Advanced company searchLink opens in new window

ANDREW SHEPHERD (HOLDINGS) LIMITED

Company number SC463922

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)
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
  • GBP 120
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
  • GBP 120
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
  • CONNOT ‐ Change of name notice
17 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-02
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
  • GBP 120