Company NameBolts Shetland Limited
DirectorDawn Susan Sim
Company StatusActive
Company NumberSC033840
CategoryPrivate Limited Company
Incorporation Date1 April 1959(65 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Dawn Susan Sim
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(45 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleShop Manager
Country of ResidenceScotland
Correspondence AddressBunillidh House Newmore
Invergordon
IV18 0PG
Scotland
Director NameGeorge Boswell
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(30 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 1992)
RoleCompany Director
Correspondence Address16 Burgh Road
Lerwick
Isle Of Shetland
ZE1 0LB
Scotland
Director NameMary Barbara Sutherland
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(30 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address6 West Sletts Park
Lerwick
Isle Of Shetland
ZE1 0RB
Scotland
Director NameMr George Mackenzie Sutherland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(30 years, 6 months after company formation)
Appointment Duration31 years, 6 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Andrewston Brae
Lerwick
Shetland
ZE1 0RF
Scotland
Secretary NameGeorge Boswell
NationalityBritish
StatusResigned
Appointed21 September 1989(30 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address16 Burgh Road
Lerwick
Isle Of Shetland
ZE1 0LB
Scotland
Secretary NameIan Henry Williamson
NationalityBritish
StatusResigned
Appointed01 July 1992(33 years, 3 months after company formation)
Appointment Duration20 years (resigned 27 June 2012)
RoleCompany Director
Correspondence Address16 St Olaf Street
Lerwick
Shetland
ZE1 0BX
Scotland
Director NameMrs Helen Jane Sutherland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(33 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Andrewstown Brae
Lerwick
Shetland
ZE1 0RF
Scotland
Director NameMr Malcolm John Sutherland
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(45 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 16 June 2020)
RoleShop Manager
Country of ResidenceScotland
Correspondence Address46 West Baila
Lerwick
Isle Of Shetland
ZE1 0SG
Scotland

Contact

Websitetollclockshetland.co.uk
Email address[email protected]
Telephone01595 692855
Telephone regionLerwick, Shetland Islands

Location

Registered Address26 North Road
Lerwick
Shetland
ZE1 0PE
Scotland
ConstituencyOrkney and Shetland
WardLerwick North
Address Matches2 other UK companies use this postal address

Shareholders

9.2k at £1George Mackenzie Sutherland
34.70%
Ordinary
6.1k at £1Dawn Susan Sim
22.91%
Ordinary
6.1k at £1Malcolm John Sutherland
22.91%
Ordinary
5.2k at £1Executors Of Helen Jane Sutherland
19.47%
Ordinary

Financials

Year2014
Net Worth£1,268,006
Cash£7,761
Current Liabilities£295,152

Accounts

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

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

4 June 1999Delivered 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 1993Delivered 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 1988Delivered 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 1984Delivered 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 1975Delivered 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 1999Delivered 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 1970Delivered 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 1992Delivered 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 1978Delivered 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
14 June 2023Delivered on: 15 June 2023
Persons entitled: Reward Finance Group Limited

Classification: A registered charge
Particulars: All and whole of the property known as 26 north road, lerwick, shetland, scotland, ZE1 0PE.
Outstanding
12 June 2023Delivered on: 13 June 2023
Persons entitled: Reward Finance Group Limited

Classification: A registered charge
Particulars: Means the whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
Outstanding
31 May 2021Delivered 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 2002Delivered 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

Filing History

3 March 2021Cancellation of shares. Statement of capital on 27 January 2021
  • GBP 17,063
(6 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
10 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
17 August 2020Termination of appointment of Malcolm John Sutherland as a director on 16 June 2020 (1 page)
12 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 July 2020Cessation of Malcolm John Sutherland as a person with significant control on 16 June 2020 (3 pages)
10 July 2020Cancellation of shares. Statement of capital on 16 June 2020
  • GBP 17,953
(6 pages)
10 July 2020Change of details for Mrs Dawn Susan Sim as a person with significant control on 16 June 2020 (5 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
13 September 2018Director's details changed for Mrs Dawn Susan Sim on 13 September 2018 (2 pages)
6 September 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (8 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Termination of appointment of Helen Jane Sutherland as a director on 30 November 2014 (1 page)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 26,448
(5 pages)
24 September 2015Termination of appointment of Helen Jane Sutherland as a director on 30 November 2014 (1 page)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 26,448
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 26,448
(6 pages)
24 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 26,448
(6 pages)
25 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 26,448
(6 pages)
25 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 26,448
(6 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 July 2013All of the property or undertaking has been released from charge 11 (3 pages)
19 July 2013All of the property or undertaking has been released from charge 11 (3 pages)
25 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
25 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
13 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 June 2012Termination of appointment of Ian Williamson as a secretary (1 page)
27 June 2012Termination of appointment of Ian Williamson as a secretary (1 page)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
11 May 2011Auditor's resignation (1 page)
11 May 2011Auditor's resignation (1 page)
22 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 September 2010Director's details changed for George Mackenzie Sutherland on 30 August 2010 (2 pages)
7 September 2010Director's details changed for Helen Jane Sutherland on 30 August 2010 (2 pages)
7 September 2010Director's details changed for Dawn Susan Sim on 7 June 2010 (2 pages)
7 September 2010Director's details changed for Dawn Susan Sim on 7 June 2010 (2 pages)
7 September 2010Director's details changed for Dawn Susan Sim on 7 June 2010 (2 pages)
7 September 2010Director's details changed for Helen Jane Sutherland on 30 August 2010 (2 pages)
7 September 2010Director's details changed for Malcolm John Sutherland on 30 August 2010 (2 pages)
7 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for Malcolm John Sutherland on 30 August 2010 (2 pages)
7 September 2010Director's details changed for George Mackenzie Sutherland on 30 August 2010 (2 pages)
31 August 2009Return made up to 30/08/09; full list of members (5 pages)
31 August 2009Return made up to 30/08/09; full list of members (5 pages)
15 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
15 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
8 September 2008Return made up to 30/08/08; full list of members (5 pages)
8 September 2008Return made up to 30/08/08; full list of members (5 pages)
21 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 September 2007Return made up to 30/08/07; full list of members (3 pages)
3 September 2007Return made up to 30/08/07; full list of members (3 pages)
11 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
11 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Return made up to 30/08/06; full list of members (3 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Return made up to 30/08/06; full list of members (3 pages)
10 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
8 September 2005Return made up to 30/08/05; full list of members (3 pages)
8 September 2005Return made up to 30/08/05; full list of members (3 pages)
5 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
15 September 2004Return made up to 30/08/04; full list of members (8 pages)
15 September 2004Return made up to 30/08/04; full list of members (8 pages)
21 June 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
21 June 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
17 September 2003Ad 26/06/01-26/06/01 £ si 6620@1 (2 pages)
17 September 2003Return made up to 30/08/03; full list of members (7 pages)
17 September 2003Ad 26/06/01-26/06/01 £ si 6620@1 (2 pages)
17 September 2003Return made up to 30/08/03; full list of members (7 pages)
12 September 2003Dec mort/charge * (4 pages)
12 September 2003Dec mort/charge * (4 pages)
12 September 2003Dec mort/charge * (4 pages)
12 September 2003Dec mort/charge * (4 pages)
12 September 2003Dec mort/charge * (4 pages)
12 September 2003Dec mort/charge * (4 pages)
23 May 2003Full accounts made up to 31 March 2003 (20 pages)
23 May 2003Full accounts made up to 31 March 2003 (20 pages)
17 February 2003Dec mort/charge * (4 pages)
17 February 2003Dec mort/charge * (4 pages)
17 September 2002Return made up to 30/08/02; full list of members (7 pages)
17 September 2002Return made up to 30/08/02; full list of members (7 pages)
30 August 2002Partic of mort/charge * (5 pages)
30 August 2002Partic of mort/charge * (5 pages)
18 June 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
18 June 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
27 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
1 June 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
4 September 2000Return made up to 30/08/00; full list of members (7 pages)
4 September 2000Return made up to 30/08/00; full list of members (7 pages)
25 May 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
25 May 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
7 September 1999Return made up to 30/08/99; no change of members (4 pages)
7 September 1999Return made up to 30/08/99; no change of members (4 pages)
29 June 1999Partic of mort/charge * (5 pages)
29 June 1999Partic of mort/charge * (5 pages)
23 June 1999Partic of mort/charge * (5 pages)
23 June 1999Partic of mort/charge * (5 pages)
21 June 1999Accounts for a medium company made up to 31 March 1999 (14 pages)
21 June 1999Accounts for a medium company made up to 31 March 1999 (14 pages)
23 September 1998Return made up to 30/08/98; full list of members (6 pages)
23 September 1998Return made up to 30/08/98; full list of members (6 pages)
1 June 1998Accounts for a medium company made up to 31 March 1998 (12 pages)
1 June 1998Accounts for a medium company made up to 31 March 1998 (12 pages)
10 September 1997Return made up to 30/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 September 1997Return made up to 30/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 June 1997Accounts for a medium company made up to 31 March 1997 (15 pages)
20 June 1997Accounts for a medium company made up to 31 March 1997 (15 pages)
17 September 1996Return made up to 30/08/96; no change of members (6 pages)
17 September 1996Return made up to 30/08/96; no change of members (6 pages)
11 June 1996Full accounts made up to 31 March 1996 (15 pages)
11 June 1996Full accounts made up to 31 March 1996 (15 pages)
4 September 1995Return made up to 30/08/95; full list of members (6 pages)
4 September 1995Return made up to 30/08/95; full list of members (6 pages)
27 July 1995Accounts for a medium company made up to 31 March 1995 (16 pages)
27 July 1995Accounts for a medium company made up to 31 March 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
3 April 1991Memorandum and Articles of Association (12 pages)
15 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
20 September 1988Company name changed bolt's motor garage LIMITED\certificate issued on 21/09/88 (2 pages)
20 September 1988Company name changed bolt's motor garage LIMITED\certificate issued on 21/09/88 (2 pages)
1 April 1959Certificate of incorporation (1 page)
1 April 1959Certificate of incorporation (1 page)