Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SHEPHERD AND WEDDERBURN (EDINBURGH) LIMITED
Company Information for

SHEPHERD AND WEDDERBURN (EDINBURGH) LIMITED

C/O SHEPHERD AND WEDDERBURN LLP, 9 HAYMARKET SQUARE, EDINBURGH, EH3 8FY,
Company Registration Number
SC100147
Private Limited Company
Active

Company Overview

About Shepherd And Wedderburn (edinburgh) Ltd
SHEPHERD AND WEDDERBURN (EDINBURGH) LIMITED was founded on 1986-07-18 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Shepherd And Wedderburn (edinburgh) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SHEPHERD AND WEDDERBURN (EDINBURGH) LIMITED
 
Legal Registered Office
C/O SHEPHERD AND WEDDERBURN LLP
9 HAYMARKET SQUARE
EDINBURGH
EH3 8FY
Other companies in EH3
 
Previous Names
SHEPHERD & WEDDERBURN LIMITED04/05/2006
Filing Information
Company Number SC100147
Company ID Number SC100147
Date formed 1986-07-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 03:37:36
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 (EDINBURGH) LIMITED
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.

Company Officers of SHEPHERD AND WEDDERBURN (EDINBURGH) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BLAIN
Company Secretary 2011-06-01
ANDREW JOHN BLAIN
Director 2011-06-01
PAUL WILLIAM HALLY
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT WILL
Director 1988-12-31 2014-09-30
IAIN MAURY CAMPBELL MEIKLEJOHN
Company Secretary 2007-04-17 2011-05-31
IAIN MAURY CAMPBELL MEIKLEJOHN
Director 1988-12-31 2011-05-31
HUGH DOUGLAS IAN SMITH
Company Secretary 1988-12-31 2007-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BLAIN QUEENSFERRY SQUARE LIMITED Director 2014-11-27 CURRENT 2006-12-21 Active
ANDREW JOHN BLAIN REYNARD NOMINEES (KEIR AND TYNRON) LIMITED Director 2014-11-11 CURRENT 2003-10-01 Dissolved 2016-07-26
ANDREW JOHN BLAIN REYNARD NOMINEES LIMITED Director 2014-11-11 CURRENT 1990-10-08 Active
ANDREW JOHN BLAIN TM COMPANY SERVICES LIMITED Director 2014-11-11 CURRENT 1990-10-08 Active
ANDREW JOHN BLAIN THE SALTIRE CONSULTANCY LIMITED Director 2014-10-01 CURRENT 1997-08-06 Active
ANDREW JOHN BLAIN SHEPHERD & CO. LIMITED Director 2011-06-01 CURRENT 1986-07-18 Active
ANDREW JOHN BLAIN SHEPHERD AND WEDDERBURN (UK) LIMITED Director 2011-06-01 CURRENT 2005-10-17 Active
ANDREW JOHN BLAIN CHARLOTTE TRUSTEES LIMITED Director 2011-06-01 CURRENT 2000-07-25 Active
ANDREW JOHN BLAIN CHARLOTTE SECRETARIES LIMITED Director 2007-11-01 CURRENT 1992-08-21 Active
PAUL WILLIAM HALLY MUIRFIELD PARTNERSHIP LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
PAUL WILLIAM HALLY MUIRFIELD FINANCIAL LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
PAUL WILLIAM HALLY MMA TRUSTEES LIMITED Director 2017-01-01 CURRENT 1994-12-23 Active
PAUL WILLIAM HALLY MMA NOMINEES LIMITED Director 2017-01-01 CURRENT 1994-12-15 Active
PAUL WILLIAM HALLY SHEPHERD & WEDDERBURN SECRETARIES LIMITED Director 2017-01-01 CURRENT 2000-08-10 Active
PAUL WILLIAM HALLY SHEPHERD & WEDDERBURN (TRUSTEES) LIMITED Director 2016-05-01 CURRENT 1992-04-01 Active
PAUL WILLIAM HALLY SHEPHERD AND WEDDERBURN (UK) LIMITED Director 2016-05-01 CURRENT 2005-10-17 Active
PAUL WILLIAM HALLY CHARLOTTE TRUSTEES LIMITED Director 2016-05-01 CURRENT 2000-07-25 Active
PAUL WILLIAM HALLY QUEENSFERRY SQUARE LIMITED Director 2014-11-27 CURRENT 2006-12-21 Active
PAUL WILLIAM HALLY QUEENSFERRY SECURITIES LIMITED Director 2014-11-27 CURRENT 1993-12-08 Active
PAUL WILLIAM HALLY QUEENSFERRY PROPERTY TRUSTEES LIMITED Director 2014-11-27 CURRENT 1994-03-11 Active
PAUL WILLIAM HALLY QUEENSFERRY ATTORNEYS LIMITED Director 2014-11-27 CURRENT 1994-04-22 Active
PAUL WILLIAM HALLY QUEENSFERRY TRUSTEE COMPANY LIMITED Director 2014-11-27 CURRENT 1995-06-12 Active
PAUL WILLIAM HALLY QUEENSFERRY EXECUTORS LIMITED Director 2014-11-27 CURRENT 1995-06-12 Active
PAUL WILLIAM HALLY REYNARD NOMINEES (KEIR AND TYNRON) LIMITED Director 2014-11-11 CURRENT 2003-10-01 Dissolved 2016-07-26
PAUL WILLIAM HALLY TODS MURRAY NOMINEES LIMITED Director 2014-11-11 CURRENT 1970-04-24 Active
PAUL WILLIAM HALLY REYNARD NOMINEES LIMITED Director 2014-11-11 CURRENT 1990-10-08 Active
PAUL WILLIAM HALLY TM COMPANY SERVICES LIMITED Director 2014-11-11 CURRENT 1990-10-08 Active
PAUL WILLIAM HALLY SHEPHERD & WEDDERBURN (NOMINEES) LIMITED Director 2014-11-05 CURRENT 1985-05-10 Active
PAUL WILLIAM HALLY SHEPHERD AND WEDDERBURN (SERVICES) LIMITED Director 2014-11-01 CURRENT 2012-03-02 Active
PAUL WILLIAM HALLY SHEPHERD & CO. LIMITED Director 2014-10-01 CURRENT 1986-07-18 Active
PAUL WILLIAM HALLY THE SALTIRE CONSULTANCY LIMITED Director 1997-08-06 CURRENT 1997-08-06 Active
PAUL WILLIAM HALLY CHARLOTTE SECRETARIES LIMITED Director 1992-08-24 CURRENT 1992-08-21 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
2023-12-29CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-07-19REGISTERED OFFICE CHANGED ON 19/07/23 FROM Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland
2023-02-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-01-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-11-16AP01DIRECTOR APPOINTED GILLIAN ANNE CARTY
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM HALLY
2020-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2017-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-01AP01DIRECTOR APPOINTED MR PAUL WILLIAM HALLY
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT WILL
2014-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2012-01-18AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-18CH01Director's details changed for Mr James Robert Will on 2012-01-18
2011-06-20AP01DIRECTOR APPOINTED ANDREW JOHN BLAIN
2011-06-20AP03Appointment of Andrew John Blain as company secretary
2011-06-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAIN MEIKLEJOHN
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MEIKLEJOHN
2011-01-27AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-01-27AR0131/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MAURY CAMPBELL MEIKLEJOHN / 31/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT WILL / 31/12/2009
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAIN MAURY CAMPBELL MEIKLEJOHN / 31/12/2009
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM LEVEL 2 SALTIRE COURT 20 CASTLE TERRACE EDINBURGH, EH1 2ET
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-25288aNEW SECRETARY APPOINTED
2007-04-25288bSECRETARY RESIGNED
2007-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-15363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-15225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2006-05-04CERTNMCOMPANY NAME CHANGED SHEPHERD & WEDDERBURN LIMITED CERTIFICATE ISSUED ON 04/05/06
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-06363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-01-16363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-24288cDIRECTOR'S PARTICULARS CHANGED
2003-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-01-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-12363aRETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS
2000-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-08363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-01-09363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-01-17363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-01-09363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-08-21287REGISTERED OFFICE CHANGED ON 21/08/95 FROM: SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2ET
1995-01-11363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-01-11363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-13287REGISTERED OFFICE CHANGED ON 13/12/93 FROM: 16 CHARLOTTE SQUARE EDINBURGH EH2 4YS
1993-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-01-08363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SHEPHERD AND WEDDERBURN (EDINBURGH) LIMITED 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 (EDINBURGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHEPHERD AND WEDDERBURN (EDINBURGH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHEPHERD AND WEDDERBURN (EDINBURGH) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-01 £ 2
Shareholder Funds 2011-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHEPHERD AND WEDDERBURN (EDINBURGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEPHERD AND WEDDERBURN (EDINBURGH) LIMITED
Trademarks
We have not found any records of SHEPHERD AND WEDDERBURN (EDINBURGH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEPHERD AND WEDDERBURN (EDINBURGH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SHEPHERD AND WEDDERBURN (EDINBURGH) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SHEPHERD AND WEDDERBURN (EDINBURGH) LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEPHERD AND WEDDERBURN (EDINBURGH) LIMITED 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 (EDINBURGH) LIMITED 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.