Company NameShepherd Gilmour Properties Limited
Company StatusDissolved
Company Number03296278
CategoryPrivate Limited Company
Incorporation Date24 December 1996(27 years, 3 months ago)
Dissolution Date11 January 2022 (2 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2014(17 years, 12 months after company formation)
Appointment Duration7 years (closed 11 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Robert James Hamilton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2014(17 years, 12 months after company formation)
Appointment Duration7 years (closed 11 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameRobert Hamilton
NationalityBritish
StatusClosed
Appointed18 December 2014(17 years, 12 months after company formation)
Appointment Duration7 years (closed 11 January 2022)
RoleCompany Director
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameCharles Henry Birch
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleCosec/Ca
Country of ResidenceEngland
Correspondence AddressCrowthorn End Farm
Edgworth
Bolton
Lancashire
BL7 0JX
Director NamePeter James Gilmour
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleStructural Eng
Country of ResidencePortugal
Correspondence AddressVilla 16
Alto Golf Country Club
Alvor
Portimao 8501-906
Portugal
Secretary NameCharles Henry Birch
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleCo Sec/Ca
Country of ResidenceEngland
Correspondence AddressCrowthorn End Farm
Edgworth
Bolton
Lancashire
BL7 0JX
Director NameLaura Louise Smith
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(8 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 December 2014)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 Wellington Place
Altrincham
Cheshire
WA14 2QH
Secretary NameLaura Louise Smith
NationalityBritish
StatusResigned
Appointed20 April 2005(8 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 December 2014)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 Wellington Place
Altrincham
Cheshire
WA14 2QH
Director NameMr Bryan Edward Robertson
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed18 December 2014(17 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(17 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.shepherdgilmour.com

Location

Registered Address16-18 Lloyd Street
Altrincham
Cheshire
WA14 2DE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£202,982
Cash£230,607
Current Liabilities£63,990

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

14 October 2016Delivered on: 18 October 2016
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 27 January 2016
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 6 January 2015
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 6 January 2015
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 5 January 2015
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
13 May 2003Delivered 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

Filing History

5 January 2021Satisfaction of charge 032962780005 in full (1 page)
5 January 2021Satisfaction of charge 032962780006 in full (1 page)
4 January 2021Satisfaction of charge 032962780002 in full (1 page)
10 November 2020Director's details changed for Mr Stuart Macpherson Pender on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mr Robert James Hamilton on 10 November 2020 (2 pages)
10 November 2020Secretary's details changed for Robert Hamilton on 10 November 2020 (1 page)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
20 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
20 September 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
20 September 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
10 September 2018Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page)
10 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages)
10 September 2018Filing exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
15 May 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
15 May 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page)
15 May 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
15 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
15 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
15 May 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page)
3 April 2017Satisfaction of charge 032962780003 in full (4 pages)
3 April 2017Satisfaction of charge 032962780003 in full (4 pages)
27 March 2017Satisfaction of charge 032962780004 in full (4 pages)
27 March 2017Satisfaction of charge 032962780004 in full (4 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
18 October 2016Registration of charge 032962780006, created on 14 October 2016 (67 pages)
18 October 2016Registration of charge 032962780006, created on 14 October 2016 (67 pages)
31 August 2016Termination of appointment of Stuart Macpherson Pender as a director on 31 August 2016 (1 page)
31 August 2016Secretary's details changed for Robert Hamilton on 31 August 2016 (1 page)
31 August 2016Full accounts made up to 31 December 2015 (18 pages)
31 August 2016Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages)
31 August 2016Full accounts made up to 31 December 2015 (18 pages)
31 August 2016Director's details changed for Mr Robert James Hamilton on 31 August 2016 (2 pages)
31 August 2016Secretary's details changed for Robert Hamilton on 31 August 2016 (1 page)
31 August 2016Director's details changed for Mr Robert James Hamilton on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages)
31 August 2016Termination of appointment of Stuart Macpherson Pender as a director on 31 August 2016 (1 page)
5 May 2016Full accounts made up to 31 December 2014 (17 pages)
5 May 2016Full accounts made up to 31 December 2014 (17 pages)
27 January 2016Registration of charge 032962780005, created on 22 January 2016 (67 pages)
27 January 2016Registration of charge 032962780005, created on 22 January 2016 (67 pages)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
5 August 2015Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages)
5 August 2015Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages)
2 April 2015Appointment of Bryan Edward Robertson as a director (3 pages)
2 April 2015Appointment of Mr Stuart Macpherson Pender as a director on 18 December 2014 (3 pages)
2 April 2015Appointment of Mr Stuart Macpherson Pender as a director on 18 December 2014 (3 pages)
2 April 2015Appointment of Bryan Edward Robertson as a director (3 pages)
5 February 2015Appointment of Mr Bryan Edward Robertson as a director on 18 December 2014 (2 pages)
5 February 2015Appointment of Mr Stuart Macpherson Pender as a director on 18 December 2014 (2 pages)
5 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
5 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
5 February 2015Appointment of Mr Bryan Edward Robertson as a director on 18 December 2014 (2 pages)
5 February 2015Appointment of Mr Stuart Macpherson Pender as a director on 18 December 2014 (2 pages)
16 January 2015Second filing of AR01 previously delivered to Companies House made up to 24 December 2013 (16 pages)
16 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
16 January 2015Second filing of AR01 previously delivered to Companies House made up to 24 December 2013 (16 pages)
16 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
12 January 2015Registered 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 2015Resolutions
  • RES13 ‐ Deed of accession 19/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 January 2015Termination of appointment of Peter James Gilmour as a director on 18 December 2014 (2 pages)
12 January 2015Termination of appointment of Laura Louise Smith as a secretary on 18 December 2014 (2 pages)
12 January 2015Termination of appointment of Laura Louise Smith as a secretary on 18 December 2014 (2 pages)
12 January 2015Registered 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 2015Memorandum and Articles of Association (11 pages)
12 January 2015Termination of appointment of Peter James Gilmour as a director on 18 December 2014 (2 pages)
12 January 2015Termination of appointment of Laura Louise Smith as a director on 18 December 2014 (2 pages)
12 January 2015Appointment of Robert Hamilton as a secretary on 18 December 2014 (3 pages)
12 January 2015Memorandum and Articles of Association (11 pages)
12 January 2015Appointment of Mr Robert Hamilton as a director on 18 December 2014 (3 pages)
12 January 2015Appointment of Robert Hamilton as a secretary on 18 December 2014 (3 pages)
12 January 2015Termination of appointment of Laura Louise Smith as a director on 18 December 2014 (2 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Deed of accession 19/12/2014
(4 pages)
12 January 2015Appointment of Mr Robert Hamilton as a director on 18 December 2014 (3 pages)
6 January 2015Registration of charge 032962780004, created on 19 December 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
6 January 2015Registration of charge 032962780003, created on 19 December 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
6 January 2015Registration of charge 032962780004, created on 19 December 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
6 January 2015Registration of charge 032962780003, created on 19 December 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
5 January 2015Registration of charge 032962780002, created on 19 December 2014 (9 pages)
5 January 2015Registration of charge 032962780002, created on 19 December 2014 (9 pages)
24 December 2014Satisfaction of charge 1 in full (4 pages)
24 December 2014Satisfaction of charge 1 in full (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100

Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
27 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100

Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 February 2012Director's details changed for Laura Louise Smith on 24 December 2011 (2 pages)
13 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
13 February 2012Director's details changed for Peter James Gilmour on 24 December 2011 (2 pages)
13 February 2012Director's details changed for Laura Louise Smith on 24 December 2011 (2 pages)
13 February 2012Director's details changed for Peter James Gilmour on 24 December 2011 (2 pages)
13 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (14 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Annual return made up to 24 December 2009 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 24 December 2009 with a full list of shareholders (14 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 June 2009Return made up to 24/12/08; no change of members (7 pages)
9 June 2009Return made up to 24/12/08; no change of members (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 June 2008Return made up to 24/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
9 June 2008Return made up to 24/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 January 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 March 2006New secretary appointed;new director appointed (2 pages)
3 March 2006New secretary appointed;new director appointed (2 pages)
20 February 2006Return made up to 24/12/05; full list of members (7 pages)
20 February 2006Return made up to 24/12/05; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Return made up to 24/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Return made up to 24/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2004Return made up to 24/12/03; no change of members (7 pages)
2 April 2004Return made up to 24/12/03; no change of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
28 February 2003Return made up to 24/12/02; full list of members (7 pages)
28 February 2003Return made up to 24/12/02; full list of members (7 pages)
27 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 November 2002Registered office changed on 01/11/02 from: 241 deansgate manchester manchester M3 4EN (1 page)
1 November 2002Registered office changed on 01/11/02 from: 241 deansgate, manchester, manchester, M3 4EN (1 page)
1 August 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 June 2002Registered office changed on 15/06/02 from: 241 deansgate manchester M3 4EN (1 page)
15 June 2002Registered office changed on 15/06/02 from: 241 deansgate, manchester, M3 4EN (1 page)
11 February 2002Return made up to 31/12/01; no change of members
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
11 February 2002Return made up to 31/12/01; no change of members
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
1 May 2001Full accounts made up to 31 March 2000 (11 pages)
1 May 2001Full accounts made up to 31 March 2000 (11 pages)
21 February 2001Return made up to 24/12/00; no change of members (6 pages)
21 February 2001Return made up to 24/12/00; no change of members (6 pages)
28 June 2000Return made up to 24/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 2000Return made up to 24/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
14 December 1998Return made up to 24/12/98; no change of members (4 pages)
14 December 1998Return made up to 24/12/98; no change of members (4 pages)
13 January 1998Return made up to 24/12/97; full list of members (6 pages)
13 January 1998Return made up to 24/12/97; full list of members (6 pages)
7 April 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
7 April 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
15 January 1997Director resigned (1 page)
15 January 1997New secretary appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997Registered office changed on 15/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997Registered office changed on 15/01/97 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997New director appointed (2 pages)
24 December 1996Incorporation (13 pages)
24 December 1996Incorporation (13 pages)