ANDREW SHEPHERD (HOLDINGS) LIMITED
Company number SC463922
- Company Overview for ANDREW SHEPHERD (HOLDINGS) LIMITED (SC463922)
- Filing history for ANDREW SHEPHERD (HOLDINGS) LIMITED (SC463922)
- People for ANDREW SHEPHERD (HOLDINGS) LIMITED (SC463922)
- Charges for ANDREW SHEPHERD (HOLDINGS) LIMITED (SC463922)
- More for ANDREW SHEPHERD (HOLDINGS) LIMITED (SC463922)
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) |
---|---|---|---|
01 Jul 2019 | TM01 | Termination of appointment of David Edward Shepherd as a director on 18 January 2019 | |
01 Jul 2019 | PSC07 | Cessation of David Edward Shepherd as a person with significant control on 18 January 2019 | |
01 Jul 2019 | TM02 | Termination of appointment of Lesley Anne Shepherd as a secretary on 18 January 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr John Paul Harding as a director on 18 January 2019 | |
16 Jan 2019 | MR04 | Satisfaction of charge SC4639220002 in full | |
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
18 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
13 Jul 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
01 Sep 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
20 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 Apr 2015 | AA01 | Current accounting period shortened from 31 March 2015 to 31 March 2014 | |
21 Nov 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 March 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
23 Sep 2014 | 466(Scot) | Alterations to a floating charge | |
17 Sep 2014 | CERTNM |
Company name changed poimen LIMITED\certificate issued on 17/09/14
|
|
17 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2014 | MR01 | Registration of charge SC4639220002, created on 27 August 2014 | |
11 Sep 2014 | MR01 | Registration of charge SC4639220001, created on 27 August 2014 | |
11 Sep 2014 | 466(Scot) | Alterations to a floating charge | |
18 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-18
|