Forfar
Angus
DD8 3DX
Scotland
Director Name | Mr Stuart Glenday Taylor |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Colina Main Street Barry Carnoustie DD7 7RP Scotland |
Secretary Name | Mrs Lesley Anne Shepherd |
---|---|
Status | Current |
Appointed | 02 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Restenneth House Old Brechin Road Forfar Angus DD8 3DX Scotland |
Website | shepherdgroup.co.uk |
---|---|
Telephone | 01307 474540 |
Telephone region | Forfar |
Registered Address | Restenneth House Old Brechin Road Forfar Angus DD8 3DX Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Taylor Shepherd Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,590 |
Cash | £4,584 |
Current Liabilities | £84,533 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
13 May 2014 | Delivered on: 21 May 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 311 queen street broughty ferry being the remainder of the subjects formerly known as loftus service staton queen street broughty ferry dundee ANG11775. Outstanding |
---|
29 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
22 October 2020 | Satisfaction of charge SC4605260001 in full (4 pages) |
7 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
23 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
9 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
17 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
13 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
13 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
10 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
16 April 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 April 2015 | Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
15 April 2015 | Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
6 October 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
21 May 2014 | Registration of charge 4605260001 (9 pages) |
21 May 2014 | Registration of charge 4605260001 (9 pages) |
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|