G K D SHEPHERDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

15/02/2415 February 2024 Change of details for Mr Kyle Craig Dunn as a person with significant control on 2024-01-01

View Document

13/02/2413 February 2024 Change of details for Mr Kyle Craig Dunn as a person with significant control on 2024-02-01

View Document

13/02/2413 February 2024 Director's details changed for Mr Kyle Craig Dunn on 2024-02-01

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/11/237 November 2023 Registered office address changed from 2 Farden Place Prestwick Ayrshire KA9 2HS to 6 Alloway Place Ayr Ayrshire KA7 2AA on 2023-11-07

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

24/02/2324 February 2023 Director's details changed for Mr Kyle Craig Dunn on 2023-01-01

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/02/2111 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE CRAIG DUNN / 06/02/2021

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR KYLE CRAIG DUNN / 06/02/2021

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR. KYLE CRAIG DUNN / 01/02/2020

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. KYLE CRAIG DUNN / 01/02/2020

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL ALLAN

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 CESSATION OF GERALD THOMAS DUNN AS A PSC

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE CRAIG DUNN

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR GERRY DUNN

View Document

21/07/1721 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 DIRECTOR APPOINTED MR RUSSELL WILLIAM ALLAN

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR. KYLE CRAIG DUNN

View Document

21/02/1321 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/04/114 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

15/02/1015 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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