Whiteness
Shetland
Shetland Isles
ZE2 9LG
Scotland
Director Name | Mr Robert William Boulton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(64 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Highwood Yewlands Drive Hoddesdon EN11 8DE |
Director Name | Elizabeth Mary Tulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1988(40 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 April 1989) |
Role | Housewife |
Correspondence Address | Inches Lerwick Shetland ZE1 0QB Scotland |
Director Name | John Tulloch |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1988(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 November 1993) |
Role | Knitwear Manufacturer |
Correspondence Address | Inches Lerwick Shetland ZE1 0QB Scotland |
Director Name | Andrew Thomas Hawick Tulloch |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1988(40 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 20 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Bells Road Lerwick Shetland ZE1 0QB Scotland |
Secretary Name | Andrew Thomas Hawick Tulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1988(40 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Bells Road Lerwick Shetland ZE1 0QB Scotland |
Director Name | Andrew Fraser Tulloch |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1989(41 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 08 May 2012) |
Role | Sales Controller |
Country of Residence | England |
Correspondence Address | 40 Leyspring Road Leystonstone London E11 3BX |
Website | hughsonbros.co.uk |
---|
Registered Address | Gremista Industrial Estate Lerwick Shetland ZE1 0PX Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Hughson Brothers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £989,741 |
Cash | £286,603 |
Current Liabilities | £689,940 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 1 week from now) |
10 February 1994 | Delivered on: 2 March 1994 Satisfied on: 12 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.472HA of land at gremista,lerwick,shetland. Fully Satisfied |
---|---|
29 October 1976 | Delivered on: 5 November 1976 Satisfied on: 14 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Knitwear factory whinfield road selkirk. Fully Satisfied |
11 December 1973 | Delivered on: 24 December 1973 Satisfied on: 9 April 2015 Classification: Standard security Secured details: All sums due or to become due. Particulars: Knitwear factory whinfield road selkirk. Fully Satisfied |
29 August 1994 | Delivered on: 8 September 1994 Satisfied on: 29 July 2015 Persons entitled: Shetland Islands Council as Trustee Classification: Standard security Secured details: £166,000 and all further sums due or to become due. Particulars: Minute of a lease between the trustees of the port and harbour of lerwickand the company dated 18 & 31 december 1992 for the property 0.472 ha of land atgremista,lerwick,shetland including the warehouse erected thereon. Fully Satisfied |
26 August 1994 | Delivered on: 5 September 1994 Satisfied on: 14 May 2015 Persons entitled: Shetland Islands Council as Trustees of the High Risk/Unsecured Loan Scheme 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 |
28 April 1976 | Delivered on: 30 April 1976 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: Balance at credit of any account in the companys name held by the bank. Outstanding |
15 February 1973 | Delivered on: 8 March 1973 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due and to become due. Particulars: Whole property. Outstanding |
8 March 1973 | Delivered on: 8 March 1973 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due and to become due. Particulars: Whole property. Outstanding |
4 March 2021 | Termination of appointment of Andrew Thomas Hawick Tulloch as a director on 20 February 2021 (1 page) |
---|---|
4 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
22 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
17 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
1 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 April 2016 | Satisfaction of charge 2 in full (4 pages) |
23 April 2016 | Satisfaction of charge 5 in full (4 pages) |
23 April 2016 | Satisfaction of charge 5 in full (4 pages) |
23 April 2016 | Satisfaction of charge 2 in full (4 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
25 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 July 2015 | Satisfaction of charge 11 in full (4 pages) |
29 July 2015 | Satisfaction of charge 11 in full (4 pages) |
12 June 2015 | Satisfaction of charge 8 in full (4 pages) |
12 June 2015 | Satisfaction of charge 8 in full (4 pages) |
14 May 2015 | Satisfaction of charge 6 in full (3 pages) |
14 May 2015 | Satisfaction of charge 10 in full (3 pages) |
14 May 2015 | Satisfaction of charge 10 in full (3 pages) |
14 May 2015 | Satisfaction of charge 6 in full (3 pages) |
9 April 2015 | Satisfaction of charge 3 in full (3 pages) |
9 April 2015 | Satisfaction of charge 3 in full (3 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 February 2013 | Appointment of Mr Robert William Boulton as a director (2 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 February 2013 | Appointment of Mr Robert William Boulton as a director (2 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 July 2012 | Appointment of Carl Cross as a director (2 pages) |
5 July 2012 | Appointment of Carl Cross as a director (2 pages) |
4 July 2012 | Termination of appointment of Andrew Tulloch as a director (1 page) |
4 July 2012 | Termination of appointment of Andrew Tulloch as a director (1 page) |
4 July 2012 | Termination of appointment of Andrew Tulloch as a secretary (1 page) |
4 July 2012 | Termination of appointment of Andrew Tulloch as a secretary (1 page) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Andrew Fraser Tulloch on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Andrew Fraser Tulloch on 31 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Andrew Thomas Hawick Tulloch on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Andrew Thomas Hawick Tulloch on 31 December 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 31/12/07; full list of members (4 pages) |
23 January 2009 | Return made up to 31/12/07; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
2 May 2006 | Return made up to 31/12/05; full list of members
|
2 May 2006 | Return made up to 31/12/05; full list of members
|
9 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
9 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 December 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
14 December 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
22 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
22 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
19 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
14 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
14 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members
|
12 January 2001 | Return made up to 31/12/00; full list of members
|
9 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members
|
23 December 1999 | Return made up to 31/12/99; full list of members
|
10 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
10 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
20 October 1997 | Alterations to a floating charge (8 pages) |
20 October 1997 | Alterations to a floating charge (8 pages) |
10 October 1997 | Alterations to a floating charge (8 pages) |
10 October 1997 | Alterations to a floating charge (8 pages) |
12 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
12 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
19 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 December 1995 | Full accounts made up to 30 April 1995 (7 pages) |
5 December 1995 | Full accounts made up to 30 April 1995 (7 pages) |
20 February 1964 | Resolutions
|
20 February 1964 | Resolutions
|
27 August 1949 | Allotment of shares (3 pages) |
27 August 1949 | Allotment of shares (3 pages) |
26 August 1949 | Allotment of shares (5 pages) |
26 August 1949 | Allotment of shares (5 pages) |
8 June 1948 | Incorporation (17 pages) |
8 June 1948 | Incorporation (17 pages) |