SHEPHERD AND WEDDERBURN (UK) LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-26 View Report
Address. New address: C/O Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY. Old address: Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland. Change date: 2023-07-19. 2023-07-19 View Report
Address. New address: Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY. Old address: 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL. Change date: 2023-05-05. 2023-05-05 View Report
Accounts. Accounts type dormant. 2023-01-17 View Report
Confirmation statement. Statement with no updates. 2022-10-27 View Report
Accounts. Accounts type dormant. 2022-01-18 View Report
Confirmation statement. Statement with no updates. 2021-10-18 View Report
Accounts. Accounts type dormant. 2021-01-25 View Report
Officers. Officer name: Gillian Anne Carty. Appointment date: 2020-11-03. 2020-11-16 View Report
Officers. Termination date: 2020-11-03. Officer name: Paul William Hally. 2020-11-16 View Report
Confirmation statement. Statement with no updates. 2020-10-26 View Report
Accounts. Accounts type dormant. 2020-01-24 View Report
Confirmation statement. Statement with no updates. 2019-10-24 View Report
Accounts. Accounts type dormant. 2019-01-24 View Report
Confirmation statement. Statement with no updates. 2018-10-23 View Report
Accounts. Accounts type dormant. 2017-12-22 View Report
Confirmation statement. Statement with no updates. 2017-10-26 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 17/10/2016. 2017-03-15 View Report
Accounts. Accounts type dormant. 2017-01-27 View Report
Confirmation statement. Statement with updates. 2016-10-28 View Report
Officers. Appointment date: 2016-05-01. Officer name: Mr Paul William Hally. 2016-05-04 View Report
Accounts. Accounts type dormant. 2016-01-21 View Report
Annual return. With made up date full list shareholders. 2015-11-11 View Report
Accounts. Accounts type dormant. 2015-01-16 View Report
Annual return. With made up date full list shareholders. 2014-11-04 View Report
Accounts. Accounts type dormant. 2014-01-15 View Report
Annual return. With made up date full list shareholders. 2013-10-28 View Report
Accounts. Accounts type dormant. 2013-01-17 View Report
Annual return. With made up date full list shareholders. 2012-11-06 View Report
Accounts. Accounts type dormant. 2012-01-18 View Report
Annual return. With made up date full list shareholders. 2011-11-07 View Report
Officers. Officer name: Andrew John Blain. 2011-06-20 View Report
Officers. Officer name: Iain Meiklejohn. 2011-06-20 View Report
Annual return. With made up date full list shareholders. 2010-11-04 View Report
Accounts. Accounts type dormant. 2010-11-04 View Report
Annual return. With made up date full list shareholders. 2009-12-21 View Report
Officers. Officer name: Charlotte Secretaries Limited. Change date: 2008-05-14. 2009-12-21 View Report
Officers. Officer name: Iain Maury Campbell Meiklejohn. Change date: 2009-11-24. 2009-12-09 View Report
Accounts. Accounts type dormant. 2009-12-09 View Report
Annual return. Legacy. 2008-11-14 View Report
Accounts. Accounts type dormant. 2008-11-14 View Report
Address. Description: Registered office changed on 21/05/2008 from level 2, saltire court 20 castle terrace edinburgh lothian EH1 2ET. 2008-05-21 View Report
Annual return. Legacy. 2007-11-12 View Report
Accounts. Accounts type dormant. 2007-07-16 View Report
Accounts. Accounts type dormant. 2007-04-24 View Report
Accounts. Legacy. 2007-04-24 View Report
Annual return. Legacy. 2006-10-30 View Report
Incorporation. Incorporation company. 2005-10-17 View Report