Company NameScott Shepherd Limited
DirectorsGillian Shepherd and Scott Shepherd
Company StatusActive
Company NumberSC300663
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMrs Gillian Shepherd
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKittoch Keys
8 Kirkwood Crescent
Portsoy
Banffshire
AB45 2QE
Scotland
Director NameMr Scott Shepherd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleShare Fisherman
Country of ResidenceUnited Kingdom
Correspondence AddressKittoch Keys
8 Kirkwood Crescent
Portsoy
Banffshire
AB45 2QE
Scotland
Secretary NameMrs Gillian Shepherd
NationalityBritish
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleBank Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressKittoch Keys
8 Kirkwood Crescent
Portsoy
Banffshire
AB45 2QE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.jscottshepherd.com

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£12,676
Cash£30,467
Current Liabilities£17,791

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Charges

20 June 2022Delivered on: 21 June 2022
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the north west most ground floor shop known as and forming 26 seafield street, cullen, buckie, AB56 4SH and being the subjects presently undergoing registration in the land register of scotland under title number BNF15238.
Outstanding
8 June 2022Delivered on: 14 June 2022
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

5 August 2020Micro company accounts made up to 5 April 2020 (7 pages)
6 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
24 April 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page)
20 December 2019Micro company accounts made up to 5 April 2019 (7 pages)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 5 April 2018 (7 pages)
27 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
10 April 2018Registered office address changed from Kittoch Keys 8 Kirkwood Crescent Portsoy AB45 2QE to 1a Cluny Square Buckie Moray AB56 1AH on 10 April 2018 (2 pages)
8 November 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
8 November 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
4 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
14 June 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
14 June 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
21 October 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
14 April 2009Return made up to 12/04/09; no change of members (3 pages)
14 April 2009Return made up to 12/04/09; no change of members (3 pages)
20 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
20 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
20 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
7 May 2008Return made up to 12/04/08; no change of members (3 pages)
7 May 2008Return made up to 12/04/08; no change of members (3 pages)
25 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
25 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
25 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
12 April 2007Return made up to 12/04/07; full list of members (3 pages)
12 April 2007Return made up to 12/04/07; full list of members (3 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Registered office changed on 26/07/06 from: brewery house 83 north castle street banff AB45 1JJ (1 page)
26 July 2006Registered office changed on 26/07/06 from: brewery house 83 north castle street banff AB45 1JJ (1 page)
28 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2006New secretary appointed;new director appointed (1 page)
28 April 2006Location of register of members (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New secretary appointed;new director appointed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006Location of register of members (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Accounting reference date shortened from 30/04/07 to 05/04/07 (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Accounting reference date shortened from 30/04/07 to 05/04/07 (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Ad 12/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2006Ad 12/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2006Incorporation (17 pages)
12 April 2006Incorporation (17 pages)