SHEPHERD ASSOCIATES LIMITED
GLASGOW

Hellopages » Stirling » Stirling » G63 9QF

Company number SC113373
Status Active
Incorporation Date 9 September 1988
Company Type Private Limited Company
Address 45 ALLAN ROAD, KILLEARN, GLASGOW, G63 9QF
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 3,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SHEPHERD ASSOCIATES LIMITED are www.shepherdassociates.co.uk, and www.shepherd-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Shepherd Associates Limited is a Private Limited Company. The company registration number is SC113373. Shepherd Associates Limited has been working since 09 September 1988. The present status of the company is Active. The registered address of Shepherd Associates Limited is 45 Allan Road Killearn Glasgow G63 9qf. . CAMERON, John Roderick Hector is a Secretary of the company. SHEPHERD, Fred Alexander is a Director of the company. Nominee Secretary BISHOP & ROBERTSON CHALMERS has been resigned. Secretary DORMAN JEFFREY MANAGEMENT LIMITED has been resigned. Director CAMERON, John Roderick Hector has been resigned. Nominee Director MILLAR, James Allan has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
CAMERON, John Roderick Hector
Appointed Date: 15 February 1995

Director

Resigned Directors

Nominee Secretary
BISHOP & ROBERTSON CHALMERS
Resigned: 07 May 1991
Appointed Date: 09 September 1988

Secretary
DORMAN JEFFREY MANAGEMENT LIMITED
Resigned: 15 February 1995
Appointed Date: 07 May 1991

Director
CAMERON, John Roderick Hector
Resigned: 31 December 1989
Appointed Date: 09 September 1988
78 years old

Nominee Director
MILLAR, James Allan
Resigned: 31 December 1989
Appointed Date: 09 September 1988
76 years old

SHEPHERD ASSOCIATES LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3,000

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,000

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
13 Jan 1989
Registered office changed on 13/01/89 from: 129 st vincent stret glasgow

05 Dec 1988
Director resigned;new director appointed

30 Nov 1988
PUC2 allots 171188 998*£1 ord

11 Nov 1988
Company name changed mitreshelf 52 LIMITED\certificate issued on 14/11/88

09 Sep 1988
Incorporation

SHEPHERD ASSOCIATES LIMITED Charges

15 February 1995
Floating charge
Delivered: 2 March 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…