SHEPHERD AND WEDDERBURN FINANCIAL HOLDINGS LIMITED
EDINBURGH MUIRFIELD FINANCIAL LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8UL

Company number SC313954
Status Active
Incorporation Date 29 December 2006
Company Type Private Limited Company
Address FIFTH FLOOR 1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, UK, EH3 8UL
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies, 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration forty events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 29 December 2016 with updates; Termination of appointment of Greig Honeyman as a director on 1 May 2015. The most likely internet sites of SHEPHERD AND WEDDERBURN FINANCIAL HOLDINGS LIMITED are www.shepherdandwedderburnfinancialholdings.co.uk, and www.shepherd-and-wedderburn-financial-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Shepherd and Wedderburn Financial Holdings Limited is a Private Limited Company. The company registration number is SC313954. Shepherd and Wedderburn Financial Holdings Limited has been working since 29 December 2006. The present status of the company is Active. The registered address of Shepherd and Wedderburn Financial Holdings Limited is Fifth Floor 1 Exchange Crescent Conference Square Edinburgh Uk Eh3 8ul. . CHARLOTTE SECRETARIES LIMITED is a Secretary of the company. GIBB, Stephen John, Mr is a Director of the company. HALLY, Paul William is a Director of the company. HOLEHOUSE, Andrew Neville is a Director of the company. KNOX, Louisa Stewart is a Director of the company. MORTIMER, John Douglas is a Director of the company. RUST, Malcolm Hamilton is a Director of the company. Secretary MORTIMER, Fiona Jean has been resigned. Director HONEYMAN, Greig has been resigned. Director MORTIMER, Fiona Jean has been resigned. Director ROBERTSON, William Brian has been resigned. Director WILL, James Robert has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
CHARLOTTE SECRETARIES LIMITED
Appointed Date: 27 September 2012

Director
GIBB, Stephen John, Mr
Appointed Date: 27 September 2012
61 years old

Director
HALLY, Paul William
Appointed Date: 10 December 2014
66 years old

Director
HOLEHOUSE, Andrew Neville
Appointed Date: 27 September 2012
69 years old

Director
KNOX, Louisa Stewart
Appointed Date: 19 April 2013
57 years old

Director
MORTIMER, John Douglas
Appointed Date: 29 December 2006
63 years old

Director
RUST, Malcolm Hamilton
Appointed Date: 27 September 2012
58 years old

Resigned Directors

Secretary
MORTIMER, Fiona Jean
Resigned: 27 September 2012
Appointed Date: 29 December 2006

Director
HONEYMAN, Greig
Resigned: 01 May 2015
Appointed Date: 01 May 2015
70 years old

Director
MORTIMER, Fiona Jean
Resigned: 27 September 2012
Appointed Date: 29 December 2006
65 years old

Director
ROBERTSON, William Brian
Resigned: 30 April 2015
Appointed Date: 27 September 2012
70 years old

Director
WILL, James Robert
Resigned: 30 September 2014
Appointed Date: 27 September 2012
70 years old

Persons With Significant Control

Shepherd And Wedderburn Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHEPHERD AND WEDDERBURN FINANCIAL HOLDINGS LIMITED Events

31 Jan 2017
Full accounts made up to 30 April 2016
11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
27 Jun 2016
Termination of appointment of Greig Honeyman as a director on 1 May 2015
03 Feb 2016
Full accounts made up to 30 April 2015
20 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

...
... and 30 more events
13 Oct 2008
Total exemption small company accounts made up to 29 April 2008
31 Dec 2007
Return made up to 29/12/07; full list of members
23 Mar 2007
Accounting reference date extended from 31/12/07 to 29/04/08
13 Mar 2007
Ad 26/02/07--------- £ si 99@1=99 £ ic 1/100
29 Dec 2006
Incorporation