UKBizDB.co.uk

R T SHEPHERD & SON (SCOTLAND) LIMITED

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

This company is commonly known as R T Shepherd & Son (scotland) Limited. The company was founded 28 years ago and was given the registration number SC165038. The firm's registered office is in FIFE. You can find them at 164 Jamphlars Road, Cardenden, Fife, . This company's SIC code is 32200 - Manufacture of musical instruments.

Company Information

Name:R T SHEPHERD & SON (SCOTLAND) LIMITED
Company Number:SC165038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1996
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 32200 - Manufacture of musical instruments

Office Address & Contact

Registered Address:164 Jamphlars Road, Cardenden, Fife, KY5 0ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Keirs Brae, Cardenden, United Kingdom, KY5 0QF

Secretary25 October 2019Active
66 Keirs Brae, Cardenden, Fife, KY5 0QF

Director19 April 1996Active
41 Denfield Gardens, Cardenden, Scotland, KY5 0DE

Director08 November 2019Active
66 Keirs Brae, Cardenden, Fife, KY5 0QF

Secretary19 April 1996Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Secretary19 April 1996Active
13 Woodend Road, Cardenden, KY5 0NE

Director19 April 1996Active
Craigderran, 13 Woodend Road, Cardenden, KY5 0NE

Director06 May 2005Active
66 Keirs Brae, Cardenden, Fife, KY5 0QF

Director19 April 1996Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director19 April 1996Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director19 April 1996Active

People with Significant Control

Mr Robbie Shepherd
Notified on:25 October 2019
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:Scotland
Address:42 Denfield Gardens, Cardenden, Scotland, KY5 0DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Address:164 Jamphlars Road, Fife, KY5 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dorothy Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Address:164 Jamphlars Road, Fife, KY5 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Officers

Change person director company with change date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Appoint person secretary company with name date.

Download
2019-11-12Officers

Termination secretary company with name termination date.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-04-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.