Company NameShepherd & Wedderburn Secretaries Limited
Company StatusActive
Company NumberSC209868
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)
Previous NameCLP Secretaries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Keir Willox
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(1 year after company formation)
Appointment Duration22 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address108 Derberth Grange
Kingswells
Aberdeen
AB15 8TX
Scotland
Secretary NameMr Keir Willox
NationalityBritish
StatusCurrent
Appointed31 August 2001(1 year after company formation)
Appointment Duration22 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address108 Derberth Grange
Kingswells
Aberdeen
AB15 8TX
Scotland
Director NameMr Malcolm Hamilton Rust
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(16 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shepherd And Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameMr Andrew John Blain
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Shepherd And Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameGillian Anne Carty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Shepherd And Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameInnes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleSolicitor
Correspondence Address10 Wellside Park
Kingswells
Aberdeen
AB15 8EG
Scotland
Director NameMr Ian Fleming McLennan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Baillieswell Grove
Bieldside
Aberdeen
Grampian
AB15 9BH
Scotland
Director NameMr Michael William Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Chapelwell Wynd
Balmedie
Aberdeenshire
AB23 8HN
Scotland
Secretary NameInnes Richard Miller
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleSolicitor
Correspondence Address10 Wellside Park
Kingswells
Aberdeen
AB15 8EG
Scotland
Director NameMs Fiona Janet Mitchell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(6 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address48 Irvine Place
Aberdeen
Aberdeenshire
AB10 6HB
Scotland
Director NameAnne Margaret O'Neill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 August 2009)
RoleSolicitor
Correspondence Address39 Quarry Road
Cults
Aberdeen
Aberdeenshire
AB15 9TP
Scotland
Director NameMr Charles John Sandison
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(9 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameFrances Bridget Geraldine Evans
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Syed Maaruf Razzak
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Director NameMr Stephen John Gibb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Paul William Hally
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 November 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland

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

Shareholders

1 at £1Ian Fleming Mclennan
33.33%
Ordinary
1 at £1Michael William Anderson
33.33%
Ordinary
1 at £1Trustees Of Commercial Law Practice
33.33%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
19 July 2023Registered office address changed from Shepherd and Wedderburn 9 Haymarket Square Edinburgh EH3 8FY Scotland to C/O Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 19 July 2023 (1 page)
5 May 2023Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to Shepherd and Wedderburn 9 Haymarket Square Edinburgh EH3 8FY on 5 May 2023 (1 page)
20 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
11 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
17 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
17 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
2 July 2021Termination of appointment of Michael William Anderson as a director on 30 June 2021 (1 page)
24 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
16 November 2020Appointment of Gillian Anne Carty as a director on 3 November 2020 (2 pages)
16 November 2020Termination of appointment of Paul William Hally as a director on 3 November 2020 (1 page)
14 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
25 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
14 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
1 May 2019Appointment of Mr Andrew John Blain as a director on 1 May 2019 (2 pages)
1 May 2019Termination of appointment of Stephen John Gibb as a director on 30 April 2019 (1 page)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
12 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-13
(3 pages)
24 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
21 December 2017Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 21 December 2017 (1 page)
11 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
17 July 2017Notification of Shepherd & Wedderburn Nominees Limited as a person with significant control on 13 July 2017 (2 pages)
17 July 2017Notification of Shepherd & Wedderburn Nominees Limited as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 January 2017Appointment of Mr Stephen John Gibb as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Malcolm Hamilton Rust as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Paul William Hally as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Malcolm Hamilton Rust as a director on 1 January 2017 (2 pages)
10 January 2017Termination of appointment of Syed Maaruf Razzak as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Frances Bridget Geraldine Evans as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Paul William Hally as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Stephen John Gibb as a director on 1 January 2017 (2 pages)
10 January 2017Termination of appointment of Syed Maaruf Razzak as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Frances Bridget Geraldine Evans as a director on 31 December 2016 (1 page)
21 November 2016Director's details changed for Michael William Anderson on 18 November 2016 (2 pages)
21 November 2016Director's details changed for Michael William Anderson on 18 November 2016 (2 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
15 June 2016Termination of appointment of Charles John Sandison as a director on 8 June 2016 (2 pages)
15 June 2016Termination of appointment of Charles John Sandison as a director on 8 June 2016 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3
(7 pages)
12 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3
(7 pages)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 April 2015Appointment of Syed Maaruf Razzak as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Syed Maaruf Razzak as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Syed Maaruf Razzak as a director on 1 April 2015 (2 pages)
31 March 2015Termination of appointment of Ian Fleming Mclennan as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Ian Fleming Mclennan as a director on 31 March 2015 (1 page)
14 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3
(7 pages)
14 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3
(7 pages)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 April 2014Appointment of Frances Bridget Geraldine Evans as a director (3 pages)
10 April 2014Appointment of Frances Bridget Geraldine Evans as a director (3 pages)
14 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 3
(6 pages)
14 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 3
(6 pages)
16 July 2013Director's details changed for Ian Fleming Mclennan on 28 June 2013 (3 pages)
16 July 2013Director's details changed for Ian Fleming Mclennan on 28 June 2013 (3 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 September 2012Termination of appointment of Fiona Mitchell as a director (2 pages)
5 September 2012Termination of appointment of Fiona Mitchell as a director (2 pages)
15 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
29 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 April 2010Appointment of Charles John Sandison as a director (3 pages)
9 April 2010Appointment of Charles John Sandison as a director (3 pages)
2 September 2009Appointment terminated director anne o'neill (1 page)
2 September 2009Appointment terminated director anne o'neill (1 page)
10 August 2009Return made up to 10/08/09; full list of members (5 pages)
10 August 2009Return made up to 10/08/09; full list of members (5 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
13 August 2008Return made up to 10/08/08; full list of members (5 pages)
13 August 2008Return made up to 10/08/08; full list of members (5 pages)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2007Return made up to 10/08/07; full list of members (3 pages)
16 August 2007Return made up to 10/08/07; full list of members (3 pages)
26 April 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
29 August 2006Return made up to 10/08/06; full list of members (3 pages)
29 August 2006Return made up to 10/08/06; full list of members (3 pages)
27 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
27 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
19 August 2005Return made up to 10/08/05; full list of members (3 pages)
19 August 2005Return made up to 10/08/05; full list of members (3 pages)
17 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
17 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
13 August 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2004Director's particulars changed (1 page)
13 August 2004Director's particulars changed (1 page)
13 August 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
18 May 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
7 October 2003Secretary's particulars changed (1 page)
7 October 2003Secretary's particulars changed (1 page)
14 August 2003Return made up to 10/08/03; full list of members (7 pages)
14 August 2003Return made up to 10/08/03; full list of members (7 pages)
27 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
27 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
13 August 2002Return made up to 10/08/02; full list of members (7 pages)
13 August 2002Return made up to 10/08/02; full list of members (7 pages)
8 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
8 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
4 September 2001Secretary resigned;director resigned (1 page)
4 September 2001New secretary appointed;new director appointed (2 pages)
4 September 2001Secretary resigned;director resigned (1 page)
4 September 2001New secretary appointed;new director appointed (2 pages)
13 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 August 2001Secretary's particulars changed (1 page)
1 August 2001Secretary's particulars changed (1 page)
27 March 2001Registered office changed on 27/03/01 from: windsor house 12 queens road aberdeen AB15 4ZT (1 page)
27 March 2001Registered office changed on 27/03/01 from: windsor house 12 queens road aberdeen AB15 4ZT (1 page)
23 February 2001Director's particulars changed (1 page)
23 February 2001Director's particulars changed (1 page)
10 August 2000Incorporation (39 pages)
10 August 2000Incorporation (39 pages)