Company NameG J Sheppard Limited
Company StatusDissolved
Company NumberSC393603
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Dissolution Date8 June 2019 (4 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Gary Sheppard
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyliehead Cottage
Newcastleton
TD9 0TH
Scotland
Secretary NameJanice Sheppard
NationalityBritish
StatusClosed
Appointed01 April 2011(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 08 June 2019)
RoleCompany Director
Correspondence AddressRyliehead
Newcastleton
Borders
TD9 0TH
Scotland

Contact

Websitewww.sheppardhale.com

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

1 at £1Gary Sheppard
50.00%
Ordinary
1 at £1Janice Sheppard
50.00%
Ordinary

Financials

Year2014
Net Worth£34,623
Cash£19,513
Current Liabilities£540,199

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

3 March 2011Delivered on: 15 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

8 June 2019Final Gazette dissolved following liquidation (1 page)
8 March 2019Return of final meeting of voluntary winding up (3 pages)
6 October 2017Registered office address changed from Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries Dumfries & Galloway DG1 3SJ to Titanium 1 King's Inch Place Renfrew PA4 8WF on 6 October 2017 (2 pages)
6 October 2017Registered office address changed from Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries Dumfries & Galloway DG1 3SJ to Titanium 1 King's Inch Place Renfrew PA4 8WF on 6 October 2017 (2 pages)
26 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-21
(1 page)
26 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-21
(1 page)
21 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages)
8 November 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
11 May 2011Appointment of Janice Sheppard as a secretary (3 pages)
11 May 2011Appointment of Janice Sheppard as a secretary (3 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2011Incorporation (22 pages)
16 February 2011Incorporation (22 pages)