Andrew Shepherd (holdings) Limited FORFAR


Andrew Shepherd (holdings) started in year 2013 as Private Limited Company with registration number SC463922. The Andrew Shepherd (holdings) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Forfar at Restenneth House. Postal code: DD8 3DX. Since 17th September 2014 Andrew Shepherd (holdings) Limited is no longer carrying the name Poimen.

The firm has 2 directors, namely John H., Ian S.. Of them, Ian S. has been with the company the longest, being appointed on 18 November 2013 and John H. has been with the company for the least time - from 18 January 2019. Currenlty, the firm lists one former director, whose name is David S. and who left the the firm on 18 January 2019. In addition, there is one former secretary - Lesley S. who worked with the the firm until 18 January 2019.

Andrew Shepherd (holdings) Limited Address / Contact

Office Address Restenneth House
Office Address2 Old Brechin Road
Town Forfar
Post code DD8 3DX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC463922
Date of Incorporation Mon, 18th Nov 2013
Industry Activities of head offices
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (156 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 16th Oct 2023 (2023-10-16)
Last confirmation statement dated Sun, 2nd Oct 2022

Company staff

John H.

Position: Director

Appointed: 18 January 2019

Ian S.

Position: Director

Appointed: 18 November 2013

David S.

Position: Director

Appointed: 18 November 2013

Resigned: 18 January 2019

Lesley S.

Position: Secretary

Appointed: 18 November 2013

Resigned: 18 January 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 6 names. As BizStats researched, there is Paul H. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Kinburn (208) Limited that put Forfar, Scotland as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Ian S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Paul H.

Notified on 18 January 2019
Nature of control: significiant influence or control

Kinburn (208) Limited

Restenneth House Old Brechin Road, Forfar, DD8 3DX, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc613674
Notified on 18 January 2019
Nature of control: 75,01-100% shares

Ian S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ian S.

Notified on 6 April 2016
Ceased on 18 January 2019
Nature of control: 25-50% shares

David S.

Notified on 6 April 2016
Ceased on 18 January 2019
Nature of control: significiant influence or control

Murray Donald Trustees Limited

Kinburn Castle Doubledykes Road, St. Andrews, KY16 9DR, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc438225
Notified on 18 January 2019
Ceased on 18 January 2019
Nature of control: 75,01-100% shares

Company previous names

Poimen September 17, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth120       
Balance Sheet
Cash Bank On Hand 1 588 3621 548 167974 690906 090649 335332 361868 705
Current Assets 1 595 7091 559 9741 010 970952 364886 209708 4351 392 979
Debtors 7 34711 80736 28046 274236 874376 074524 274
Net Assets Liabilities 1 018 8661 427 7091 429 0711 430 068   
Cash Bank In Hand120       
Net Assets Liabilities Including Pension Asset Liability120       
Reserves/Capital
Shareholder Funds120       
Other
Creditors 1 949 6581 713 6821 163 3161 103 7131 017 397714 8581 349 359
Dividends Paid On Shares 6 90060 000     
Investments 1 581 4171 581 4171 581 4171 581 4171 581 4171 581 4171 581 417
Investments Fixed Assets 1 581 4171 581 4171 581 4171 581 4171 581 4171 581 4171 581 417
Net Current Assets Liabilities -353 949-153 708-152 346-151 349-131 188-6 42343 620
Total Assets Less Current Liabilities 1 227 4681 427 7091 429 0711 430 0681 450 2291 574 9941 625 037
Number Shares Allotted120       
Par Value Share1       
Share Capital Allotted Called Up Paid120       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2nd October 2023
filed on: 2nd, November 2023
Free Download (3 pages)

Company search

Advertisements