Company NameAndrew Shepherd (Holdings) Limited
DirectorsIan Shepherd and John Paul Harding
Company StatusActive
Company NumberSC463922
CategoryPrivate Limited Company
Incorporation Date18 November 2013(10 years, 5 months ago)
Previous NamePoimen Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Shepherd
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRestenneth House Old Brechin Road
Forfar
DD8 3DX
Scotland
Director NameMr John Paul Harding
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(5 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRestenneth House Old Brechin Road
Forfar
DD8 3DX
Scotland
Director NameMr David Edward Shepherd
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRestenneth House Old Brechin Road
Forfar
DD8 3DX
Scotland
Secretary NameMrs Lesley Anne Shepherd
StatusResigned
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressRestenneth House Old Brechin Road
Forfar
DD8 3DX
Scotland

Contact

Websiteshepherdgroup.co.uk
Telephone01307 474510
Telephone regionForfar

Location

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

Shareholders

60 at £1Ian Shepherd
50.00%
Ordinary
30 at £1David Edward Shepherd
25.00%
Ordinary
30 at £1Lesley Anne Shepherd
25.00%
Ordinary

Financials

Year2014
Turnover£4,721,085
Gross Profit£1,040,786
Net Worth-£879,955
Cash£774,673
Current Liabilities£2,036,630

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

27 August 2014Delivered on: 13 September 2014
Persons entitled: Stuart Glenday Taylor

Classification: A registered charge
Outstanding
27 August 2014Delivered on: 11 September 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 November 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
29 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
13 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
10 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
17 September 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
4 November 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
14 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
26 November 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
9 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
26 September 2019Notification of Ian Shepherd as a person with significant control on 6 April 2016 (2 pages)
25 September 2019Notification of Kinburn (208) Limited as a person with significant control on 18 January 2019 (2 pages)
25 September 2019Cessation of Ian Shepherd as a person with significant control on 18 January 2019 (1 page)
25 September 2019Cessation of Murray Donald Trustees Limited as a person with significant control on 18 January 2019 (1 page)
19 September 2019Notification of Paul John Harding as a person with significant control on 18 January 2019 (2 pages)
19 September 2019Notification of Murray Donald Trustees Limited as a person with significant control on 18 January 2019 (2 pages)
1 July 2019Termination of appointment of David Edward Shepherd as a director on 18 January 2019 (1 page)
1 July 2019Termination of appointment of Lesley Anne Shepherd as a secretary on 18 January 2019 (1 page)
1 July 2019Appointment of Mr John Paul Harding as a director on 18 January 2019 (2 pages)
1 July 2019Cessation of David Edward Shepherd as a person with significant control on 18 January 2019 (1 page)
16 January 2019Satisfaction of charge SC4639220002 in full (1 page)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
18 September 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
13 July 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
13 July 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
1 September 2016Group of companies' accounts made up to 31 March 2016 (27 pages)
1 September 2016Group of companies' accounts made up to 31 March 2016 (27 pages)
25 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 120
(4 pages)
25 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 120
(4 pages)
20 November 2015Full accounts made up to 31 March 2015 (24 pages)
20 November 2015Full accounts made up to 31 March 2015 (24 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)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 120
(4 pages)
21 November 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
21 November 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 120
(4 pages)
23 September 2014Alterations to a floating charge (21 pages)
23 September 2014Alterations to a floating charge (21 pages)
17 September 2014Company name changed poimen LIMITED\certificate issued on 17/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
17 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-02
  • RES15 ‐ Change company name resolution on 2014-09-02
(3 pages)
17 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-02
(3 pages)
17 September 2014Company name changed poimen LIMITED\certificate issued on 17/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
13 September 2014Registration of charge SC4639220002, created on 27 August 2014 (13 pages)
13 September 2014Registration of charge SC4639220002, created on 27 August 2014 (13 pages)
11 September 2014Alterations to a floating charge (21 pages)
11 September 2014Alterations to a floating charge (21 pages)
11 September 2014Registration of charge SC4639220001, created on 27 August 2014 (17 pages)
11 September 2014Registration of charge SC4639220001, created on 27 August 2014 (17 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 120
(23 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 120
(23 pages)