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

SHEPHERD & WEDDERBURN SECRETARIES LIMITED

C/O SHEPHERD AND WEDDERBURN LLP, 9 HAYMARKET SQUARE, EDINBURGH, EH3 8FY,
Company Registration Number
SC209868
Private Limited Company
Active

Company Overview

About Shepherd & Wedderburn Secretaries Ltd
SHEPHERD & WEDDERBURN SECRETARIES LIMITED was founded on 2000-08-10 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Shepherd & Wedderburn Secretaries Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SHEPHERD & WEDDERBURN SECRETARIES LIMITED
 
Legal Registered Office
C/O SHEPHERD AND WEDDERBURN LLP
9 HAYMARKET SQUARE
EDINBURGH
EH3 8FY
Other companies in AB10
 
Previous Names
CLP SECRETARIES LIMITED12/07/2018
Filing Information
Company Number SC209868
Company ID Number SC209868
Date formed 2000-08-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 07:33:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEPHERD & WEDDERBURN SECRETARIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   QUEENSFERRY EXECUTORS LIMITED   QUEENSFERRY TRUSTEE COMPANY LIMITED
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.

Company Officers of SHEPHERD & WEDDERBURN SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
KEIR WILLOX
Company Secretary 2001-08-31
MICHAEL WILLIAM ANDERSON
Director 2000-08-10
STEPHEN JOHN GIBB
Director 2017-01-01
PAUL WILLIAM HALLY
Director 2017-01-01
MALCOLM HAMILTON RUST
Director 2017-01-01
KEIR WILLOX
Director 2001-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES BRIDGET GERALDINE EVANS
Director 2014-04-06 2016-12-31
SYED MAARUF RAZZAK
Director 2015-04-01 2016-12-31
CHARLES JOHN SANDISON
Director 2010-04-01 2016-06-08
IAN FLEMING MCLENNAN
Director 2000-08-10 2015-03-31
FIONA JANET MITCHELL
Director 2007-04-01 2012-08-31
ANNE MARGARET O'NEILL
Director 2007-04-01 2009-08-28
INNES RICHARD MILLER
Company Secretary 2000-08-10 2001-08-31
INNES RICHARD MILLER
Director 2000-08-10 2001-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEIR WILLOX TWO RUBISLAW TERRACE LIMITED Company Secretary 2001-08-31 CURRENT 1994-12-15 Dissolved 2017-03-28
KEIR WILLOX MMA TRUSTEES LIMITED Company Secretary 2001-08-31 CURRENT 1994-12-23 Active
KEIR WILLOX MMA NOMINEES LIMITED Company Secretary 2001-08-31 CURRENT 1994-12-15 Active
MICHAEL WILLIAM ANDERSON RUBISLAW PROPERTY COMPANY LIMITED Director 2001-02-16 CURRENT 1999-05-20 Active
MICHAEL WILLIAM ANDERSON MMA TRUSTEES LIMITED Director 1994-12-23 CURRENT 1994-12-23 Active
MICHAEL WILLIAM ANDERSON TWO RUBISLAW TERRACE LIMITED Director 1994-12-15 CURRENT 1994-12-15 Dissolved 2017-03-28
MICHAEL WILLIAM ANDERSON MMA NOMINEES LIMITED Director 1994-12-15 CURRENT 1994-12-15 Active
STEPHEN JOHN GIBB MUIRFIELD PARTNERSHIP LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
STEPHEN JOHN GIBB MUIRFIELD FINANCIAL LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
STEPHEN JOHN GIBB MMA TRUSTEES LIMITED Director 2017-01-01 CURRENT 1994-12-23 Active
STEPHEN JOHN GIBB MMA NOMINEES LIMITED Director 2017-01-01 CURRENT 1994-12-15 Active
STEPHEN JOHN GIBB QUEENSFERRY SQUARE LIMITED Director 2014-11-27 CURRENT 2006-12-21 Active
STEPHEN JOHN GIBB QUEENSFERRY SECURITIES LIMITED Director 2014-11-27 CURRENT 1993-12-08 Active
STEPHEN JOHN GIBB QUEENSFERRY PROPERTY TRUSTEES LIMITED Director 2014-11-27 CURRENT 1994-03-11 Active
STEPHEN JOHN GIBB QUEENSFERRY ATTORNEYS LIMITED Director 2014-11-27 CURRENT 1994-04-22 Active
STEPHEN JOHN GIBB QUEENSFERRY TRUSTEE COMPANY LIMITED Director 2014-11-27 CURRENT 1995-06-12 Active
STEPHEN JOHN GIBB QUEENSFERRY EXECUTORS LIMITED Director 2014-11-27 CURRENT 1995-06-12 Active
STEPHEN JOHN GIBB REYNARD NOMINEES (KEIR AND TYNRON) LIMITED Director 2014-11-11 CURRENT 2003-10-01 Dissolved 2016-07-26
STEPHEN JOHN GIBB TODS MURRAY NOMINEES LIMITED Director 2014-11-11 CURRENT 1970-04-24 Active
STEPHEN JOHN GIBB REYNARD NOMINEES LIMITED Director 2014-11-11 CURRENT 1990-10-08 Active
STEPHEN JOHN GIBB TM COMPANY SERVICES LIMITED Director 2014-11-11 CURRENT 1990-10-08 Active
STEPHEN JOHN GIBB SHEPHERD AND WEDDERBURN (SERVICES) LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
STEPHEN JOHN GIBB SHEPHERD & WEDDERBURN (NOMINEES) LIMITED Director 1999-05-01 CURRENT 1985-05-10 Active
STEPHEN JOHN GIBB SHEPHERD & WEDDERBURN (TRUSTEES) LIMITED Director 1999-05-01 CURRENT 1992-04-01 Active
STEPHEN JOHN GIBB CHARLOTTE SECRETARIES LIMITED Director 1999-05-01 CURRENT 1992-08-21 Active
PAUL WILLIAM HALLY MUIRFIELD PARTNERSHIP LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
PAUL WILLIAM HALLY MUIRFIELD FINANCIAL LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
PAUL WILLIAM HALLY MMA TRUSTEES LIMITED Director 2017-01-01 CURRENT 1994-12-23 Active
PAUL WILLIAM HALLY MMA NOMINEES LIMITED Director 2017-01-01 CURRENT 1994-12-15 Active
PAUL WILLIAM HALLY SHEPHERD & WEDDERBURN (TRUSTEES) LIMITED Director 2016-05-01 CURRENT 1992-04-01 Active
PAUL WILLIAM HALLY SHEPHERD AND WEDDERBURN (UK) LIMITED Director 2016-05-01 CURRENT 2005-10-17 Active
PAUL WILLIAM HALLY CHARLOTTE TRUSTEES LIMITED Director 2016-05-01 CURRENT 2000-07-25 Active
PAUL WILLIAM HALLY QUEENSFERRY SQUARE LIMITED Director 2014-11-27 CURRENT 2006-12-21 Active
PAUL WILLIAM HALLY QUEENSFERRY SECURITIES LIMITED Director 2014-11-27 CURRENT 1993-12-08 Active
PAUL WILLIAM HALLY QUEENSFERRY PROPERTY TRUSTEES LIMITED Director 2014-11-27 CURRENT 1994-03-11 Active
PAUL WILLIAM HALLY QUEENSFERRY ATTORNEYS LIMITED Director 2014-11-27 CURRENT 1994-04-22 Active
PAUL WILLIAM HALLY QUEENSFERRY TRUSTEE COMPANY LIMITED Director 2014-11-27 CURRENT 1995-06-12 Active
PAUL WILLIAM HALLY QUEENSFERRY EXECUTORS LIMITED Director 2014-11-27 CURRENT 1995-06-12 Active
PAUL WILLIAM HALLY REYNARD NOMINEES (KEIR AND TYNRON) LIMITED Director 2014-11-11 CURRENT 2003-10-01 Dissolved 2016-07-26
PAUL WILLIAM HALLY TODS MURRAY NOMINEES LIMITED Director 2014-11-11 CURRENT 1970-04-24 Active
PAUL WILLIAM HALLY REYNARD NOMINEES LIMITED Director 2014-11-11 CURRENT 1990-10-08 Active
PAUL WILLIAM HALLY TM COMPANY SERVICES LIMITED Director 2014-11-11 CURRENT 1990-10-08 Active
PAUL WILLIAM HALLY SHEPHERD & WEDDERBURN (NOMINEES) LIMITED Director 2014-11-05 CURRENT 1985-05-10 Active
PAUL WILLIAM HALLY SHEPHERD AND WEDDERBURN (SERVICES) LIMITED Director 2014-11-01 CURRENT 2012-03-02 Active
PAUL WILLIAM HALLY SHEPHERD AND WEDDERBURN (EDINBURGH) LIMITED Director 2014-10-01 CURRENT 1986-07-18 Active
PAUL WILLIAM HALLY SHEPHERD & CO. LIMITED Director 2014-10-01 CURRENT 1986-07-18 Active
PAUL WILLIAM HALLY THE SALTIRE CONSULTANCY LIMITED Director 1997-08-06 CURRENT 1997-08-06 Active
PAUL WILLIAM HALLY CHARLOTTE SECRETARIES LIMITED Director 1992-08-24 CURRENT 1992-08-21 Active
MALCOLM HAMILTON RUST MMA TRUSTEES LIMITED Director 2017-01-01 CURRENT 1994-12-23 Active
MALCOLM HAMILTON RUST MMA NOMINEES LIMITED Director 2017-01-01 CURRENT 1994-12-15 Active
MALCOLM HAMILTON RUST QUEENSFERRY SECURITIES LIMITED Director 2014-11-27 CURRENT 1993-12-08 Active
MALCOLM HAMILTON RUST QUEENSFERRY PROPERTY TRUSTEES LIMITED Director 2014-11-27 CURRENT 1994-03-11 Active
MALCOLM HAMILTON RUST QUEENSFERRY ATTORNEYS LIMITED Director 2014-11-27 CURRENT 1994-04-22 Active
MALCOLM HAMILTON RUST QUEENSFERRY TRUSTEE COMPANY LIMITED Director 2014-11-27 CURRENT 1995-06-12 Active
MALCOLM HAMILTON RUST QUEENSFERRY EXECUTORS LIMITED Director 2014-11-27 CURRENT 1995-06-12 Active
MALCOLM HAMILTON RUST TODS MURRAY NOMINEES LIMITED Director 2014-11-11 CURRENT 1970-04-24 Active
MALCOLM HAMILTON RUST THE CHAFFINCH TRUST Director 2012-11-09 CURRENT 2012-11-09 Active
MALCOLM HAMILTON RUST SHEPHERD & WEDDERBURN (NOMINEES) LIMITED Director 2000-07-01 CURRENT 1985-05-10 Active
MALCOLM HAMILTON RUST SHEPHERD & WEDDERBURN (TRUSTEES) LIMITED Director 2000-07-01 CURRENT 1992-04-01 Active
KEIR WILLOX WMA NOMINEES LIMITED Director 2009-02-10 CURRENT 2009-02-10 Dissolved 2014-04-25
KEIR WILLOX TWO RUBISLAW TERRACE LIMITED Director 2001-08-31 CURRENT 1994-12-15 Dissolved 2017-03-28
KEIR WILLOX MMA TRUSTEES LIMITED Director 2001-08-31 CURRENT 1994-12-23 Active
KEIR WILLOX MMA NOMINEES LIMITED Director 2001-08-31 CURRENT 1994-12-15 Active
KEIR WILLOX CLP TRUSTEES LIMITED Director 1997-01-07 CURRENT 1996-10-04 Dissolved 2014-04-25

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
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-07-19REGISTERED OFFICE CHANGED ON 19/07/23 FROM Shepherd and Wedderburn 9 Haymarket Square Edinburgh EH3 8FY Scotland
2023-04-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM ANDERSON
2021-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-11-16AP01DIRECTOR APPOINTED GILLIAN ANNE CARTY
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM HALLY
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-05-01AP01DIRECTOR APPOINTED MR ANDREW JOHN BLAIN
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GIBB
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-07-12RES15CHANGE OF COMPANY NAME 06/10/22
2018-07-12CERTNMCOMPANY NAME CHANGED CLP SECRETARIES LIMITED CERTIFICATE ISSUED ON 12/07/18
2018-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 3
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-07-17PSC02Notification of Shepherd & Wedderburn Nominees Limited as a person with significant control on 2017-07-13
2017-07-13PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2017 FOR PSC08 STATEMENT 4
2017-07-13PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2017
2017-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES EVANS
2017-01-10AP01DIRECTOR APPOINTED MR PAUL WILLIAM HALLY
2017-01-10AP01DIRECTOR APPOINTED MR STEPHEN JOHN GIBB
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SYED RAZZAK
2017-01-10AP01DIRECTOR APPOINTED MR MALCOLM HAMILTON RUST
2016-11-21CH01Director's details changed for Michael William Anderson on 2016-11-18
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SANDISON
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SANDISON
2016-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-12AR0110/08/15 ANNUAL RETURN FULL LIST
2015-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-04-01AP01DIRECTOR APPOINTED SYED MAARUF RAZZAK
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN FLEMING MCLENNAN
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-14AR0110/08/14 ANNUAL RETURN FULL LIST
2014-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-04-10AP01DIRECTOR APPOINTED FRANCES BRIDGET GERALDINE EVANS
2013-08-14AR0110/08/13 FULL LIST
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FLEMING MCLENNAN / 28/06/2013
2013-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MITCHELL
2012-08-15AR0110/08/12 FULL LIST
2012-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-08-10AR0110/08/11 FULL LIST
2011-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-08-11AR0110/08/10 FULL LIST
2010-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-04-09AP01DIRECTOR APPOINTED CHARLES JOHN SANDISON
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR ANNE O'NEILL
2009-08-10363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-08-13363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-04-02RES01ALTER ARTICLES 27/03/2008
2007-08-16363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-04-26288aNEW DIRECTOR APPOINTED
2006-08-29363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-02-17288cDIRECTOR'S PARTICULARS CHANGED
2005-08-19363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-08-13363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-08-13288cDIRECTOR'S PARTICULARS CHANGED
2004-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-10-07288cSECRETARY'S PARTICULARS CHANGED
2003-08-14363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-08-13363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-09-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-13363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-13363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-08-01288cSECRETARY'S PARTICULARS CHANGED
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: WINDSOR HOUSE 12 QUEENS ROAD ABERDEEN AB15 4ZT
2001-02-23288cDIRECTOR'S PARTICULARS CHANGED
2000-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to SHEPHERD & WEDDERBURN SECRETARIES 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 SHEPHERD & WEDDERBURN SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHEPHERD & WEDDERBURN SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHEPHERD & WEDDERBURN SECRETARIES LIMITED

Intangible Assets
Patents
We have not found any records of SHEPHERD & WEDDERBURN SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEPHERD & WEDDERBURN SECRETARIES LIMITED
Trademarks
We have not found any records of SHEPHERD & WEDDERBURN SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEPHERD & WEDDERBURN SECRETARIES 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 (69102 - Solicitors) as SHEPHERD & WEDDERBURN SECRETARIES LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where SHEPHERD & WEDDERBURN SECRETARIES 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 SHEPHERD & WEDDERBURN SECRETARIES 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 SHEPHERD & WEDDERBURN SECRETARIES 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.