Background WavePink WaveYellow Wave

SCOTT SHEPHERD LIMITED (SC300663)

SCOTT SHEPHERD LIMITED (SC300663) is an active UK company. incorporated on 12 April 2006. with registered office in Buckie. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. SCOTT SHEPHERD LIMITED has been registered for 20 years. Current directors include SHEPHERD, Gillian, SHEPHERD, Scott.

Company Number
SC300663
Status
active
Type
ltd
Incorporated
12 April 2006
Age
20 years
Address
26-30 Marine Place, Buckie, AB56 1UT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
SHEPHERD, Gillian, SHEPHERD, Scott
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTT SHEPHERD LIMITED

SCOTT SHEPHERD LIMITED is an active company incorporated on 12 April 2006 with the registered office located in Buckie. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. SCOTT SHEPHERD LIMITED was registered 20 years ago.(SIC: 03110)

Status

active

Active since 20 years ago

Company No

SC300663

LTD Company

Age

20 Years

Incorporated 12 April 2006

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

26-30 Marine Place Buckie, AB56 1UT,

Previous Addresses

1a Cluny Square Buckie Moray AB56 1AH
From: 10 April 2018To: 24 April 2020
Kittoch Keys 8 Kirkwood Crescent Portsoy AB45 2QE
From: 12 April 2006To: 10 April 2018
Timeline

3 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Apr 06
Loan Secured
Jun 22
Loan Secured
Jun 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SHEPHERD, Gillian

Active
Kittoch Keys, PortsoyAB45 2QE
Secretary
Appointed 12 Apr 2006

SHEPHERD, Gillian

Active
Kittoch Keys, PortsoyAB45 2QE
Born May 1970
Director
Appointed 12 Apr 2006

SHEPHERD, Scott

Active
Kittoch Keys, PortsoyAB45 2QE
Born February 1969
Director
Appointed 12 Apr 2006

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 12 Apr 2006
Resigned 12 Apr 2006

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 12 Apr 2006
Resigned 14 Apr 2006

Persons with significant control

2

Mr Scott Shepherd

Active
Marine Place, BuckieAB56 1UT
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Gillian Shepherd

Active
Marine Place, BuckieAB56 1UT
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Move Registers To Sail Company
24 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
22 January 2007
288cChange of Particulars
Legacy
22 January 2007
288cChange of Particulars
Legacy
26 July 2006
287Change of Registered Office
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Legacy
28 April 2006
353353
Legacy
13 April 2006
225Change of Accounting Reference Date
Legacy
13 April 2006
88(2)R88(2)R
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Incorporation Company
12 April 2006
NEWINCIncorporation