Aberdeen
AB15 4YD
Scotland
Director Name | Mr John Wood |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2015(38 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | C/O: Begbies Traynor (Central) Llp 7 Queen's Garde Aberdeen AB15 4YD Scotland |
Secretary Name | Caroline Wood |
---|---|
Status | Current |
Appointed | 02 April 2015(38 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | C/O: Begbies Traynor (Central) Llp 7 Queen's Garde Aberdeen AB15 4YD Scotland |
Director Name | James Robert Sinclair Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1990) |
Role | Company Director |
Correspondence Address | 9 Thorfinn Street Lerwick Isle Of Shetland ZE1 0BQ Scotland |
Director Name | Anne Robertha Anderson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 King Harald Street Lerwick Isle Of Shetland ZE1 0ER Scotland |
Director Name | Gilbert Anderson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 King Harald Street Lerwick Isle Of Shetland ZE1 0ER Scotland |
Secretary Name | Anne Robertha Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 King Harald Street Lerwick Isle Of Shetland ZE1 0ER Scotland |
Website | zetlandbond.com |
---|---|
Telephone | 01595 693537 |
Telephone region | Lerwick, Shetland Islands |
Registered Address | C/O: Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
12.1k at £1 | Zetland North Sea Trading Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,158 |
Cash | £87,472 |
Current Liabilities | £48,138 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Return Due | 11 February 2021 (overdue) |
13 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Brucefield stores, 2 thorfinn street, lerwick, shetland. Outstanding |
---|---|
2 April 2015 | Delivered on: 15 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
15 May 1996 | Delivered on: 21 May 1996 Satisfied on: 23 December 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Kantersted stores,kantersted road,lerwick,shetland. Fully Satisfied |
21 March 1996 | Delivered on: 29 March 1996 Satisfied on: 23 December 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease by shetland islands council. Fully Satisfied |
5 December 1995 | Delivered on: 11 December 1995 Satisfied on: 23 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
21 May 1986 | Delivered on: 4 June 1986 Satisfied on: 23 December 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest under a lease granted by shetland islands council in favour of john winston herculeson. Fully Satisfied |
8 May 1986 | Delivered on: 15 May 1986 Satisfied on: 23 December 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest under a lease granted by shetland islands council in favour of john winston herculeson. Fully Satisfied |
20 August 2020 | Registered office address changed from 2 Brucefield Thornfinn Street Lerwick Shetland ZE1 0BQ to C/O: Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 20 August 2020 (2 pages) |
---|---|
20 August 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
28 July 2020 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 November 2018 | Amended total exemption full accounts made up to 30 September 2017 (12 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 October 2017 | Amended total exemption small company accounts made up to 30 September 2016 (7 pages) |
17 October 2017 | Amended total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
22 July 2015 | Termination of appointment of Anne Robertha Anderson as a secretary on 2 April 2015 (2 pages) |
22 July 2015 | Appointment of Caroline Wood as a secretary on 2 April 2015 (3 pages) |
22 July 2015 | Termination of appointment of Anne Robertha Anderson as a secretary on 2 April 2015 (2 pages) |
22 July 2015 | Termination of appointment of Anne Robertha Anderson as a director on 2 April 2015 (2 pages) |
22 July 2015 | Termination of appointment of Gilbert Anderson as a director on 2 April 2015 (2 pages) |
22 July 2015 | Appointment of Grant Wood as a director on 2 April 2015 (3 pages) |
22 July 2015 | Termination of appointment of Anne Robertha Anderson as a director on 2 April 2015 (2 pages) |
22 July 2015 | Appointment of Grant Wood as a director on 2 April 2015 (3 pages) |
22 July 2015 | Termination of appointment of Gilbert Anderson as a director on 2 April 2015 (2 pages) |
22 July 2015 | Appointment of John Wood as a director on 2 April 2015 (3 pages) |
22 July 2015 | Termination of appointment of Gilbert Anderson as a director on 2 April 2015 (2 pages) |
22 July 2015 | Appointment of John Wood as a director on 2 April 2015 (3 pages) |
22 July 2015 | Termination of appointment of Anne Robertha Anderson as a secretary on 2 April 2015 (2 pages) |
22 July 2015 | Appointment of Caroline Wood as a secretary on 2 April 2015 (3 pages) |
22 July 2015 | Appointment of John Wood as a director on 2 April 2015 (3 pages) |
22 July 2015 | Appointment of Caroline Wood as a secretary on 2 April 2015 (3 pages) |
22 July 2015 | Termination of appointment of Anne Robertha Anderson as a director on 2 April 2015 (2 pages) |
22 July 2015 | Appointment of Grant Wood as a director on 2 April 2015 (3 pages) |
21 April 2015 | Registration of charge SC0602210007, created on 13 April 2015 (7 pages) |
21 April 2015 | Registration of charge SC0602210007, created on 13 April 2015 (7 pages) |
15 April 2015 | Registration of charge SC0602210006, created on 2 April 2015 (19 pages) |
15 April 2015 | Registration of charge SC0602210006, created on 2 April 2015 (19 pages) |
15 April 2015 | Registration of charge SC0602210006, created on 2 April 2015 (19 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 January 2014 | Satisfaction of charge 3 in full (4 pages) |
23 January 2014 | Satisfaction of charge 3 in full (4 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
23 December 2013 | Satisfaction of charge 1 in full (4 pages) |
23 December 2013 | Satisfaction of charge 4 in full (4 pages) |
23 December 2013 | Satisfaction of charge 2 in full (4 pages) |
23 December 2013 | Satisfaction of charge 1 in full (4 pages) |
23 December 2013 | Satisfaction of charge 2 in full (4 pages) |
23 December 2013 | Satisfaction of charge 5 in full (4 pages) |
23 December 2013 | Satisfaction of charge 5 in full (4 pages) |
23 December 2013 | Satisfaction of charge 4 in full (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Gilbert Anderson on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Anne Robertha Anderson on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Anne Robertha Anderson on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Gilbert Anderson on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Gilbert Anderson on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Anne Robertha Anderson on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
10 June 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members
|
23 February 2001 | Return made up to 31/12/00; full list of members
|
29 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
29 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
8 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 October 1999 | Auditor's resignation (1 page) |
14 October 1999 | Auditor's resignation (1 page) |
4 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
10 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
16 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
1 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
3 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
21 May 1996 | Partic of mort/charge * (5 pages) |
21 May 1996 | Partic of mort/charge * (5 pages) |
29 March 1996 | Partic of mort/charge * (5 pages) |
29 March 1996 | Partic of mort/charge * (5 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 December 1995 | Partic of mort/charge * (6 pages) |
11 December 1995 | Partic of mort/charge * (6 pages) |
4 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
4 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
7 April 1993 | Return made up to 31/12/92; full list of members (6 pages) |
7 April 1993 | Return made up to 31/12/92; full list of members (6 pages) |
13 May 1987 | Return made up to 31/12/86; full list of members (5 pages) |
13 May 1987 | Return made up to 31/12/86; full list of members (5 pages) |
18 June 1976 | Incorporation (12 pages) |
18 June 1976 | Incorporation (12 pages) |