Company NameG.& B.Anderson(Lerwick)Limited
DirectorsGrant Wood and John Wood
Company StatusLiquidation
Company NumberSC060221
CategoryPrivate Limited Company
Incorporation Date18 June 1976(47 years, 10 months 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

Directors

Director NameMr Grant Wood
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(38 years, 9 months after company formation)
Appointment Duration9 years
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressC/O: Begbies Traynor (Central) Llp 7 Queen's Garde
Aberdeen
AB15 4YD
Scotland
Director NameMr John Wood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(38 years, 9 months after company formation)
Appointment Duration9 years
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressC/O: Begbies Traynor (Central) Llp 7 Queen's Garde
Aberdeen
AB15 4YD
Scotland
Secretary NameCaroline Wood
StatusCurrent
Appointed02 April 2015(38 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressC/O: Begbies Traynor (Central) Llp 7 Queen's Garde
Aberdeen
AB15 4YD
Scotland
Director NameJames Robert Sinclair Irvine
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1990)
RoleCompany Director
Correspondence Address9 Thorfinn Street
Lerwick
Isle Of Shetland
ZE1 0BQ
Scotland
Director NameAnne Robertha Anderson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 King Harald Street
Lerwick
Isle Of Shetland
ZE1 0ER
Scotland
Director NameGilbert Anderson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 King Harald Street
Lerwick
Isle Of Shetland
ZE1 0ER
Scotland
Secretary NameAnne Robertha Anderson
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 King Harald Street
Lerwick
Isle Of Shetland
ZE1 0ER
Scotland

Contact

Websitezetlandbond.com
Telephone01595 693537
Telephone regionLerwick, Shetland Islands

Location

Registered AddressC/O: Begbies Traynor (Central) Llp
7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

12.1k at £1Zetland North Sea Trading Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£148,158
Cash£87,472
Current Liabilities£48,138

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2019 (4 years, 3 months ago)
Next Return Due11 February 2021 (overdue)

Charges

13 April 2015Delivered 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 2015Delivered on: 15 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 May 1996Delivered 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 1996Delivered 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 1995Delivered 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 1986Delivered 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 1986Delivered 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

Filing History

20 August 2020Registered 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 2020Court order in a winding-up (& Court Order attachment) (4 pages)
28 July 2020Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 October 2019Compulsory strike-off action has been discontinued (1 page)
30 September 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 November 2018Amended total exemption full accounts made up to 30 September 2017 (12 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 October 2017Amended total exemption small company accounts made up to 30 September 2016 (7 pages)
17 October 2017Amended total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 12,096
(4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 12,096
(4 pages)
22 July 2015Termination of appointment of Anne Robertha Anderson as a secretary on 2 April 2015 (2 pages)
22 July 2015Appointment of Caroline Wood as a secretary on 2 April 2015 (3 pages)
22 July 2015Termination of appointment of Anne Robertha Anderson as a secretary on 2 April 2015 (2 pages)
22 July 2015Termination of appointment of Anne Robertha Anderson as a director on 2 April 2015 (2 pages)
22 July 2015Termination of appointment of Gilbert Anderson as a director on 2 April 2015 (2 pages)
22 July 2015Appointment of Grant Wood as a director on 2 April 2015 (3 pages)
22 July 2015Termination of appointment of Anne Robertha Anderson as a director on 2 April 2015 (2 pages)
22 July 2015Appointment of Grant Wood as a director on 2 April 2015 (3 pages)
22 July 2015Termination of appointment of Gilbert Anderson as a director on 2 April 2015 (2 pages)
22 July 2015Appointment of John Wood as a director on 2 April 2015 (3 pages)
22 July 2015Termination of appointment of Gilbert Anderson as a director on 2 April 2015 (2 pages)
22 July 2015Appointment of John Wood as a director on 2 April 2015 (3 pages)
22 July 2015Termination of appointment of Anne Robertha Anderson as a secretary on 2 April 2015 (2 pages)
22 July 2015Appointment of Caroline Wood as a secretary on 2 April 2015 (3 pages)
22 July 2015Appointment of John Wood as a director on 2 April 2015 (3 pages)
22 July 2015Appointment of Caroline Wood as a secretary on 2 April 2015 (3 pages)
22 July 2015Termination of appointment of Anne Robertha Anderson as a director on 2 April 2015 (2 pages)
22 July 2015Appointment of Grant Wood as a director on 2 April 2015 (3 pages)
21 April 2015Registration of charge SC0602210007, created on 13 April 2015 (7 pages)
21 April 2015Registration of charge SC0602210007, created on 13 April 2015 (7 pages)
15 April 2015Registration of charge SC0602210006, created on 2 April 2015 (19 pages)
15 April 2015Registration of charge SC0602210006, created on 2 April 2015 (19 pages)
15 April 2015Registration of charge SC0602210006, created on 2 April 2015 (19 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 12,096
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 12,096
(5 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 January 2014Satisfaction of charge 3 in full (4 pages)
23 January 2014Satisfaction of charge 3 in full (4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 12,096
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 12,096
(5 pages)
23 December 2013Satisfaction of charge 1 in full (4 pages)
23 December 2013Satisfaction of charge 4 in full (4 pages)
23 December 2013Satisfaction of charge 2 in full (4 pages)
23 December 2013Satisfaction of charge 1 in full (4 pages)
23 December 2013Satisfaction of charge 2 in full (4 pages)
23 December 2013Satisfaction of charge 5 in full (4 pages)
23 December 2013Satisfaction of charge 5 in full (4 pages)
23 December 2013Satisfaction of charge 4 in full (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Gilbert Anderson on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Anne Robertha Anderson on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Anne Robertha Anderson on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Gilbert Anderson on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Gilbert Anderson on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Anne Robertha Anderson on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
10 June 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
13 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
23 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
8 March 2000Return made up to 31/12/99; full list of members (6 pages)
8 March 2000Return made up to 31/12/99; full list of members (6 pages)
14 October 1999Auditor's resignation (1 page)
14 October 1999Auditor's resignation (1 page)
4 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
1 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
3 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
21 May 1996Partic of mort/charge * (5 pages)
21 May 1996Partic of mort/charge * (5 pages)
29 March 1996Partic of mort/charge * (5 pages)
29 March 1996Partic of mort/charge * (5 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 December 1995Partic of mort/charge * (6 pages)
11 December 1995Partic of mort/charge * (6 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
7 April 1993Return made up to 31/12/92; full list of members (6 pages)
7 April 1993Return made up to 31/12/92; full list of members (6 pages)
13 May 1987Return made up to 31/12/86; full list of members (5 pages)
13 May 1987Return made up to 31/12/86; full list of members (5 pages)
18 June 1976Incorporation (12 pages)
18 June 1976Incorporation (12 pages)