Forfar
Angus
DD8 3DN
Scotland
Director Name | Mr Stuart Taylor |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 5 months (closed 09 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Princes Street Monifieth Dundee DD5 4AR Scotland |
Secretary Name | Mrs Lesley Anne Shepherd |
---|---|
Status | Closed |
Appointed | 06 October 2011(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 August 2016) |
Role | Company Director |
Correspondence Address | Restenneth House Old Brechin Road Forfar Angus DD8 3DX Scotland |
Director Name | William Alexander Meiklejohn |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Secretary Name | Gordon Watt Gunn Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | 17 Reform Street Montrose Angus DD10 8RP Scotland |
Secretary Name | Mr David Edward Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(7 years, 12 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 | Blackadders Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 30-34 Reform Street Dundee Angus DD1 1RJ Scotland |
Website | 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 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 1997 | Delivered on: 7 April 1997 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 |
---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2016 | Application to strike the company off the register (3 pages) |
12 May 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
14 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
22 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
22 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
1 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 February 2012 | Termination of appointment of David Shepherd as a secretary (1 page) |
17 February 2012 | Appointment of Mrs Lesley Anne Shepherd as a secretary (1 page) |
17 February 2012 | Termination of appointment of David Shepherd as a secretary (1 page) |
17 February 2012 | Appointment of Mrs Lesley Anne Shepherd as a secretary (1 page) |
17 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
21 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
21 July 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
19 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
20 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
4 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
21 September 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
21 September 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
15 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 24/01/07; full list of members (2 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) |
22 March 2006 | Return made up to 24/01/06; full list of members (7 pages) |
22 March 2006 | Return made up to 24/01/06; full list of members (7 pages) |
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) |
30 January 2005 | Return made up to 24/01/05; full list of members
|
30 January 2005 | Return made up to 24/01/05; full list of members
|
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
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) |
23 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
23 February 2004 | Return made up to 24/01/04; full list of members (7 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) |
25 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
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) |
31 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 24/01/02; full list of members (6 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) |
20 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
20 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
2 February 2000 | Return made up to 24/01/00; full list of members (6 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) |
8 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
8 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: 82 west high street forfar angus DD8 1BJ (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: 82 west high street forfar angus DD8 1BJ (1 page) |
31 January 1998 | Return made up to 24/01/98; full list of members (6 pages) |
31 January 1998 | Return made up to 24/01/98; full list of members (6 pages) |
7 April 1997 | Partic of mort/charge * (6 pages) |
7 April 1997 | Partic of mort/charge * (6 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 January 1997 | Incorporation (20 pages) |
24 January 1997 | Incorporation (20 pages) |