Company NameAndrew Shepherd & Sons Limited
DirectorsDavid Edward Shepherd and Stuart Glenday Taylor
Company StatusActive
Company NumberSC243442
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 3 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
StatusCurrent
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Wyllie Street
Forfar
Angus
DD8 3DN
Scotland
Director NameMr Stuart Glenday Taylor
Date of BirthJune 1949 (Born 74 years ago)
NationalityScottish
StatusCurrent
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColina Main Street
Barry
Carnoustie
Angus
DD7 7RP
Scotland
Secretary NameLesley Anne Shepherd
StatusCurrent
Appointed06 October 2011(8 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressRestenneth House
Old Brechin Road
Forfar
DD8 3DX
Scotland
Secretary NameMr David Edward Shepherd
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Wyllie Street
Forfar
Angus
DD8 3DN
Scotland
Secretary NameMr David Edward Shepherd
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Wyllie Street
Forfar
Angus
DD8 3DN
Scotland
Secretary NameGordon Watt Gunn Murray
NationalityBritish
StatusResigned
Appointed01 November 2003(8 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 2005)
RoleAccountant
Correspondence Address17 Reform Street
Montrose
Angus
DD10 8RP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteashepherdconstruction.co.uk

Location

Registered AddressRestenneth House
Old Brechin Road
Forfar
DD8 3DX
Scotland
ConstituencyAngus
WardForfar and District
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Taylor Shepherd Homes LTD
100.00%
Ordinary

Accounts

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

Returns

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

Filing History

1 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
27 November 2020Confirmation statement made on 2 October 2020 with updates (5 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
16 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 2018Accounts for a dormant company made up to 31 March 2018 (4 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)
20 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
2 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
2 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
17 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • 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)
7 February 2014Director's details changed for Mr Stuart Taylor on 1 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Stuart Taylor on 1 February 2014 (2 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Director's details changed for Mr Stuart Taylor on 1 February 2014 (2 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • 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)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 5 February 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)
8 February 2012Appointment of Lesley Anne Shepherd as a secretary (1 page)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 February 2012Termination of appointment of David Shepherd as a secretary (1 page)
8 February 2012Appointment of Lesley Anne Shepherd as a secretary (1 page)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 February 2012Termination of appointment of David Shepherd as a secretary (1 page)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
11 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
11 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
21 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
30 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
30 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 March 2009Return made up to 05/02/09; full list of members (3 pages)
3 March 2009Return made up to 05/02/09; 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)
8 February 2008Return made up to 05/02/08; full list of members (2 pages)
8 February 2008Return made up to 05/02/08; full list of members (2 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 February 2007Return made up to 05/02/07; full list of members (2 pages)
15 February 2007Return made up to 05/02/07; full list of members (2 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 March 2006Return made up to 05/02/06; full list of members (7 pages)
7 March 2006Return made up to 05/02/06; full list of members (7 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 May 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
24 May 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
17 March 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 March 2004New secretary appointed (2 pages)
31 October 2003Company name changed andrew shepherd construction lim ited\certificate issued on 31/10/03 (2 pages)
31 October 2003Company name changed andrew shepherd construction lim ited\certificate issued on 31/10/03 (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Secretary resigned (1 page)
5 February 2003Incorporation (16 pages)
5 February 2003Incorporation (16 pages)