Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SHEPHERD AND WEDDERBURN LLP

9 HAYMARKET SQUARE, EDINBURGH, EH3 8FY,
Company Registration Number
SO300895
Limited Liability Partnership
Active

Company Overview

About Shepherd And Wedderburn Llp
SHEPHERD AND WEDDERBURN LLP was founded on 2006-05-04 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Shepherd And Wedderburn Llp is a Limited Liability Partnership registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SHEPHERD AND WEDDERBURN LLP
 
Legal Registered Office
9 HAYMARKET SQUARE
EDINBURGH
EH3 8FY
Other companies in EH3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEPHERD AND WEDDERBURN LLP
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.
Companies with same name SHEPHERD AND WEDDERBURN LLP
The following companies were found which have the same name as SHEPHERD AND WEDDERBURN LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SHEPHERD AND WEDDERBURN LLP

Current Directors
Officer Role Date Appointed
ANDREW JOHN BLAIN
Limited Liability Partnership (LLP) Designated Member 2007-11-01
GILLIAN ANNE CARTY
Limited Liability Partnership (LLP) Designated Member 2006-09-30
STEPHEN JOHN GIBB
Limited Liability Partnership (LLP) Designated Member 2006-09-30
ANDREW WILLIAM MACDONALD HALL
Limited Liability Partnership (LLP) Designated Member 2006-09-30
PAUL WILLIAM HALLY
Limited Liability Partnership (LLP) Designated Member 2006-09-30
STEPHEN JAMES HUBNER
Limited Liability Partnership (LLP) Designated Member 2006-09-30
LOUISA STEWART KNOX
Limited Liability Partnership (LLP) Designated Member 2006-09-30
DAVID GEORGE MITCHELL
Limited Liability Partnership (LLP) Designated Member 2006-09-30
DAVID JOHN WILLIAM ANDERSON
Limited Liability Partnership (LLP) Member 2006-09-30
MICHAEL WILLIAM ANDERSON
Limited Liability Partnership (LLP) Member 2017-01-01
COLIN JOHN ARCHIBALD
Limited Liability Partnership (LLP) Member 2012-05-01
PATRICK IAN BELL
Limited Liability Partnership (LLP) Member 2007-10-03
WALTER BLAKE
Limited Liability Partnership (LLP) Member 2006-09-30
JOANNA SUSAN BOAG-THOMSON
Limited Liability Partnership (LLP) Member 2006-09-30
BARBARA ETTA BOLTON
Limited Liability Partnership (LLP) Member 2014-10-03
GEORGE CAREY BOYLE
Limited Liability Partnership (LLP) Member 2006-09-30
YVONNE THERESE BRADY
Limited Liability Partnership (LLP) Member 2016-01-01
ELAINE NICOLA BRAILSFORD
Limited Liability Partnership (LLP) Member 2014-10-03
FIONA MURRAY BUCHANAN
Limited Liability Partnership (LLP) Member 2014-10-03
RODGER WILLIAM CAIRNS
Limited Liability Partnership (LLP) Member 2007-05-01
PAUL HAINING CARLYLE
Limited Liability Partnership (LLP) Member 2013-09-17
STEPHEN DAVID COLLISTON
Limited Liability Partnership (LLP) Member 2014-10-03
ELAINE GENEVIEVE COLVILLE
Limited Liability Partnership (LLP) Member 2007-05-01
JAMES ALEXANDER DOBIE
Limited Liability Partnership (LLP) Member 2006-09-30
PAUL ROBERT ALEXANDER DONALD
Limited Liability Partnership (LLP) Member 2007-05-01
GORDON HARRY DOWNIE
Limited Liability Partnership (LLP) Member 2006-09-30
IAIN KERR DRUMMOND
Limited Liability Partnership (LLP) Member 2006-09-30
CLARE ELIZABETH FOSTER
Limited Liability Partnership (LLP) Member 2012-12-10
GEORGE WILLIAM FRIER
Limited Liability Partnership (LLP) Member 2012-06-01
ALASTAIR MCGARVA FROOD
Limited Liability Partnership (LLP) Member 2008-07-28
JOHN GALLACHER
Limited Liability Partnership (LLP) Member 2016-01-01
JOHN ANDREW DOMINIC GRADY
Limited Liability Partnership (LLP) Member 2014-05-01
JAMES RUSSELL GRANT
Limited Liability Partnership (LLP) Member 2016-10-10
STUART HENRY GREENWOOD
Limited Liability Partnership (LLP) Member 2018-05-01
LILIAN PATRICIA HAWTHORN
Limited Liability Partnership (LLP) Member 2007-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES HUBNER ALCOR DEVELOPMENTS (WYMONDHAM) LLP Limited Liability Partnership (LLP) Designated Member 2008-02-11 CURRENT 2008-01-25 Dissolved 2017-10-17
GEORGE WILLIAM FRIER CURO QUEEN STREET LLP Limited Liability Partnership (LLP) Member 2012-03-27 CURRENT 2010-03-25 Active - Proposal to Strike off
GEORGE WILLIAM FRIER CURO CHARLOTTE HOUSE LLP Limited Liability Partnership (LLP) Member 2012-03-27 CURRENT 2011-10-04 Active

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
2024-03-21Limited liability partnership appointment of Mrs Morag Hutchison on 2024-03-04 as member
2024-01-08Limited liability partnership termination of member John Andrew Dominic Grady on 2023-12-31
2023-12-11Change of partner details Dr Hamish Andrew Patrick on 2023-07-01
2023-11-24Limited liability partnership appointment of Mr James Mcrorie on 2023-11-21 as member
2023-10-19Limited liability partnership appointment of Mr Samuel James Clarke on 2023-09-11 as member
2023-10-05Change of partner details Ms Louisa Stewart Knox on 2023-09-22
2023-10-05Change of partner details Mrs Gillian Fay Campbell on 2023-09-22
2023-06-26Change 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
2023-05-30Change of partner details Mr Iain Kerr Drummond on 2023-05-29
2023-05-30Change of partner details Mr John Andrew Dominic Grady on 2023-05-29
2023-05-22Limited liability partnership termination of member Moray Ewan Jacks Thomson on 2023-05-17
2023-05-04Limited liability partnership appointment of Mrs Lucy Hall on 2023-05-01 as member
2023-05-04Limited liability partnership appointment of Mr George Mckinlay on 2023-05-01 as member
2023-05-04Limited liability partnership appointment of Mr Andrew Neil Cowan on 2023-05-01 as member
2023-05-04Limited liability partnership appointment of Miss Emma Guthrie on 2023-05-01 as member
2023-05-04Limited liability partnership appointment of Mrs Magdalena Maclean on 2023-05-01 as member
2023-05-04Limited liability partnership termination of member Anthony Vincent Mcewan on 2023-04-30
2023-05-04Limited liability partnership termination of member Gareth Robert Parry on 2023-04-30
2023-05-04Limited liability partnership appointment of Mr Keith Anthony Mclaren on 2023-05-01 as member
2023-05-04Limited liability partnership appointment of Mrs Emma Jane Robertson on 2023-05-01 as member
2023-04-20Confirmation statement with no updates made up to 2023-04-20
2023-01-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-01-09Limited liability partnership termination of member Elaine Nicola Brailsford on 2022-12-15
2023-01-09Limited liability partnership termination of member Carl Quentin Powlson on 2022-12-31
2023-01-09Limited liability partnership appointment of Mr Paul James Young on 2023-01-04 as member
2022-09-07Limited liability partnership appointment of Mr Fraser Mitchell on 2022-09-05 as member
2022-09-07Limited liability partnership appointment of Mrs Petra Anna Frieda Cornelia Grunenberg on 2022-09-01 as member
2022-09-07Change of partner details Mr Fraser Mitchell on 2022-09-05
2022-09-07LLCH01Change of partner details Mr Fraser Mitchell on 2022-09-05
2022-09-07LLAP01Limited liability partnership appointment of Mr Fraser Mitchell on 2022-09-05 as member
2022-08-01LLAP01Limited liability partnership appointment of Mr Peter Richard Smith on 2022-08-01 as member
2022-07-22LLTM01Limited liability partnership termination of member Lauren Elizabeth Thomson on 2022-07-01
2022-05-05LLCS01Confirmation statement with no updates made up to 2022-05-04
2022-05-05LLCH01Change of partner details Mr Gordon Harry Downie on 2022-03-28
2022-05-03Limited liability partnership termination of member Elizabeth Margaret Miller Mcrobb on 2022-04-30
2022-05-03Limited liability partnership appointment of Mr Nathaniel Thomas Buckingham on 2022-05-01 as member
2022-05-03Limited liability partnership appointment of Mrs Stephanie Frances Hepburn on 2022-05-01 as member
2022-05-03Limited liability partnership appointment of Mrs Leigh Anne Herd on 2022-05-01 as member
2022-05-03Limited liability partnership appointment of Miss Alison Mary Rochester on 2022-05-01 as member
2022-05-03Limited liability partnership appointment of Mrs Susan Swan on 2022-05-01 as member
2022-05-03LLAP01Limited liability partnership appointment of Mr Nathaniel Thomas Buckingham on 2022-05-01 as member
2022-05-03LLTM01Limited liability partnership termination of member Elizabeth Margaret Miller Mcrobb on 2022-04-30
2022-04-01LLCH01Change of partner details Mrs Elaine Nicola Brailsford on 2022-04-01
2022-02-01Limited liability partnership appointment of Mr Ian Martin Bowie on 2022-02-01 as member
2022-02-01LLAP01Limited liability partnership appointment of Mr Ian Martin Bowie on 2022-02-01 as member
2022-01-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-11-11LLCH01Change of partner details Mr David George Mitchell on 2021-11-10
2021-11-01LLAP01Limited liability partnership appointment of Mr Philip Craig Knowles on 2021-11-01 as member
2021-11-01LLTM01Limited liability partnership termination of member James Alexander Dobie on 2021-10-31
2021-07-02LLTM01Limited liability partnership termination of member Michael William Anderson on 2021-06-30
2021-06-15LLAP01Limited liability partnership appointment of Mr Euan Murray on 2021-06-14 as member
2021-05-24LLAP01Limited liability partnership appointment of Mr Kevin John Clancy on 2021-05-01 as member
2021-05-17LLCS01Confirmation statement with no updates made up to 2021-05-04
2021-05-07LLAP01Limited liability partnership appointment of Mrs Alexis Irene Graham on 2021-04-01 as member
2021-05-06LLAP01Limited liability partnership appointment of Mr Nigel Sievwright on 2021-05-01 as member
2021-05-06LLTM01Limited liability partnership termination of member Paul William Hally on 2021-04-30
2021-03-01LLTM01Limited liability partnership termination of member Yvonne Therese Brady on 2021-02-26
2021-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-12-21LLCH01Change of partner details Mr Roderick Mungall Macleod on 2020-12-09
2020-12-11LLTM01Limited liability partnership termination of member Andrew Neville Holehouse on 2020-12-07
2020-11-16LLCH01Change of partner details Mr Paul William Hally on 2020-11-03
2020-11-03LLTM01Limited liability partnership termination of member Gordon Ivor Moir on 2020-11-01
2020-10-02LLTM01Limited liability partnership termination of member Stephen George Humphreys on 2020-10-01
2020-05-11LLCS01Confirmation statement with no updates made up to 2020-05-04
2020-05-04LLTM01Limited liability partnership termination of member Kathleen Frances Russell on 2020-04-30
2020-05-04LLAP01Limited liability partnership appointment of Mr John Morrison on 2020-05-01 as member
2020-02-05LLTM01Limited liability partnership termination of member John Gallacher on 2020-02-05
2020-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2020-01-06LLAP01Limited liability partnership appointment of Mr Richard Jon Turnbull on 2020-01-03 as member
2020-01-03LLTM01Limited liability partnership termination of member Alastair Mcgarva Frood on 2019-12-31
2019-11-29LLTM01Limited liability partnership termination of member Elaine Genevieve Colville on 2019-11-29
2019-10-01LLTM01Limited liability partnership termination of member Philip Craig Knowles on 2019-10-01
2019-09-23LLCH01Change of partner details Dr Hamish Andrew Patrick on 2018-11-06
2019-07-01LLTM01Limited liability partnership termination of member George Carey Boyle on 2019-06-28
2019-06-17LLCH01Change of partner details Mr Philip Craig Knowles on 2016-10-27
2019-06-14LLCH01Change of partner details Mr Stuart Henry Greenwood on 2018-05-01
2019-06-13LLCH01Change of partner details Patrick Ian Bell on 2019-02-06
2019-05-17LLCH01Change of partner details Ms Kathleen Frances Russell on 2019-05-01
2019-05-13LLCS01Confirmation statement with no updates made up to 2019-05-04
2019-05-01LLCH01Change of partner details Mr Stephen John Gibb on 2019-05-01
2019-05-01LLAP01Limited liability partnership appointment of Mrs Judith Hilary Stephenson on 2019-05-01 as member
2019-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2019-01-07LLCH01Change of partner details Mr Daniel Thomas Lee on 2018-11-28
2019-01-03LLTM01Limited liability partnership termination of member Sally Anne Morris-Smith on 2018-12-31
2018-12-05LLTM01Limited liability partnership termination of member Barbara Etta Bolton on 2018-11-30
2018-10-03LLAP01Limited liability partnership appointment of Mr Moray Ewan Jacks Thomson on 2018-10-01 as member
2018-05-15LLCH01Change of partner details Mr Alastair Mcgarva Frood on 2018-05-04
2018-05-11LLCS01Confirmation statement with no updates made up to 2018-05-04
2018-05-04LLAP01LLP MEMBER APPOINTED MRS ELAINE ANN HUNTER
2018-05-04LLAP01LLP MEMBER APPOINTED MR BEN PATRICK ALASDAIR PILBROW
2018-05-04LLAP01LLP MEMBER APPOINTED MR THOMAS WILLIAM SWAN
2018-05-04LLAP01LLP MEMBER APPOINTED MISS LAUREN MCLEOD
2018-05-04LLAP01LLP MEMBER APPOINTED MR STUART HENRY GREENWOOD
2018-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANNE THORNTON
2018-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS RYDEN
2018-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN RUTHERFORD
2018-04-03LLTM01Limited liability partnership termination of member Jane Wessel on 2018-03-30
2018-03-05LLTM01Limited liability partnership termination of member Rhona Alison Harper on 2018-02-28
2018-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2018-01-15LLTM01Limited liability partnership termination of member Judith Mary Krieg on 2018-01-12
2017-11-29LLTM01Limited liability partnership termination of member John Michael Schmidt on 2017-11-28
2017-11-09LLAP01Limited liability partnership appointment of Mr Philip Andrew Sewell on 2017-11-06 as member
2017-11-02LLTM01Limited liability partnership termination of member Malcolm Brian Holmes on 2017-10-31
2017-05-11LLCS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER NIGEL SIEVWRIGHT
2017-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN CUNNINGHAM
2017-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES SAUNDERS
2017-04-06LLAP01LLP MEMBER APPOINTED MR HAMISH LEAN
2017-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2017-01-11LLAP01LLP MEMBER APPOINTED MR JOHN ARTHUR THOMAS RUTHERFORD
2017-01-11LLAP01LLP MEMBER APPOINTED MR MICHAEL WILLIAM ANDERSON
2017-01-11LLAP01LLP MEMBER APPOINTED MR KEIR WILLOX
2016-10-18LLAP01LLP MEMBER APPOINTED MR JAMES RUSSELL GRANT
2016-07-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL HAINING CARLYLE / 23/01/2016
2016-06-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR IAIN ANDREW FRASER WISHART / 01/06/2016
2016-05-14LLAR01ANNUAL RETURN MADE UP TO 04/05/16
2016-05-12LLAP01LLP MEMBER APPOINTED MR CARL QUENTIN POWLSON
2016-05-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN SWANSON MACKENZIE / 01/05/2016
2016-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER GUY HARVEY
2016-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN GARDINER
2016-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER LYNNE SCOTT
2016-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART ROWSON
2016-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER WILLIAM ROBERTSON
2016-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER NEIL RAINEY
2016-05-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN ANNE CARTY / 01/05/2016
2016-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER FIONA PATERSON
2016-02-11LLAP01LLP MEMBER APPOINTED MR JOHN GALLACHER
2016-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2016-01-15LLAP01LLP MEMBER APPOINTED MS JUDITH MARY KRIEG
2016-01-15LLAP01LLP MEMBER APPOINTED MS FIONA MCKERRELL
2016-01-15LLAP01LLP MEMBER APPOINTED MRS YVONNE THERESE BRADY
2015-12-15LLAP01LLP MEMBER APPOINTED MS KATHLEEN FRANCES RUSSELL
2015-12-15LLAP01LLP MEMBER APPOINTED MISS CAROLINE FALCONER SHAND
2015-11-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER COLIN MCKAY
2015-10-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JACK GARDINER / 23/10/2014
2015-10-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID GEORGE MITCHELL / 28/09/2015
2015-10-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JOHN WILLIAM ANDERSON / 28/09/2015
2015-09-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL WYLIE
2015-05-28LLAR01ANNUAL RETURN MADE UP TO 04/05/15
2015-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER KAREN SHAW
2015-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER LEITCH
2015-03-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN ANNE CARTY / 02/03/2015
2015-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2015-01-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KAREN ELIZABETH SHAW / 19/01/2015
2015-01-16LLAP01LLP MEMBER APPOINTED MS CLAIRE ELIZABETH STOCKFORD
2015-01-07LLAP01LLP MEMBER APPOINTED MS JANE WESSEL
2015-01-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANNA FEROS
2014-11-18LLAP01LLP MEMBER APPOINTED MR RICHARD DUNBAR LESLIE
2014-11-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS SALLY ANNE MORRIS-SMITH / 23/10/2014
2014-10-31LLAP01LLP MEMBER APPOINTED MS ELAINE MARGARET TODD
2014-10-28LLAP01LLP MEMBER APPOINTED MR IAIN ANDREW FRASER WISHART
2014-10-28LLAP01LLP MEMBER APPOINTED MR STEPHEN GEORGE HUMPHREYS
2014-10-28LLAP01LLP MEMBER APPOINTED MS BARBARA ETTA BOLTON
2014-10-27LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER LEITCH
2014-10-27LLAP01LLP MEMBER APPOINTED MR STUART JOHN ROWSON
2014-10-27LLAP01LLP MEMBER APPOINTED MR NIGEL SIEVWRIGHT
2014-10-27LLAP01LLP MEMBER APPOINTED MRS ANNE SUSAN MCINTYRE THORNTON
2014-10-27LLAP01LLP MEMBER APPOINTED DR HAMISH ANDREW PATRICK
2014-10-27LLAP01LLP MEMBER APPOINTED MR JOHN GORDON CUNNINGHAM
2014-10-23LLAP01LLP MEMBER APPOINTED MR RODERICK MUNGALL MACLEOD
2014-10-23LLAP01LLP MEMBER APPOINTED MR GREIG HONEYMAN
2014-10-23LLAP01LLP MEMBER APPOINTED MR MALCOLM BRIAN HOLMES
2014-10-23LLAP01LLP MEMBER APPOINTED MR JACK GARDINER
2014-10-23LLAP01LLP MEMBER APPOINTED MR STEPHEN DAVID COLLISTON
2014-10-23LLAP01LLP MEMBER APPOINTED MRS FIONA BUCHANAN
2014-10-23LLAP01LLP MEMBER APPOINTED MRS ELAINE NICOLA BRAILSFORD
2014-10-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HUBNER / 01/10/2014
2014-10-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES WILL
2014-09-02LLAP01LLP MEMBER APPOINTED MR GORDON IVOR MOIR
2014-08-15LLAP01LLP MEMBER APPOINTED MR GARETH ROBERT PARRY
2014-07-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEVIN TAYLOR
2014-06-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN JOHN ROBERTSON / 02/06/2014
2014-05-14LLAR01ANNUAL RETURN MADE UP TO 04/05/14
2014-05-02LLAP01LLP MEMBER APPOINTED MR JOHN ANDREW DOMINIC GRADY
2014-05-01LLAP01LLP MEMBER APPOINTED MR SCOTT PAUL RITCHIE
2014-04-25LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP CRAIG KNOWLES / 03/04/2014
2014-03-14LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-09-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN SWANSON MACKENZIE / 24/09/2013
2013-09-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN ANNE CARTY / 24/09/2013
2013-09-23LLAP01LLP MEMBER APPOINTED MR PAUL HAINING CARLYLE
2013-09-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL CARLYLE
2013-09-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JOHN WILLIAM ANDERSON / 17/09/2013
2013-09-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN ROLLO
2013-09-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT LYONS
2013-07-18LLAP01LLP MEMBER APPOINTED MR JONATHAN RICKARD
2013-07-17LLAP01LLP MEMBER APPOINTED MR COLIN BEATON MCKAY
2013-07-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT WINTER
2013-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID GEORGE MITCHELL / 13/06/2013
2013-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MCGILL / 30/05/2013
2013-05-23LLAR01ANNUAL RETURN MADE UP TO 04/05/13
2013-05-21LLAP01LLP MEMBER APPOINTED MS SALLY ANNE MORRIS-SMITH
2013-05-02LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER PAUL MCGILL
2013-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEVEN TURNBULL
2013-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER DOROTHY BOYD
2013-04-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS FIONA LESLEY PATERSON / 21/03/2013
2013-03-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP CRAIG KNOWLES / 07/03/2013
2013-01-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RODGER WILLIAM CAIRNS / 23/01/2013
2013-01-28AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-14LLAP01LLP MEMBER APPOINTED MR GEORGE WILLIAM FRIER
2012-12-21LLAP01LLP MEMBER APPOINTED MS CLARE ELIZABETH FOSTER
2012-12-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES RYDEN / 17/12/2012
2012-12-13LLAP01LLP MEMBER APPOINTED MR SCOTT MCCALLUM
2012-11-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER PATRICK ANDREWS
2012-08-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID GEORGE MITCHELL / 10/08/2012
2012-08-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GUY LANDOR HARVEY / 27/07/2012
2012-06-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM MACDONALD HALL / 28/05/2012
2012-05-22LLAR01ANNUAL RETURN MADE UP TO 04/05/12
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to SHEPHERD AND WEDDERBURN LLP 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 AND WEDDERBURN LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-09-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-12-12 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SHEPHERD AND WEDDERBURN LLP registering or being granted any patents
Domain Names

SHEPHERD AND WEDDERBURN LLP owns 2 domain names.

shepherd-and-wedderburn.co.uk   shepherdandwedderburn.co.uk  

Trademarks
We have not found any records of SHEPHERD AND WEDDERBURN LLP registering or being granted any trademarks
Income
Government Income

Government spend with SHEPHERD AND WEDDERBURN LLP

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-08-25 GBP £88,301 SOLICITORS
Runnymede Borough Council 2014-09-30 GBP £2,100,000
London City Hall 2013-07-17 GBP £7,054 Legal Fees
London City Hall 2013-06-12 GBP £410 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.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2015-03-06Petitions to Wind Up (Companies)E SECRETARY OF STATE FOR BUSINESS INNOVATION AND SKILLSG.K.BLONDE LIMITED
2015-02-09Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS INNOVATION AND SKILLSMANCHESTER MAIL BOX LTD
2015-02-09Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESS INNOVATION AND SKILLSSAFETYWATCH UK LTD
2015-02-09Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS INNOVATION AND SKILLSALEXANDRA THOMAS LTD
2015-01-29Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS INNOVATION AND SKILLSIPR CAPITAL LTD
2009-11-30Petitions to Wind Up (Companies)PRIMROSE ASSOCIATES LIMITED
Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
No properties were found where SHEPHERD AND WEDDERBURN LLP 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.
Import/Export of Goods
Goods imported/exported by SHEPHERD AND WEDDERBURN LLP
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0071131900Articles 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)
2018-08-0071131900Articles 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEPHERD AND WEDDERBURN LLP 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 AND WEDDERBURN LLP 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.