THOMSON SHEPHERD LIMITED

THOMSON SHEPHERD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHOMSON SHEPHERD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC188650
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THOMSON SHEPHERD LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THOMSON SHEPHERD LIMITED located?

    Registered Office Address
    Lomond House
    9 George Square
    G2 1QQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of THOMSON SHEPHERD LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLARK THOMSON SHEPHERD INVESTORS LIMITEDDec 13, 2004Dec 13, 2004
    THOMSON & SHEPHERD INVESTORS LIMITEDAug 20, 1998Aug 20, 1998

    What are the latest accounts for THOMSON SHEPHERD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for THOMSON SHEPHERD LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THOMSON SHEPHERD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    6 pages4.26(Scot)

    Insolvency filing

    Insolvency:form 4.17(scot) notice of final meeting of creditors
    3 pagesLIQ MISC

    Registered office address changed from * 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland* on Jun 13, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Aug 20, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2012

    Statement of capital on Aug 30, 2012

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-designation 20/10/2011
    RES13

    Statement of capital on Oct 27, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Share premium cancelled 20/10/2011
    RES13

    Annual return made up to Aug 20, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    23 pagesAA

    Termination of appointment of Gordon Wilson as a director

    2 pagesTM01

    Registered office address changed from * 22 Whitefriars Street Perth Perthshire PH1 1PP* on Jun 10, 2011

    2 pagesAD01

    Appointment of Mr Richard John Twigg as a director

    3 pagesAP01

    Termination of appointment of Peter Craddock as a director

    1 pagesTM01

    Termination of appointment of Elizabeth Law as a director

    1 pagesTM01

    Appointment of John Joseph Gibson as a secretary

    3 pagesAP03

    Termination of appointment of Gillian Davidson as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    21 pagesAA

    Annual return made up to Aug 20, 2010 with full list of shareholders

    9 pagesAR01

    Secretary's details changed for Mrs Gillian Mary Davidson on Aug 19, 2010

    2 pagesCH03

    Who are the officers of THOMSON SHEPHERD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBSON, John Joseph
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    Secretary
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    British157940620001
    CUTTER, David John
    Bailey
    Skipton
    BD23 1DN North Yorkshire
    The
    United Kingdom
    Director
    Bailey
    Skipton
    BD23 1DN North Yorkshire
    The
    United Kingdom
    EnglandBritish70434220001
    TWIGG, Richard John
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    Director
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    EnglandBritish47283360005
    DAVIDSON, Gillian Mary
    Bailey
    Skipton
    BD23 1DN North Yorkshire
    The
    United Kingdom
    Secretary
    Bailey
    Skipton
    BD23 1DN North Yorkshire
    The
    United Kingdom
    British116222880001
    SHEPHERD, Deborah Zoe
    Auchraw House
    Craigend
    PH2 0SS Perth
    Secretary
    Auchraw House
    Craigend
    PH2 0SS Perth
    British59847150001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CLARK, John
    House Of Nairne, Tullybelton
    Stanley
    PH1 4PT Perth
    Perthshire
    Director
    House Of Nairne, Tullybelton
    Stanley
    PH1 4PT Perth
    Perthshire
    ScotlandBritish871870002
    CRADDOCK, Peter Martin
    Reevylands
    Hungate Lane Bishop Monkton
    HG3 3QL Harrogate
    North Yorkshire
    Director
    Reevylands
    Hungate Lane Bishop Monkton
    HG3 3QL Harrogate
    North Yorkshire
    EnglandBritish149361360001
    DONNACHIE, James
    6 Buchan Drive
    PH1 1NQ Perth
    Perthshire
    Director
    6 Buchan Drive
    PH1 1NQ Perth
    Perthshire
    ScotlandBritish871880001
    FERNIE, Shireen Tracy
    42 Main Street
    Limekilns
    KY11 3HL Dunfermline
    Fife
    Director
    42 Main Street
    Limekilns
    KY11 3HL Dunfermline
    Fife
    ScotlandBritish109614360001
    GOODFELLOW, John Graham
    3 White Hills Croft
    BD23 1LW Skipton
    North Yorkshire
    Director
    3 White Hills Croft
    BD23 1LW Skipton
    North Yorkshire
    United KingdomBritish9666980007
    HEALY, Lynn Tracy
    Jeanfield House
    PH2 0QU Dunning
    Perthshire
    Director
    Jeanfield House
    PH2 0QU Dunning
    Perthshire
    United KingdomBritish114478750001
    HOGG, David John Graeme
    North Balkello Farmhouse
    Auchterhouse
    DD3 0QY Dundee
    Angus
    Director
    North Balkello Farmhouse
    Auchterhouse
    DD3 0QY Dundee
    Angus
    ScotlandBritish70005020001
    LAW, Elizabeth Norrie
    Bailey
    Skipton
    BD23 1DN North Yorkshire
    The
    United Kingdom
    Director
    Bailey
    Skipton
    BD23 1DN North Yorkshire
    The
    United Kingdom
    EnglandBritish135673600001
    O'NEILL, Barry John
    Inverkeilor House
    DD11 5SA Inverkeilor
    Angus
    Director
    Inverkeilor House
    DD11 5SA Inverkeilor
    Angus
    ScotlandBritish156332440001
    SHEPHERD, George Blake
    Abercrombie Place
    EH3 6QE Edinburgh
    3-22
    Lothian
    Scotland
    Director
    Abercrombie Place
    EH3 6QE Edinburgh
    3-22
    Lothian
    Scotland
    British59847140002
    THOMSON, Peter Ian Mcgregor
    Whinnyloan
    Kirkton Of Mailer Road, Craigend
    PH2 0SS Perth
    Director
    Whinnyloan
    Kirkton Of Mailer Road, Craigend
    PH2 0SS Perth
    British74051900001
    WILSON, Gordon Alexander
    Bailey
    Skipton
    BD23 1DN North Yorkshire
    The
    United Kingdom
    Director
    Bailey
    Skipton
    BD23 1DN North Yorkshire
    The
    United Kingdom
    United KingdomBritish74051770002
    WOOD, Lewis
    29 Ormidale Terrace
    EH12 6EA Edinburgh
    Lothian
    Director
    29 Ormidale Terrace
    EH12 6EA Edinburgh
    Lothian
    ScotlandBritish79924990001

    Does THOMSON SHEPHERD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 22, 2004
    Delivered On Nov 10, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 10, 2004Registration of a charge (410)
    • Apr 11, 2008Statement of satisfaction of a charge in full or part (419a)

    Does THOMSON SHEPHERD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 04, 2013Commencement of winding up
    Jul 03, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0