Company NameShepherd And Wedderburn (UK) Limited
DirectorsAndrew John Blain and Gillian Anne Carty
Company StatusActive
Company NumberSC291752
CategoryPrivate Limited Company
Incorporation Date17 October 2005(18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Blain
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(5 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Director NameGillian Anne Carty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(15 years after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusCurrent
Appointed17 October 2005(same day as company formation)
Correspondence Address5th Floor, 1 Exchange Crescent Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleSolicitor
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Director NameMr Paul William Hally
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(10 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 November 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland

Contact

Websiteshepwedd.co.uk
Email address[email protected]
Telephone0131 2289900
Telephone regionEdinburgh

Location

Registered AddressC/O Shepherd And Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Filing History

25 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
16 November 2020Appointment of Gillian Anne Carty as a director on 3 November 2020 (2 pages)
16 November 2020Termination of appointment of Paul William Hally as a director on 3 November 2020 (1 page)
26 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
24 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
23 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
15 March 2017Second filing of Confirmation Statement dated 17/10/2016 (5 pages)
15 March 2017Second filing of Confirmation Statement dated 17/10/2016 (5 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 15/03/2017
(5 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 15/03/2017
(5 pages)
4 May 2016Appointment of Mr Paul William Hally as a director on 1 May 2016 (2 pages)
4 May 2016Appointment of Mr Paul William Hally as a director on 1 May 2016 (2 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
20 June 2011Appointment of Andrew John Blain as a director (3 pages)
20 June 2011Termination of appointment of Iain Meiklejohn as a director (2 pages)
20 June 2011Appointment of Andrew John Blain as a director (3 pages)
20 June 2011Termination of appointment of Iain Meiklejohn as a director (2 pages)
4 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (14 pages)
4 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (14 pages)
21 December 2009Secretary's details changed for Charlotte Secretaries Limited on 14 May 2008 (1 page)
21 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (9 pages)
21 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (9 pages)
21 December 2009Secretary's details changed for Charlotte Secretaries Limited on 14 May 2008 (1 page)
9 December 2009Director's details changed for Iain Maury Campbell Meiklejohn on 24 November 2009 (3 pages)
9 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
9 December 2009Director's details changed for Iain Maury Campbell Meiklejohn on 24 November 2009 (3 pages)
9 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 November 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
14 November 2008Return made up to 17/10/08; full list of members (5 pages)
14 November 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
14 November 2008Return made up to 17/10/08; full list of members (5 pages)
21 May 2008Registered office changed on 21/05/2008 from level 2, saltire court 20 castle terrace edinburgh lothian EH1 2ET (1 page)
21 May 2008Registered office changed on 21/05/2008 from level 2, saltire court 20 castle terrace edinburgh lothian EH1 2ET (1 page)
12 November 2007Return made up to 17/10/07; full list of members (2 pages)
12 November 2007Return made up to 17/10/07; full list of members (2 pages)
16 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
16 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
24 April 2007Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
24 April 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
24 April 2007Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
24 April 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
30 October 2006Return made up to 17/10/06; full list of members (6 pages)
30 October 2006Return made up to 17/10/06; full list of members (6 pages)
17 October 2005Incorporation (19 pages)
17 October 2005Incorporation (19 pages)