SHEPVAL KENSINGTON LIMITED
EDINBURGH SHEPBOROUGH KENSINGTON LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8BL
Company number SC246544
Status Active
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address 1ST FLOOR EXCHANGE PLACE 3, 3 SEMPLE STREET, EDINBURGH, EH3 8BL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017. The most likely internet sites of SHEPVAL KENSINGTON LIMITED are www.shepvalkensington.co.uk, and www.shepval-kensington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Shepval Kensington Limited is a Private Limited Company. The company registration number is SC246544. Shepval Kensington Limited has been working since 26 March 2003. The present status of the company is Active. The registered address of Shepval Kensington Limited is 1st Floor Exchange Place 3 3 Semple Street Edinburgh Eh3 8bl. . CROMWELL CORPORATE SECRETARIAL LIMITED is a Secretary of the company. MADDY, James Edward is a Director of the company. SCOTT, Caroline is a Director of the company. CROMWELL DIRECTOR LIMITED is a Director of the company. Secretary BROOK, Susan Margaret has been resigned. Nominee Secretary BROWN, Stewart David has been resigned. Secretary RICHARDSON, Paul has been resigned. Director ARCHER, Martin Walker has been resigned. Director BARTON, Iain Fraser James has been resigned. Nominee Director BROWN, Stewart David has been resigned. Director DINNES, Mark John has been resigned. Director KENNEDY, Fraser James has been resigned. Director MCBRIDE, Stephen Paul has been resigned. Director MCCABE, Kevin Charles has been resigned. Director OKUNOLA, Abayomi Abiodun has been resigned. Director ROBERTSON, Neil Kenneth has been resigned. Director SHEPHERD, Alastair Mark has been resigned. Director TANDY, Didier Michel has been resigned. Director TREACY, Claire has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CROMWELL CORPORATE SECRETARIAL LIMITED
Appointed Date: 16 February 2004

Director
MADDY, James Edward
Appointed Date: 31 December 2009
49 years old

Director
SCOTT, Caroline
Appointed Date: 19 February 2004
64 years old

Director
CROMWELL DIRECTOR LIMITED
Appointed Date: 24 February 2017

Resigned Directors

Secretary
BROOK, Susan Margaret
Resigned: 30 September 2003
Appointed Date: 07 April 2003

Nominee Secretary
BROWN, Stewart David
Resigned: 07 April 2003
Appointed Date: 26 March 2003

Secretary
RICHARDSON, Paul
Resigned: 17 March 2004
Appointed Date: 30 September 2003

Director
ARCHER, Martin Walker
Resigned: 19 February 2004
Appointed Date: 16 July 2003
68 years old

Director
BARTON, Iain Fraser James
Resigned: 07 April 2003
Appointed Date: 26 March 2003
46 years old

Nominee Director
BROWN, Stewart David
Resigned: 07 April 2003
Appointed Date: 26 March 2003
52 years old

Director
DINNES, Mark John
Resigned: 31 January 2013
Appointed Date: 07 April 2003
63 years old

Director
KENNEDY, Fraser James
Resigned: 14 August 2015
Appointed Date: 31 March 2010
50 years old

Director
MCBRIDE, Stephen Paul
Resigned: 30 June 2009
Appointed Date: 02 March 2006
69 years old

Director
MCCABE, Kevin Charles
Resigned: 02 March 2006
Appointed Date: 07 April 2003
77 years old

Director
OKUNOLA, Abayomi Abiodun
Resigned: 31 March 2010
Appointed Date: 30 June 2009
58 years old

Director
ROBERTSON, Neil Kenneth
Resigned: 24 February 2017
Appointed Date: 05 January 2016
50 years old

Director
SHEPHERD, Alastair Mark
Resigned: 16 July 2003
Appointed Date: 07 April 2003
71 years old

Director
TANDY, Didier Michel
Resigned: 31 December 2009
Appointed Date: 07 April 2003
66 years old

Director
TREACY, Claire
Resigned: 05 January 2016
Appointed Date: 14 August 2015
53 years old

Persons With Significant Control

Shepherd Development Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Vpc Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHEPVAL KENSINGTON LIMITED Events

06 Apr 2017
Confirmation statement made on 26 March 2017 with updates
27 Mar 2017
Accounts for a dormant company made up to 30 June 2016
01 Mar 2017
Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
27 Feb 2017
Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017
27 Feb 2017
Appointment of Cromwell Director Limited as a director on 24 February 2017
...
... and 69 more events
29 Apr 2003
New secretary appointed
29 Apr 2003
New director appointed
29 Apr 2003
New director appointed
29 Apr 2003
Accounting reference date shortened from 31/03/04 to 28/02/04
26 Mar 2003
Incorporation