Company NameMalcolm Shepherd & Co Ltd.
DirectorMalcolm Ogilvie Shepherd
Company StatusActive
Company NumberSC322003
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMalcolm Ogilvie Shepherd
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Leebank Drive
Glasgow
Lanarkshire
G44 3XB
Scotland
Secretary NameRoberta Doig Shepherd
NationalityBritish
StatusCurrent
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Gibbon Crescent
East Kilbride
Lanarkshire
G74 3HU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 6385554
Telephone regionGlasgow

Location

Registered Address151 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2LS
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Malcolm Ogilvie Shepherd
100.00%
Ordinary

Financials

Year2014
Net Worth£44,125

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (5 days from now)

Filing History

1 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
7 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
2 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(4 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
14 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
13 August 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
28 May 2014Registered office address changed from Suite 3, Midholm, 2 Hillview Drive Clarkston Glasgow Lanarkshire G76 7JD on 28 May 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 August 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 1
(4 pages)
21 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 May 2011Director's details changed for Malcolm Ogilvie Shepherd on 24 April 2011 (2 pages)
28 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (14 pages)
4 June 2010Registered office address changed from 113a Orchard Park Avenue Giffnock G46 7BW on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from 113a Orchard Park Avenue Giffnock G46 7BW on 4 June 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 July 2009Return made up to 24/04/09; no change of members (8 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 May 2008Return made up to 24/04/08; full list of members (6 pages)
10 May 2007Secretary resigned (1 page)
4 May 2007New director appointed (2 pages)
4 May 2007New secretary appointed (2 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
24 April 2007Incorporation (17 pages)