Company NameRobert Shepherd Plumbing Ltd.
Company StatusDissolved
Company NumberSC243138
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameRobert Shepherd
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address80 The Bryony
Cambus Park
Tullibody
Clackmannanshire
FK10 2XB
Scotland
Secretary NameMargaret Shepherd
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleSecretary
Correspondence Address80 The Bryony
Cambus Park
Tullibody
Clackmannanshire
FK10 2XB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressAgm Muir And Co
24 Greenhaugh Court, Braco
Dunblane
Perthshire
FK15 9PS
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan

Shareholders

1 at £1Robert Shepherd
100.00%
Ordinary

Financials

Year2014
Net Worth£20

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
26 August 2015Application to strike the company off the register (3 pages)
26 August 2015Application to strike the company off the register (3 pages)
27 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Robert Shepherd on 30 January 2010 (2 pages)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Robert Shepherd on 30 January 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 March 2009Return made up to 30/01/09; full list of members (3 pages)
16 March 2009Return made up to 30/01/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 February 2008Return made up to 30/01/08; full list of members (3 pages)
26 February 2008Return made up to 30/01/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 October 2007Registered office changed on 31/10/07 from: unit 3 gateway business park beancross road grangemouth FK3 8WX (1 page)
31 October 2007Registered office changed on 31/10/07 from: unit 3 gateway business park beancross road grangemouth FK3 8WX (1 page)
2 February 2007Return made up to 30/01/07; full list of members (2 pages)
2 February 2007Return made up to 30/01/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 February 2006Return made up to 30/01/06; full list of members (2 pages)
6 February 2006Return made up to 30/01/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 February 2005Return made up to 30/01/05; full list of members (6 pages)
7 February 2005Return made up to 30/01/05; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
26 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
6 December 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
30 January 2003Incorporation (15 pages)
30 January 2003Incorporation (15 pages)