Company NameSumburgh Company Limited
DirectorsRobert Peter Hunter Bell and Helen Ralston Bell
Company StatusActive
Company NumberSC013085
CategoryPrivate Limited Company
Incorporation Date25 March 1924(100 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Peter Hunter Bell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1993(69 years, 2 months after company formation)
Appointment Duration30 years, 11 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressSandlodge
Sandwick
Shetland
ZE2 9HP
Scotland
Secretary NameEric Spence Peterson
NationalityBritish
StatusCurrent
Appointed01 November 2002(78 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence AddressCorrie 17 Fogralea
Lerwick
Shetland
ZE1 0SE
Scotland
Director NameMrs Helen Ralston Bell
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2010(85 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address17/9 Grandfield
Edinburgh
EH6 4TL
Scotland
Director NameMr George Robert Hunter Bell
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1989(65 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 05 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Dudley Grove
Edinburgh
EH6 4QW
Scotland
Director NameValmai Muriel Bruce
Date of BirthJune 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1989(65 years, 1 month after company formation)
Appointment Duration9 years (resigned 14 May 1998)
RoleHousewife
Correspondence AddressSandlodge
Sandwick
Shetland
Director NameGeorge Sholto Peterson
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1989(65 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 31 October 2002)
RoleSolicitor
Correspondence AddressHamarslea 86 St Olaf Street
Lerwick
Shetland
ZE1 0ES
Scotland
Secretary NameGeorge Sholto Peterson
NationalityBritish
StatusResigned
Appointed22 April 1989(65 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressHamarslea 86 St Olaf Street
Lerwick
Shetland
ZE1 0ES
Scotland

Location

Registered AddressBank Of Scotland Buildings
Hangcliff Lane
Lerwick
Shetland
ZE1 0EB
Scotland
ConstituencyOrkney and Shetland
WardLerwick North
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£88,310
Cash£45,720
Current Liabilities£6,068

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 March 2024 (3 weeks, 6 days ago)
Next Return Due5 April 2025 (11 months, 3 weeks from now)

Filing History

30 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
4 July 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
29 January 2019Registered office address changed from Bank of Scotland Buildings Lerwick Shetland to Bank of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB on 29 January 2019 (1 page)
4 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 9,000
(5 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 9,000
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 9,000
(5 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 9,000
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 August 2013Director's details changed for Mrs Helen Ralston Bell on 2 April 2013 (2 pages)
21 August 2013Director's details changed for Mrs Helen Ralston Bell on 2 April 2013 (2 pages)
21 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Appointment of Mrs Helen Ralston Bell as a director (2 pages)
7 December 2010Appointment of Mrs Helen Ralston Bell as a director (2 pages)
9 August 2010Director's details changed for Robert Peter Hunter Bell on 4 June 2010 (2 pages)
9 August 2010Director's details changed for Robert Peter Hunter Bell on 4 June 2010 (2 pages)
9 August 2010Director's details changed for George Robert Hunter Bell on 4 May 2010 (2 pages)
9 August 2010Termination of appointment of George Bell as a director (1 page)
9 August 2010Termination of appointment of George Bell as a director (1 page)
9 August 2010Director's details changed for George Robert Hunter Bell on 4 May 2010 (2 pages)
9 August 2010Director's details changed for Robert Peter Hunter Bell on 4 June 2010 (2 pages)
9 August 2010Director's details changed for George Robert Hunter Bell on 4 May 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Return made up to 26/07/09; full list of members (4 pages)
4 August 2009Return made up to 26/07/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Return made up to 26/07/08; full list of members (4 pages)
28 July 2008Return made up to 26/07/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007Return made up to 26/07/07; full list of members (2 pages)
31 July 2007Return made up to 26/07/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 July 2006Return made up to 26/07/06; full list of members (2 pages)
26 July 2006Return made up to 26/07/06; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 August 2005Return made up to 26/07/05; full list of members (2 pages)
10 August 2005Return made up to 26/07/05; full list of members (2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 July 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 August 2003Return made up to 26/07/03; full list of members (7 pages)
18 August 2003Return made up to 26/07/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 November 2002Secretary resigned;director resigned (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned;director resigned (1 page)
30 July 2002Return made up to 26/07/02; no change of members (7 pages)
30 July 2002Return made up to 26/07/02; no change of members (7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2001Memorandum and Articles of Association (11 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2001Memorandum and Articles of Association (11 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 July 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 July 1999Return made up to 26/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1999Return made up to 26/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 August 1998Return made up to 26/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 August 1998Return made up to 26/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 September 1997Return made up to 26/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 1997Return made up to 26/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 July 1996Return made up to 26/07/96; no change of members (4 pages)
31 July 1996Return made up to 26/07/96; no change of members (4 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
25 March 1924Incorporation (34 pages)
25 March 1924Incorporation (34 pages)