Forfar
Angus
DD8 3DN
Scotland
Director Name | Mr Stuart Glenday Taylor |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Colina Main Street Barry Carnoustie Angus DD7 7RP Scotland |
Secretary Name | Lesley Anne Shepherd |
---|---|
Status | Current |
Appointed | 06 October 2011(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Restenneth House Old Brechin Road Forfar DD8 3DX Scotland |
Secretary Name | Mr David Edward Shepherd |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Wyllie Street Forfar Angus DD8 3DN Scotland |
Secretary Name | Mr David Edward Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Wyllie Street Forfar Angus DD8 3DN Scotland |
Secretary Name | Gordon Watt Gunn Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 2005) |
Role | Accountant |
Correspondence Address | 17 Reform Street Montrose Angus DD10 8RP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ashepherdconstruction.co.uk |
---|
Registered Address | Restenneth House Old Brechin Road Forfar DD8 3DX Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Taylor Shepherd Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
1 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
27 November 2020 | Confirmation statement made on 2 October 2020 with updates (5 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
16 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
20 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
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) |
7 February 2014 | Director's details changed for Mr Stuart Taylor on 1 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Stuart Taylor on 1 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Stuart Taylor on 1 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
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) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 5 February 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) |
8 February 2012 | Appointment of Lesley Anne Shepherd as a secretary (1 page) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Termination of appointment of David Shepherd as a secretary (1 page) |
8 February 2012 | Appointment of Lesley Anne Shepherd as a secretary (1 page) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Termination of appointment of David Shepherd as a secretary (1 page) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
21 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
19 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 05/02/09; 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) |
8 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
15 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
18 February 2005 | Return made up to 05/02/05; full list of members
|
18 February 2005 | Return made up to 05/02/05; full list of members
|
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
24 May 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
24 May 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
17 March 2004 | Return made up to 05/02/04; full list of members
|
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Return made up to 05/02/04; full list of members
|
17 March 2004 | New secretary appointed (2 pages) |
31 October 2003 | Company name changed andrew shepherd construction lim ited\certificate issued on 31/10/03 (2 pages) |
31 October 2003 | Company name changed andrew shepherd construction lim ited\certificate issued on 31/10/03 (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Incorporation (16 pages) |
5 February 2003 | Incorporation (16 pages) |