Company NameThe Shetland Times Limited
Company StatusActive
Company NumberSC022187
CategoryPrivate Limited Company
Incorporation Date15 October 1942(81 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameBasil Robert Johnson Wishart
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(46 years, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairnfield
Lerwick
Shetland
Director NameCaroline June Wishart
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(46 years, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairnfield
Lerwick
Shetland
Director NameMrs Charlotte Black
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2002(59 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RolePublishing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMission House
Dunrossness
Shetland
ZE2 9JH
Scotland
Director NameMr Norman Hill
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(46 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1990)
RoleSales Director
Country of ResidenceBritish
Correspondence AddressSentosa Ankerbold Road
Old Tupton
Chesterfield
Derbyshire
S42 6BX
Director NameBasil Ferguson Wishart
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(46 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 February 1997)
RoleCompany Director
Correspondence Address1 Queens Lane
Lerwick
Isle Of Shetland
ZE1 0AB
Scotland
Secretary NameCaroline June Wishart
NationalityBritish
StatusResigned
Appointed31 December 1988(46 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairnfield
Lerwick
Shetland
Director NameBrian George Johnston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(59 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 June 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Ronald Street
Lerwick
Shetland
ZE1 0BQ
Scotland
Secretary NameGlenn Stuart Gilfillan
NationalityBritish
StatusResigned
Appointed31 August 2005(62 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 December 2012)
RoleAccountant
Correspondence AddressTananger
Sycamore Avenue
Scalloway
Isle Of Shetland
ZE1 0UX
Scotland
Secretary NameMrs Johan Patricia Adamson
StatusResigned
Appointed01 December 2012(70 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 September 2016)
RoleCompany Director
Correspondence AddressThe Shetland Times Ltd
Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
Secretary NameMrs Caroline June Wishart
StatusResigned
Appointed20 September 2016(73 years, 11 months after company formation)
Appointment Duration3 months (resigned 20 December 2016)
RoleCompany Director
Correspondence AddressThe Shetland Times Ltd
Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
Secretary NameMrs Johan Patricia Adamson
StatusResigned
Appointed20 December 2016(74 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 October 2022)
RoleCompany Director
Correspondence AddressThe Shetland Times Ltd
Gremista
Lerwick
Shetland
ZE1 0PX
Scotland

Contact

Websiteshetland-times.com
Telephone01595 693622
Telephone regionLerwick, Shetland Islands

Location

Registered AddressThe Shetland Times Ltd
Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

6.6k at £1Paul Edward Ferguson Wishart
6.67%
Ordinary
55.7k at £1Basil Robert Johnson Wishart
56.29%
Ordinary
36.7k at £1Caroline June Wishart
37.02%
Ordinary
25 at £1Charlotte Black
0.03%
Ordinary

Financials

Year2014
Net Worth£619,746
Cash£132,127
Current Liabilities£258,175

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

8 April 1971Delivered 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 1993Delivered 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 1989Delivered 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 1988Delivered 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 1980Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 October 2022Termination of appointment of Johan Patricia Adamson as a secretary on 11 October 2022 (1 page)
11 October 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 July 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 December 2016Appointment of Mrs Johan Patricia Adamson as a secretary on 20 December 2016 (2 pages)
20 December 2016Termination of appointment of Caroline June Wishart as a secretary on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Caroline June Wishart as a secretary on 20 December 2016 (1 page)
20 December 2016Appointment of Mrs Johan Patricia Adamson as a secretary on 20 December 2016 (2 pages)
20 September 2016Appointment of Mrs Caroline June Wishart as a secretary on 20 September 2016 (2 pages)
20 September 2016Termination of appointment of Johan Patricia Adamson as a secretary on 20 September 2016 (1 page)
20 September 2016Appointment of Mrs Caroline June Wishart as a secretary on 20 September 2016 (2 pages)
20 September 2016Termination of appointment of Johan Patricia Adamson as a secretary on 20 September 2016 (1 page)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 99,000
(5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 99,000
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 99,000
(6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 99,000
(6 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Termination of appointment of Brian Johnston as a director (1 page)
19 June 2014Termination of appointment of Brian Johnston as a director (1 page)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 99,000
(7 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 99,000
(7 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
9 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
9 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
9 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
9 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
9 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
12 December 2012Appointment of Mrs Johan Patricia Adamson as a secretary (1 page)
12 December 2012Termination of appointment of Glenn Gilfillan as a secretary (1 page)
12 December 2012Appointment of Mrs Johan Patricia Adamson as a secretary (1 page)
12 December 2012Termination of appointment of Glenn Gilfillan as a secretary (1 page)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Charlotte Black on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Charlotte Black on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Basil Robert Johnson Wishart on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Brian George Johnston on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Brian George Johnston on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Caroline June Wishart on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Caroline June Wishart on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Basil Robert Johnson Wishart on 13 January 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2008Return made up to 31/12/07; full list of members (4 pages)
16 January 2008Return made up to 31/12/07; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (4 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 31/12/06; full list of members (4 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2006Return made up to 31/12/05; full list of members (4 pages)
6 January 2006Return made up to 31/12/05; full list of members (4 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
23 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Section 394 (1 page)
18 January 2005Section 394 (1 page)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (9 pages)
12 January 2004Return made up to 31/12/03; full list of members (9 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003New director appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: prince alfred street lerwick shetland ZE1 0EP (1 page)
24 June 2002Registered office changed on 24/06/02 from: prince alfred street lerwick shetland ZE1 0EP (1 page)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 April 2001Dec mort/charge * (4 pages)
23 April 2001Dec mort/charge * (4 pages)
23 April 2001Partic of mort/charge * (5 pages)
23 April 2001Partic of mort/charge * (5 pages)
23 April 2001Partic of mort/charge * (5 pages)
23 April 2001Dec mort/charge * (4 pages)
23 April 2001Dec mort/charge * (4 pages)
23 April 2001Partic of mort/charge * (5 pages)
23 April 2001Partic of mort/charge * (5 pages)
23 April 2001Partic of mort/charge * (5 pages)
4 April 2001Partic of mort/charge * (5 pages)
4 April 2001Partic of mort/charge * (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)