Company NameBlack Hill Industrial Estate Limited
DirectorsCalum Andrew Sutherland Grains and John Henderson
Company StatusActive
Company NumberSC071780
CategoryPrivate Limited Company
Incorporation Date10 June 1980(43 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameVictor Ian Sandison
NationalityBritish
StatusCurrent
Appointed15 May 2007(26 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleDeputy Chief Executive
Correspondence Address22 Longland
Lerwick
Shetland
ZE1 0SP
Scotland
Director NameCapt Calum Andrew Sutherland Grains
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(36 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleHarbourmaster
Country of ResidenceScotland
Correspondence AddressAlbert Building
Lerwick
Shetland
ZE1 0LL
Scotland
Director NameMr John Henderson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed19 July 2022(42 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlbert Building
Lerwick
Shetland
ZE1 0LL
Scotland
Director NameMatthew Rodney Walker
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 1993)
RoleTerminal Manager
Correspondence AddressVoehouse
Voe
Shetland
Isle Of Shetland
ZE2 9PX
Scotland
Director NameEdward Thomason
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(9 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 May 1994)
RoleCouncillor/Director
Correspondence Address14 Mounthooly Place
Lerwick
Shetland
Ze1 Obl
Director NameThomas William Stove
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(9 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 May 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNordaal
Sandwick
Shetland
ZE2 9HP
Scotland
Director NameJohn William Johnston
NationalityBritish
StatusResigned
Appointed25 August 1989(9 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 January 1990)
RoleFinance & Materials Manager Sullom Voe Terminal
Correspondence Address9 Vistavird
Brae
Shetland
Isle Of Shetland
ZE2 9SL
Scotland
Director NameArthur Bruce Laurenson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 April 1992)
RoleGeneral Manager/Clerk Lerwick Harbour Trust
Correspondence Address2 Lovers Loan
Lerwick
Shetland
ZE1 0BA
Scotland
Secretary NameMr Allan Sinclair Wishart
NationalityBritish
StatusResigned
Appointed25 August 1989(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 April 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeafield Lodge Lower Sound
Lerwick
Shetland
ZE1 0RN
Scotland
Director NameBrian John Davey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1990(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1991)
RoleFinance Manager
Correspondence Address9 Vistavird
Brae
Shetland
Isle Of Shetland
ZE2 9SL
Scotland
Director NameBrian Cheyne
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 September 1994)
RoleAccountant
Correspondence Address9 Vistavird
Brae
Shetland
Isle Of Shetland
ZE2 9SL
Scotland
Director NameMr Allan Sinclair Wishart
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(11 years, 10 months after company formation)
Appointment Duration15 years (resigned 15 May 2007)
RoleGen Mgr
Country of ResidenceScotland
Correspondence AddressSeafield Lodge Lower Sound
Lerwick
Shetland
ZE1 0RN
Scotland
Secretary NameMs Sandra Mary Laurenson
NationalityBritish
StatusResigned
Appointed23 April 1992(11 years, 10 months after company formation)
Appointment Duration15 years (resigned 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClossbiggin Reform Lane
Lerwick
Shetland
ZE1 0DR
Scotland
Director NameTerence Kirchin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(13 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 15 September 1998)
RoleOil Co Executive
Correspondence AddressVoe House
Voe
Shetland
ZE2 9PX
Scotland
Director NameWilliam Angus Smith
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(13 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 May 1999)
RoleRetired
Correspondence Address14 Bruce Cres
Lerwick
Isle Of Shetland
ZE1 0PB
Scotland
Director NameMr James Rodger Hutton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(15 years after company formation)
Appointment Duration12 years, 10 months (resigned 05 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 St Olaf Street
Lerwick
Isle Of Shetland
ZE1 0EN
Scotland
Director NameMr Tavish Hamilton Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 1999)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGardie Cottage
Bressay
Shetland
ZE2 9EL
Scotland
Director NameGordon Douglas Grant
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 November 2001)
RoleEngineer
Correspondence AddressVoe House
Voe
Shetland
ZE2 9PX
Scotland
Director NameDr Charles Alexander Goodlad
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCutts Trondra
Scalloway
Shetland
ZE1 0XL
Scotland
Director NameMr George Brian Anderson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(19 years after company formation)
Appointment Duration18 years, 1 month (resigned 21 July 2017)
RoleFarming
Country of ResidenceScotland
Correspondence AddressSeafield
Lerwick
Shetland
ZE1 0RN
Scotland
Director NameIain Clark Tulloch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 2003)
RoleGeneral Manager
Correspondence AddressLinnabretta
13 Stouts Court
Lerwick
Isle Of Shetland
ZE1 0AF
Scotland
Director NamePaul Fort Dymond
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(21 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 September 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Springdale Park
Bieldside
Aberdeen
AB15 9FB
Scotland
Director NameLeonard George Groat
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(23 years, 1 month after company formation)
Appointment Duration4 years (resigned 17 July 2007)
RoleCouncillor
Correspondence Address10 Voder View
Lerwick
Shetland
ZE1 0QE
Scotland
Director NameRobert Watt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(23 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 2004)
RoleManager
Correspondence AddressBraeview
Brae
Shetland
ZE2 9QJ
Scotland
Director NameNeil McCracken
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(24 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2008)
RoleSvt Terminal Manager
Correspondence Address72 St Olaf Street
Lerwick
Isle Of Shetland
ZE1 0EN
Scotland
Director NameMs Sandra Mary Laurenson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(26 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 November 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressClossbiggin Reform Lane
Lerwick
Shetland
ZE1 0DR
Scotland
Director NameMr Henry Arthur Noble Jamieson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(27 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 06 June 2015)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressBurgalee
15 Westerloch Drive
Lerwick
Shetland
ZE1 0GD
Scotland
Director NameLindsay George Boswell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(27 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 2011)
RoleTerminal Manager
Country of ResidenceScotland
Correspondence AddressVoe House
Voe
Shetland
Shetland Islands
ZE2 9PX
Scotland
Director NameMargaret Inez Roberts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(27 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 August 2016)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressNewhouse Gluss
Ollaberry
Shetland
ZE2 9RU
Scotland
Director NameMr Arthur Barrie Milne Spence
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2012(31 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2013)
RoleTerminal Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Fogralea
Lerwick
Shetland
ZE1 0SE
Scotland
Director NameMr Neil Andrew Manson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(33 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 August 2016)
RoleTerminal Manager
Country of ResidenceScotland
Correspondence AddressBp Exploration Operating Company Ltd Sullom Voe Te
Mossbank
Shetland
ZE2 9TU
Scotland
Director NameMr Ronald David John Gair
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(35 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 July 2021)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressGletness 23 Westerloch Drive
Lerwick
Shetland
ZE1 0GD
Scotland
Director NameMr George William Anderson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2021(41 years, 1 month after company formation)
Appointment Duration12 months (resigned 19 July 2022)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressAlbert Building
Lerwick
Shetland
ZE1 0LL
Scotland

Contact

Websitewww.lerwick-harbour.co.uk
Telephone01595 692991
Telephone regionLerwick, Shetland Islands

Location

Registered AddressAlbert Building
Lerwick
Shetland
ZE1 0LL
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

163.2k at £1Lerwick Port Authority
51.00%
Ordinary
156.8k at £1B.p. Petroleum Development LTD
49.00%
Ordinary

Financials

Year2014
Turnover£74,874
Gross Profit£57,967
Net Worth£1,103,882
Cash£670,057
Current Liabilities£50,844

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
1 August 2022Termination of appointment of George William Anderson as a director on 19 July 2022 (1 page)
1 August 2022Appointment of Mr John Henderson as a director on 19 July 2022 (2 pages)
1 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
20 May 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
23 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
23 July 2021Appointment of Mr George William Anderson as a director on 20 July 2021 (2 pages)
23 July 2021Termination of appointment of Ronald David John Gair as a director on 19 July 2021 (1 page)
24 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
4 August 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
24 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
24 April 2019Accounts for a small company made up to 31 December 2018 (17 pages)
19 December 2018Statement by Directors (1 page)
19 December 2018Statement of capital on 19 December 2018
  • GBP 5,000
(3 pages)
19 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2018Solvency Statement dated 18/12/18 (1 page)
16 November 2018Termination of appointment of Sandra Mary Laurenson as a director on 16 November 2018 (1 page)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
24 April 2018Full accounts made up to 31 December 2017 (14 pages)
31 August 2017Termination of appointment of George Brian Anderson as a director on 21 July 2017 (1 page)
31 August 2017Termination of appointment of George Brian Anderson as a director on 21 July 2017 (1 page)
4 July 2017Notification of Lerwick Port Authority as a person with significant control on 4 July 2017 (1 page)
4 July 2017Notification of Lerwick Port Authority as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
6 May 2017Full accounts made up to 31 December 2016 (16 pages)
6 May 2017Full accounts made up to 31 December 2016 (16 pages)
1 October 2016Full accounts made up to 31 December 2015 (14 pages)
1 October 2016Full accounts made up to 31 December 2015 (14 pages)
27 September 2016Statement of company's objects (2 pages)
27 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
27 September 2016Statement of company's objects (2 pages)
21 September 2016Appointment of Mr Calum Andrew Sutherland Grains as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mr Calum Andrew Sutherland Grains as a director on 20 September 2016 (2 pages)
5 August 2016Termination of appointment of Neil Andrew Manson as a director on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Neil Andrew Manson as a director on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Margaret Inez Roberts as a director on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Margaret Inez Roberts as a director on 5 August 2016 (1 page)
19 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 320,000
(7 pages)
19 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 320,000
(7 pages)
16 September 2015Full accounts made up to 31 December 2014 (11 pages)
16 September 2015Full accounts made up to 31 December 2014 (11 pages)
6 August 2015Appointment of Mr Ronald David John Gair as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mr Ronald David John Gair as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mr Ronald David John Gair as a director on 5 August 2015 (2 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 320,000
(7 pages)
22 June 2015Termination of appointment of Henry Arthur Noble Jamieson as a director on 6 June 2015 (1 page)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 320,000
(7 pages)
22 June 2015Termination of appointment of Henry Arthur Noble Jamieson as a director on 6 June 2015 (1 page)
22 June 2015Termination of appointment of Henry Arthur Noble Jamieson as a director on 6 June 2015 (1 page)
30 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 320,000
(8 pages)
30 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 320,000
(8 pages)
4 June 2014Full accounts made up to 31 December 2013 (11 pages)
4 June 2014Full accounts made up to 31 December 2013 (11 pages)
8 January 2014Termination of appointment of Arthur Spence as a director (1 page)
8 January 2014Termination of appointment of Arthur Spence as a director (1 page)
8 January 2014Appointment of Mr Neil Andrew Manson as a director (2 pages)
8 January 2014Appointment of Mr Neil Andrew Manson as a director (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (11 pages)
23 September 2013Full accounts made up to 31 December 2012 (11 pages)
4 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (8 pages)
4 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (8 pages)
11 September 2012Full accounts made up to 31 December 2011 (11 pages)
11 September 2012Full accounts made up to 31 December 2011 (11 pages)
4 July 2012Director's details changed for Mr Arthur Barrie Milne Spence on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Arthur Barrie Milne Spence on 4 July 2012 (2 pages)
4 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (8 pages)
4 July 2012Secretary's details changed for Victor Ian Sandison on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Arthur Barrie Milne Spence on 4 July 2012 (2 pages)
4 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (8 pages)
4 July 2012Secretary's details changed for Victor Ian Sandison on 4 July 2012 (2 pages)
4 July 2012Secretary's details changed for Victor Ian Sandison on 4 July 2012 (2 pages)
12 March 2012Appointment of Mr Arthur Barrie Milne Spence as a director (2 pages)
12 March 2012Appointment of Mr Arthur Barrie Milne Spence as a director (2 pages)
13 December 2011Termination of appointment of Lindsay Boswell as a director (1 page)
13 December 2011Termination of appointment of Lindsay Boswell as a director (1 page)
30 September 2011Full accounts made up to 31 December 2010 (9 pages)
30 September 2011Full accounts made up to 31 December 2010 (9 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (8 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (8 pages)
29 September 2010Full accounts made up to 31 December 2009 (9 pages)
29 September 2010Full accounts made up to 31 December 2009 (9 pages)
5 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (8 pages)
5 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (8 pages)
5 August 2010Director's details changed for Lindsay George Boswell on 22 June 2010 (2 pages)
5 August 2010Director's details changed for Lindsay George Boswell on 22 June 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (10 pages)
4 November 2009Full accounts made up to 31 December 2008 (10 pages)
26 June 2009Return made up to 22/06/09; full list of members (5 pages)
26 June 2009Return made up to 22/06/09; full list of members (5 pages)
3 October 2008Full accounts made up to 31 December 2007 (10 pages)
3 October 2008Full accounts made up to 31 December 2007 (10 pages)
14 August 2008Director appointed lindsay george boswell (2 pages)
14 August 2008Director appointed lindsay george boswell (2 pages)
22 July 2008Director appointed margaret inez roberts (2 pages)
22 July 2008Director appointed margaret inez roberts (2 pages)
17 July 2008Return made up to 22/06/08; full list of members (4 pages)
17 July 2008Return made up to 22/06/08; full list of members (4 pages)
5 May 2008Appointment terminated director james hutton (1 page)
5 May 2008Appointment terminated director james hutton (1 page)
4 March 2008Appointment terminated director neil mccracken (1 page)
4 March 2008Appointment terminated director neil mccracken (1 page)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
6 July 2007Return made up to 22/06/07; full list of members (3 pages)
6 July 2007Return made up to 22/06/07; full list of members (3 pages)
30 May 2007New secretary appointed (1 page)
30 May 2007New secretary appointed (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
26 October 2006Full accounts made up to 31 December 2005 (10 pages)
26 October 2006Full accounts made up to 31 December 2005 (10 pages)
21 July 2006Return made up to 22/06/06; full list of members (8 pages)
21 July 2006Return made up to 22/06/06; full list of members (8 pages)
27 October 2005Full accounts made up to 31 December 2004 (11 pages)
27 October 2005Full accounts made up to 31 December 2004 (11 pages)
15 July 2005Return made up to 22/06/05; full list of members (8 pages)
15 July 2005Return made up to 22/06/05; full list of members (8 pages)
27 October 2004Director resigned (1 page)
27 October 2004Full accounts made up to 31 December 2003 (11 pages)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004Full accounts made up to 31 December 2003 (11 pages)
27 October 2004New director appointed (2 pages)
20 July 2004Return made up to 22/06/04; full list of members (8 pages)
20 July 2004Return made up to 22/06/04; full list of members (8 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003New director appointed (2 pages)
27 October 2003Full accounts made up to 31 December 2002 (12 pages)
27 October 2003Full accounts made up to 31 December 2002 (12 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
19 July 2003Return made up to 22/06/03; full list of members (8 pages)
19 July 2003Return made up to 22/06/03; full list of members (8 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
22 July 2002Return made up to 22/06/02; full list of members (8 pages)
22 July 2002Return made up to 22/06/02; full list of members (8 pages)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
18 July 2001Return made up to 22/06/01; full list of members (7 pages)
18 July 2001Return made up to 22/06/01; full list of members (7 pages)
12 July 2001Full accounts made up to 31 December 2000 (11 pages)
12 July 2001Full accounts made up to 31 December 2000 (11 pages)
13 September 2000Full accounts made up to 31 December 1999 (11 pages)
13 September 2000Full accounts made up to 31 December 1999 (11 pages)
28 July 2000Return made up to 22/06/00; full list of members (7 pages)
28 July 2000Return made up to 22/06/00; full list of members (7 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Return made up to 22/06/99; full list of members (8 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Return made up to 22/06/99; full list of members (8 pages)
21 July 1999New director appointed (2 pages)
14 July 1999Full accounts made up to 31 December 1998 (11 pages)
14 July 1999Full accounts made up to 31 December 1998 (11 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
9 July 1998Full accounts made up to 31 December 1997 (11 pages)
9 July 1998Full accounts made up to 31 December 1997 (11 pages)
9 July 1998Return made up to 22/06/98; full list of members (8 pages)
9 July 1998Return made up to 22/06/98; full list of members (8 pages)
15 July 1997Return made up to 22/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 July 1997Return made up to 22/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 July 1997Full accounts made up to 31 December 1996 (11 pages)
14 July 1997Full accounts made up to 31 December 1996 (11 pages)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
22 July 1996Return made up to 22/06/96; full list of members (8 pages)
22 July 1996Full accounts made up to 31 December 1995 (11 pages)
22 July 1996Return made up to 22/06/96; full list of members (8 pages)
22 July 1996Full accounts made up to 31 December 1995 (11 pages)
3 July 1995Return made up to 22/06/95; full list of members (7 pages)
3 July 1995Return made up to 22/06/95; full list of members (7 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Full accounts made up to 31 December 1994 (11 pages)
30 June 1995Full accounts made up to 31 December 1994 (11 pages)
11 July 1994Return made up to 08/06/94; no change of members (6 pages)
11 July 1994Return made up to 08/06/94; no change of members (6 pages)
16 June 1994Full accounts made up to 31 December 1993 (11 pages)
16 June 1994Full accounts made up to 31 December 1993 (11 pages)
28 July 1993Return made up to 12/07/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 July 1993Return made up to 12/07/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 July 1993Full accounts made up to 31 December 1992 (10 pages)
23 July 1993Full accounts made up to 31 December 1992 (10 pages)
27 August 1992Full accounts made up to 31 December 1991 (10 pages)
27 August 1992Full accounts made up to 31 December 1991 (10 pages)
12 August 1992Return made up to 08/08/92; no change of members (6 pages)
12 August 1992Return made up to 08/08/92; no change of members (6 pages)
6 September 1991Return made up to 08/08/91; no change of members (7 pages)
6 September 1991Return made up to 08/08/91; no change of members (7 pages)
26 August 1991Full accounts made up to 31 December 1990 (10 pages)
26 August 1991Full accounts made up to 31 December 1990 (10 pages)
7 September 1990Full accounts made up to 31 December 1989 (10 pages)
7 September 1990Full accounts made up to 31 December 1989 (10 pages)
24 August 1990Return made up to 24/08/90; full list of members (8 pages)
24 August 1990Return made up to 24/08/90; full list of members (8 pages)
11 April 1990Registered office changed on 11/04/90 from: 1-2 alexandra buildings lerwick shetland ZE1 0LL (1 page)
11 April 1990Registered office changed on 11/04/90 from: 1-2 alexandra buildings lerwick shetland ZE1 0LL (1 page)
3 October 1989Return made up to 25/08/89; full list of members (10 pages)
3 October 1989Return made up to 25/08/89; full list of members (10 pages)
13 September 1989Full accounts made up to 31 December 1988 (10 pages)
13 September 1989Full accounts made up to 31 December 1988 (10 pages)
7 June 1989Return made up to 28/06/88; full list of members (8 pages)
7 June 1989Return made up to 28/06/88; full list of members (8 pages)
7 July 1988Full accounts made up to 31 December 1987 (10 pages)
7 July 1988Full accounts made up to 31 December 1987 (10 pages)
6 August 1987Return made up to 26/06/87; full list of members (8 pages)
6 August 1987Return made up to 26/06/87; full list of members (8 pages)
30 June 1987Full accounts made up to 31 December 1986 (9 pages)
30 June 1987Full accounts made up to 31 December 1986 (9 pages)
6 June 1986Return made up to 05/06/86; full list of members (10 pages)
6 June 1986Return made up to 05/06/86; full list of members (10 pages)
5 June 1986Full accounts made up to 31 December 1985 (11 pages)
5 June 1986Full accounts made up to 31 December 1985 (11 pages)
19 March 1981Memorandum and Articles of Association (15 pages)
19 March 1981Memorandum and Articles of Association (15 pages)