Newcastleton
TD9 0TH
Scotland
Secretary Name | Janice Sheppard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (closed 08 June 2019) |
Role | Company Director |
Correspondence Address | Ryliehead Newcastleton Borders TD9 0TH Scotland |
Website | www.sheppardhale.com |
---|
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
1 at £1 | Gary Sheppard 50.00% Ordinary |
---|---|
1 at £1 | Janice Sheppard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,623 |
Cash | £19,513 |
Current Liabilities | £540,199 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 March 2011 | Delivered 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 |
---|
8 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2019 | Return of final meeting of voluntary winding up (3 pages) |
6 October 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
26 September 2017 | Resolutions
|
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages) |
8 November 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Appointment of Janice Sheppard as a secretary (3 pages) |
11 May 2011 | Appointment of Janice Sheppard as a secretary (3 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2011 | Incorporation (22 pages) |
16 February 2011 | Incorporation (22 pages) |