Advanced company searchLink opens in new window

THOMSON SHEPHERD LIMITED

Company number SC188650

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2014 4.26(Scot) Return of final meeting of voluntary winding up
03 Apr 2014 LIQ MISC Insolvency:form 4.17(scot) notice of final meeting of creditors
13 Jun 2013 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 13 June 2013
13 Jun 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
Statement of capital on 2012-08-30
  • GBP 1
27 Jul 2012 AA Full accounts made up to 31 December 2011
27 Oct 2011 SH08 Change of share class name or designation
27 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re-designation 20/10/2011
27 Oct 2011 SH19 Statement of capital on 27 October 2011
  • GBP 1
27 Oct 2011 SH20 Statement by directors
27 Oct 2011 CAP-SS Solvency statement dated 20/10/11
27 Oct 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium cancelled 20/10/2011
23 Aug 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
25 Jul 2011 AA Full accounts made up to 31 December 2010
10 Jun 2011 TM01 Termination of appointment of Gordon Wilson as a director
10 Jun 2011 AD01 Registered office address changed from 22 Whitefriars Street Perth Perthshire PH1 1PP on 10 June 2011
02 Mar 2011 AP01 Appointment of Mr Richard John Twigg as a director
28 Feb 2011 TM01 Termination of appointment of Peter Craddock as a director
28 Feb 2011 TM01 Termination of appointment of Elizabeth Law as a director
21 Feb 2011 AP03 Appointment of John Joseph Gibson as a secretary
17 Feb 2011 TM02 Termination of appointment of Gillian Davidson as a secretary
13 Sep 2010 AA Full accounts made up to 31 December 2009
13 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
10 Sep 2010 CH03 Secretary's details changed for Mrs Gillian Mary Davidson on 19 August 2010