Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Shepherd And Wedderburn (Services) Limited
Shepherd And Wedderburn (Services) Limited is an active company incorporated on 2 March 2012 with the registered office located in . Shepherd And Wedderburn (Services) Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC418483
Private limited company
Scottish Company
Age
13 years
Incorporated
2 March 2012
Size
Unreported
Confirmation
Submitted
Dated
24 February 2025
(6 months ago)
Next confirmation dated
24 February 2026
Due by
10 March 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Shepherd And Wedderburn (Services) Limited
Contact
Address
C/O Shepherd And Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address changed on
19 Jul 2023
(2 years 1 month ago)
Previous address was
Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland
Companies in
Telephone
01312289900
Email
Available in Endole App
Website
Shepweddfinancial.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mrs Lucy ANN Cochrane
Director • HR Director • British • Lives in Scotland • Born in Feb 1979
Mr Patrick Toner
Director • It Director • Irish • Lives in Scotland • Born in Oct 1965
Gillian Anne Carty
Director • Solicitor • British • Lives in Scotland • Born in Jun 1970
Mr Andrew Simon Warner
Director • Finance Director • British • Lives in Scotland • Born in Jan 1967
Andrew John Blain
Director • Solicitor • British • Lives in Scotland • Born in Apr 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Vindex Trustees Limited
Andrew John Blain and Gillian Anne Carty are mutual people.
Active
Lycidas Trustee Company Limited
Andrew John Blain and Gillian Anne Carty are mutual people.
Active
Tods Murray Nominees Limited
Andrew John Blain and Gillian Anne Carty are mutual people.
Active
Defensor Trustees Limited
Andrew John Blain and Gillian Anne Carty are mutual people.
Active
Moore House Nominees Limited
Andrew John Blain and Gillian Anne Carty are mutual people.
Active
Vindex Nominees Limited
Andrew John Blain and Gillian Anne Carty are mutual people.
Active
Defensor Trustees (2001) Limited
Andrew John Blain and Gillian Anne Carty are mutual people.
Active
Shepherd & Wedderburn (Nominees) Limited
Andrew John Blain and Gillian Anne Carty are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£224K
Increased by £20K (+10%)
Turnover
£36.27M
Decreased by £505K (-1%)
Employees
400
Increased by 4 (+1%)
Total Assets
£7.35M
Decreased by £988K (-12%)
Total Liabilities
-£6.23M
Decreased by £700K (-10%)
Net Assets
£1.11M
Decreased by £288K (-21%)
Debt Ratio (%)
85%
Increased by 1.66% (+2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 24 Feb 2025
Full Accounts Submitted
10 Months Ago on 24 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 31 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 19 Jul 2023
Registered Address Changed
2 Years 4 Months Ago on 5 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 24 Feb 2023
Full Accounts Submitted
2 Years 7 Months Ago on 26 Jan 2023
Mrs Lucy Ann Cochrane Appointed
3 Years Ago on 26 May 2022
Carole Ritchie Resigned
3 Years Ago on 30 Apr 2022
Get Alerts
Get Credit Report
Discover Shepherd And Wedderburn (Services) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 24 February 2025 with no updates
Submitted on 24 Feb 2025
Full accounts made up to 30 April 2024
Submitted on 24 Oct 2024
Confirmation statement made on 24 February 2024 with no updates
Submitted on 26 Feb 2024
Full accounts made up to 30 April 2023
Submitted on 31 Oct 2023
Registered office address changed from Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland to C/O Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 19 July 2023
Submitted on 19 Jul 2023
Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 5 May 2023
Submitted on 5 May 2023
Confirmation statement made on 24 February 2023 with no updates
Submitted on 24 Feb 2023
Full accounts made up to 30 April 2022
Submitted on 26 Jan 2023
Termination of appointment of Carole Ritchie as a director on 30 April 2022
Submitted on 27 May 2022
Appointment of Mrs Lucy Ann Cochrane as a director on 26 May 2022
Submitted on 27 May 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs