Edinburgh
Midlothian
EH4 6AE
Scotland
Director Name | Mr Alan Brian Thomson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(4 months after company formation) |
Appointment Duration | 10 years (closed 27 June 2014) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gannachy 89 Whitehouse Road Edinburgh EH4 6PD Scotland |
Secretary Name | Mr John Paul Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2009(5 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 June 2014) |
Role | Company Director |
Correspondence Address | 52 Greenbank Crescent Edinburgh Midlothian EH10 5SW Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Mr John Madden Bennett |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2007) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Panmure Terrace Barnhill Dundee DD5 2QL Scotland |
Director Name | Richard McCulloch |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 June 2006) |
Role | Projects Manager |
Correspondence Address | Ballencreiff Works Balmuir Road Bathgate West Lothian EH48 4QX Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 March 2009) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | www.shepherd.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 13 Albert Square Dundee Tayside DD1 1XA Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | 2 other UK companies use this postal address |
6k at £1 | Alan Brian Thomson 6.00% Ordinary C |
---|---|
50k at £1 | Trustees Of J. Shepherd & Trustees Of E. Shepherd 50.00% Ordinary A |
44k at £1 | Trustees Of J. Shepherd & Trustees Of E. Shepherd 44.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £99,709 |
Cash | £11,317 |
Current Liabilities | £1,608 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
25 February 2014 | Application to strike the company off the register (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 March 2011 | Secretary's details changed for John Paul Bennett on 7 March 2011 (1 page) |
7 March 2011 | Director's details changed for Alan Brian Thomson on 7 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Director's details changed for Alan Brian Thomson on 7 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for John Paul Bennett on 7 March 2011 (1 page) |
25 August 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
22 March 2010 | Annual return made up to 19 February 2010 (14 pages) |
28 August 2009 | Return made up to 19/02/09; no change of members (4 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
15 July 2009 | Secretary's change of particulars / john bennett / 24/06/2009 (1 page) |
1 May 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
11 March 2009 | Appointment terminated secretary thorntons law LLP (1 page) |
11 March 2009 | Secretary appointed john paul bennett (2 pages) |
28 March 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
21 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 February 2008 | Director resigned (1 page) |
19 June 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
21 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
16 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary's particulars changed (1 page) |
21 April 2006 | Resolutions
|
6 April 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
10 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
30 November 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 November 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
12 April 2005 | Return made up to 19/02/05; full list of members (7 pages) |
11 January 2005 | Ad 05/01/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
3 September 2004 | Memorandum and Articles of Association (12 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | Resolutions
|
23 August 2004 | £ nc 100/100000 23/06/04 (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 March 2004 | Company name changed castlelaw (no.494) LIMITED\certificate issued on 23/03/04 (2 pages) |
19 February 2004 | Incorporation (17 pages) |