Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THOMSON SHEPHERD LIMITED
Company Information for

THOMSON SHEPHERD LIMITED

9 GEORGE SQUARE, GLASGOW, G2,
Company Registration Number
SC188650
Private Limited Company
Dissolved

Dissolved 2014-07-03

Company Overview

About Thomson Shepherd Ltd
THOMSON SHEPHERD LIMITED was founded on 1998-08-20 and had its registered office in 9 George Square. The company was dissolved on the 2014-07-03 and is no longer trading or active.

Key Data
Company Name
THOMSON SHEPHERD LIMITED
 
Legal Registered Office
9 GEORGE SQUARE
GLASGOW
 
Previous Names
CLARK THOMSON SHEPHERD INVESTORS LIMITED03/01/2007
THOMSON & SHEPHERD INVESTORS LIMITED13/12/2004
Filing Information
Company Number SC188650
Date formed 1998-08-20
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-07-03
Type of accounts FULL
Last Datalog update: 2015-05-11 00:15:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THOMSON SHEPHERD LIMITED
The following companies were found which have the same name as THOMSON SHEPHERD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THOMSON SHEPHERD HOLDINGS LIMITED LOMOND HOUSE 9 GEORGE SQUARE 9 GEORGE SQUARE GLASGOW G2 1QQ Dissolved Company formed on the 2004-07-20

Company Officers of THOMSON SHEPHERD LIMITED

Current Directors
Officer Role Date Appointed
JOHN JOSEPH GIBSON
Company Secretary 2011-02-08
DAVID JOHN CUTTER
Director 2008-04-04
RICHARD JOHN TWIGG
Director 2011-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON ALEXANDER WILSON
Director 2000-12-13 2011-03-31
PETER MARTIN CRADDOCK
Director 2008-04-04 2011-02-25
ELIZABETH NORRIE LAW
Director 2009-01-01 2011-02-25
GILLIAN MARY DAVIDSON
Company Secretary 2008-04-04 2011-02-08
GEORGE BLAKE SHEPHERD
Director 1998-08-20 2010-02-12
JOHN GRAHAM GOODFELLOW
Director 2008-04-04 2008-12-31
DEBORAH ZOE SHEPHERD
Company Secretary 1998-08-20 2008-04-04
JOHN CLARK
Director 2004-12-03 2008-04-04
JAMES DONNACHIE
Director 2004-12-03 2008-04-04
SHIREEN TRACY FERNIE
Director 2007-02-26 2008-04-04
LYNN HEALY
Director 2006-07-08 2008-04-04
DAVID JOHN GRAEME HOGG
Director 2004-12-03 2008-04-04
BARRY JOHN O'NEILL
Director 2006-07-08 2008-04-04
LEWIS WOOD
Director 2007-02-26 2008-04-04
PETER IAN MCGREGOR THOMSON
Director 2000-11-01 2002-04-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-08-20 1998-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CUTTER CRAVEN EDUCATIONAL TRUST Director 2014-05-02 CURRENT 2014-05-02 Active - Proposal to Strike off
DAVID JOHN CUTTER SPECIALIST INVESTMENT SERVICES LIMITED Director 2009-03-30 CURRENT 1991-02-21 Dissolved 2013-08-03
DAVID JOHN CUTTER BAILEY COMPUTER SERVICES LIMITED Director 2009-01-01 CURRENT 1986-12-11 Liquidation
DAVID JOHN CUTTER SKIPTON MORTGAGES LIMITED Director 2009-01-01 CURRENT 1990-04-11 Liquidation
DAVID JOHN CUTTER SKIPTON INVESTMENTS LIMITED Director 2009-01-01 CURRENT 2004-09-22 Active
DAVID JOHN CUTTER SKIPTON PREMISES LIMITED Director 2009-01-01 CURRENT 1989-05-10 Active - Proposal to Strike off
DAVID JOHN CUTTER SKIPTON MORTGAGE CORPORATION LIMITED Director 2009-01-01 CURRENT 1990-04-06 Liquidation
DAVID JOHN CUTTER THOMSON SHEPHERD HOLDINGS LIMITED Director 2008-04-04 CURRENT 2004-07-20 Dissolved 2014-07-03
DAVID JOHN CUTTER SKIPTON TRUSTEES LIMITED Director 2007-06-08 CURRENT 2007-05-24 Active
DAVID JOHN CUTTER LEEDS SHARE SHOP LIMITED Director 2006-01-01 CURRENT 1997-08-26 Active - Proposal to Strike off
DAVID JOHN CUTTER SKIPTON SHARE DEALING SERVICES LIMITED Director 2006-01-01 CURRENT 1990-04-11 Active - Proposal to Strike off
DAVID JOHN CUTTER CONNELLS LIMITED Director 2006-01-01 CURRENT 1996-04-17 Active
DAVID JOHN CUTTER SKIPTON PREMIER MORTGAGES LIMITED Director 2006-01-01 CURRENT 1990-04-11 Active - Proposal to Strike off
DAVID JOHN CUTTER SKIPTON GROUP LIMITED Director 2006-01-01 CURRENT 1991-02-01 Active - Proposal to Strike off
DAVID JOHN CUTTER SKIPTON LIMITED Director 2006-01-01 CURRENT 1991-02-01 Active - Proposal to Strike off
DAVID JOHN CUTTER MALSIS SCHOOL TRUST Director 2002-06-28 CURRENT 1956-11-16 Dissolved 2017-08-04
DAVID JOHN CUTTER SKIPTON GROUP HOLDINGS LIMITED Director 2001-04-23 CURRENT 2000-12-20 Active
RICHARD JOHN TWIGG AMG PROJECTS LIMITED Director 2014-04-07 CURRENT 2001-11-28 Active
RICHARD JOHN TWIGG THE ASSET MANAGEMENT GROUP LIMITED Director 2014-04-07 CURRENT 1996-12-16 Active
RICHARD JOHN TWIGG AMG NORTH EAST LIMITED Director 2014-04-07 CURRENT 1997-03-03 Active
RICHARD JOHN TWIGG THOMSON SHEPHERD HOLDINGS LIMITED Director 2011-02-25 CURRENT 2004-07-20 Dissolved 2014-07-03
RICHARD JOHN TWIGG SKIPTON SBL LIMITED Director 2009-12-11 CURRENT 1999-01-21 Dissolved 2013-09-24
RICHARD JOHN TWIGG SPECIALIST INVESTMENT SERVICES LIMITED Director 2009-03-30 CURRENT 1991-02-21 Dissolved 2013-08-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-03LIQ MISCINSOLVENCY:FORM 4.17(SCOT) NOTICE OF FINAL MEETING OF CREDITORS
2014-04-034.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ SCOTLAND
2013-06-13LRESSPSPECIAL RESOLUTION TO WIND UP
2012-08-30LATEST SOC30/08/12 STATEMENT OF CAPITAL;GBP 1
2012-08-30AR0120/08/12 FULL LIST
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-27RES13RE-DESIGNATION 20/10/2011
2011-10-27SH1927/10/11 STATEMENT OF CAPITAL GBP 1
2011-10-27SH20STATEMENT BY DIRECTORS
2011-10-27CAP-SSSOLVENCY STATEMENT DATED 20/10/11
2011-10-27RES01ADOPT ARTICLES 20/10/2011
2011-10-27RES06REDUCE ISSUED CAPITAL 20/10/2011
2011-10-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-23AR0120/08/11 FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WILSON
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 22 WHITEFRIARS STREET PERTH PERTHSHIRE PH1 1PP
2011-03-02AP01DIRECTOR APPOINTED MR RICHARD JOHN TWIGG
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER CRADDOCK
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LAW
2011-02-21AP03SECRETARY APPOINTED JOHN JOSEPH GIBSON
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-13AR0120/08/10 FULL LIST
2010-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 19/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH NORRIE LAW / 19/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CUTTER / 19/08/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALEXANDER WILSON / 27/07/2010
2010-04-15SH0126/02/10 STATEMENT OF CAPITAL GBP 2326003
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SHEPHERD
2009-10-10SH0128/09/09 STATEMENT OF CAPITAL GBP 2226003
2009-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-10MISCINCREASE NOMINAL CAPITAL FROM £2,200,000 TO £2,400,000 ON 28 AUGUST 2009
2009-10-10RES13INCREASE AUTH.CAPITAL FROM £2,200,000 TO £2,400,000
2009-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-24363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / PETER CRADDOCK / 04/04/2008
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-15288aDIRECTOR APPOINTED ELIZABETH NORRIE LAW
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW
2008-12-15MEM/ARTSARTICLES OF ASSOCIATION
2008-12-15123NC INC ALREADY ADJUSTED 28/11/08
2008-12-15RES04GBP NC 2000000/2200000
2008-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-1588(2)AD 28/11/08 GBP SI 200000@1=200000 GBP IC 1986003/2186003
2008-12-0888(2)AMENDING 88(2)
2008-10-06363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE SHEPHERD / 22/09/2008
2008-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-22RES04GBP NC 1050000/2000000
2008-09-22123NC INC ALREADY ADJUSTED 14/07/08
2008-09-22RES01ADOPT ARTICLES 14/07/2008
2008-09-2288(2)AD 14/07/08 GBP SI 950000@1=950000 GBP IC 1036003/1986003
2008-09-19AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-24RES01ADOPT ARTICLES 04/04/2008
2008-06-24123NC INC ALREADY ADJUSTED 04/04/08
2008-06-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-24RES04GBP NC 50000/1050000 04/04/2008
2008-06-2488(2)AD 04/04/08 GBP SI 1000000@1=1000000 GBP IC 36003/1036003
2008-04-17288aDIRECTOR APPOINTED PETER MARTIN CRADDOCK
2008-04-17288aDIRECTOR APPOINTED DAVID JOHN CUTTER
2008-04-17288aDIRECTOR APPOINTED JOHN GRAHAM GOODFELLOW
2008-04-17288aSECRETARY APPOINTED GILLIAN MARY DAVIDSON
2008-04-16225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR BARRY O'NEILL
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR LEWIS WOOD
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR LYNN HEALY
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THOMSON SHEPHERD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THOMSON SHEPHERD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-10-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of THOMSON SHEPHERD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMSON SHEPHERD LIMITED
Trademarks
We have not found any records of THOMSON SHEPHERD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMSON SHEPHERD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THOMSON SHEPHERD LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THOMSON SHEPHERD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMSON SHEPHERD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOMSON SHEPHERD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2