THOMSON SHEPHERD HOLDINGS LIMITED

THOMSON SHEPHERD HOLDINGS LIMITED

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

    Company NameTHOMSON SHEPHERD HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC270870
    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 HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is THOMSON SHEPHERD HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYMINGTON GLASS (1) LTDJul 20, 2004Jul 20, 2004

    What are the latest accounts for THOMSON SHEPHERD HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

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

    Annual Return
    Last Annual Return

    What are the latest filings for THOMSON SHEPHERD HOLDINGS 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

    Full accounts made up to Dec 31, 2011

    13 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2012

    Statement of capital on Jul 23, 2012

    • Capital: GBP 1
    SH01

    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
    25 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 account cancelled 20/10/2010
    RES13

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

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Termination of appointment of Gordon Wilson as a director

    2 pagesTM01

    Registered office address changed from * Beneagles Exchange 22 Whitefriars Street Perth 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

    13 pagesAA

    Director's details changed for Mr Gordon Alexander Wilson on Jul 27, 2010

    2 pagesCH01

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

    8 pagesAR01

    Who are the officers of THOMSON SHEPHERD HOLDINGS 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
    British157940710001
    CUTTER, David John
    Prospect House Farm
    High Bradley Lane, Bradley
    BD20 9EX Keighley
    West Yorkshire
    Director
    Prospect House Farm
    High Bradley Lane, Bradley
    BD20 9EX Keighley
    West Yorkshire
    EnglandBritishBuilding Society Director70434220001
    TWIGG, Richard John
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    Director
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    EnglandBritishDirector47283360005
    DAVIDSON, Gillian Mary
    Hainsworth Cottage
    Kildwick Grange
    BD20 9AD Kildwick
    West Yorkshire
    Secretary
    Hainsworth Cottage
    Kildwick Grange
    BD20 9AD Kildwick
    West Yorkshire
    British116222880001
    THOMSON, Deborah Zoe
    Auchraw
    Craigend
    PH2 0SS Perth
    Secretary
    Auchraw
    Craigend
    PH2 0SS Perth
    BritishFinancial Services99673620001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    CRADDOCK, Peter Martin
    Reevylands
    Hungate Lane Bishop Monkton
    HG3 3QL Harrogate
    North Yorkshire
    Director
    Reevylands
    Hungate Lane Bishop Monkton
    HG3 3QL Harrogate
    North Yorkshire
    EnglandBritishGroup Commercial Director149361360001
    GOODFELLOW, John Graham
    3 White Hills Croft
    BD23 1LW Skipton
    North Yorkshire
    Director
    3 White Hills Croft
    BD23 1LW Skipton
    North Yorkshire
    United KingdomBritishDirector9666980007
    LAW, Elizabeth Norrie
    Brackenley Drive
    Embsay
    BD23 6QN Skipton
    27
    North Yorkshire
    Director
    Brackenley Drive
    Embsay
    BD23 6QN Skipton
    27
    North Yorkshire
    EnglandBritishDirector135673600001
    SHEPHERD, George Blake
    Auchraw House
    Craigend
    PH2 0SS Perth
    Director
    Auchraw House
    Craigend
    PH2 0SS Perth
    BritishFinancial Services59847140001
    WILSON, Gordon Alexander
    Bailey
    Skipton
    BD23 1DN North Yorkshire
    The
    United Kingdom
    Director
    Bailey
    Skipton
    BD23 1DN North Yorkshire
    The
    United Kingdom
    United KingdomBritishFinancial Services74051770002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does THOMSON SHEPHERD HOLDINGS 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 HOLDINGS 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
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    Stephen Roland Browne
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    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