SHEPHERD AND WEDDERBURN FINANCIAL LIMITED
EDINBURGH MUIRFIELD PARTNERSHIP LIMITED HUBERT MITCHELL FINANCIAL SERVICES LIMITED

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

Company number SC258539
Status Active
Incorporation Date 30 October 2003
Company Type Private Limited Company
Address FIFTH FLOOR 1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, UK, EH3 8UL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 30 October 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 LIMITED are www.shepherdandwedderburnfinancial.co.uk, and www.shepherd-and-wedderburn-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Shepherd and Wedderburn Financial Limited is a Private Limited Company. The company registration number is SC258539. Shepherd and Wedderburn Financial Limited has been working since 30 October 2003. The present status of the company is Active. The registered address of Shepherd and Wedderburn Financial 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. Nominee Secretary OSWALDS OF EDINBURGH LIMITED 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 "Financial intermediation not elsewhere classified".


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: 27 November 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: 30 October 2003
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: 30 October 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 October 2003
Appointed Date: 30 October 2003

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: 30 October 2003
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 Financial Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHEPHERD AND WEDDERBURN FINANCIAL LIMITED Events

27 Jan 2017
Full accounts made up to 30 April 2016
10 Nov 2016
Confirmation statement made on 30 October 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
11 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

...
... and 46 more events
25 Aug 2005
Total exemption small company accounts made up to 29 April 2005
16 Nov 2004
Return made up to 30/10/04; full list of members
28 Sep 2004
Accounting reference date extended from 31/10/04 to 29/04/05
31 Oct 2003
Secretary resigned
30 Oct 2003
Incorporation