Advanced company searchLink opens in new window

SHEPHERD & WEDDERBURN SECRETARIES LIMITED

Company number SC209868

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
06 May 2024 AA Accounts for a dormant company made up to 31 August 2023
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
19 Jul 2023 AD01 Registered office address changed from Shepherd and Wedderburn 9 Haymarket Square Edinburgh EH3 8FY Scotland to C/O Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 19 July 2023
05 May 2023 AD01 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to Shepherd and Wedderburn 9 Haymarket Square Edinburgh EH3 8FY on 5 May 2023
20 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
17 May 2022 AA Accounts for a dormant company made up to 31 August 2021
17 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
02 Jul 2021 TM01 Termination of appointment of Michael William Anderson as a director on 30 June 2021
24 May 2021 AA Accounts for a dormant company made up to 31 August 2020
16 Nov 2020 AP01 Appointment of Gillian Anne Carty as a director on 3 November 2020
16 Nov 2020 TM01 Termination of appointment of Paul William Hally as a director on 3 November 2020
14 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
25 May 2020 AA Accounts for a dormant company made up to 31 August 2019
14 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
24 May 2019 AA Accounts for a dormant company made up to 31 August 2018
01 May 2019 AP01 Appointment of Mr Andrew John Blain as a director on 1 May 2019
01 May 2019 TM01 Termination of appointment of Stephen John Gibb as a director on 30 April 2019
13 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
12 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-13
24 May 2018 AA Accounts for a dormant company made up to 31 August 2017
21 Dec 2017 AD01 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 21 December 2017
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
17 Jul 2017 PSC02 Notification of Shepherd & Wedderburn Nominees Limited as a person with significant control on 13 July 2017