London
EC4N 5AU
Director Name | Robert Stuart Davison |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(8 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Forbes Road Edinburgh EH10 4EF Scotland |
Director Name | Mrs Margaret Oonagh Gaff |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(8 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Corrie Grove Muirend Glasgow Lanarkshire G44 3PP Scotland |
Director Name | Ms Victoria Bernice Seeley |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 123 Cannon Street London EC4N 5AU |
Secretary Name | Victoria Bernice Seeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Cannon Street London EC4N 5AU |
Director Name | Dr Michael Edward Nolan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2008(10 months, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 May 2009) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Malpas Cottage, 21b Edison Road London N8 8AE |
Director Name | Elizabeth Ann Crede |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2011) |
Role | Partnership Leader |
Country of Residence | United Kingdom |
Correspondence Address | Candlewick House 120 Cannon Street London EC4N 6AS |
Director Name | Paul Gerard Spain |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2011) |
Role | Partnership Leader |
Country of Residence | Ireland |
Correspondence Address | Candlewick House 120 Cannon Street London EC4N 6AS |
Director Name | Robert Stuart Davison |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Candlewick House 120 Cannon Street London EC4N 6AS |
Director Name | Sandra Clare Hilton-Kodalashvili |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Candlewick House 120 Cannon Street London EC4N 6AS |
Director Name | Dr Michael Edward Nolan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2017(9 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2021) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | St Mary Abchurch House 123 Cannon Street London EC4N 5AU |
Director Name | BKF Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Correspondence Address | Bannatyne Kirkwood France 16 Royal Exchange Square Glasgow Lanarkshire G1 3AG Scotland |
Secretary Name | BKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Correspondence Address | 16 Royal Exchange Square Glasgow Lanarkshire G1 3AG Scotland |
Website | sheppardmoscow.com |
---|
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
3 at £1 | Sheppard Moscow Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
12 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
2 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
11 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
15 September 2022 | Registered office address changed from 101 101 Rose Street South Lane Edinburgh Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 15 September 2022 (1 page) |
6 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
4 November 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
6 September 2021 | Registered office address changed from C/O Rothco Business Growth Unit 2.3 the Hub, Pacific Quay Pacific Drive Glasgow G51 1EA to 101 101 Rose Street South Lane Edinburgh Edinburgh EH2 3JG on 6 September 2021 (1 page) |
24 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2021 | Termination of appointment of Michael Edward Nolan as a director on 31 March 2021 (1 page) |
9 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
9 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
8 November 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
19 May 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
19 May 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
9 April 2017 | Termination of appointment of Victoria Bernice Seeley as a secretary on 1 February 2017 (1 page) |
9 April 2017 | Termination of appointment of Victoria Bernice Seeley as a director on 1 February 2017 (1 page) |
9 April 2017 | Termination of appointment of Victoria Bernice Seeley as a director on 1 February 2017 (1 page) |
9 April 2017 | Termination of appointment of Victoria Bernice Seeley as a secretary on 1 February 2017 (1 page) |
6 April 2017 | Appointment of Dr Michael Edward Nolan as a director on 7 March 2017 (2 pages) |
6 April 2017 | Appointment of Dr Michael Edward Nolan as a director on 7 March 2017 (2 pages) |
23 December 2016 | Secretary's details changed for Victoria Bernice Seeley on 23 December 2016 (1 page) |
23 December 2016 | Director's details changed for Anita Margaret Harris on 23 December 2016 (2 pages) |
23 December 2016 | Secretary's details changed for Victoria Bernice Seeley on 23 December 2016 (1 page) |
23 December 2016 | Director's details changed for Anita Margaret Harris on 23 December 2016 (2 pages) |
23 December 2016 | Director's details changed for Miss Victoria Bernice Seeley on 23 December 2016 (2 pages) |
23 December 2016 | Director's details changed for Miss Victoria Bernice Seeley on 23 December 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
15 August 2016 | Director's details changed for Miss Victoria Bernice Seeley on 1 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Miss Victoria Bernice Seeley on 1 August 2016 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
15 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders (5 pages) |
31 March 2014 | Director's details changed for Anita Margaret Harris on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Ms Victoria Bernice Seeley on 31 March 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Victoria Bernice Seeley on 31 March 2014 (1 page) |
31 March 2014 | Director's details changed for Ms Victoria Bernice Seeley on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Anita Margaret Harris on 31 March 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Victoria Bernice Seeley on 31 March 2014 (1 page) |
29 November 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
29 November 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
7 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
2 May 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
2 May 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
18 March 2013 | Registered office address changed from 5 Melville Crescent Edinburgh Lothian EH3 7JA on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from 5 Melville Crescent Edinburgh Lothian EH3 7JA on 18 March 2013 (1 page) |
2 March 2013 | Appointment of Anita Margaret Harris as a director (2 pages) |
2 March 2013 | Termination of appointment of Robert Davison as a director (1 page) |
2 March 2013 | Appointment of Anita Margaret Harris as a director (2 pages) |
2 March 2013 | Termination of appointment of Sandra Hilton-Kodalashvili as a director (1 page) |
2 March 2013 | Termination of appointment of Robert Davison as a director (1 page) |
2 March 2013 | Termination of appointment of Sandra Hilton-Kodalashvili as a director (1 page) |
21 February 2013 | Director's details changed for Victoria Bernice Seeley on 15 December 2012 (2 pages) |
21 February 2013 | Director's details changed for Victoria Bernice Seeley on 15 December 2012 (2 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Appointment of Robert Stuart Davison as a director (2 pages) |
8 March 2012 | Appointment of Robert Stuart Davison as a director (2 pages) |
8 March 2012 | Appointment of Sandra Clare Hilton-Kodalashvili as a director (2 pages) |
8 March 2012 | Appointment of Sandra Clare Hilton-Kodalashvili as a director (2 pages) |
7 March 2012 | Termination of appointment of Elizabeth Crede as a director (1 page) |
7 March 2012 | Termination of appointment of Elizabeth Crede as a director (1 page) |
7 March 2012 | Termination of appointment of Paul Spain as a director (1 page) |
7 March 2012 | Termination of appointment of Paul Spain as a director (1 page) |
25 October 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
5 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
15 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
10 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Victoria Bernice Seeley on 16 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Victoria Bernice Seeley on 16 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Elizabeth Ann Crede on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Paul Gerard Spain on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Paul Gerard Spain on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Elizabeth Ann Crede on 4 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Paul Gerard Spain on 4 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Elizabeth Ann Crede on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages) |
8 July 2010 | Appointment of Elizabeth Ann Crede as a director (3 pages) |
8 July 2010 | Appointment of Elizabeth Ann Crede as a director (3 pages) |
8 July 2010 | Appointment of Paul Gerard Spain as a director (3 pages) |
8 July 2010 | Appointment of Paul Gerard Spain as a director (3 pages) |
24 June 2010 | Termination of appointment of Michael Nolan as a director (1 page) |
24 June 2010 | Termination of appointment of Robert Davison as a director (1 page) |
24 June 2010 | Termination of appointment of Robert Davison as a director (1 page) |
24 June 2010 | Termination of appointment of Michael Nolan as a director (1 page) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
7 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
24 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
1 August 2008 | Director appointed dr michael edward nolan (1 page) |
1 August 2008 | Director appointed dr michael edward nolan (1 page) |
31 July 2008 | Appointment terminated director margaret gaff (1 page) |
31 July 2008 | Appointment terminated director margaret gaff (1 page) |
14 May 2008 | Director and secretary appointed victoria bernice seeley (2 pages) |
14 May 2008 | Appointment terminated director bkf incorporations LIMITED (1 page) |
14 May 2008 | Ad 12/05/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
14 May 2008 | Appointment terminated secretary bkf secretaries LIMITED (1 page) |
14 May 2008 | Director appointed robert stuart davison (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG (1 page) |
14 May 2008 | Director appointed robert stuart davison (2 pages) |
14 May 2008 | Director and secretary appointed victoria bernice seeley (2 pages) |
14 May 2008 | Ad 12/05/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
14 May 2008 | Appointment terminated secretary bkf secretaries LIMITED (1 page) |
14 May 2008 | Director appointed margaret oonagh gaff (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG (1 page) |
14 May 2008 | Director appointed margaret oonagh gaff (2 pages) |
14 May 2008 | Appointment terminated director bkf incorporations LIMITED (1 page) |
7 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
7 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
1 May 2008 | Company name changed bkf thirty-six LIMITED\certificate issued on 02/05/08 (2 pages) |
1 May 2008 | Company name changed bkf thirty-six LIMITED\certificate issued on 02/05/08 (2 pages) |
30 April 2008 | Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page) |
30 April 2008 | Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page) |
7 September 2007 | Incorporation (18 pages) |
7 September 2007 | Incorporation (18 pages) |