SHEPHERD & WEDDERBURN SECRETARIES LIMITED
Company number SC209868
- Company Overview for SHEPHERD & WEDDERBURN SECRETARIES LIMITED (SC209868)
- Filing history for SHEPHERD & WEDDERBURN SECRETARIES LIMITED (SC209868)
- People for SHEPHERD & WEDDERBURN SECRETARIES LIMITED (SC209868)
- More for SHEPHERD & WEDDERBURN SECRETARIES LIMITED (SC209868)
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
|
|
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 |