ANDREW SHEPHERD CONSTRUCTION LIMITED
FORFAR ANDREW SHEPHERD & SONS LIMITED

Hellopages » Angus » Angus » DD8 3DX

Company number SC099911
Status Active
Incorporation Date 7 July 1986
Company Type Private Limited Company
Address RESTENNETH HOUSE, OLD BRECHIN ROAD, FORFAR, ANGUS, DD8 3DX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43910 - Roofing activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 90,000 . The most likely internet sites of ANDREW SHEPHERD CONSTRUCTION LIMITED are www.andrewshepherdconstruction.co.uk, and www.andrew-shepherd-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Andrew Shepherd Construction Limited is a Private Limited Company. The company registration number is SC099911. Andrew Shepherd Construction Limited has been working since 07 July 1986. The present status of the company is Active. The registered address of Andrew Shepherd Construction Limited is Restenneth House Old Brechin Road Forfar Angus Dd8 3dx. . SHEPHERD, Lesley Anne is a Secretary of the company. HARDING, Paul John is a Director of the company. SHEPHERD, David Edward is a Director of the company. SHEPHERD, Ian is a Director of the company. Secretary MURRAY, Gordon Watt Gunn has been resigned. Secretary SHEPHERD, David Edward has been resigned. Secretary SHEPHERD, David Laird has been resigned. Director KELLY, Brian Dorward has been resigned. Director SHEPHERD, David Laird has been resigned. Director SHEPHERD, Kevin Mark has been resigned. Director SHEPHERD, Ray Duncan has been resigned. Director TAYLOR, Stuart has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHEPHERD, Lesley Anne
Appointed Date: 06 October 2011

Director
HARDING, Paul John
Appointed Date: 07 November 2014
56 years old

Director

Director
SHEPHERD, Ian
Appointed Date: 27 August 2014
62 years old

Resigned Directors

Secretary
MURRAY, Gordon Watt Gunn
Resigned: 19 January 2005
Appointed Date: 01 January 1993

Secretary
SHEPHERD, David Edward
Resigned: 06 October 2011
Appointed Date: 19 January 2005

Secretary
SHEPHERD, David Laird
Resigned: 01 January 1993

Director
KELLY, Brian Dorward
Resigned: 23 June 1991
77 years old

Director
SHEPHERD, David Laird
Resigned: 15 September 1996
89 years old

Director
SHEPHERD, Kevin Mark
Resigned: 14 June 2002
55 years old

Director
SHEPHERD, Ray Duncan
Resigned: 22 February 1999
70 years old

Director
TAYLOR, Stuart
Resigned: 27 August 2014
Appointed Date: 01 February 1994
76 years old

Persons With Significant Control

Mr David Edward Shepherd
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Ian Shepherd
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Andrew Shepherd (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANDREW SHEPHERD CONSTRUCTION LIMITED Events

21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
02 Sep 2016
Full accounts made up to 31 March 2016
01 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 90,000

20 Nov 2015
Full accounts made up to 31 March 2015
01 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 90,000

...
... and 87 more events
07 Apr 1988
Registered office changed on 07/04/88 from: 1 roberts street forfar angus DD8 3BN

15 Jul 1987
Partic of mort/charge 6562

05 Aug 1986
Registered office changed on 05/08/86 from: 23 wyllie street forfar DD8 3DN

05 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jul 1986
Certificate of Incorporation

ANDREW SHEPHERD CONSTRUCTION LIMITED Charges

8 June 1994
Standard security
Delivered: 14 June 1994
Status: Satisfied on 22 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Chaterlea, 80 west high street, forfar.
31 March 1989
Standard security
Delivered: 18 April 1989
Status: Satisfied on 22 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 61 roberts st forfar.
31 March 1989
Standard security
Delivered: 18 April 1989
Status: Satisfied on 3 November 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whole area of ground in the royal burgh forfar in angus…
26 August 1988
Bond & floating charge
Delivered: 2 September 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
9 July 1987
Standard security
Delivered: 15 July 1987
Status: Satisfied on 22 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground bounded on or towards south east by west…