Invergordon
IV18 0PG
Scotland
Director Name | Mrs Dawn Susan Sim |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2004(45 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Shop Manager |
Country of Residence | Scotland |
Correspondence Address | Samfrae Cunningsburgh Shetland ZE2 9HG Scotland |
Director Name | George Boswell |
---|---|
Date of Birth | June 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 16 Burgh Road Lerwick Isle Of Shetland ZE1 0LB Scotland |
Director Name | Mary Barbara Sutherland |
---|---|
Date of Birth | September 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(30 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | 6 West Sletts Park Lerwick Isle Of Shetland ZE1 0RB Scotland |
Director Name | Mr George Mackenzie Sutherland |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(30 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Andrewston Brae Lerwick Shetland ZE1 0RF Scotland |
Secretary Name | George Boswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 16 Burgh Road Lerwick Isle Of Shetland ZE1 0LB Scotland |
Secretary Name | Ian Henry Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(33 years, 3 months after company formation) |
Appointment Duration | 20 years (resigned 27 June 2012) |
Role | Company Director |
Correspondence Address | 16 St Olaf Street Lerwick Shetland ZE1 0BX Scotland |
Director Name | Mrs Helen Jane Sutherland |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(33 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Andrewstown Brae Lerwick Shetland ZE1 0RF Scotland |
Director Name | Mr Malcolm John Sutherland |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(45 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 16 June 2020) |
Role | Shop Manager |
Country of Residence | Scotland |
Correspondence Address | 46 West Baila Lerwick Isle Of Shetland ZE1 0SG Scotland |
Website | tollclockshetland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01595 692855 |
Telephone region | Lerwick, Shetland Islands |
Registered Address | 26 North Road Lerwick Shetland ZE1 0PE Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
Address Matches | 3 other UK companies use this postal address |
9.2k at £1 | George Mackenzie Sutherland 34.70% Ordinary |
---|---|
6.1k at £1 | Dawn Susan Sim 22.91% Ordinary |
6.1k at £1 | Malcolm John Sutherland 22.91% Ordinary |
5.2k at £1 | Executors Of Helen Jane Sutherland 19.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,268,006 |
Cash | £7,761 |
Current Liabilities | £295,152 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 August 2022 (7 months ago) |
---|---|
Next Return Due | 13 September 2023 (5 months, 2 weeks from now) |
4 June 1999 | Delivered on: 23 June 1999 Satisfied on: 25 September 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises known as "smith & harper", 6 north road, lerwick, shetland, ZE1 0NP. Fully Satisfied |
---|---|
17 September 1993 | Delivered on: 4 October 1993 Satisfied on: 12 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at scatness, dunrossness, shetland islands area as relative to disposition by sumburgh company LTD ifo bolts shetland limited dated 18TH and recorded 24TH dec 1975. Fully Satisfied |
30 May 1988 | Delivered on: 16 June 1988 Satisfied on: 12 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 116 commercial street, lerwick, shetland. Fully Satisfied |
29 February 1984 | Delivered on: 29 February 1984 Satisfied on: 12 September 2003 Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 plots of ground at joppa brae, shetland islands together with the motor garage and other buildings and erections on the whole of said subjects. Fully Satisfied |
30 June 1975 | Delivered on: 10 July 1975 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 |
8 June 1999 | Delivered on: 29 June 1999 Satisfied on: 17 February 2003 Persons entitled: T I Inkster & Co Classification: Standard security Secured details: £20,000. Particulars: Garage premises and workshop at garthpool road, lerwick, shetland. Fully Satisfied |
16 November 1970 | Delivered on: 23 November 1970 Satisfied on: 21 September 1993 Persons entitled: United Dominions Trust Limited Classification: Disposition and explanatory letter Secured details: All sums due or to become due. Particulars: 1.311 acres at north road, garthspool. Fully Satisfied |
10 November 1992 | Delivered on: 16 November 1992 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. Outstanding |
3 July 1978 | Delivered on: 20 July 1978 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.311 acres at garthspool, north road, lerwick, shetland. Outstanding |
31 May 2021 | Delivered on: 3 June 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
22 August 2002 | Delivered on: 30 August 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 north road, lerwick, shetland. Outstanding |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
---|---|
9 September 2021 | Confirmation statement made on 30 August 2021 with updates (4 pages) |
3 June 2021 | Registration of charge SC0338400012, created on 31 May 2021 (16 pages) |
13 April 2021 | Notification of Bolts Investments Ltd as a person with significant control on 25 March 2021 (2 pages) |
12 April 2021 | Termination of appointment of George Mackenzie Sutherland as a director on 25 March 2021 (1 page) |
12 April 2021 | Cessation of George Mackenzie Sutherland as a person with significant control on 25 March 2021 (1 page) |
12 April 2021 | Cessation of Dawn Susan Sim as a person with significant control on 25 March 2021 (1 page) |
25 March 2021 | Memorandum and Articles of Association (21 pages) |
25 March 2021 | Resolutions
|
22 March 2021 | Purchase of own shares.
|
22 March 2021 | Satisfaction of charge 7 in full (1 page) |
11 March 2021 | Satisfaction of charge 3 in full (1 page) |
10 March 2021 | All of the property or undertaking has been released from charge 3 (1 page) |
10 March 2021 | Satisfaction of charge 11 in full (1 page) |
3 March 2021 | Cancellation of shares. Statement of capital on 27 January 2021
|
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
17 August 2020 | Termination of appointment of Malcolm John Sutherland as a director on 16 June 2020 (1 page) |
12 August 2020 | Purchase of own shares.
|
10 July 2020 | Cessation of Malcolm John Sutherland as a person with significant control on 16 June 2020 (3 pages) |
10 July 2020 | Cancellation of shares. Statement of capital on 16 June 2020
|
10 July 2020 | Change of details for Mrs Dawn Susan Sim as a person with significant control on 16 June 2020 (5 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 September 2018 | Director's details changed for Mrs Dawn Susan Sim on 13 September 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (8 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Termination of appointment of Helen Jane Sutherland as a director on 30 November 2014 (1 page) |
24 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Termination of appointment of Helen Jane Sutherland as a director on 30 November 2014 (1 page) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
25 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 July 2013 | All of the property or undertaking has been released from charge 11 (3 pages) |
19 July 2013 | All of the property or undertaking has been released from charge 11 (3 pages) |
25 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
25 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
13 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 June 2012 | Termination of appointment of Ian Williamson as a secretary (1 page) |
27 June 2012 | Termination of appointment of Ian Williamson as a secretary (1 page) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Auditor's resignation (1 page) |
11 May 2011 | Auditor's resignation (1 page) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for Dawn Susan Sim on 7 June 2010 (2 pages) |
7 September 2010 | Director's details changed for George Mackenzie Sutherland on 30 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Malcolm John Sutherland on 30 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Helen Jane Sutherland on 30 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Dawn Susan Sim on 7 June 2010 (2 pages) |
7 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for Dawn Susan Sim on 7 June 2010 (2 pages) |
7 September 2010 | Director's details changed for George Mackenzie Sutherland on 30 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Malcolm John Sutherland on 30 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Helen Jane Sutherland on 30 August 2010 (2 pages) |
31 August 2009 | Return made up to 30/08/09; full list of members (5 pages) |
31 August 2009 | Return made up to 30/08/09; full list of members (5 pages) |
15 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
8 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
8 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
21 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
11 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
10 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
8 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
5 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
15 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
15 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
21 June 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
21 June 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
17 September 2003 | Ad 26/06/01-26/06/01 £ si [email protected] (2 pages) |
17 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
17 September 2003 | Ad 26/06/01-26/06/01 £ si [email protected] (2 pages) |
17 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
12 September 2003 | Dec mort/charge * (4 pages) |
12 September 2003 | Dec mort/charge * (4 pages) |
12 September 2003 | Dec mort/charge * (4 pages) |
12 September 2003 | Dec mort/charge * (4 pages) |
12 September 2003 | Dec mort/charge * (4 pages) |
12 September 2003 | Dec mort/charge * (4 pages) |
23 May 2003 | Full accounts made up to 31 March 2003 (20 pages) |
23 May 2003 | Full accounts made up to 31 March 2003 (20 pages) |
17 February 2003 | Dec mort/charge * (4 pages) |
17 February 2003 | Dec mort/charge * (4 pages) |
17 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
30 August 2002 | Partic of mort/charge * (5 pages) |
30 August 2002 | Partic of mort/charge * (5 pages) |
18 June 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
18 June 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
27 September 2001 | Return made up to 30/08/01; full list of members
|
27 September 2001 | Return made up to 30/08/01; full list of members
|
1 June 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
1 June 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
4 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
4 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
25 May 2000 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
25 May 2000 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
7 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
7 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
29 June 1999 | Partic of mort/charge * (5 pages) |
29 June 1999 | Partic of mort/charge * (5 pages) |
23 June 1999 | Partic of mort/charge * (5 pages) |
23 June 1999 | Partic of mort/charge * (5 pages) |
21 June 1999 | Accounts for a medium company made up to 31 March 1999 (14 pages) |
21 June 1999 | Accounts for a medium company made up to 31 March 1999 (14 pages) |
23 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
23 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
1 June 1998 | Accounts for a medium company made up to 31 March 1998 (12 pages) |
1 June 1998 | Accounts for a medium company made up to 31 March 1998 (12 pages) |
10 September 1997 | Return made up to 30/08/97; no change of members
|
10 September 1997 | Return made up to 30/08/97; no change of members
|
20 June 1997 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
20 June 1997 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
17 September 1996 | Return made up to 30/08/96; no change of members (6 pages) |
17 September 1996 | Return made up to 30/08/96; no change of members (6 pages) |
11 June 1996 | Full accounts made up to 31 March 1996 (15 pages) |
11 June 1996 | Full accounts made up to 31 March 1996 (15 pages) |
4 September 1995 | Return made up to 30/08/95; full list of members (6 pages) |
4 September 1995 | Return made up to 30/08/95; full list of members (6 pages) |
27 July 1995 | Accounts for a medium company made up to 31 March 1995 (16 pages) |
27 July 1995 | Accounts for a medium company made up to 31 March 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
3 April 1991 | Memorandum and Articles of Association (12 pages) |
15 March 1991 | Resolutions
|
20 September 1988 | Company name changed bolt's motor garage LIMITED\certificate issued on 21/09/88 (2 pages) |
20 September 1988 | Company name changed bolt's motor garage LIMITED\certificate issued on 21/09/88 (2 pages) |
1 April 1959 | Certificate of incorporation (1 page) |
1 April 1959 | Certificate of incorporation (1 page) |