SHEPHERD PROPERTY CONSULTANTS LTD

SHEPHERD PROPERTY CONSULTANTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSHEPHERD PROPERTY CONSULTANTS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC285085
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHEPHERD PROPERTY CONSULTANTS LTD?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is SHEPHERD PROPERTY CONSULTANTS LTD located?

    Registered Office Address
    13 Albert Square
    DD1 1XA Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of SHEPHERD PROPERTY CONSULTANTS LTD?

    Previous Company Names
    Company NameFromUntil
    SHEPHERD PROPERTY MANAGEMENT LTDAug 12, 2020Aug 12, 2020
    BLACKBIRD (DUNDEE) LIMITEDMay 22, 2007May 22, 2007
    CASTLELAW (NO.586) LIMITEDMay 20, 2005May 20, 2005

    What are the latest accounts for SHEPHERD PROPERTY CONSULTANTS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SHEPHERD PROPERTY CONSULTANTS LTD?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for SHEPHERD PROPERTY CONSULTANTS LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on May 20, 2025 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Thomas Hedley Higgins as a person with significant control on Dec 23, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on May 20, 2021 with updates

    4 pagesCS01

    Notification of Thomas Hedley Higgins as a person with significant control on Sep 29, 2020

    2 pagesPSC01

    Cessation of George Pattullo Brewster as a person with significant control on Sep 29, 2020

    1 pagesPSC07

    Accounts for a dormant company made up to Nov 30, 2019

    4 pagesAA

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Sub-division of shares on Oct 30, 2020

    4 pagesSH02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 13, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 11, 2020

    RES15

    Change of share class name or designation

    2 pagesSH08

    Current accounting period extended from Nov 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Statement of capital following an allotment of shares on Oct 30, 2020

    • Capital: GBP 1,000
    3 pagesSH01

    Appointment of Mr Christopher John Grinyer as a director on Sep 29, 2020

    2 pagesAP01

    Who are the officers of SHEPHERD PROPERTY CONSULTANTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, John Paul
    Albert Square
    DD1 1XA Dundee
    13
    Secretary
    Albert Square
    DD1 1XA Dundee
    13
    British152456210001
    GRINYER, Christopher John
    Albert Square
    DD1 1XA Dundee
    13
    Director
    Albert Square
    DD1 1XA Dundee
    13
    ScotlandBritish219102700001
    HANNON, Ian Francis
    Albert Square
    DD1 1XA Dundee
    13
    Director
    Albert Square
    DD1 1XA Dundee
    13
    ScotlandIrish178071290001
    HIGGINS, Thomas Hedley
    Knights Place
    TW2 6QT Twickenham
    10
    England
    Director
    Knights Place
    TW2 6QT Twickenham
    10
    England
    EnglandBritish270831860001
    THORNTONS LAW LLP
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Secretary
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    118364410001
    THORNTONS WS
    50 Castle Street
    DD1 3RU Dundee
    Secretary
    50 Castle Street
    DD1 3RU Dundee
    51582870001
    BENNETT, John Madden
    9 Panmure Terrace
    Barnhill
    DD5 2QL Dundee
    Director
    9 Panmure Terrace
    Barnhill
    DD5 2QL Dundee
    ScotlandBritish456450001
    CAMERON, Ian Winton
    7 Edenhall Grove
    G77 5TS Newton Mearns
    Lanarkshire
    Director
    7 Edenhall Grove
    G77 5TS Newton Mearns
    Lanarkshire
    United KingdomBritish142629260001
    HUTCHESON, Iain Henderson
    37 Kilmany Road
    Wormit
    DD6 8PG Newport On Tay
    Fife
    Director
    37 Kilmany Road
    Wormit
    DD6 8PG Newport On Tay
    Fife
    ScotlandBritish54224650002

    Who are the persons with significant control of SHEPHERD PROPERTY CONSULTANTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Thomas Hedley Higgins
    Knights Place
    TW2 6QT Twickenham
    10
    England
    Sep 29, 2020
    Knights Place
    TW2 6QT Twickenham
    10
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr George Pattullo Brewster
    Albert Square
    DD1 1XA Dundee
    13
    Apr 06, 2016
    Albert Square
    DD1 1XA Dundee
    13
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for SHEPHERD PROPERTY CONSULTANTS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 23, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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