UKBizDB.co.uk

ANDREW SHEPHERD (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andrew Shepherd (holdings) Limited. The company was founded 10 years ago and was given the registration number SC463922. The firm's registered office is in FORFAR. You can find them at Restenneth House, Old Brechin Road, Forfar, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ANDREW SHEPHERD (HOLDINGS) LIMITED
Company Number:SC463922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2013
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Restenneth House, Old Brechin Road, Forfar, DD8 3DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Restenneth House, Old Brechin Road, Forfar, DD8 3DX

Director18 January 2019Active
Restenneth House, Old Brechin Road, Forfar, United Kingdom, DD8 3DX

Director18 November 2013Active
Restenneth House, Old Brechin Road, Forfar, United Kingdom, DD8 3DX

Secretary18 November 2013Active
Restenneth House, Old Brechin Road, Forfar, United Kingdom, DD8 3DX

Director18 November 2013Active

People with Significant Control

Mr Darren Hugh Leith
Notified on:01 April 2024
Status:Active
Date of birth:August 1988
Nationality:British
Address:Restenneth House, Old Brechin Road, Forfar, DD8 3DX
Nature of control:
  • Significant influence or control
Murray Donald Trustees Limited
Notified on:18 January 2019
Status:Active
Country of residence:Scotland
Address:Kinburn Castle, Doubledykes Road, St. Andrews, Scotland, KY16 9DR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul John Harding
Notified on:18 January 2019
Status:Active
Date of birth:February 1970
Nationality:British
Address:Restenneth House, Old Brechin Road, Forfar, DD8 3DX
Nature of control:
  • Significant influence or control
Kinburn (208) Limited
Notified on:18 January 2019
Status:Active
Country of residence:Scotland
Address:Restenneth House, Old Brechin Road, Forfar, Scotland, DD8 3DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Restenneth House, Old Brechin Road, Forfar, DD8 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Restenneth House, Old Brechin Road, Forfar, DD8 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Edward Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Restenneth House, Old Brechin Road, Forfar, DD8 3DX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Officers

Appoint person director company with name date.

Download
2024-05-22Officers

Termination director company with name termination date.

Download
2024-05-22Persons with significant control

Notification of a person with significant control.

Download
2024-05-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-25Persons with significant control

Notification of a person with significant control.

Download
2019-09-25Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-01-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.