Company NameShepval Kensington Limited
Company StatusDissolved
Company NumberSC246544
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date14 December 2018 (5 years, 4 months ago)
Previous NameShepborough Kensington Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Caroline Scott
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(11 months after company formation)
Appointment Duration14 years, 10 months (closed 14 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr James Edward Maddy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(6 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 14 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Secretary NameCromwell Corporate Secretarial Limited (Corporation)
StatusClosed
Appointed16 February 2004(10 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (closed 14 December 2018)
Correspondence Address1st Floor Exchange Place 3 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameCromwell Director Limited (Corporation)
StatusClosed
Appointed24 February 2017(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 14 December 2018)
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameIain Fraser James Barton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressFlat 6
6 Easter Dalry Drive
Edinburgh
EH11 2TD
Scotland
Director NameStewart David Brown
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Moat Place
Edinburgh
EH14 1NY
Scotland
Secretary NameStewart David Brown
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Moat Place
Edinburgh
EH14 1NY
Scotland
Director NameMr Mark John Dinnes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 week, 4 days after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 week, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 2006)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 week, 4 days after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Alastair Mark Shepherd
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 week, 4 days after company formation)
Appointment Duration3 months, 1 week (resigned 16 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Lodge
20 Sand Hutton
York
YO41 1LL
Secretary NameMrs Susan Margaret Brook
NationalityBritish
StatusResigned
Appointed07 April 2003(1 week, 4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Director NameMr Martin Walker Archer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(3 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 19 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Slayleigh Lane
Sheffield
South Yorkshire
S10 3RE
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed30 September 2003(6 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 March 2004)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameMr Abayomi Abiodun Okunola
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(6 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Fraser James Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(7 years after company formation)
Appointment Duration5 years, 4 months (resigned 14 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMs Claire Treacy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2015(12 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 January 2016)
RoleHead Of Tax & Risk, Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Neil Kenneth Robertson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish,
StatusResigned
Appointed05 January 2016(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU

Location

Registered Address1st Floor Exchange Place 3
3 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

500 at £1Shepherd Development Company LTD
50.00%
Ordinary B
500 at £1Vpc Developments LTD
50.00%
Ordinary A

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 December 2018Final Gazette dissolved following liquidation (1 page)
14 September 2018Return of final meeting of voluntary winding up (17 pages)
7 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-25
(1 page)
7 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-25
(1 page)
6 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
1 March 2017Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page)
1 March 2017Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page)
27 February 2017Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page)
27 February 2017Appointment of Cromwell Director Limited as a director on 24 February 2017 (2 pages)
27 February 2017Appointment of Cromwell Director Limited as a director on 24 February 2017 (2 pages)
27 February 2017Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(7 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(7 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
7 January 2016Director's details changed for Mr James Edward Maddy on 12 November 2015 (2 pages)
7 January 2016Director's details changed for Mr James Edward Maddy on 12 November 2015 (2 pages)
5 January 2016Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page)
5 January 2016Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages)
5 January 2016Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages)
5 January 2016Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page)
19 August 2015Appointment of Mrs Claire Treacy as a director on 14 August 2015 (2 pages)
19 August 2015Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page)
19 August 2015Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page)
19 August 2015Appointment of Mrs Claire Treacy as a director on 14 August 2015 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(7 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(7 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(7 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(7 pages)
3 July 2013Director's details changed for Mrs Caroline Scott on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mrs Caroline Scott on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mrs Caroline Scott on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr James Edward Maddy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr James Edward Maddy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr James Edward Maddy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
11 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
11 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
13 February 2013Termination of appointment of Mark Dinnes as a director (1 page)
13 February 2013Termination of appointment of Mark Dinnes as a director (1 page)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
23 September 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 23 September 2010 (2 pages)
23 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
23 September 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 23 September 2010 (2 pages)
23 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
12 April 2010Appointment of Mr Fraser James Kennedy as a director (3 pages)
12 April 2010Termination of appointment of Abayomi Okunola as a director (2 pages)
12 April 2010Termination of appointment of Abayomi Okunola as a director (2 pages)
12 April 2010Appointment of Mr Fraser James Kennedy as a director (3 pages)
9 April 2010Secretary's details changed for Valad Secretarial Services Limited on 26 March 2010 (2 pages)
9 April 2010Secretary's details changed for Valad Secretarial Services Limited on 26 March 2010 (2 pages)
9 April 2010Director's details changed for Mark John Dinnes on 26 March 2010 (2 pages)
9 April 2010Director's details changed for Mark John Dinnes on 26 March 2010 (2 pages)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
19 January 2010Appointment of James Edward Maddy as a director (3 pages)
19 January 2010Appointment of James Edward Maddy as a director (3 pages)
19 January 2010Termination of appointment of Didier Tandy as a director (2 pages)
19 January 2010Termination of appointment of Didier Tandy as a director (2 pages)
4 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 November 2009Director's details changed for Mark John Dinnes on 12 October 2009 (3 pages)
4 November 2009Director's details changed for Mark John Dinnes on 12 October 2009 (3 pages)
4 November 2009Director's details changed for Mr Abayomi Abiodun Okunola on 12 October 2009 (3 pages)
4 November 2009Director's details changed for Caroline Scott on 12 October 2009 (3 pages)
4 November 2009Director's details changed for Mr Abayomi Abiodun Okunola on 12 October 2009 (3 pages)
4 November 2009Director's details changed for Caroline Scott on 12 October 2009 (3 pages)
4 November 2009Director's details changed for Didier Michel Tandy on 12 October 2009 (3 pages)
4 November 2009Director's details changed for Didier Michel Tandy on 12 October 2009 (3 pages)
7 July 2009Appointment terminated director stephen mcbride (1 page)
7 July 2009Director appointed abayomi abiodun okunola (5 pages)
7 July 2009Director appointed abayomi abiodun okunola (5 pages)
7 July 2009Appointment terminated director stephen mcbride (1 page)
1 May 2009Full accounts made up to 30 June 2008 (15 pages)
1 May 2009Full accounts made up to 30 June 2008 (15 pages)
31 March 2009Return made up to 26/03/09; full list of members (4 pages)
31 March 2009Return made up to 26/03/09; full list of members (4 pages)
31 March 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
31 March 2008Return made up to 26/03/08; full list of members (4 pages)
31 March 2008Return made up to 26/03/08; full list of members (4 pages)
31 March 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
17 March 2008Registered office changed on 17/03/2008 from 93 george street edinburgh midlothian EH2 3ES (1 page)
17 March 2008Registered office changed on 17/03/2008 from 93 george street edinburgh midlothian EH2 3ES (1 page)
5 March 2008Full accounts made up to 28 February 2007 (13 pages)
5 March 2008Full accounts made up to 28 February 2007 (13 pages)
13 February 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
13 February 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
3 October 2007Company name changed shepborough kensington LIMITED\certificate issued on 03/10/07 (2 pages)
3 October 2007Company name changed shepborough kensington LIMITED\certificate issued on 03/10/07 (2 pages)
10 April 2007Return made up to 26/03/07; full list of members (3 pages)
10 April 2007Return made up to 26/03/07; full list of members (3 pages)
9 January 2007Full accounts made up to 28 February 2006 (12 pages)
9 January 2007Full accounts made up to 28 February 2006 (12 pages)
4 April 2006Return made up to 26/03/06; full list of members (3 pages)
4 April 2006Return made up to 26/03/06; full list of members (3 pages)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (5 pages)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (5 pages)
9 January 2006Full accounts made up to 28 February 2005 (12 pages)
9 January 2006Full accounts made up to 28 February 2005 (12 pages)
5 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 November 2004Full accounts made up to 29 February 2004 (11 pages)
29 November 2004Full accounts made up to 29 February 2004 (11 pages)
23 April 2004Return made up to 26/03/04; full list of members (8 pages)
23 April 2004Return made up to 26/03/04; full list of members (8 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004New director appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
4 October 2003Secretary resigned (1 page)
4 October 2003Secretary resigned (1 page)
4 October 2003New secretary appointed (2 pages)
4 October 2003New secretary appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
29 April 2003Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned;director resigned (1 page)
29 April 2003New director appointed (7 pages)
29 April 2003Secretary resigned;director resigned (1 page)
29 April 2003Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
29 April 2003New director appointed (7 pages)
29 April 2003New director appointed (5 pages)
29 April 2003New director appointed (5 pages)
29 April 2003New secretary appointed (2 pages)
26 March 2003Incorporation (21 pages)
26 March 2003Incorporation (21 pages)