)
7 October 2005Partic of mort/charge * (3 pages)
7 October 2005Partic of mort/charge * (3 pages)
5 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
5 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
1 February 2005Return made up to 09/02/05; full list of members (8 pages)
1 February 2005Return made up to 09/02/05; full list of members (8 pages)
26 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
26 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2003Company name changed taylor shepherd developments LTD .\certificate issued on 31/10/03 (2 pages)
31 October 2003Company name changed taylor shepherd developments LTD .\certificate issued on 31/10/03 (2 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 March 2003Return made up to 09/02/03; full list of members (8 pages)
13 March 2003Return made up to 09/02/03; full list of members (8 pages)
1 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
1 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 March 2002Return made up to 09/02/02; full list of members (6 pages)
18 March 2002Return made up to 09/02/02; full list of members (6 pages)
19 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 March 2001Return made up to 09/02/01; full list of members (6 pages)
1 March 2001Return made up to 09/02/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 February 2000Return made up to 09/02/00; full list of members (6 pages)
3 February 2000Return made up to 09/02/00; full list of members (6 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)
4 February 1999Return made up to 09/02/99; full list of members
  • 363(287) ‐ Registered office changed on 04/02/99
(6 pages)
4 February 1999Return made up to 09/02/99; full list of members
  • 363(287) ‐ Registered office changed on 04/02/99
(6 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 August 1998Partic of mort/charge * (5 pages)
13 August 1998Partic of mort/charge * (5 pages)
6 August 1998Alterations to a floating charge (8 pages)
6 August 1998Alterations to a floating charge (8 pages)
7 July 1998Registered office changed on 07/07/98 from: 82 west high street forfar DD8 1BP (1 page)
7 July 1998Registered office changed on 07/07/98 from: 82 west high street forfar DD8 1BP (1 page)
29 January 1998Return made up to 09/02/98; no change of members (4 pages)
29 January 1998Return made up to 09/02/98; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 January 1997Partic of mort/charge * (5 pages)
27 January 1997Partic of mort/charge * (5 pages)
6 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
30 April 1996Partic of mort/charge * (7 pages)
30 April 1996Partic of mort/charge * (7 pages)
14 February 1996Return made up to 09/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 February 1996Return made up to 09/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1996Partic of mort/charge * (5 pages)
6 February 1996Partic of mort/charge * (5 pages)
15 August 1995Dec mort/charge * (2 pages)
15 August 1995Dec mort/charge * (2 pages)
17 July 1995Partic of mort/charge * (3 pages)
17 July 1995Partic of mort/charge * (3 pages)
11 July 1995Partic of mort/charge * (4 pages)
11 July 1995Partic of mort/charge * (4 pages)
14 June 1995Partic of mort/charge * (3 pages)
14 June 1995Partic of mort/charge * (3 pages)
9 February 1994Incorporation (16 pages)
9 February 1994Incorporation (16 pages)