Shepherd & Wedderburn (trustees) Limited

General information

Name:

Shepherd & Wedderburn (trustees) Ltd

Office Address:

C/o Shepherd And Wedderburn Llp 9 Haymarket Square EH3 8FY Edinburgh

Number: SC137531

Incorporation date: 1992-04-01

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shepherd & Wedderburn (trustees) Limited with Companies House Reg No. SC137531 has been competing in the field for thirty two years. The Private Limited Company can be reached at C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh and company's area code is EH3 8FY. This firm's declared SIC number is 70100 meaning Activities of head offices. The latest annual accounts were submitted for the period up to 30th April 2022 and the most recent annual confirmation statement was filed on 23rd March 2023.

Current directors officially appointed by this particular limited company are: Keith M. appointed in 2023 in May, Rodger C. appointed in 2022, George F. appointed in 2022 in March and 12 others listed below. In order to support the directors in their duties, the limited company has been using the skills of Louisa K. as a secretary since 2014.

Financial data based on annual reports

Company staff

Keith M.

Role: Director

Appointed: 01 May 2023

Latest update: 9 December 2023

Rodger C.

Role: Director

Appointed: 28 March 2022

Latest update: 9 December 2023

George F.

Role: Director

Appointed: 28 March 2022

Latest update: 9 December 2023

Eleanor K.

Role: Director

Appointed: 27 April 2021

Latest update: 9 December 2023

Alexis G.

Role: Director

Appointed: 27 April 2021

Latest update: 9 December 2023

Gillian C.

Role: Director

Appointed: 03 November 2020

Latest update: 9 December 2023

Andrew B.

Role: Director

Appointed: 01 May 2019

Latest update: 9 December 2023

Douglas S.

Role: Director

Appointed: 01 May 2019

Latest update: 9 December 2023

Gillian C.

Role: Director

Appointed: 30 March 2019

Latest update: 9 December 2023

Louisa K.

Role: Secretary

Appointed: 31 March 2014

Latest update: 9 December 2023

Christopher M.

Role: Director

Appointed: 01 May 2013

Latest update: 9 December 2023

Neil M.

Role: Director

Appointed: 22 October 2009

Latest update: 9 December 2023

Stephen M.

Role: Director

Appointed: 03 March 2008

Latest update: 9 December 2023

Edwin M.

Role: Director

Appointed: 01 May 2005

Latest update: 9 December 2023

Malcolm R.

Role: Director

Appointed: 01 July 2000

Latest update: 9 December 2023

Louisa K.

Role: Director

Appointed: 01 May 1998

Latest update: 9 December 2023

People with significant control

The companies that control this firm include: Shepherd & Wedderburn (Nominees) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Edinburgh at Exchange Crescent, Conference Square, EH3 8UL and was registered as a PSC under the registration number Sc093250.

Shepherd & Wedderburn (Nominees) Limited
Address: 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company Scots Law
Country registered United Kingdom
Place registered Register Of Companies (Scotland)
Registration number Sc093250
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 14 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 14 January 2013
Annual Accounts 15 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 15 January 2014
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 16 January 2015
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 19 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 27 January 2017
Annual Accounts 28 December 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 28 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a dormant company made up to 2023-04-30 (AA)
filed on: 11th, January 2024
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
32
Company Age