Company NameShepherd Property Consultants Ltd
Company StatusActive
Company NumberSC285085
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr John Paul Bennett
NationalityBritish
StatusCurrent
Appointed01 June 2010(5 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address13 Albert Square
Dundee
DD1 1XA
Scotland
Director NameMr Ian Francis Hannon
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(7 years, 11 months after company formation)
Appointment Duration10 years, 12 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address13 Albert Square
Dundee
DD1 1XA
Scotland
Director NameMr Christopher John Grinyer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address13 Albert Square
Dundee
DD1 1XA
Scotland
Director NameMr Thomas Hedley Higgins
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Knights Place
Twickenham
TW2 6QT
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Director NameMr Ian Winton Cameron
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Edenhall Grove
Newton Mearns
Lanarkshire
G77 5TS
Scotland
Director NameMr John Madden Bennett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2013)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Panmure Terrace
Barnhill
Dundee
DD5 2QL
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Location

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

Shareholders

1 at £1Thorntons Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

19 January 2021Accounts for a dormant company made up to 30 November 2019 (4 pages)
15 January 2021Memorandum and Articles of Association (22 pages)
15 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 January 2021Sub-division of shares on 30 October 2020 (4 pages)
13 November 2020Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
13 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-11
(3 pages)
13 November 2020Change of share class name or designation (2 pages)
2 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 1,000
(3 pages)
30 October 2020Appointment of Mr Thomas Hedley Higgins as a director on 29 September 2020 (2 pages)
30 October 2020Appointment of Mr Christopher John Grinyer as a director on 29 September 2020 (2 pages)
12 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-05
(3 pages)
28 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
3 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
7 September 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
2 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
30 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
30 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
4 September 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
4 September 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
15 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
6 June 2013Total exemption full accounts made up to 30 November 2012 (6 pages)
6 June 2013Total exemption full accounts made up to 30 November 2012 (6 pages)
31 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
31 May 2013Termination of appointment of John Bennett as a director (1 page)
31 May 2013Termination of appointment of John Bennett as a director (1 page)
31 May 2013Appointment of Mr Ian Francis Hannon as a director (2 pages)
31 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
31 May 2013Appointment of Mr Ian Francis Hannon as a director (2 pages)
2 July 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
2 July 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (15 pages)
20 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (15 pages)
10 June 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
10 June 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
6 July 2010Termination of appointment of Thorntons Law Llp as a secretary (4 pages)
6 July 2010Termination of appointment of Thorntons Law Llp as a secretary (4 pages)
6 July 2010Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 6 July 2010 (4 pages)
6 July 2010Registered office address changed from , Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ on 6 July 2010 (4 pages)
6 July 2010Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 6 July 2010 (4 pages)
6 July 2010Appointment of Mr John Paul Bennett as a secretary (6 pages)
6 July 2010Appointment of Mr John Paul Bennett as a secretary (6 pages)
2 June 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
2 June 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
25 February 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages)
25 February 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages)
26 May 2009Return made up to 20/05/09; full list of members (3 pages)
26 May 2009Return made up to 20/05/09; full list of members (3 pages)
27 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
27 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
20 May 2008Return made up to 20/05/08; full list of members (3 pages)
20 May 2008Return made up to 20/05/08; full list of members (3 pages)
31 March 2008Appointment terminated director ian cameron (1 page)
31 March 2008Director appointed john madden bennett (2 pages)
31 March 2008Appointment terminated director ian cameron (1 page)
31 March 2008Director appointed john madden bennett (2 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 February 2008Amended accounts made up to 31 May 2006 (7 pages)
21 February 2008Amended accounts made up to 31 May 2006 (7 pages)
9 July 2007Amended accounts made up to 31 May 2006 (5 pages)
9 July 2007Amended accounts made up to 31 May 2006 (5 pages)
30 May 2007Memorandum and Articles of Association (13 pages)
30 May 2007Memorandum and Articles of Association (13 pages)
23 May 2007Return made up to 20/05/07; full list of members (2 pages)
23 May 2007Return made up to 20/05/07; full list of members (2 pages)
22 May 2007Company name changed castlelaw (no.586) LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed castlelaw (no.586) LIMITED\certificate issued on 22/05/07 (2 pages)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
17 May 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
17 May 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street, dundee, DD1 3RU (1 page)
31 May 2006Return made up to 20/05/06; full list of members (2 pages)
31 May 2006Return made up to 20/05/06; full list of members (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Director's particulars changed (1 page)
20 May 2005Incorporation (17 pages)
20 May 2005Incorporation (17 pages)