Lerwick
Shetland Islands
ZE1 0ST
Scotland
Secretary Name | Debbie Leask |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2009(85 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Hillcrest Lerwick Shetland Islands ZE1 0ST Scotland |
Director Name | Beryl Jean Leask |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(64 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 27 November 2009) |
Role | Company Director |
Correspondence Address | Rocklea Hillhead Lerwick Shetland ZE1 0EJ Scotland |
Director Name | Stanley Leask |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(64 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 25 January 2006) |
Role | Company Director |
Correspondence Address | Rocklea Hillhead Lerwick Shetland ZE1 0EJ Scotland |
Secretary Name | Stanley Leask |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(64 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 25 January 2006) |
Role | Company Director |
Correspondence Address | Rocklea Hillhead Lerwick Shetland ZE1 0EJ Scotland |
Secretary Name | Philip Stanley Leask |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(81 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 18 February 2010) |
Role | Garage Proprietor |
Correspondence Address | 1 North Ness Lerwick Isle Of Shetland ZE1 0LZ Scotland |
Registered Address | 4 Hillcrest Lerwick Shetland Islands ZE1 0ST Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick South |
Address Matches | 2 other UK companies use this postal address |
11k at £1 | Stuart Angus Leask 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £302,354 |
Cash | £123,066 |
Current Liabilities | £3,100 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
5 July 1971 | Delivered on: 8 July 1971 Persons entitled: The Highlands & Islands Development Board Classification: & agreement standard security Secured details: All sums due or to become due not exceeding £9,000 of principal. Particulars: Heritable property comprising subjects bounded in east by & having a frontage of 33 ft along commercial road & extending backwards therefrom 100 ft lerwick shetland. Outstanding |
---|---|
5 July 1971 | Delivered on: 8 July 1971 Persons entitled: The Highlands & Islands Development Board Classification: & agreement standard security Secured details: All sums due or to become due not exceeding £9,000 of principal. Particulars: Heritable property comprising 2 acres of ground adjoining each other & bounded in the south by & having a frontage extending to 45 feet along, commercial rd & bounded in the north by, & extending to 60FT along north ness road lerwick. Outstanding |
22 April 1968 | Delivered on: 26 April 1968 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Ex facia absolute disposition and relative explanatory letter Secured details: All monies due or to become due by shetland lime limited. Particulars: Garage premises in commercial rd., Lerwick. Outstanding |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
19 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
24 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
21 November 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Termination of appointment of Philip Leask as a secretary (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 February 2010 | Appointment of Debbie Leask as a secretary (3 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Appointment of Stuart Angus Leask as a director (4 pages) |
21 December 2009 | Registered office address changed from Rocklea 1 Hillhead Lerwick Shetland ZE1 0EJ on 21 December 2009 (2 pages) |
21 December 2009 | Termination of appointment of Beryl Leask as a director (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members
|
20 April 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members
|
14 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
15 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
12 October 1999 | Auditor's resignation (1 page) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 June 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 October 1986 | Accounts for a small company made up to 30 September 1985 (5 pages) |
26 April 1968 | Alter mem and arts (6 pages) |
5 December 1924 | Incorporation (21 pages) |