Company NameJamieson And Smith (Shetland Wool Brokers) Limited
Company StatusActive
Company NumberSC028516
CategoryPrivate Limited Company
Incorporation Date4 September 1951(72 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameWilliam Oliver Duncan Henry
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(52 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 North Road
Lerwick
Shetland
ZE1 0PQ
Scotland
Director NameMr Timothy Lloyd Holgate
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(61 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 North Road
Lerwick
Shetland
ZE1 0PQ
Scotland
Director NameMr Daniel Andre Isbecque
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(61 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUk Permanent
Correspondence Address90 North Road
Lerwick
Shetland
ZE1 0PQ
Scotland
Secretary NameTim Holgate
NationalityBritish
StatusCurrent
Appointed02 January 2013(61 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address90 North Road
Lerwick
Shetland
ZE1 0PQ
Scotland
Director NameMr Derek Goudie
Date of BirthJune 1977 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed31 October 2017(66 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 North Road
Lerwick
Shetland
ZE1 0PQ
Scotland
Director NameMrs Kirsty Ireland
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed06 September 2021(70 years after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address90 North Road
Lerwick
Shetland
ZE1 0PQ
Scotland
Director NameEvelyn Rita Mary Smith
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1989(38 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 April 2004)
RoleFarmer
Correspondence AddressBerry Farm
Scalloway
Shetland
ZE1 0UL
Scotland
Director NameJames Smith
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1989(38 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 April 2004)
RoleFarmer
Correspondence AddressBerry Farm
Scalloway
Shetland
ZE1 0UL
Scotland
Secretary NameEvelyn Rita Mary Smith
NationalityBritish
StatusResigned
Appointed29 December 1989(38 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 April 2004)
RoleCompany Director
Correspondence AddressBerry Farm
Scalloway
Shetland
ZE1 0UL
Scotland
Director NameMr Martin Maclean Curtis
Date of BirthFebruary 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(52 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuby Grange
Crag Lane, Huby
Harrogate
North Yorkshire
Ls17 Obp
Director NameMr Simon Wesley Curtis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(52 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Head
Gargrave
Skipton
BD23 3NA
Director NameMaxwell Stuart Gair
Date of BirthJanuary 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 March 2004(52 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 December 2004)
RoleCompany Director
Correspondence AddressAuckland House
4 Bailey Hills Road
Bingley
West Yorkshire
BD16 2RJ
Secretary NameMaxwell Stuart Gair
NationalityNew Zealander
StatusResigned
Appointed01 March 2004(52 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 December 2004)
RoleCompany Director
Correspondence AddressAuckland House
4 Bailey Hills Road
Bingley
West Yorkshire
BD16 2RJ
Secretary NameMr Simon Wesley Curtis
NationalityBritish
StatusResigned
Appointed17 December 2004(53 years, 3 months after company formation)
Appointment Duration8 years (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Head
Gargrave
Skipton
BD23 3NA
Director NameMr Martin Maclean Curtis
Date of BirthFebruary 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(61 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2016)
RoleWool Merchant
Country of ResidenceEngland
Correspondence Address90 North Road
Lerwick
Shetland
ZE1 0PQ
Scotland

Contact

Websiteshetlandwoolbrokers.co.uk

Location

Registered Address90 North Road
Lerwick
Shetland
ZE1 0PQ
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

12k at £1Curtis Wool Direct LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£281,210
Cash£272,297
Current Liabilities£232,908

Accounts

Latest Accounts31 December 2022 (9 months ago)
Next Accounts Due30 September 2024 (12 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 November 2022 (10 months, 1 week ago)
Next Return Due12 December 2023 (2 months, 1 week from now)

Filing History

6 January 2021Audited abridged accounts made up to 31 December 2019 (7 pages)
1 December 2020Confirmation statement made on 28 November 2020 with updates (4 pages)
9 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
4 March 2019Notification of Curtis Wool Direct Holdings Limited as a person with significant control on 6 December 2018 (4 pages)
15 January 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
5 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
1 November 2017Appointment of Mr Derek Goudie as a director on 31 October 2017 (2 pages)
1 November 2017Appointment of Mr Derek Goudie as a director on 31 October 2017 (2 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
12 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
21 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 April 2016Termination of appointment of Martin Maclean Curtis as a director on 29 March 2016 (1 page)
26 April 2016Termination of appointment of Martin Maclean Curtis as a director on 29 March 2016 (1 page)
11 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 12,000
(5 pages)
11 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 12,000
(5 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 July 2015Accounts for a small company made up to 31 December 2013 (7 pages)
7 July 2015Accounts for a small company made up to 31 December 2013 (7 pages)
2 June 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 12,000
(5 pages)
2 June 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 12,000
(5 pages)
18 November 2014Accounts for a small company made up to 31 December 2012 (7 pages)
18 November 2014Accounts for a small company made up to 31 December 2012 (7 pages)
14 May 2014Appointment of Mr Martin Maclean Curtis as a director (2 pages)
14 May 2014Appointment of Mr Martin Maclean Curtis as a director (2 pages)
9 May 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 12,000
(4 pages)
9 May 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 12,000
(4 pages)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
28 January 2013Director's details changed for William Oliver Duncan Henry on 28 November 2012 (2 pages)
28 January 2013Director's details changed for William Oliver Duncan Henry on 28 November 2012 (2 pages)
11 January 2013Appointment of Daniel Isbecque as a director (3 pages)
11 January 2013Appointment of Daniel Isbecque as a director (3 pages)
11 January 2013Appointment of Tim Holgate as a secretary (3 pages)
11 January 2013Termination of appointment of Simon Curtis as a secretary (2 pages)
11 January 2013Termination of appointment of Simon Curtis as a director (2 pages)
11 January 2013Termination of appointment of Simon Curtis as a director (2 pages)
11 January 2013Appointment of Tim Holgate as a secretary (3 pages)
11 January 2013Termination of appointment of Martin Curtis as a director (2 pages)
11 January 2013Termination of appointment of Martin Curtis as a director (2 pages)
11 January 2013Termination of appointment of Simon Curtis as a secretary (2 pages)
11 January 2013Appointment of Tim Holgate as a director (3 pages)
11 January 2013Appointment of Tim Holgate as a director (3 pages)
4 December 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 December 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 December 2011Director's details changed for Mr Martin Maclean Curtis on 9 December 2011 (3 pages)
22 December 2011Director's details changed for Mr Martin Maclean Curtis on 9 December 2011 (3 pages)
22 December 2011Director's details changed for Mr Martin Maclean Curtis on 9 December 2011 (3 pages)
14 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (15 pages)
14 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (15 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (16 pages)
15 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (16 pages)
11 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (14 pages)
24 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (14 pages)
23 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 January 2009Return made up to 28/11/08; no change of members (5 pages)
26 January 2009Return made up to 28/11/08; no change of members (5 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 January 2008Return made up to 28/11/07; no change of members
  • 363(287) ‐ Registered office changed on 18/01/08
(7 pages)
18 January 2008Return made up to 28/11/07; no change of members
  • 363(287) ‐ Registered office changed on 18/01/08
(7 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 February 2007Return made up to 28/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2007Return made up to 28/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 January 2006Return made up to 28/11/05; full list of members
  • 363(287) ‐ Registered office changed on 23/01/06
(7 pages)
23 January 2006Return made up to 28/11/05; full list of members
  • 363(287) ‐ Registered office changed on 23/01/06
(7 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
30 December 2004Secretary resigned;director resigned (1 page)
30 December 2004Secretary resigned;director resigned (1 page)
24 December 2004Return made up to 28/11/04; full list of members (8 pages)
24 December 2004Return made up to 28/11/04; full list of members (8 pages)
1 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
1 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
3 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
10 May 2004Secretary resigned;director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed;new director appointed (3 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (3 pages)
10 May 2004New director appointed (3 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (3 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (3 pages)
10 May 2004Secretary resigned;director resigned (1 page)
10 May 2004New secretary appointed;new director appointed (3 pages)
16 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
3 December 2003Return made up to 28/11/03; full list of members (7 pages)
3 December 2003Return made up to 28/11/03; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
24 December 2002Return made up to 28/11/02; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
24 December 2002Return made up to 28/11/02; full list of members (7 pages)
27 December 2001Return made up to 28/11/01; full list of members (6 pages)
27 December 2001Return made up to 28/11/01; full list of members (6 pages)
22 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
22 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
22 December 2000Return made up to 28/11/00; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
22 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
22 December 2000Return made up to 28/11/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
7 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
14 December 1999Return made up to 28/11/99; full list of members (6 pages)
14 December 1999Return made up to 28/11/99; full list of members (6 pages)
26 January 1999Return made up to 28/11/98; no change of members (4 pages)
26 January 1999Return made up to 28/11/98; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
13 January 1998Return made up to 20/11/97; full list of members (8 pages)
13 January 1998Return made up to 20/11/97; full list of members (8 pages)
15 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
15 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
20 December 1996Return made up to 28/11/96; no change of members (4 pages)
20 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
20 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
20 December 1996Return made up to 28/11/96; no change of members (4 pages)
7 December 1995Return made up to 28/11/95; full list of members (8 pages)
7 December 1995Return made up to 28/11/95; full list of members (8 pages)
7 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
7 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
4 September 1951Incorporation (13 pages)
4 September 1951Incorporation (13 pages)