ANDREW SHEPHERD (HOLDINGS) LIMITED

RESTENNETH HOUSE, OLD BRECHIN ROAD, FORFAR  DD8 3DX
  • Active
  • Private Limited Company
  • Company No. SC463922
  • Last Updated: 01 Mar 2024

Company Profile

ANDREW SHEPHERD (HOLDINGS) LIMITED was incorporated on Monday, November 18, 2013 as a Private Limited Company with registered address in FORFAR. ANDREW SHEPHERD (HOLDINGS) LIMITED has the status: Active and it's listed in the following category: Activities of head offices. This Private Limited Company has been operating for 10 years 10 months and 4 days.

Name ANDREW SHEPHERD (HOLDINGS) LIMITED
Company number SC463922
Company type Private Limited Company
Incorporation date 18 Nov 2013
Status Active
Industry (SIC 2007)

Address

Registered Address RESTENNETH HOUSE
OLD BRECHIN ROAD
FORFAR
DD8 3DX
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Paul John Harding Nationality: British Dates: Friday, January 18, 2019 - present
significant influence or control
Murray Donald Trustees Limited Doubledykes Road, KY16 9DR Dates: Friday, January 18, 2019 - Friday, January 18, 2019
ownership of shares 75 to 100 percent
Kinburn (208) Limited Old Brechin Road, DD8 3DX Dates: Friday, January 18, 2019 - present
ownership of shares 75 to 100 percent
Mr Ian Shepherd Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 25 to 50 percent
Mr David Edward Shepherd Nationality: British Dates: Wednesday, April 6, 2016 - Friday, January 18, 2019
significant influence or control
Mr Ian Shepherd Nationality: British Dates: Wednesday, April 6, 2016 - Friday, January 18, 2019
ownership of shares 25 to 50 percent

Accounts and Confirmation

Type of accounts UNAUDITED ABRIDGED
End of financial Year 31 March
Next annual accounts due 31 December 2024, (99 days left)
Latest accounts 31 March 2023
Next confirmation statement due 16 December 2016
Last confirmation statement dated 18 November 2015

Mortgages

Total of Mortgages 2
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
ANDREW SHEPHERD (HOLDINGS) LIMITED 18 Nov 2013
POIMEN LIMITED 17 Sep 2014