Company NameShepherd General Builders Limited
Company StatusDissolved
Company NumberSC171810
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date9 August 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Edward Shepherd
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1997(1 month, 2 weeks after company formation)
Appointment Duration19 years, 5 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Wyllie Street
Forfar
Angus
DD8 3DN
Scotland
Director NameMr Stuart Taylor
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1997(1 month, 2 weeks after company formation)
Appointment Duration19 years, 5 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Princes Street
Monifieth
Dundee
DD5 4AR
Scotland
Secretary NameMrs Lesley Anne Shepherd
StatusClosed
Appointed06 October 2011(14 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 09 August 2016)
RoleCompany Director
Correspondence AddressRestenneth House
Old Brechin Road
Forfar
Angus
DD8 3DX
Scotland
Director NameWilliam Alexander Meiklejohn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleSolicitor
Correspondence Address34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Secretary NameGordon Watt Gunn Murray
NationalityBritish
StatusResigned
Appointed15 March 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 19 January 2005)
RoleCompany Director
Correspondence Address17 Reform Street
Montrose
Angus
DD10 8RP
Scotland
Secretary NameMr David Edward Shepherd
NationalityBritish
StatusResigned
Appointed19 January 2005(7 years, 12 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 NameBlackadders Solicitors (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Contact

Websiteshepherdgroup.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

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

31 March 1997Delivered 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

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (3 pages)
12 May 2016Application to strike the company off the register (3 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
14 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
14 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
22 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
22 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
29 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
29 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 February 2012Termination of appointment of David Shepherd as a secretary (1 page)
17 February 2012Appointment of Mrs Lesley Anne Shepherd as a secretary (1 page)
17 February 2012Termination of appointment of David Shepherd as a secretary (1 page)
17 February 2012Appointment of Mrs Lesley Anne Shepherd as a secretary (1 page)
17 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
11 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
11 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
21 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
21 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
19 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
30 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
30 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
20 February 2009Return made up to 24/01/09; full list of members (3 pages)
20 February 2009Return made up to 24/01/09; full list of members (3 pages)
15 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
15 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
4 February 2008Return made up to 24/01/08; full list of members (2 pages)
4 February 2008Return made up to 24/01/08; full list of members (2 pages)
21 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
21 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
15 February 2007Return made up to 24/01/07; full list of members (2 pages)
15 February 2007Return made up to 24/01/07; full list of members (2 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)
22 March 2006Return made up to 24/01/06; full list of members (7 pages)
22 March 2006Return made up to 24/01/06; full list of members (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)
30 January 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 January 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005New secretary appointed (2 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)
23 February 2004Return made up to 24/01/04; full list of members (7 pages)
23 February 2004Return made up to 24/01/04; full list of members (7 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)
25 February 2003Return made up to 24/01/03; full list of members (7 pages)
25 February 2003Return made up to 24/01/03; full list of members (7 pages)
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)
31 January 2002Return made up to 24/01/02; full list of members (6 pages)
31 January 2002Return made up to 24/01/02; full list of members (6 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)
20 February 2001Return made up to 24/01/01; full list of members (6 pages)
20 February 2001Return made up to 24/01/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2000Return made up to 24/01/00; full list of members (6 pages)
2 February 2000Return made up to 24/01/00; 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)
8 February 1999Return made up to 24/01/99; no change of members (4 pages)
8 February 1999Return made up to 24/01/99; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 July 1998Registered office changed on 07/07/98 from: 82 west high street forfar angus DD8 1BJ (1 page)
7 July 1998Registered office changed on 07/07/98 from: 82 west high street forfar angus DD8 1BJ (1 page)
31 January 1998Return made up to 24/01/98; full list of members (6 pages)
31 January 1998Return made up to 24/01/98; full list of members (6 pages)
7 April 1997Partic of mort/charge * (6 pages)
7 April 1997Partic of mort/charge * (6 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 January 1997Incorporation (20 pages)
24 January 1997Incorporation (20 pages)