Forfar
DD8 3DX
Scotland
Director Name | Mr John Paul Harding |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Restenneth House Old Brechin Road Forfar DD8 3DX Scotland |
Director Name | Mr David Edward Shepherd |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Restenneth House Old Brechin Road Forfar DD8 3DX Scotland |
Secretary Name | Mrs Lesley Anne Shepherd |
---|---|
Status | Resigned |
Appointed | 18 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Restenneth House Old Brechin Road Forfar DD8 3DX Scotland |
Website | shepherdgroup.co.uk |
---|---|
Telephone | 01307 474510 |
Telephone region | Forfar |
Registered Address | Restenneth House Old Brechin Road Forfar DD8 3DX Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | 5 other UK companies use this postal address |
60 at £1 | Ian Shepherd 50.00% Ordinary |
---|---|
30 at £1 | David Edward Shepherd 25.00% Ordinary |
30 at £1 | Lesley Anne Shepherd 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,721,085 |
Gross Profit | £1,040,786 |
Net Worth | -£879,955 |
Cash | £774,673 |
Current Liabilities | £2,036,630 |
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) |
27 August 2014 | Delivered on: 13 September 2014 Persons entitled: Stuart Glenday Taylor Classification: A registered charge Outstanding |
---|---|
27 August 2014 | Delivered on: 11 September 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
2 November 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
13 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
10 November 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
17 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
4 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
14 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
26 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
9 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
26 September 2019 | Notification of Ian Shepherd as a person with significant control on 6 April 2016 (2 pages) |
25 September 2019 | Notification of Kinburn (208) Limited as a person with significant control on 18 January 2019 (2 pages) |
25 September 2019 | Cessation of Ian Shepherd as a person with significant control on 18 January 2019 (1 page) |
25 September 2019 | Cessation of Murray Donald Trustees Limited as a person with significant control on 18 January 2019 (1 page) |
19 September 2019 | Notification of Paul John Harding as a person with significant control on 18 January 2019 (2 pages) |
19 September 2019 | Notification of Murray Donald Trustees Limited as a person with significant control on 18 January 2019 (2 pages) |
1 July 2019 | Termination of appointment of David Edward Shepherd as a director on 18 January 2019 (1 page) |
1 July 2019 | Termination of appointment of Lesley Anne Shepherd as a secretary on 18 January 2019 (1 page) |
1 July 2019 | Appointment of Mr John Paul Harding as a director on 18 January 2019 (2 pages) |
1 July 2019 | Cessation of David Edward Shepherd as a person with significant control on 18 January 2019 (1 page) |
16 January 2019 | Satisfaction of charge SC4639220002 in full (1 page) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
18 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
13 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
13 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
1 September 2016 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
1 September 2016 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
25 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
20 November 2015 | Full accounts made up to 31 March 2015 (24 pages) |
20 November 2015 | Full accounts made up to 31 March 2015 (24 pages) |
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) |
21 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
21 November 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
21 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
23 September 2014 | Alterations to a floating charge (21 pages) |
23 September 2014 | Alterations to a floating charge (21 pages) |
17 September 2014 | Company name changed poimen LIMITED\certificate issued on 17/09/14
|
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
17 September 2014 | Company name changed poimen LIMITED\certificate issued on 17/09/14
|
13 September 2014 | Registration of charge SC4639220002, created on 27 August 2014 (13 pages) |
13 September 2014 | Registration of charge SC4639220002, created on 27 August 2014 (13 pages) |
11 September 2014 | Alterations to a floating charge (21 pages) |
11 September 2014 | Alterations to a floating charge (21 pages) |
11 September 2014 | Registration of charge SC4639220001, created on 27 August 2014 (17 pages) |
11 September 2014 | Registration of charge SC4639220001, created on 27 August 2014 (17 pages) |
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|