Wester Quarff
Shetland
ZE2 9EZ
Scotland
Director Name | Mrs Islay Jane Winifred Macleod |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1995(59 years, 10 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thrumster House Thrumster Caithness KW1 5TX Scotland |
Director Name | Mr Alasdair William Michael Gordon Harmsworth |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2020(84 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | 3 King Harald Street Lerwick Shetland ZE1 0DJ Scotland |
Director Name | Jessamine Cecile Marjorie Harmsworth |
---|---|
Date of Birth | October 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(53 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 December 1994) |
Role | Housewife And Company Director |
Correspondence Address | Thrumster House Wick |
Secretary Name | Thomas Paterson Buick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 1990) |
Role | Company Director |
Correspondence Address | 22 Bridge Street Wick Caithness KW1 4NQ Scotland |
Secretary Name | Mrs Jean McLennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1990(55 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Whitehouse Park Wick Caithness KW1 4NX Scotland |
Director Name | Peter Michael Patrick John Hamsworth |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(58 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 September 1998) |
Role | Farmer |
Correspondence Address | Thrumster House Wick |
Secretary Name | Mrs Frances Marie Docwra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(67 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 August 2019) |
Role | Law Accountant |
Correspondence Address | Seaview Auckengill Wick Caithness KW1 4XP Scotland |
Website | thrumster.co.uk |
---|---|
Telephone | 01955 651387 |
Telephone region | Wick |
Registered Address | Thrumster House Thrumster Caithness KW1 5TX Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Landward Caithness |
900 at £1 | Catherine Mary Macleod 8.18% Ordinary |
---|---|
711 at £1 | Islay Macleod 6.46% Ordinary |
2.2k at £1 | Andrew Harmsworth 19.76% Ordinary |
1.7k at £1 | Joe Munro 15.45% Ordinary |
1.6k at £1 | Caroline Demetriades 14.65% Ordinary |
1.6k at £1 | Marigold Pym 14.65% Ordinary |
1.6k at £1 | Angela Sinclair 14.63% Ordinary |
137 at £1 | Fiona Burman Sinclair 1.25% Ordinary |
136 at £1 | John Sinclair 1.24% Ordinary |
136 at £1 | Michael Sinclair 1.24% Ordinary |
136 at £1 | Peter Sinclair 1.24% Ordinary |
136 at £1 | William Sinclair 1.24% Ordinary |
2 at £1 | Daniel Sinclair 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,256,356 |
Cash | £110 |
Current Liabilities | £102,346 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 4 August 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2023 (4 months, 3 weeks from now) |
5 May 2010 | Delivered on: 13 May 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as and forming 245 hectares or thereby at raggra thrumster estate thrumster by wick caithness. Outstanding |
---|---|
4 May 1972 | Delivered on: 12 May 1972 Persons entitled: Mr G Cultert M/S E. Brooking St. John Bernard Wyvyan Harmsworth Classification: Standard security Secured details: £4300. Particulars: Petrol filling station and sales building site at roadside, thrumstor. Outstanding |
4 May 1972 | Delivered on: 12 May 1972 Persons entitled: Mr G Cultert M/S E. Brooking St. John Bernard Wyvyan Harmsworth M/S E. Brooking St. John Bernard Wyvyon Hamsworth Mr G Cultert Classification: Standard security Secured details: £1,000. Particulars: Ground at north yarrows trumster, caithness with cottage and other buildings. Outstanding |
1 November 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
---|---|
4 August 2021 | Confirmation statement made on 4 August 2021 with updates (5 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 June 2020 | Confirmation statement made on 13 June 2020 with updates (5 pages) |
13 June 2020 | Appointment of Mr. Alasdair William Michael Gordon Harmsworth as a director on 31 May 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with updates (5 pages) |
7 August 2019 | Termination of appointment of Frances Marie Docwra as a secretary on 6 August 2019 (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
27 March 2018 | Notification of Andrew Vyvyan Michael Istvan St John Harmsworth as a person with significant control on 6 April 2016 (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
9 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Director's details changed for Islay Jane Winifred Macleod on 9 June 2011 (2 pages) |
9 August 2011 | Director's details changed for Andrew Vyvyan Michael Istvan St John Harmsworth on 9 June 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Frances Marie Docwra on 9 June 2011 (1 page) |
9 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Director's details changed for Islay Jane Winifred Macleod on 9 June 2011 (2 pages) |
9 August 2011 | Director's details changed for Andrew Vyvyan Michael Istvan St John Harmsworth on 9 June 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Frances Marie Docwra on 9 June 2011 (1 page) |
9 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Director's details changed for Islay Jane Winifred Macleod on 9 June 2011 (2 pages) |
9 August 2011 | Director's details changed for Andrew Vyvyan Michael Istvan St John Harmsworth on 9 June 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Frances Marie Docwra on 9 June 2011 (1 page) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
28 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (14 pages) |
27 September 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (14 pages) |
27 September 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (14 pages) |
24 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 January 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
11 March 2009 | Return made up to 01/06/08; no change of members (7 pages) |
11 March 2009 | Return made up to 01/06/08; no change of members (7 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
11 February 2008 | Return made up to 01/06/07; no change of members (7 pages) |
11 February 2008 | Return made up to 01/06/07; no change of members (7 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 June 2006 | Return made up to 01/06/06; full list of members (9 pages) |
21 June 2006 | Return made up to 01/06/06; full list of members (9 pages) |
17 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
17 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
17 June 2005 | Return made up to 01/06/05; full list of members (9 pages) |
17 June 2005 | Return made up to 01/06/05; full list of members (9 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members
|
28 June 2004 | Return made up to 01/06/04; full list of members
|
19 April 2004 | Return made up to 01/06/03; full list of members
|
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Return made up to 01/06/03; full list of members
|
19 April 2004 | New secretary appointed (2 pages) |
21 January 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
21 January 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
22 July 2002 | Return made up to 01/06/02; full list of members
|
22 July 2002 | Return made up to 01/06/02; full list of members
|
27 February 2002 | Registered office changed on 27/02/02 from: 22 bridge street wick caithness KW1 4NG (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 22 bridge street wick caithness KW1 4NG (1 page) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
25 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
25 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 August 2000 | Return made up to 01/06/00; full list of members (8 pages) |
1 August 2000 | Return made up to 01/06/00; full list of members (8 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 July 1999 | Return made up to 21/05/99; full list of members
|
1 July 1999 | Return made up to 21/05/99; full list of members
|
27 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
17 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
13 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
13 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
16 August 1996 | Return made up to 06/06/96; full list of members (5 pages) |
16 August 1996 | Return made up to 06/06/96; full list of members (5 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
13 May 1972 | Particulars of mortgage/charge (3 pages) |
13 May 1972 | Particulars of mortgage/charge (3 pages) |
12 May 1972 | Particulars of mortgage/charge (3 pages) |
12 May 1972 | Particulars of mortgage/charge (3 pages) |