SHEPHERD AND WEDDERBURN (SERVICES) LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

24/10/2424 October 2024 Full accounts made up to 2024-04-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/10/2331 October 2023 Full accounts made up to 2023-04-30

View Document

19/07/2319 July 2023 Registered office address changed from Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland to C/O Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 2023-07-19

View Document

05/05/235 May 2023 Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 2023-05-05

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

26/01/2326 January 2023 Full accounts made up to 2022-04-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

21/01/2221 January 2022 Full accounts made up to 2021-04-30

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

23/01/2023 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR ANDREW SIMON WARNER

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GIBB

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR ANDREW JOHN BLAIN

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH WILSON

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

25/01/1925 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR SCOTT THOMSON

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

25/01/1825 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

31/12/1631 December 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH MCLEAN

View Document

29/03/1629 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MRS SARAH ELIZABETH MCLEAN

View Document

20/03/1520 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR PAUL WILLIAM HALLY

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WILL

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR PATRICK TONER

View Document

05/03/145 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

29/11/1329 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

25/03/1325 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR JAMES ROBERT WILL

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MRS CAROLE RITCHIE

View Document

08/03/128 March 2012 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

02/03/122 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company