Conference Square
Edinburgh
EH3 8UL
Scotland
Director Name | Mr Andrew John Blain |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Andrew Simon Warner |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Gillian Anne Carty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mrs Lucy Ann Cochrane |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Stephen John Gibb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Keith James Wilson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL Scotland |
Director Name | Mrs Carole Ritchie |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years (resigned 30 April 2022) |
Role | Director Of Human Resources |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL Scotland |
Director Name | Mr Paul William Hally |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(2 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 03 November 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mrs Sarah Elizabeth McLean |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2016) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Scott Thomson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2020) |
Role | Marketing & Bd Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Website | www.shepwedd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2289900 |
Telephone region | Edinburgh |
Registered Address | C/O Shepherd And Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £20,960,000 |
Cash | £652,000 |
Current Liabilities | £2,461,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
19 January 2021 | Full accounts made up to 30 April 2020 (19 pages) |
---|---|
16 November 2020 | Termination of appointment of Paul William Hally as a director on 3 November 2020 (1 page) |
16 November 2020 | Appointment of Gillian Anne Carty as a director on 3 November 2020 (2 pages) |
3 July 2020 | Termination of appointment of Scott Thomson as a director on 30 June 2020 (1 page) |
9 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
23 January 2020 | Full accounts made up to 30 April 2019 (18 pages) |
5 September 2019 | Appointment of Mr Andrew Simon Warner as a director on 2 September 2019 (2 pages) |
1 May 2019 | Appointment of Mr Andrew John Blain as a director on 1 May 2019 (2 pages) |
1 May 2019 | Termination of appointment of Stephen John Gibb as a director on 30 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Keith James Wilson as a director on 12 April 2019 (1 page) |
8 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
25 January 2019 | Full accounts made up to 30 April 2018 (17 pages) |
29 August 2018 | Appointment of Mr Scott Thomson as a director on 2 August 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
25 January 2018 | Full accounts made up to 30 April 2017 (17 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
31 December 2016 | Termination of appointment of Sarah Elizabeth Mclean as a director on 31 December 2016 (1 page) |
31 December 2016 | Termination of appointment of Sarah Elizabeth Mclean as a director on 31 December 2016 (1 page) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
3 February 2016 | Full accounts made up to 30 April 2015 (15 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (15 pages) |
2 September 2015 | Appointment of Mrs Sarah Elizabeth Mclean as a director on 19 August 2015 (2 pages) |
2 September 2015 | Appointment of Mrs Sarah Elizabeth Mclean as a director on 19 August 2015 (2 pages) |
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
28 January 2015 | Full accounts made up to 30 April 2014 (15 pages) |
28 January 2015 | Full accounts made up to 30 April 2014 (15 pages) |
4 November 2014 | Appointment of Mr Paul William Hally as a director on 1 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Paul William Hally as a director on 1 November 2014 (2 pages) |
1 October 2014 | Termination of appointment of James Robert Will as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of James Robert Will as a director on 30 September 2014 (1 page) |
24 July 2014 | Appointment of Mr Patrick Toner as a director on 10 June 2013 (2 pages) |
24 July 2014 | Appointment of Mr Patrick Toner as a director on 10 June 2013 (2 pages) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 November 2013 | Full accounts made up to 30 April 2013 (14 pages) |
29 November 2013 | Full accounts made up to 30 April 2013 (14 pages) |
25 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
18 May 2012 | Appointment of Mr James Robert Will as a director (3 pages) |
18 May 2012 | Appointment of Mrs Carole Ritchie as a director (3 pages) |
18 May 2012 | Appointment of Mrs Carole Ritchie as a director (3 pages) |
18 May 2012 | Appointment of Mr James Robert Will as a director (3 pages) |
8 March 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
8 March 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
2 March 2012 | Incorporation (26 pages) |
2 March 2012 | Incorporation (26 pages) |