Company NameTaylor Shepherd Residential Ltd
DirectorsDavid Edward Shepherd and Stuart Glenday Taylor
Company StatusActive
Company NumberSC460526
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Edward Shepherd
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRestenneth House Old Brechin Road
Forfar
Angus
DD8 3DX
Scotland
Director NameMr Stuart Glenday Taylor
Date of BirthJune 1949 (Born 74 years ago)
NationalityScottish
StatusCurrent
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColina Main Street
Barry
Carnoustie
DD7 7RP
Scotland
Secretary NameMrs Lesley Anne Shepherd
StatusCurrent
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressRestenneth House Old Brechin Road
Forfar
Angus
DD8 3DX
Scotland

Contact

Websiteshepherdgroup.co.uk
Telephone01307 474540
Telephone regionForfar

Location

Registered AddressRestenneth House
Old Brechin Road
Forfar
Angus
DD8 3DX
Scotland
ConstituencyAngus
WardForfar and District
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Taylor Shepherd Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£86,590
Cash£4,584
Current Liabilities£84,533

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

13 May 2014Delivered 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

Filing History

29 October 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
22 October 2020Satisfaction of charge SC4605260001 in full (4 pages)
7 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
23 October 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
9 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
17 September 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
13 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
13 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
16 April 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2015Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
15 April 2015Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
6 October 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
21 May 2014Registration of charge 4605260001 (9 pages)
21 May 2014Registration of charge 4605260001 (9 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 100
(24 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 100
(24 pages)