SHEPHERD PROPERTY CONSULTANTS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

20/05/2520 May 2025 Notification of a person with significant control statement

View Document

20/05/2520 May 2025 Cessation of Thomas Hedley Higgins as a person with significant control on 2024-12-23

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/05/2213 May 2022 Accounts for a dormant company made up to 2020-12-31

View Document

12/08/2012 August 2020 COMPANY NAME CHANGED BLACKBIRD (DUNDEE) LIMITED CERTIFICATE ISSUED ON 12/08/20

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/05/1630 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

04/09/154 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

15/06/1515 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/05/1423 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

06/06/136 June 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BENNETT

View Document

31/05/1331 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR IAN FRANCIS HANNON

View Document

02/07/122 July 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

06/07/106 July 2010 SECRETARY APPOINTED MR JOHN PAUL BENNETT

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP

View Document

02/06/102 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 PREVEXT FROM 31/05/2009 TO 30/11/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR IAN CAMERON

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED JOHN MADDEN BENNETT

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/02/0821 February 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/07/079 July 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0730 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0723 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 COMPANY NAME CHANGED CASTLELAW (NO.586) LIMITED CERTIFICATE ISSUED ON 22/05/07

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

31/05/0631 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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