Lerwick
Shetland
Director Name | Caroline June Wishart |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(46 years, 2 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cairnfield Lerwick Shetland |
Director Name | Mrs Charlotte Black |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2002(59 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Publishing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mission House Dunrossness Shetland ZE2 9JH Scotland |
Director Name | Mr Norman Hill |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1990) |
Role | Sales Director |
Country of Residence | British |
Correspondence Address | Sentosa Ankerbold Road Old Tupton Chesterfield Derbyshire S42 6BX |
Director Name | Basil Ferguson Wishart |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(46 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | 1 Queens Lane Lerwick Isle Of Shetland ZE1 0AB Scotland |
Secretary Name | Caroline June Wishart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(46 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cairnfield Lerwick Shetland |
Director Name | Brian George Johnston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(59 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 June 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 7 Ronald Street Lerwick Shetland ZE1 0BQ Scotland |
Secretary Name | Glenn Stuart Gilfillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(62 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 December 2012) |
Role | Accountant |
Correspondence Address | Tananger Sycamore Avenue Scalloway Isle Of Shetland ZE1 0UX Scotland |
Secretary Name | Mrs Johan Patricia Adamson |
---|---|
Status | Resigned |
Appointed | 01 December 2012(70 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 September 2016) |
Role | Company Director |
Correspondence Address | The Shetland Times Ltd Gremista Lerwick Shetland ZE1 0PX Scotland |
Secretary Name | Mrs Caroline June Wishart |
---|---|
Status | Resigned |
Appointed | 20 September 2016(73 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 20 December 2016) |
Role | Company Director |
Correspondence Address | The Shetland Times Ltd Gremista Lerwick Shetland ZE1 0PX Scotland |
Secretary Name | Mrs Johan Patricia Adamson |
---|---|
Status | Resigned |
Appointed | 20 December 2016(74 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 October 2022) |
Role | Company Director |
Correspondence Address | The Shetland Times Ltd Gremista Lerwick Shetland ZE1 0PX Scotland |
Website | shetland-times.com |
---|---|
Telephone | 01595 693622 |
Telephone region | Lerwick, Shetland Islands |
Registered Address | The Shetland Times Ltd Gremista Lerwick Shetland ZE1 0PX Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
6.6k at £1 | Paul Edward Ferguson Wishart 6.67% Ordinary |
---|---|
55.7k at £1 | Basil Robert Johnson Wishart 56.29% Ordinary |
36.7k at £1 | Caroline June Wishart 37.02% Ordinary |
25 at £1 | Charlotte Black 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £619,746 |
Cash | £132,127 |
Current Liabilities | £258,175 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 4 days from now) |
Accounts Category | Unaudited Abridged |
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) |
8 April 1971 | Delivered on: 20 April 1971 Satisfied on: 23 April 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
26 May 1993 | Delivered on: 15 June 1993 Satisfied on: 9 January 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at gremista, shetland islands with dispositons in favour of lionel henry joseph hosford, thomas george tait and nordance (shetland) limited. Fully Satisfied |
20 June 1989 | Delivered on: 3 July 1989 Satisfied on: 9 January 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 71 commercial street, lerwick, shetland. Fully Satisfied |
16 November 1988 | Delivered on: 25 November 1988 Satisfied on: 23 April 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 April 1980 | Delivered on: 18 April 1980 Satisfied on: 9 January 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Printing works and offices at prince alfred st. Lerwick, shetland shop and house 77/79 commercial street and 1/5 queens lane, lerwick, shetland. Fully Satisfied |
10 April 2001 | Delivered on: 23 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Printing works at gremista, lerwick, shetland. Outstanding |
10 April 2001 | Delivered on: 23 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Business premises at prince alfred street, lerwick, shetland. Outstanding |
10 April 2001 | Delivered on: 23 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 71,73,75,77 & 79 commercial street, lerwick, shetland and 1 & 5 queen's lane, lerwick, shetland. Outstanding |
27 March 2001 | Delivered on: 4 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
11 October 2022 | Termination of appointment of Johan Patricia Adamson as a secretary on 11 October 2022 (1 page) |
11 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
2 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 December 2016 | Appointment of Mrs Johan Patricia Adamson as a secretary on 20 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Caroline June Wishart as a secretary on 20 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Caroline June Wishart as a secretary on 20 December 2016 (1 page) |
20 December 2016 | Appointment of Mrs Johan Patricia Adamson as a secretary on 20 December 2016 (2 pages) |
20 September 2016 | Appointment of Mrs Caroline June Wishart as a secretary on 20 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Johan Patricia Adamson as a secretary on 20 September 2016 (1 page) |
20 September 2016 | Appointment of Mrs Caroline June Wishart as a secretary on 20 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Johan Patricia Adamson as a secretary on 20 September 2016 (1 page) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Termination of appointment of Brian Johnston as a director (1 page) |
19 June 2014 | Termination of appointment of Brian Johnston as a director (1 page) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
12 December 2012 | Appointment of Mrs Johan Patricia Adamson as a secretary (1 page) |
12 December 2012 | Termination of appointment of Glenn Gilfillan as a secretary (1 page) |
12 December 2012 | Appointment of Mrs Johan Patricia Adamson as a secretary (1 page) |
12 December 2012 | Termination of appointment of Glenn Gilfillan as a secretary (1 page) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Charlotte Black on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Charlotte Black on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Basil Robert Johnson Wishart on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Brian George Johnston on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Brian George Johnston on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Caroline June Wishart on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Caroline June Wishart on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Basil Robert Johnson Wishart on 13 January 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
23 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Section 394 (1 page) |
18 January 2005 | Section 394 (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
6 December 2004 | Resolutions
|
6 December 2004 | Resolutions
|
16 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | New director appointed (2 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: prince alfred street lerwick shetland ZE1 0EP (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: prince alfred street lerwick shetland ZE1 0EP (1 page) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 April 2001 | Dec mort/charge * (4 pages) |
23 April 2001 | Dec mort/charge * (4 pages) |
23 April 2001 | Partic of mort/charge * (5 pages) |
23 April 2001 | Partic of mort/charge * (5 pages) |
23 April 2001 | Partic of mort/charge * (5 pages) |
23 April 2001 | Dec mort/charge * (4 pages) |
23 April 2001 | Dec mort/charge * (4 pages) |
23 April 2001 | Partic of mort/charge * (5 pages) |
23 April 2001 | Partic of mort/charge * (5 pages) |
23 April 2001 | Partic of mort/charge * (5 pages) |
4 April 2001 | Partic of mort/charge * (5 pages) |
4 April 2001 | Partic of mort/charge * (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members
|
18 January 1999 | Return made up to 31/12/98; full list of members
|
11 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |