Company NameSheppard Moscow Scotland Trustee Limited
DirectorAnita Margaret Harris
Company StatusActive
Company NumberSC330625
CategoryPrivate Limited Company
Incorporation Date7 September 2007(16 years, 7 months ago)
Previous NameBKF Thirty-Six Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnita Margaret Harris
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(5 years after company formation)
Appointment Duration11 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Cannon Street
London
EC4N 5AU
Director NameRobert Stuart Davison
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(8 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Forbes Road
Edinburgh
EH10 4EF
Scotland
Director NameMrs Margaret Oonagh Gaff
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(8 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Corrie Grove
Muirend
Glasgow
Lanarkshire
G44 3PP
Scotland
Director NameMs Victoria Bernice Seeley
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(8 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 123 Cannon Street
London
EC4N 5AU
Secretary NameVictoria Bernice Seeley
NationalityBritish
StatusResigned
Appointed12 May 2008(8 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Cannon Street
London
EC4N 5AU
Director NameDr Michael Edward Nolan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2008(10 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 01 May 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMalpas Cottage, 21b Edison Road
London
N8 8AE
Director NameElizabeth Ann Crede
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2011)
RolePartnership Leader
Country of ResidenceUnited Kingdom
Correspondence AddressCandlewick House 120 Cannon Street
London
EC4N 6AS
Director NamePaul Gerard Spain
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2011)
RolePartnership Leader
Country of ResidenceIreland
Correspondence AddressCandlewick House 120 Cannon Street
London
EC4N 6AS
Director NameRobert Stuart Davison
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(3 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCandlewick House 120 Cannon Street
London
EC4N 6AS
Director NameSandra Clare Hilton-Kodalashvili
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(3 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCandlewick House 120 Cannon Street
London
EC4N 6AS
Director NameDr Michael Edward Nolan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2017(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 March 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary Abchurch House 123 Cannon Street
London
EC4N 5AU
Director NameBKF Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence AddressBannatyne Kirkwood France
16 Royal Exchange Square
Glasgow
Lanarkshire
G1 3AG
Scotland
Secretary NameBKF Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address16 Royal Exchange Square
Glasgow
Lanarkshire
G1 3AG
Scotland

Contact

Websitesheppardmoscow.com

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

3 at £1Sheppard Moscow Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

12 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
2 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
11 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
15 September 2022Registered 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 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
4 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
6 September 2021Registered 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 2021Compulsory strike-off action has been discontinued (1 page)
23 July 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
6 April 2021Termination of appointment of Michael Edward Nolan as a director on 31 March 2021 (1 page)
9 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
15 October 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
21 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
8 November 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
19 May 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
19 May 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
9 April 2017Termination of appointment of Victoria Bernice Seeley as a secretary on 1 February 2017 (1 page)
9 April 2017Termination of appointment of Victoria Bernice Seeley as a director on 1 February 2017 (1 page)
9 April 2017Termination of appointment of Victoria Bernice Seeley as a director on 1 February 2017 (1 page)
9 April 2017Termination of appointment of Victoria Bernice Seeley as a secretary on 1 February 2017 (1 page)
6 April 2017Appointment of Dr Michael Edward Nolan as a director on 7 March 2017 (2 pages)
6 April 2017Appointment of Dr Michael Edward Nolan as a director on 7 March 2017 (2 pages)
23 December 2016Secretary's details changed for Victoria Bernice Seeley on 23 December 2016 (1 page)
23 December 2016Director's details changed for Anita Margaret Harris on 23 December 2016 (2 pages)
23 December 2016Secretary's details changed for Victoria Bernice Seeley on 23 December 2016 (1 page)
23 December 2016Director's details changed for Anita Margaret Harris on 23 December 2016 (2 pages)
23 December 2016Director's details changed for Miss Victoria Bernice Seeley on 23 December 2016 (2 pages)
23 December 2016Director's details changed for Miss Victoria Bernice Seeley on 23 December 2016 (2 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
15 August 2016Director's details changed for Miss Victoria Bernice Seeley on 1 August 2016 (2 pages)
15 August 2016Director's details changed for Miss Victoria Bernice Seeley on 1 August 2016 (2 pages)
8 March 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
8 March 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3
(5 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3
(5 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (5 pages)
31 March 2014Director's details changed for Anita Margaret Harris on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Ms Victoria Bernice Seeley on 31 March 2014 (2 pages)
31 March 2014Secretary's details changed for Victoria Bernice Seeley on 31 March 2014 (1 page)
31 March 2014Director's details changed for Ms Victoria Bernice Seeley on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Anita Margaret Harris on 31 March 2014 (2 pages)
31 March 2014Secretary's details changed for Victoria Bernice Seeley on 31 March 2014 (1 page)
29 November 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
29 November 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
7 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 3
(5 pages)
7 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 3
(5 pages)
7 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 3
(5 pages)
2 May 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
2 May 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
18 March 2013Registered office address changed from 5 Melville Crescent Edinburgh Lothian EH3 7JA on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 5 Melville Crescent Edinburgh Lothian EH3 7JA on 18 March 2013 (1 page)
2 March 2013Appointment of Anita Margaret Harris as a director (2 pages)
2 March 2013Termination of appointment of Robert Davison as a director (1 page)
2 March 2013Appointment of Anita Margaret Harris as a director (2 pages)
2 March 2013Termination of appointment of Sandra Hilton-Kodalashvili as a director (1 page)
2 March 2013Termination of appointment of Robert Davison as a director (1 page)
2 March 2013Termination of appointment of Sandra Hilton-Kodalashvili as a director (1 page)
21 February 2013Director's details changed for Victoria Bernice Seeley on 15 December 2012 (2 pages)
21 February 2013Director's details changed for Victoria Bernice Seeley on 15 December 2012 (2 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
8 March 2012Appointment of Robert Stuart Davison as a director (2 pages)
8 March 2012Appointment of Robert Stuart Davison as a director (2 pages)
8 March 2012Appointment of Sandra Clare Hilton-Kodalashvili as a director (2 pages)
8 March 2012Appointment of Sandra Clare Hilton-Kodalashvili as a director (2 pages)
7 March 2012Termination of appointment of Elizabeth Crede as a director (1 page)
7 March 2012Termination of appointment of Elizabeth Crede as a director (1 page)
7 March 2012Termination of appointment of Paul Spain as a director (1 page)
7 March 2012Termination of appointment of Paul Spain as a director (1 page)
25 October 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
25 October 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
15 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
15 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Victoria Bernice Seeley on 16 August 2010 (2 pages)
18 August 2010Director's details changed for Victoria Bernice Seeley on 16 August 2010 (2 pages)
4 August 2010Director's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Elizabeth Ann Crede on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Paul Gerard Spain on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Paul Gerard Spain on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Elizabeth Ann Crede on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Paul Gerard Spain on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Elizabeth Ann Crede on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages)
8 July 2010Appointment of Elizabeth Ann Crede as a director (3 pages)
8 July 2010Appointment of Elizabeth Ann Crede as a director (3 pages)
8 July 2010Appointment of Paul Gerard Spain as a director (3 pages)
8 July 2010Appointment of Paul Gerard Spain as a director (3 pages)
24 June 2010Termination of appointment of Michael Nolan as a director (1 page)
24 June 2010Termination of appointment of Robert Davison as a director (1 page)
24 June 2010Termination of appointment of Robert Davison as a director (1 page)
24 June 2010Termination of appointment of Michael Nolan as a director (1 page)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
7 September 2009Return made up to 07/09/09; full list of members (4 pages)
7 September 2009Return made up to 07/09/09; full list of members (4 pages)
24 September 2008Return made up to 07/09/08; full list of members (4 pages)
24 September 2008Return made up to 07/09/08; full list of members (4 pages)
1 August 2008Director appointed dr michael edward nolan (1 page)
1 August 2008Director appointed dr michael edward nolan (1 page)
31 July 2008Appointment terminated director margaret gaff (1 page)
31 July 2008Appointment terminated director margaret gaff (1 page)
14 May 2008Director and secretary appointed victoria bernice seeley (2 pages)
14 May 2008Appointment terminated director bkf incorporations LIMITED (1 page)
14 May 2008Ad 12/05/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
14 May 2008Appointment terminated secretary bkf secretaries LIMITED (1 page)
14 May 2008Director appointed robert stuart davison (2 pages)
14 May 2008Registered office changed on 14/05/2008 from c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG (1 page)
14 May 2008Director appointed robert stuart davison (2 pages)
14 May 2008Director and secretary appointed victoria bernice seeley (2 pages)
14 May 2008Ad 12/05/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
14 May 2008Appointment terminated secretary bkf secretaries LIMITED (1 page)
14 May 2008Director appointed margaret oonagh gaff (2 pages)
14 May 2008Registered office changed on 14/05/2008 from c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG (1 page)
14 May 2008Director appointed margaret oonagh gaff (2 pages)
14 May 2008Appointment terminated director bkf incorporations LIMITED (1 page)
7 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
1 May 2008Company name changed bkf thirty-six LIMITED\certificate issued on 02/05/08 (2 pages)
1 May 2008Company name changed bkf thirty-six LIMITED\certificate issued on 02/05/08 (2 pages)
30 April 2008Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page)
30 April 2008Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page)
7 September 2007Incorporation (18 pages)
7 September 2007Incorporation (18 pages)