Edinburgh
EH4 2HS
Scotland
Director Name | Mr Robert James Hamilton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2014(17 years, 12 months after company formation) |
Appointment Duration | 7 years (closed 11 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | Robert Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2014(17 years, 12 months after company formation) |
Appointment Duration | 7 years (closed 11 January 2022) |
Role | Company Director |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Charles Henry Birch |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Role | Cosec/Ca |
Country of Residence | England |
Correspondence Address | Crowthorn End Farm Edgworth Bolton Lancashire BL7 0JX |
Director Name | Peter James Gilmour |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Role | Structural Eng |
Country of Residence | Portugal |
Correspondence Address | Villa 16 Alto Golf Country Club Alvor Portimao 8501-906 Portugal |
Secretary Name | Charles Henry Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Role | Co Sec/Ca |
Country of Residence | England |
Correspondence Address | Crowthorn End Farm Edgworth Bolton Lancashire BL7 0JX |
Director Name | Laura Louise Smith |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 December 2014) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 4 Wellington Place Altrincham Cheshire WA14 2QH |
Secretary Name | Laura Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 December 2014) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 4 Wellington Place Altrincham Cheshire WA14 2QH |
Director Name | Mr Bryan Edward Robertson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 December 2014(17 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Director Name | Mr Stuart Macpherson Pender |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.shepherdgilmour.com |
---|
Registered Address | 16-18 Lloyd Street Altrincham Cheshire WA14 2DE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £202,982 |
Cash | £230,607 |
Current Liabilities | £63,990 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
14 October 2016 | Delivered on: 18 October 2016 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
---|---|
22 January 2016 | Delivered on: 27 January 2016 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 6 January 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 6 January 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 5 January 2015 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
13 May 2003 | Delivered on: 24 May 2003 Satisfied on: 24 December 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 January 2021 | Satisfaction of charge 032962780005 in full (1 page) |
---|---|
5 January 2021 | Satisfaction of charge 032962780006 in full (1 page) |
4 January 2021 | Satisfaction of charge 032962780002 in full (1 page) |
10 November 2020 | Director's details changed for Mr Stuart Macpherson Pender on 10 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr Robert James Hamilton on 10 November 2020 (2 pages) |
10 November 2020 | Secretary's details changed for Robert Hamilton on 10 November 2020 (1 page) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
20 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
20 September 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
20 September 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
10 September 2018 | Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page) |
10 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages) |
10 September 2018 | Filing exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
15 May 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
15 May 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page) |
15 May 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
15 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
15 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
15 May 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page) |
3 April 2017 | Satisfaction of charge 032962780003 in full (4 pages) |
3 April 2017 | Satisfaction of charge 032962780003 in full (4 pages) |
27 March 2017 | Satisfaction of charge 032962780004 in full (4 pages) |
27 March 2017 | Satisfaction of charge 032962780004 in full (4 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
18 October 2016 | Registration of charge 032962780006, created on 14 October 2016 (67 pages) |
18 October 2016 | Registration of charge 032962780006, created on 14 October 2016 (67 pages) |
31 August 2016 | Termination of appointment of Stuart Macpherson Pender as a director on 31 August 2016 (1 page) |
31 August 2016 | Secretary's details changed for Robert Hamilton on 31 August 2016 (1 page) |
31 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
31 August 2016 | Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
31 August 2016 | Director's details changed for Mr Robert James Hamilton on 31 August 2016 (2 pages) |
31 August 2016 | Secretary's details changed for Robert Hamilton on 31 August 2016 (1 page) |
31 August 2016 | Director's details changed for Mr Robert James Hamilton on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Stuart Macpherson Pender as a director on 31 August 2016 (1 page) |
5 May 2016 | Full accounts made up to 31 December 2014 (17 pages) |
5 May 2016 | Full accounts made up to 31 December 2014 (17 pages) |
27 January 2016 | Registration of charge 032962780005, created on 22 January 2016 (67 pages) |
27 January 2016 | Registration of charge 032962780005, created on 22 January 2016 (67 pages) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 August 2015 | Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages) |
5 August 2015 | Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages) |
2 April 2015 | Appointment of Bryan Edward Robertson as a director (3 pages) |
2 April 2015 | Appointment of Mr Stuart Macpherson Pender as a director on 18 December 2014 (3 pages) |
2 April 2015 | Appointment of Mr Stuart Macpherson Pender as a director on 18 December 2014 (3 pages) |
2 April 2015 | Appointment of Bryan Edward Robertson as a director (3 pages) |
5 February 2015 | Appointment of Mr Bryan Edward Robertson as a director on 18 December 2014 (2 pages) |
5 February 2015 | Appointment of Mr Stuart Macpherson Pender as a director on 18 December 2014 (2 pages) |
5 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Appointment of Mr Bryan Edward Robertson as a director on 18 December 2014 (2 pages) |
5 February 2015 | Appointment of Mr Stuart Macpherson Pender as a director on 18 December 2014 (2 pages) |
16 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 December 2013 (16 pages) |
16 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
16 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 December 2013 (16 pages) |
16 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
12 January 2015 | Registered office address changed from , 241 Deansgate, Manchester, Lancashire, M3 4EN to 16-18 Lloyd Street Altrincham Cheshire WA14 2DE on 12 January 2015 (2 pages) |
12 January 2015 | Resolutions
|
12 January 2015 | Termination of appointment of Peter James Gilmour as a director on 18 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Laura Louise Smith as a secretary on 18 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Laura Louise Smith as a secretary on 18 December 2014 (2 pages) |
12 January 2015 | Registered office address changed from , 241 Deansgate, Manchester, Lancashire, M3 4EN to 16-18 Lloyd Street Altrincham Cheshire WA14 2DE on 12 January 2015 (2 pages) |
12 January 2015 | Memorandum and Articles of Association (11 pages) |
12 January 2015 | Termination of appointment of Peter James Gilmour as a director on 18 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Laura Louise Smith as a director on 18 December 2014 (2 pages) |
12 January 2015 | Appointment of Robert Hamilton as a secretary on 18 December 2014 (3 pages) |
12 January 2015 | Memorandum and Articles of Association (11 pages) |
12 January 2015 | Appointment of Mr Robert Hamilton as a director on 18 December 2014 (3 pages) |
12 January 2015 | Appointment of Robert Hamilton as a secretary on 18 December 2014 (3 pages) |
12 January 2015 | Termination of appointment of Laura Louise Smith as a director on 18 December 2014 (2 pages) |
12 January 2015 | Resolutions
|
12 January 2015 | Appointment of Mr Robert Hamilton as a director on 18 December 2014 (3 pages) |
6 January 2015 | Registration of charge 032962780004, created on 19 December 2014
|
6 January 2015 | Registration of charge 032962780003, created on 19 December 2014
|
6 January 2015 | Registration of charge 032962780004, created on 19 December 2014
|
6 January 2015 | Registration of charge 032962780003, created on 19 December 2014
|
5 January 2015 | Registration of charge 032962780002, created on 19 December 2014 (9 pages) |
5 January 2015 | Registration of charge 032962780002, created on 19 December 2014 (9 pages) |
24 December 2014 | Satisfaction of charge 1 in full (4 pages) |
24 December 2014 | Satisfaction of charge 1 in full (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
Statement of capital on 2015-01-16
|
27 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
Statement of capital on 2015-01-16
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 February 2012 | Director's details changed for Laura Louise Smith on 24 December 2011 (2 pages) |
13 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
13 February 2012 | Director's details changed for Peter James Gilmour on 24 December 2011 (2 pages) |
13 February 2012 | Director's details changed for Laura Louise Smith on 24 December 2011 (2 pages) |
13 February 2012 | Director's details changed for Peter James Gilmour on 24 December 2011 (2 pages) |
13 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (14 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (14 pages) |
15 April 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (14 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 June 2009 | Return made up to 24/12/08; no change of members (7 pages) |
9 June 2009 | Return made up to 24/12/08; no change of members (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 June 2008 | Return made up to 24/12/07; full list of members
|
9 June 2008 | Return made up to 24/12/07; full list of members
|
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Return made up to 24/12/06; full list of members
|
26 January 2007 | Return made up to 24/12/06; full list of members
|
3 March 2006 | New secretary appointed;new director appointed (2 pages) |
3 March 2006 | New secretary appointed;new director appointed (2 pages) |
20 February 2006 | Return made up to 24/12/05; full list of members (7 pages) |
20 February 2006 | Return made up to 24/12/05; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Return made up to 24/12/04; no change of members
|
19 January 2005 | Return made up to 24/12/04; no change of members
|
2 April 2004 | Return made up to 24/12/03; no change of members (7 pages) |
2 April 2004 | Return made up to 24/12/03; no change of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Return made up to 24/12/02; full list of members (7 pages) |
28 February 2003 | Return made up to 24/12/02; full list of members (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: 241 deansgate manchester manchester M3 4EN (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 241 deansgate, manchester, manchester, M3 4EN (1 page) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: 241 deansgate manchester M3 4EN (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 241 deansgate, manchester, M3 4EN (1 page) |
11 February 2002 | Return made up to 31/12/01; no change of members
|
11 February 2002 | Return made up to 31/12/01; no change of members
|
1 May 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (11 pages) |
21 February 2001 | Return made up to 24/12/00; no change of members (6 pages) |
21 February 2001 | Return made up to 24/12/00; no change of members (6 pages) |
28 June 2000 | Return made up to 24/12/99; full list of members
|
28 June 2000 | Return made up to 24/12/99; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 December 1998 | Return made up to 24/12/98; no change of members (4 pages) |
14 December 1998 | Return made up to 24/12/98; no change of members (4 pages) |
13 January 1998 | Return made up to 24/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 24/12/97; full list of members (6 pages) |
7 April 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
7 April 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
24 December 1996 | Incorporation (13 pages) |
24 December 1996 | Incorporation (13 pages) |