THOMSON SHEPHERD LIMITED
Overview
| Company Name | THOMSON SHEPHERD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC188650 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THOMSON SHEPHERD LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLARK THOMSON SHEPHERD INVESTORS LIMITED | Dec 13, 2004 | Dec 13, 2004 |
| THOMSON & SHEPHERD INVESTORS LIMITED | Aug 20, 1998 | Aug 20, 1998 |
What are the latest accounts for THOMSON SHEPHERD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for THOMSON SHEPHERD LIMITED?
| Annual Return |
|
|---|
What are the latest filings for THOMSON SHEPHERD LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting of voluntary winding up | 6 pages | 4.26(Scot) | ||||||||||||||||||
Insolvency filing Insolvency:form 4.17(scot) notice of final meeting of creditors | 3 pages | LIQ MISC | ||||||||||||||||||
Registered office address changed from * 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland* on Jun 13, 2013 | 2 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Aug 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on Oct 27, 2011
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Aug 20, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2010 | 23 pages | AA | ||||||||||||||||||
Termination of appointment of Gordon Wilson as a director | 2 pages | TM01 | ||||||||||||||||||
Registered office address changed from * 22 Whitefriars Street Perth Perthshire PH1 1PP* on Jun 10, 2011 | 2 pages | AD01 | ||||||||||||||||||
Appointment of Mr Richard John Twigg as a director | 3 pages | AP01 | ||||||||||||||||||
Termination of appointment of Peter Craddock as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Elizabeth Law as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of John Joseph Gibson as a secretary | 3 pages | AP03 | ||||||||||||||||||
Termination of appointment of Gillian Davidson as a secretary | 1 pages | TM02 | ||||||||||||||||||
Full accounts made up to Dec 31, 2009 | 21 pages | AA | ||||||||||||||||||
Annual return made up to Aug 20, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||
Secretary's details changed for Mrs Gillian Mary Davidson on Aug 19, 2010 | 2 pages | CH03 | ||||||||||||||||||
Who are the officers of THOMSON SHEPHERD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIBSON, John Joseph | Secretary | BD23 1DN Skipton The Bailey North Yorkshire | British | 157940620001 | ||||||
| CUTTER, David John | Director | Bailey Skipton BD23 1DN North Yorkshire The United Kingdom | England | British | 70434220001 | |||||
| TWIGG, Richard John | Director | BD23 1DN Skipton The Bailey North Yorkshire | England | British | 47283360005 | |||||
| DAVIDSON, Gillian Mary | Secretary | Bailey Skipton BD23 1DN North Yorkshire The United Kingdom | British | 116222880001 | ||||||
| SHEPHERD, Deborah Zoe | Secretary | Auchraw House Craigend PH2 0SS Perth | British | 59847150001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| CLARK, John | Director | House Of Nairne, Tullybelton Stanley PH1 4PT Perth Perthshire | Scotland | British | 871870002 | |||||
| CRADDOCK, Peter Martin | Director | Reevylands Hungate Lane Bishop Monkton HG3 3QL Harrogate North Yorkshire | England | British | 149361360001 | |||||
| DONNACHIE, James | Director | 6 Buchan Drive PH1 1NQ Perth Perthshire | Scotland | British | 871880001 | |||||
| FERNIE, Shireen Tracy | Director | 42 Main Street Limekilns KY11 3HL Dunfermline Fife | Scotland | British | 109614360001 | |||||
| GOODFELLOW, John Graham | Director | 3 White Hills Croft BD23 1LW Skipton North Yorkshire | United Kingdom | British | 9666980007 | |||||
| HEALY, Lynn Tracy | Director | Jeanfield House PH2 0QU Dunning Perthshire | United Kingdom | British | 114478750001 | |||||
| HOGG, David John Graeme | Director | North Balkello Farmhouse Auchterhouse DD3 0QY Dundee Angus | Scotland | British | 70005020001 | |||||
| LAW, Elizabeth Norrie | Director | Bailey Skipton BD23 1DN North Yorkshire The United Kingdom | England | British | 135673600001 | |||||
| O'NEILL, Barry John | Director | Inverkeilor House DD11 5SA Inverkeilor Angus | Scotland | British | 156332440001 | |||||
| SHEPHERD, George Blake | Director | Abercrombie Place EH3 6QE Edinburgh 3-22 Lothian Scotland | British | 59847140002 | ||||||
| THOMSON, Peter Ian Mcgregor | Director | Whinnyloan Kirkton Of Mailer Road, Craigend PH2 0SS Perth | British | 74051900001 | ||||||
| WILSON, Gordon Alexander | Director | Bailey Skipton BD23 1DN North Yorkshire The United Kingdom | United Kingdom | British | 74051770002 | |||||
| WOOD, Lewis | Director | 29 Ormidale Terrace EH12 6EA Edinburgh Lothian | Scotland | British | 79924990001 |
Does THOMSON SHEPHERD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does THOMSON SHEPHERD LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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