Company Information for SHEPHERD AND WEDDERBURN LLP
9 HAYMARKET SQUARE, EDINBURGH, EH3 8FY,
|
Company Registration Number
SO300895
Limited Liability Partnership
Active |
Company Name | |
---|---|
SHEPHERD AND WEDDERBURN LLP | |
Legal Registered Office | |
9 HAYMARKET SQUARE EDINBURGH EH3 8FY Other companies in EH3 | |
Company Number | SO300895 | |
---|---|---|
Company ID Number | SO300895 | |
Date formed | 2006-05-04 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-11-06 09:49:44 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHEPHERD AND WEDDERBURN (EDINBURGH) LIMITED | C/O SHEPHERD AND WEDDERBURN LLP 9 HAYMARKET SQUARE EDINBURGH EH3 8FY | Active | Company formed on the 1986-07-18 | |
SHEPHERD AND WEDDERBURN (SERVICES) LIMITED | C/O SHEPHERD AND WEDDERBURN LLP 9 HAYMARKET SQUARE EDINBURGH EH3 8FY | Active | Company formed on the 2012-03-02 | |
SHEPHERD AND WEDDERBURN (UK) LIMITED | C/O SHEPHERD AND WEDDERBURN LLP 9 HAYMARKET SQUARE EDINBURGH EH3 8FY | Active | Company formed on the 2005-10-17 | |
SHEPHERD AND WEDDERBURN LLP (SINGAPORE BRANCH) | RAFFLES PLACE Singapore 048619 | Dissolved | Company formed on the 2019-01-10 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN BLAIN |
||
GILLIAN ANNE CARTY |
||
STEPHEN JOHN GIBB |
||
ANDREW WILLIAM MACDONALD HALL |
||
PAUL WILLIAM HALLY |
||
STEPHEN JAMES HUBNER |
||
LOUISA STEWART KNOX |
||
DAVID GEORGE MITCHELL |
||
DAVID JOHN WILLIAM ANDERSON |
||
MICHAEL WILLIAM ANDERSON |
||
COLIN JOHN ARCHIBALD |
||
PATRICK IAN BELL |
||
WALTER BLAKE |
||
JOANNA SUSAN BOAG-THOMSON |
||
BARBARA ETTA BOLTON |
||
GEORGE CAREY BOYLE |
||
YVONNE THERESE BRADY |
||
ELAINE NICOLA BRAILSFORD |
||
FIONA MURRAY BUCHANAN |
||
RODGER WILLIAM CAIRNS |
||
PAUL HAINING CARLYLE |
||
STEPHEN DAVID COLLISTON |
||
ELAINE GENEVIEVE COLVILLE |
||
JAMES ALEXANDER DOBIE |
||
PAUL ROBERT ALEXANDER DONALD |
||
GORDON HARRY DOWNIE |
||
IAIN KERR DRUMMOND |
||
CLARE ELIZABETH FOSTER |
||
GEORGE WILLIAM FRIER |
||
ALASTAIR MCGARVA FROOD |
||
JOHN GALLACHER |
||
JOHN ANDREW DOMINIC GRADY |
||
JAMES RUSSELL GRANT |
||
STUART HENRY GREENWOOD |
||
LILIAN PATRICIA HAWTHORN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALCOR DEVELOPMENTS (WYMONDHAM) LLP | Limited Liability Partnership (LLP) Designated Member | 2008-02-11 | CURRENT | 2008-01-25 | Dissolved 2017-10-17 | |
CURO QUEEN STREET LLP | Limited Liability Partnership (LLP) Member | 2012-03-27 | CURRENT | 2010-03-25 | Active - Proposal to Strike off | |
CURO CHARLOTTE HOUSE LLP | Limited Liability Partnership (LLP) Member | 2012-03-27 | CURRENT | 2011-10-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Limited liability partnership appointment of Mrs Morag Hutchison on 2024-03-04 as member | ||
Limited liability partnership termination of member John Andrew Dominic Grady on 2023-12-31 | ||
Change of partner details Dr Hamish Andrew Patrick on 2023-07-01 | ||
Limited liability partnership appointment of Mr James Mcrorie on 2023-11-21 as member | ||
Limited liability partnership appointment of Mr Samuel James Clarke on 2023-09-11 as member | ||
Change of partner details Ms Louisa Stewart Knox on 2023-09-22 | ||
Change of partner details Mrs Gillian Fay Campbell on 2023-09-22 | ||
Change of registered office address for limited liability partnership from Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland to 9 Haymarket Square Edinburgh EH3 8FY | ||
Change of partner details Mr Iain Kerr Drummond on 2023-05-29 | ||
Change of partner details Mr John Andrew Dominic Grady on 2023-05-29 | ||
Limited liability partnership termination of member Moray Ewan Jacks Thomson on 2023-05-17 | ||
Limited liability partnership appointment of Mrs Lucy Hall on 2023-05-01 as member | ||
Limited liability partnership appointment of Mr George Mckinlay on 2023-05-01 as member | ||
Limited liability partnership appointment of Mr Andrew Neil Cowan on 2023-05-01 as member | ||
Limited liability partnership appointment of Miss Emma Guthrie on 2023-05-01 as member | ||
Limited liability partnership appointment of Mrs Magdalena Maclean on 2023-05-01 as member | ||
Limited liability partnership termination of member Anthony Vincent Mcewan on 2023-04-30 | ||
Limited liability partnership termination of member Gareth Robert Parry on 2023-04-30 | ||
Limited liability partnership appointment of Mr Keith Anthony Mclaren on 2023-05-01 as member | ||
Limited liability partnership appointment of Mrs Emma Jane Robertson on 2023-05-01 as member | ||
Confirmation statement with no updates made up to 2023-04-20 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 | ||
Limited liability partnership termination of member Elaine Nicola Brailsford on 2022-12-15 | ||
Limited liability partnership termination of member Carl Quentin Powlson on 2022-12-31 | ||
Limited liability partnership appointment of Mr Paul James Young on 2023-01-04 as member | ||
Limited liability partnership appointment of Mr Fraser Mitchell on 2022-09-05 as member | ||
Limited liability partnership appointment of Mrs Petra Anna Frieda Cornelia Grunenberg on 2022-09-01 as member | ||
Change of partner details Mr Fraser Mitchell on 2022-09-05 | ||
LLCH01 | Change of partner details Mr Fraser Mitchell on 2022-09-05 | |
LLAP01 | Limited liability partnership appointment of Mr Fraser Mitchell on 2022-09-05 as member | |
LLAP01 | Limited liability partnership appointment of Mr Peter Richard Smith on 2022-08-01 as member | |
LLTM01 | Limited liability partnership termination of member Lauren Elizabeth Thomson on 2022-07-01 | |
LLCS01 | Confirmation statement with no updates made up to 2022-05-04 | |
LLCH01 | Change of partner details Mr Gordon Harry Downie on 2022-03-28 | |
Limited liability partnership termination of member Elizabeth Margaret Miller Mcrobb on 2022-04-30 | ||
Limited liability partnership appointment of Mr Nathaniel Thomas Buckingham on 2022-05-01 as member | ||
Limited liability partnership appointment of Mrs Stephanie Frances Hepburn on 2022-05-01 as member | ||
Limited liability partnership appointment of Mrs Leigh Anne Herd on 2022-05-01 as member | ||
Limited liability partnership appointment of Miss Alison Mary Rochester on 2022-05-01 as member | ||
Limited liability partnership appointment of Mrs Susan Swan on 2022-05-01 as member | ||
LLAP01 | Limited liability partnership appointment of Mr Nathaniel Thomas Buckingham on 2022-05-01 as member | |
LLTM01 | Limited liability partnership termination of member Elizabeth Margaret Miller Mcrobb on 2022-04-30 | |
LLCH01 | Change of partner details Mrs Elaine Nicola Brailsford on 2022-04-01 | |
Limited liability partnership appointment of Mr Ian Martin Bowie on 2022-02-01 as member | ||
LLAP01 | Limited liability partnership appointment of Mr Ian Martin Bowie on 2022-02-01 as member | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | |
LLCH01 | Change of partner details Mr David George Mitchell on 2021-11-10 | |
LLAP01 | Limited liability partnership appointment of Mr Philip Craig Knowles on 2021-11-01 as member | |
LLTM01 | Limited liability partnership termination of member James Alexander Dobie on 2021-10-31 | |
LLTM01 | Limited liability partnership termination of member Michael William Anderson on 2021-06-30 | |
LLAP01 | Limited liability partnership appointment of Mr Euan Murray on 2021-06-14 as member | |
LLAP01 | Limited liability partnership appointment of Mr Kevin John Clancy on 2021-05-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2021-05-04 | |
LLAP01 | Limited liability partnership appointment of Mrs Alexis Irene Graham on 2021-04-01 as member | |
LLAP01 | Limited liability partnership appointment of Mr Nigel Sievwright on 2021-05-01 as member | |
LLTM01 | Limited liability partnership termination of member Paul William Hally on 2021-04-30 | |
LLTM01 | Limited liability partnership termination of member Yvonne Therese Brady on 2021-02-26 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 | |
LLCH01 | Change of partner details Mr Roderick Mungall Macleod on 2020-12-09 | |
LLTM01 | Limited liability partnership termination of member Andrew Neville Holehouse on 2020-12-07 | |
LLCH01 | Change of partner details Mr Paul William Hally on 2020-11-03 | |
LLTM01 | Limited liability partnership termination of member Gordon Ivor Moir on 2020-11-01 | |
LLTM01 | Limited liability partnership termination of member Stephen George Humphreys on 2020-10-01 | |
LLCS01 | Confirmation statement with no updates made up to 2020-05-04 | |
LLTM01 | Limited liability partnership termination of member Kathleen Frances Russell on 2020-04-30 | |
LLAP01 | Limited liability partnership appointment of Mr John Morrison on 2020-05-01 as member | |
LLTM01 | Limited liability partnership termination of member John Gallacher on 2020-02-05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
LLAP01 | Limited liability partnership appointment of Mr Richard Jon Turnbull on 2020-01-03 as member | |
LLTM01 | Limited liability partnership termination of member Alastair Mcgarva Frood on 2019-12-31 | |
LLTM01 | Limited liability partnership termination of member Elaine Genevieve Colville on 2019-11-29 | |
LLTM01 | Limited liability partnership termination of member Philip Craig Knowles on 2019-10-01 | |
LLCH01 | Change of partner details Dr Hamish Andrew Patrick on 2018-11-06 | |
LLTM01 | Limited liability partnership termination of member George Carey Boyle on 2019-06-28 | |
LLCH01 | Change of partner details Mr Philip Craig Knowles on 2016-10-27 | |
LLCH01 | Change of partner details Mr Stuart Henry Greenwood on 2018-05-01 | |
LLCH01 | Change of partner details Patrick Ian Bell on 2019-02-06 | |
LLCH01 | Change of partner details Ms Kathleen Frances Russell on 2019-05-01 | |
LLCS01 | Confirmation statement with no updates made up to 2019-05-04 | |
LLCH01 | Change of partner details Mr Stephen John Gibb on 2019-05-01 | |
LLAP01 | Limited liability partnership appointment of Mrs Judith Hilary Stephenson on 2019-05-01 as member | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
LLCH01 | Change of partner details Mr Daniel Thomas Lee on 2018-11-28 | |
LLTM01 | Limited liability partnership termination of member Sally Anne Morris-Smith on 2018-12-31 | |
LLTM01 | Limited liability partnership termination of member Barbara Etta Bolton on 2018-11-30 | |
LLAP01 | Limited liability partnership appointment of Mr Moray Ewan Jacks Thomson on 2018-10-01 as member | |
LLCH01 | Change of partner details Mr Alastair Mcgarva Frood on 2018-05-04 | |
LLCS01 | Confirmation statement with no updates made up to 2018-05-04 | |
LLAP01 | LLP MEMBER APPOINTED MRS ELAINE ANN HUNTER | |
LLAP01 | LLP MEMBER APPOINTED MR BEN PATRICK ALASDAIR PILBROW | |
LLAP01 | LLP MEMBER APPOINTED MR THOMAS WILLIAM SWAN | |
LLAP01 | LLP MEMBER APPOINTED MISS LAUREN MCLEOD | |
LLAP01 | LLP MEMBER APPOINTED MR STUART HENRY GREENWOOD | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANNE THORNTON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS RYDEN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN RUTHERFORD | |
LLTM01 | Limited liability partnership termination of member Jane Wessel on 2018-03-30 | |
LLTM01 | Limited liability partnership termination of member Rhona Alison Harper on 2018-02-28 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
LLTM01 | Limited liability partnership termination of member Judith Mary Krieg on 2018-01-12 | |
LLTM01 | Limited liability partnership termination of member John Michael Schmidt on 2017-11-28 | |
LLAP01 | Limited liability partnership appointment of Mr Philip Andrew Sewell on 2017-11-06 as member | |
LLTM01 | Limited liability partnership termination of member Malcolm Brian Holmes on 2017-10-31 | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NIGEL SIEVWRIGHT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN CUNNINGHAM | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JAMES SAUNDERS | |
LLAP01 | LLP MEMBER APPOINTED MR HAMISH LEAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN ARTHUR THOMAS RUTHERFORD | |
LLAP01 | LLP MEMBER APPOINTED MR MICHAEL WILLIAM ANDERSON | |
LLAP01 | LLP MEMBER APPOINTED MR KEIR WILLOX | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES RUSSELL GRANT | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL HAINING CARLYLE / 23/01/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR IAIN ANDREW FRASER WISHART / 01/06/2016 | |
LLAR01 | ANNUAL RETURN MADE UP TO 04/05/16 | |
LLAP01 | LLP MEMBER APPOINTED MR CARL QUENTIN POWLSON | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN SWANSON MACKENZIE / 01/05/2016 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GUY HARVEY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN GARDINER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER LYNNE SCOTT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STUART ROWSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER WILLIAM ROBERTSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NEIL RAINEY | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN ANNE CARTY / 01/05/2016 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER FIONA PATERSON | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN GALLACHER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
LLAP01 | LLP MEMBER APPOINTED MS JUDITH MARY KRIEG | |
LLAP01 | LLP MEMBER APPOINTED MS FIONA MCKERRELL | |
LLAP01 | LLP MEMBER APPOINTED MRS YVONNE THERESE BRADY | |
LLAP01 | LLP MEMBER APPOINTED MS KATHLEEN FRANCES RUSSELL | |
LLAP01 | LLP MEMBER APPOINTED MISS CAROLINE FALCONER SHAND | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER COLIN MCKAY | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JACK GARDINER / 23/10/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID GEORGE MITCHELL / 28/09/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JOHN WILLIAM ANDERSON / 28/09/2015 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MICHAEL WYLIE | |
LLAR01 | ANNUAL RETURN MADE UP TO 04/05/15 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KAREN SHAW | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER LEITCH | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN ANNE CARTY / 02/03/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KAREN ELIZABETH SHAW / 19/01/2015 | |
LLAP01 | LLP MEMBER APPOINTED MS CLAIRE ELIZABETH STOCKFORD | |
LLAP01 | LLP MEMBER APPOINTED MS JANE WESSEL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANNA FEROS | |
LLAP01 | LLP MEMBER APPOINTED MR RICHARD DUNBAR LESLIE | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS SALLY ANNE MORRIS-SMITH / 23/10/2014 | |
LLAP01 | LLP MEMBER APPOINTED MS ELAINE MARGARET TODD | |
LLAP01 | LLP MEMBER APPOINTED MR IAIN ANDREW FRASER WISHART | |
LLAP01 | LLP MEMBER APPOINTED MR STEPHEN GEORGE HUMPHREYS | |
LLAP01 | LLP MEMBER APPOINTED MS BARBARA ETTA BOLTON | |
LLAP01 | LLP MEMBER APPOINTED MR CHRISTOPHER LEITCH | |
LLAP01 | LLP MEMBER APPOINTED MR STUART JOHN ROWSON | |
LLAP01 | LLP MEMBER APPOINTED MR NIGEL SIEVWRIGHT | |
LLAP01 | LLP MEMBER APPOINTED MRS ANNE SUSAN MCINTYRE THORNTON | |
LLAP01 | LLP MEMBER APPOINTED DR HAMISH ANDREW PATRICK | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN GORDON CUNNINGHAM | |
LLAP01 | LLP MEMBER APPOINTED MR RODERICK MUNGALL MACLEOD | |
LLAP01 | LLP MEMBER APPOINTED MR GREIG HONEYMAN | |
LLAP01 | LLP MEMBER APPOINTED MR MALCOLM BRIAN HOLMES | |
LLAP01 | LLP MEMBER APPOINTED MR JACK GARDINER | |
LLAP01 | LLP MEMBER APPOINTED MR STEPHEN DAVID COLLISTON | |
LLAP01 | LLP MEMBER APPOINTED MRS FIONA BUCHANAN | |
LLAP01 | LLP MEMBER APPOINTED MRS ELAINE NICOLA BRAILSFORD | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HUBNER / 01/10/2014 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JAMES WILL | |
LLAP01 | LLP MEMBER APPOINTED MR GORDON IVOR MOIR | |
LLAP01 | LLP MEMBER APPOINTED MR GARETH ROBERT PARRY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KEVIN TAYLOR | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN JOHN ROBERTSON / 02/06/2014 | |
LLAR01 | ANNUAL RETURN MADE UP TO 04/05/14 | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN ANDREW DOMINIC GRADY | |
LLAP01 | LLP MEMBER APPOINTED MR SCOTT PAUL RITCHIE | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP CRAIG KNOWLES / 03/04/2014 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN SWANSON MACKENZIE / 24/09/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN ANNE CARTY / 24/09/2013 | |
LLAP01 | LLP MEMBER APPOINTED MR PAUL HAINING CARLYLE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAUL CARLYLE | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JOHN WILLIAM ANDERSON / 17/09/2013 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IAN ROLLO | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROBERT LYONS | |
LLAP01 | LLP MEMBER APPOINTED MR JONATHAN RICKARD | |
LLAP01 | LLP MEMBER APPOINTED MR COLIN BEATON MCKAY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROBERT WINTER | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID GEORGE MITCHELL / 13/06/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MCGILL / 30/05/2013 | |
LLAR01 | ANNUAL RETURN MADE UP TO 04/05/13 | |
LLAP01 | LLP MEMBER APPOINTED MS SALLY ANNE MORRIS-SMITH | |
LLAP01 | LLP MEMBER APPOINTED MR CHRISTOPHER PAUL MCGILL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEVEN TURNBULL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DOROTHY BOYD | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS FIONA LESLEY PATERSON / 21/03/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP CRAIG KNOWLES / 07/03/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR RODGER WILLIAM CAIRNS / 23/01/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
LLAP01 | LLP MEMBER APPOINTED MR GEORGE WILLIAM FRIER | |
LLAP01 | LLP MEMBER APPOINTED MS CLARE ELIZABETH FOSTER | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES RYDEN / 17/12/2012 | |
LLAP01 | LLP MEMBER APPOINTED MR SCOTT MCCALLUM | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PATRICK ANDREWS | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID GEORGE MITCHELL / 10/08/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GUY LANDOR HARVEY / 27/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM MACDONALD HALL / 28/05/2012 | |
LLAR01 | ANNUAL RETURN MADE UP TO 04/05/12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | BANK OF SCOTLAND PLC |
SHEPHERD AND WEDDERBURN LLP owns 2 domain names.
shepherd-and-wedderburn.co.uk shepherdandwedderburn.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SHEFFIELD CITY COUNCIL | |
|
SOLICITORS |
Runnymede Borough Council | |
|
|
London City Hall | |
|
Legal Fees |
London City Hall | |
|
Management & Support Consultancy |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Date | Type | Client / Claimant | Defendant |
---|---|---|---|
2015-03-06 | Petitions to Wind Up (Companies) | E SECRETARY OF STATE FOR BUSINESS INNOVATION AND SKILLS | G.K.BLONDE LIMITED |
2015-02-09 | Petitions to Wind Up (Companies) | THE SECRETARY OF STATE FOR BUSINESS INNOVATION AND SKILLS | MANCHESTER MAIL BOX LTD |
2015-02-09 | Petitions to Wind Up (Companies) | SECRETARY OF STATE FOR BUSINESS INNOVATION AND SKILLS | SAFETYWATCH UK LTD |
2015-02-09 | Petitions to Wind Up (Companies) | THE SECRETARY OF STATE FOR BUSINESS INNOVATION AND SKILLS | ALEXANDRA THOMAS LTD |
2015-01-29 | Petitions to Wind Up (Companies) | THE SECRETARY OF STATE FOR BUSINESS INNOVATION AND SKILLS | IPR CAPITAL LTD |
2009-11-30 | Petitions to Wind Up (Companies) | PRIMROSE ASSOCIATES LIMITED |
Customer | Description | Contract award date | Value |
---|---|---|---|
Agency for the Cooperation of Energy Regulators | Provision of legal, economic and technical assistance in the field of energy regulation — lot 1: legal assistance in the field of energy regulation | 2014/03/06 | EUR 300,000 |
Provision of legal, economic and technical assistance in the field of energy regulation — lot 1: legal assistance in the field of energy regulation. | |||
The RAs c/o Commission for Energy Regulation | legal advisory services | 2012/06/26 | EUR |
In November 2004, the Department of enterprise, trade and investment (DETI) and the Department of communications marine and natural resources (DCMNR) together with the Northern Ireland authority for utility regulation (utility regulator, UR) and the commission for energy regulation (CER) published a development framework for an all island energy market, setting out the dates by which they expect to achieve these unified markets. | |||
Scottish Enterprise | Legal services | 2012/12/21 | GBP |
The purpose of this tender is to appoint a number of suppliers, each operating under a framework, to provide legal services to Scottish Enterprise, Highlands and Islands Enterprise and their respective subsidiary and associated companies and undertakings, and public bodies sharing complementary economic development and/or training objectives (together, the “Purchasers”).At a high level, the core legal services for which there is likely to be a significant ongoing requirement include the following (all given a broad meaning): corporate/corporate finance; commercial property (including construction, planning and environmental); commercial contracts; intellectual property; employment; pensions; state aid and procurement; other regulatory compliance (such as financial services and markets, data protection, information security and freedom of information); corporate governance; and dispute resolution (including litigation). | |||
University Of Edinburgh | legal services | 2011/12/26 | GBP 150,000 |
EC/0504/Human Rescources and related Legal Services. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |