Company NameJ & E Shepherd (Asbestos Solutions) Limited
Company StatusDissolved
Company NumberSC263655
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date27 June 2014 (9 years, 10 months ago)
Previous NameCastlelaw (No.494) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr George Pattullo Brewster
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(4 months after company formation)
Appointment Duration10 years (closed 27 June 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Barnton Gardens
Edinburgh
Midlothian
EH4 6AE
Scotland
Director NameMr Alan Brian Thomson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(4 months after company formation)
Appointment Duration10 years (closed 27 June 2014)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGannachy 89 Whitehouse Road
Edinburgh
EH4 6PD
Scotland
Secretary NameMr John Paul Bennett
NationalityBritish
StatusClosed
Appointed02 March 2009(5 years after company formation)
Appointment Duration5 years, 3 months (closed 27 June 2014)
RoleCompany Director
Correspondence Address52 Greenbank Crescent
Edinburgh
Midlothian
EH10 5SW
Scotland
Director NameIain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleSolicitor
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameMr John Madden Bennett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2007)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Panmure Terrace
Barnhill
Dundee
DD5 2QL
Scotland
Director NameRichard McCulloch
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(4 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 June 2006)
RoleProjects Manager
Correspondence AddressBallencreiff Works
Balmuir Road
Bathgate
West Lothian
EH48 4QX
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 December 2004(9 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 02 March 2009)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitewww.shepherd.co.uk
Email address[email protected]

Location

Registered Address13 Albert Square
Dundee
Tayside
DD1 1XA
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Alan Brian Thomson
6.00%
Ordinary C
50k at £1Trustees Of J. Shepherd & Trustees Of E. Shepherd
50.00%
Ordinary A
44k at £1Trustees Of J. Shepherd & Trustees Of E. Shepherd
44.00%
Ordinary B

Financials

Year2014
Net Worth£99,709
Cash£11,317
Current Liabilities£1,608

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100,000
(6 pages)
25 February 2014Application to strike the company off the register (3 pages)
17 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
21 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 March 2011Secretary's details changed for John Paul Bennett on 7 March 2011 (1 page)
7 March 2011Director's details changed for Alan Brian Thomson on 7 March 2011 (2 pages)
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
7 March 2011Director's details changed for Alan Brian Thomson on 7 March 2011 (2 pages)
7 March 2011Secretary's details changed for John Paul Bennett on 7 March 2011 (1 page)
25 August 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
22 March 2010Annual return made up to 19 February 2010 (14 pages)
28 August 2009Return made up to 19/02/09; no change of members (4 pages)
15 July 2009Registered office changed on 15/07/2009 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
15 July 2009Secretary's change of particulars / john bennett / 24/06/2009 (1 page)
1 May 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
11 March 2009Appointment terminated secretary thorntons law LLP (1 page)
11 March 2009Secretary appointed john paul bennett (2 pages)
28 March 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
21 February 2008Return made up to 19/02/08; full list of members (3 pages)
19 February 2008Director resigned (1 page)
19 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
21 February 2007Return made up to 19/02/07; full list of members (3 pages)
16 February 2007Director resigned (1 page)
15 February 2007Secretary's particulars changed (1 page)
21 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
10 March 2006Director's particulars changed (1 page)
9 March 2006Return made up to 19/02/06; full list of members (3 pages)
30 November 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 November 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
12 April 2005Return made up to 19/02/05; full list of members (7 pages)
11 January 2005Ad 05/01/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
3 September 2004Memorandum and Articles of Association (12 pages)
23 August 2004New director appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 August 2004£ nc 100/100000 23/06/04 (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 March 2004Company name changed castlelaw (no.494) LIMITED\certificate issued on 23/03/04 (2 pages)
19 February 2004Incorporation (17 pages)