Shepherd Gilmour Infrastructure Ltd was founded on 11 May 1992, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Shepherd Gilmour Infrastructure Ltd. There are 7 directors listed as Jones, Emyr Aled, Cartwright, Arthur Steven, Davies, Claude Edward, Downes, Tony, Gilmour, Peter James, Hollings, James Malcolm, Simpson, Stuart Barlow for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Emyr Aled | 01 August 1996 | - | 1 |
CARTWRIGHT, Arthur Steven | 06 May 2005 | 22 July 2015 | 1 |
DAVIES, Claude Edward | 12 May 1993 | 01 May 1994 | 1 |
DOWNES, Tony | 12 May 1993 | 31 July 1994 | 1 |
GILMOUR, Peter James | 11 May 1992 | 10 May 2002 | 1 |
HOLLINGS, James Malcolm | 12 May 1993 | 31 March 2011 | 1 |
SIMPSON, Stuart Barlow | 11 May 1992 | 31 July 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
AA - Annual Accounts | 29 April 2020 | |
CS01 - N/A | 24 May 2019 | |
PSC04 - N/A | 24 May 2019 | |
PSC07 - N/A | 24 May 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 24 May 2018 | |
AA - Annual Accounts | 24 April 2018 | |
CS01 - N/A | 19 May 2017 | |
AA - Annual Accounts | 25 April 2017 | |
AR01 - Annual Return | 27 May 2016 | |
AA - Annual Accounts | 29 April 2016 | |
TM01 - Termination of appointment of director | 29 April 2016 | |
AD01 - Change of registered office address | 08 February 2016 | |
AR01 - Annual Return | 22 May 2015 | |
CH01 - Change of particulars for director | 22 May 2015 | |
CH03 - Change of particulars for secretary | 22 May 2015 | |
AA - Annual Accounts | 19 May 2015 | |
AR01 - Annual Return | 30 May 2014 | |
CH01 - Change of particulars for director | 30 May 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 16 May 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 23 May 2012 | |
AA - Annual Accounts | 30 April 2012 | |
TM01 - Termination of appointment of director | 20 September 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 04 May 2011 | |
TM01 - Termination of appointment of director | 15 April 2011 | |
AR01 - Annual Return | 28 June 2010 | |
AA - Annual Accounts | 28 April 2010 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 06 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2008 | |
AA - Annual Accounts | 03 June 2008 | |
363s - Annual Return | 14 June 2007 | |
AA - Annual Accounts | 08 June 2007 | |
AA - Annual Accounts | 28 July 2006 | |
363s - Annual Return | 22 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2006 | |
288a - Notice of appointment of directors or secretaries | 22 November 2005 | |
363s - Annual Return | 01 June 2005 | |
288b - Notice of resignation of directors or secretaries | 23 May 2005 | |
AA - Annual Accounts | 20 May 2005 | |
AA - Annual Accounts | 06 July 2004 | |
363s - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 01 June 2003 | |
363s - Annual Return | 19 May 2003 | |
288a - Notice of appointment of directors or secretaries | 22 January 2003 | |
288b - Notice of resignation of directors or secretaries | 22 January 2003 | |
AA - Annual Accounts | 20 August 2002 | |
363s - Annual Return | 02 July 2002 | |
287 - Change in situation or address of Registered Office | 10 May 2002 | |
363s - Annual Return | 09 May 2001 | |
AA - Annual Accounts | 08 May 2001 | |
363s - Annual Return | 15 May 2000 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 17 May 1999 | |
AA - Annual Accounts | 15 May 1999 | |
288a - Notice of appointment of directors or secretaries | 31 May 1998 | |
363s - Annual Return | 26 May 1998 | |
AA - Annual Accounts | 26 May 1998 | |
288a - Notice of appointment of directors or secretaries | 05 March 1998 | |
CERTNM - Change of name certificate | 14 January 1998 | |
363s - Annual Return | 21 May 1997 | |
AA - Annual Accounts | 08 April 1997 | |
363s - Annual Return | 08 July 1996 | |
AA - Annual Accounts | 19 January 1996 | |
288 - N/A | 15 August 1995 | |
288 - N/A | 07 August 1995 | |
363s - Annual Return | 07 August 1995 | |
AA - Annual Accounts | 23 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 23 August 1994 | |
288 - N/A | 23 August 1994 | |
363s - Annual Return | 07 June 1994 | |
288 - N/A | 18 May 1994 | |
AA - Annual Accounts | 16 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 1993 | |
288 - N/A | 05 June 1993 | |
288 - N/A | 05 June 1993 | |
288 - N/A | 05 June 1993 | |
363s - Annual Return | 25 May 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 July 1992 | |
CERTNM - Change of name certificate | 26 May 1992 | |
288 - N/A | 21 May 1992 | |
288 - N/A | 21 May 1992 | |
287 - Change in situation or address of Registered Office | 21 May 1992 | |
NEWINC - New incorporation documents | 11 May 1992 |