Company NameShepherd And Wedderburn (Services) Limited
Company StatusActive
Company NumberSC418483
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Toner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed10 June 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleIT Director
Country of ResidenceScotland
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Andrew John Blain
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Andrew Simon Warner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameGillian Anne Carty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMrs Lucy Ann Cochrane
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleHR Director
Country of ResidenceScotland
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Stephen John Gibb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Keith James Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 month, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Director NameMrs Carole Ritchie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 month, 4 weeks after company formation)
Appointment Duration10 years (resigned 30 April 2022)
RoleDirector Of Human Resources
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Director NameMr Paul William Hally
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(2 years, 8 months after company formation)
Appointment Duration6 years (resigned 03 November 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMrs Sarah Elizabeth McLean
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2016)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Scott Thomson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2020)
RoleMarketing & Bd Director
Country of ResidenceScotland
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland

Contact

Websitewww.shepwedd.co.uk
Email address[email protected]
Telephone0131 2289900
Telephone regionEdinburgh

Location

Registered AddressC/O Shepherd And Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£20,960,000
Cash£652,000
Current Liabilities£2,461,000

Accounts

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

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

19 January 2021Full accounts made up to 30 April 2020 (19 pages)
16 November 2020Termination of appointment of Paul William Hally as a director on 3 November 2020 (1 page)
16 November 2020Appointment of Gillian Anne Carty as a director on 3 November 2020 (2 pages)
3 July 2020Termination of appointment of Scott Thomson as a director on 30 June 2020 (1 page)
9 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
23 January 2020Full accounts made up to 30 April 2019 (18 pages)
5 September 2019Appointment of Mr Andrew Simon Warner as a director on 2 September 2019 (2 pages)
1 May 2019Appointment of Mr Andrew John Blain as a director on 1 May 2019 (2 pages)
1 May 2019Termination of appointment of Stephen John Gibb as a director on 30 April 2019 (1 page)
15 April 2019Termination of appointment of Keith James Wilson as a director on 12 April 2019 (1 page)
8 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
25 January 2019Full accounts made up to 30 April 2018 (17 pages)
29 August 2018Appointment of Mr Scott Thomson as a director on 2 August 2018 (2 pages)
12 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
25 January 2018Full accounts made up to 30 April 2017 (17 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
31 January 2017Full accounts made up to 30 April 2016 (18 pages)
31 January 2017Full accounts made up to 30 April 2016 (18 pages)
31 December 2016Termination of appointment of Sarah Elizabeth Mclean as a director on 31 December 2016 (1 page)
31 December 2016Termination of appointment of Sarah Elizabeth Mclean as a director on 31 December 2016 (1 page)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(6 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(6 pages)
3 February 2016Full accounts made up to 30 April 2015 (15 pages)
3 February 2016Full accounts made up to 30 April 2015 (15 pages)
2 September 2015Appointment of Mrs Sarah Elizabeth Mclean as a director on 19 August 2015 (2 pages)
2 September 2015Appointment of Mrs Sarah Elizabeth Mclean as a director on 19 August 2015 (2 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
28 January 2015Full accounts made up to 30 April 2014 (15 pages)
28 January 2015Full accounts made up to 30 April 2014 (15 pages)
4 November 2014Appointment of Mr Paul William Hally as a director on 1 November 2014 (2 pages)
4 November 2014Appointment of Mr Paul William Hally as a director on 1 November 2014 (2 pages)
1 October 2014Termination of appointment of James Robert Will as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of James Robert Will as a director on 30 September 2014 (1 page)
24 July 2014Appointment of Mr Patrick Toner as a director on 10 June 2013 (2 pages)
24 July 2014Appointment of Mr Patrick Toner as a director on 10 June 2013 (2 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(6 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(6 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(6 pages)
29 November 2013Full accounts made up to 30 April 2013 (14 pages)
29 November 2013Full accounts made up to 30 April 2013 (14 pages)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
18 May 2012Appointment of Mr James Robert Will as a director (3 pages)
18 May 2012Appointment of Mrs Carole Ritchie as a director (3 pages)
18 May 2012Appointment of Mrs Carole Ritchie as a director (3 pages)
18 May 2012Appointment of Mr James Robert Will as a director (3 pages)
8 March 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
8 March 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
2 March 2012Incorporation (26 pages)
2 March 2012Incorporation (26 pages)