Lerwick
Shetland
ZE1 0SP
Scotland
Director Name | Capt Calum Andrew Sutherland Grains |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2016(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Harbourmaster |
Country of Residence | Scotland |
Correspondence Address | Albert Building Lerwick Shetland ZE1 0LL Scotland |
Director Name | Mr John Henderson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 July 2022(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Albert Building Lerwick Shetland ZE1 0LL Scotland |
Director Name | Matthew Rodney Walker |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 1993) |
Role | Terminal Manager |
Correspondence Address | Voehouse Voe Shetland Isle Of Shetland ZE2 9PX Scotland |
Director Name | Edward Thomason |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 May 1994) |
Role | Councillor/Director |
Correspondence Address | 14 Mounthooly Place Lerwick Shetland Ze1 Obl |
Director Name | Thomas William Stove |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 May 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nordaal Sandwick Shetland ZE2 9HP Scotland |
Director Name | John William Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(9 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 January 1990) |
Role | Finance & Materials Manager Sullom Voe Terminal |
Correspondence Address | 9 Vistavird Brae Shetland Isle Of Shetland ZE2 9SL Scotland |
Director Name | Arthur Bruce Laurenson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 April 1992) |
Role | General Manager/Clerk Lerwick Harbour Trust |
Correspondence Address | 2 Lovers Loan Lerwick Shetland ZE1 0BA Scotland |
Secretary Name | Mr Allan Sinclair Wishart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 April 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seafield Lodge Lower Sound Lerwick Shetland ZE1 0RN Scotland |
Director Name | Brian John Davey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1990(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1991) |
Role | Finance Manager |
Correspondence Address | 9 Vistavird Brae Shetland Isle Of Shetland ZE2 9SL Scotland |
Director Name | Brian Cheyne |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 September 1994) |
Role | Accountant |
Correspondence Address | 9 Vistavird Brae Shetland Isle Of Shetland ZE2 9SL Scotland |
Director Name | Mr Allan Sinclair Wishart |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(11 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 15 May 2007) |
Role | Gen Mgr |
Country of Residence | Scotland |
Correspondence Address | Seafield Lodge Lower Sound Lerwick Shetland ZE1 0RN Scotland |
Secretary Name | Ms Sandra Mary Laurenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(11 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 15 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clossbiggin Reform Lane Lerwick Shetland ZE1 0DR Scotland |
Director Name | Terence Kirchin |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 September 1998) |
Role | Oil Co Executive |
Correspondence Address | Voe House Voe Shetland ZE2 9PX Scotland |
Director Name | William Angus Smith |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 May 1999) |
Role | Retired |
Correspondence Address | 14 Bruce Cres Lerwick Isle Of Shetland ZE1 0PB Scotland |
Director Name | Mr James Rodger Hutton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(15 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 St Olaf Street Lerwick Isle Of Shetland ZE1 0EN Scotland |
Director Name | Mr Tavish Hamilton Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 May 1999) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Gardie Cottage Bressay Shetland ZE2 9EL Scotland |
Director Name | Gordon Douglas Grant |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 November 2001) |
Role | Engineer |
Correspondence Address | Voe House Voe Shetland ZE2 9PX Scotland |
Director Name | Dr Charles Alexander Goodlad |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(19 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cutts Trondra Scalloway Shetland ZE1 0XL Scotland |
Director Name | Mr George Brian Anderson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(19 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 21 July 2017) |
Role | Farming |
Country of Residence | Scotland |
Correspondence Address | Seafield Lerwick Shetland ZE1 0RN Scotland |
Director Name | Iain Clark Tulloch |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 2003) |
Role | General Manager |
Correspondence Address | Linnabretta 13 Stouts Court Lerwick Isle Of Shetland ZE1 0AF Scotland |
Director Name | Paul Fort Dymond |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 September 2003) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Springdale Park Bieldside Aberdeen AB15 9FB Scotland |
Director Name | Leonard George Groat |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(23 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 17 July 2007) |
Role | Councillor |
Correspondence Address | 10 Voder View Lerwick Shetland ZE1 0QE Scotland |
Director Name | Robert Watt |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 2004) |
Role | Manager |
Correspondence Address | Braeview Brae Shetland ZE2 9QJ Scotland |
Director Name | Neil McCracken |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 2008) |
Role | Svt Terminal Manager |
Correspondence Address | 72 St Olaf Street Lerwick Isle Of Shetland ZE1 0EN Scotland |
Director Name | Ms Sandra Mary Laurenson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 November 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Clossbiggin Reform Lane Lerwick Shetland ZE1 0DR Scotland |
Director Name | Mr Henry Arthur Noble Jamieson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 June 2015) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Burgalee 15 Westerloch Drive Lerwick Shetland ZE1 0GD Scotland |
Director Name | Lindsay George Boswell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 2011) |
Role | Terminal Manager |
Country of Residence | Scotland |
Correspondence Address | Voe House Voe Shetland Shetland Islands ZE2 9PX Scotland |
Director Name | Margaret Inez Roberts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 August 2016) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | Newhouse Gluss Ollaberry Shetland ZE2 9RU Scotland |
Director Name | Mr Arthur Barrie Milne Spence |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2012(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 2013) |
Role | Terminal Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Fogralea Lerwick Shetland ZE1 0SE Scotland |
Director Name | Mr Neil Andrew Manson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 August 2016) |
Role | Terminal Manager |
Country of Residence | Scotland |
Correspondence Address | Bp Exploration Operating Company Ltd Sullom Voe Te Mossbank Shetland ZE2 9TU Scotland |
Director Name | Mr Ronald David John Gair |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 July 2021) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Gletness 23 Westerloch Drive Lerwick Shetland ZE1 0GD Scotland |
Director Name | Mr George William Anderson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2021(41 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 19 July 2022) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Albert Building Lerwick Shetland ZE1 0LL Scotland |
Website | www.lerwick-harbour.co.uk |
---|---|
Telephone | 01595 692991 |
Telephone region | Lerwick, Shetland Islands |
Registered Address | Albert Building Lerwick Shetland ZE1 0LL Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
163.2k at £1 | Lerwick Port Authority 51.00% Ordinary |
---|---|
156.8k at £1 | B.p. Petroleum Development LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £74,874 |
Gross Profit | £57,967 |
Net Worth | £1,103,882 |
Cash | £670,057 |
Current Liabilities | £50,844 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
1 August 2022 | Termination of appointment of George William Anderson as a director on 19 July 2022 (1 page) |
1 August 2022 | Appointment of Mr John Henderson as a director on 19 July 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
20 May 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
23 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
23 July 2021 | Appointment of Mr George William Anderson as a director on 20 July 2021 (2 pages) |
23 July 2021 | Termination of appointment of Ronald David John Gair as a director on 19 July 2021 (1 page) |
24 August 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
24 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
24 April 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
19 December 2018 | Statement by Directors (1 page) |
19 December 2018 | Statement of capital on 19 December 2018
|
19 December 2018 | Resolutions
|
19 December 2018 | Solvency Statement dated 18/12/18 (1 page) |
16 November 2018 | Termination of appointment of Sandra Mary Laurenson as a director on 16 November 2018 (1 page) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
24 April 2018 | Full accounts made up to 31 December 2017 (14 pages) |
31 August 2017 | Termination of appointment of George Brian Anderson as a director on 21 July 2017 (1 page) |
31 August 2017 | Termination of appointment of George Brian Anderson as a director on 21 July 2017 (1 page) |
4 July 2017 | Notification of Lerwick Port Authority as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Notification of Lerwick Port Authority as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
6 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 September 2016 | Statement of company's objects (2 pages) |
27 September 2016 | Resolutions
|
27 September 2016 | Statement of company's objects (2 pages) |
21 September 2016 | Appointment of Mr Calum Andrew Sutherland Grains as a director on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Calum Andrew Sutherland Grains as a director on 20 September 2016 (2 pages) |
5 August 2016 | Termination of appointment of Neil Andrew Manson as a director on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Neil Andrew Manson as a director on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Margaret Inez Roberts as a director on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Margaret Inez Roberts as a director on 5 August 2016 (1 page) |
19 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
16 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
6 August 2015 | Appointment of Mr Ronald David John Gair as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Ronald David John Gair as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Ronald David John Gair as a director on 5 August 2015 (2 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Termination of appointment of Henry Arthur Noble Jamieson as a director on 6 June 2015 (1 page) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Termination of appointment of Henry Arthur Noble Jamieson as a director on 6 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Henry Arthur Noble Jamieson as a director on 6 June 2015 (1 page) |
30 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
4 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
4 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 January 2014 | Termination of appointment of Arthur Spence as a director (1 page) |
8 January 2014 | Termination of appointment of Arthur Spence as a director (1 page) |
8 January 2014 | Appointment of Mr Neil Andrew Manson as a director (2 pages) |
8 January 2014 | Appointment of Mr Neil Andrew Manson as a director (2 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (8 pages) |
4 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (8 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 July 2012 | Director's details changed for Mr Arthur Barrie Milne Spence on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Arthur Barrie Milne Spence on 4 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Secretary's details changed for Victor Ian Sandison on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Arthur Barrie Milne Spence on 4 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Secretary's details changed for Victor Ian Sandison on 4 July 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Victor Ian Sandison on 4 July 2012 (2 pages) |
12 March 2012 | Appointment of Mr Arthur Barrie Milne Spence as a director (2 pages) |
12 March 2012 | Appointment of Mr Arthur Barrie Milne Spence as a director (2 pages) |
13 December 2011 | Termination of appointment of Lindsay Boswell as a director (1 page) |
13 December 2011 | Termination of appointment of Lindsay Boswell as a director (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (8 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
5 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Director's details changed for Lindsay George Boswell on 22 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Lindsay George Boswell on 22 June 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
26 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
14 August 2008 | Director appointed lindsay george boswell (2 pages) |
14 August 2008 | Director appointed lindsay george boswell (2 pages) |
22 July 2008 | Director appointed margaret inez roberts (2 pages) |
22 July 2008 | Director appointed margaret inez roberts (2 pages) |
17 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
5 May 2008 | Appointment terminated director james hutton (1 page) |
5 May 2008 | Appointment terminated director james hutton (1 page) |
4 March 2008 | Appointment terminated director neil mccracken (1 page) |
4 March 2008 | Appointment terminated director neil mccracken (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
6 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
6 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | New secretary appointed (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
26 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
21 July 2006 | Return made up to 22/06/06; full list of members (8 pages) |
21 July 2006 | Return made up to 22/06/06; full list of members (8 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 July 2005 | Return made up to 22/06/05; full list of members (8 pages) |
15 July 2005 | Return made up to 22/06/05; full list of members (8 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 October 2004 | New director appointed (2 pages) |
20 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
20 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (2 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
19 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
19 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
22 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
18 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
18 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
28 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Return made up to 22/06/99; full list of members (8 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Return made up to 22/06/99; full list of members (8 pages) |
21 July 1999 | New director appointed (2 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 July 1998 | Return made up to 22/06/98; full list of members (8 pages) |
9 July 1998 | Return made up to 22/06/98; full list of members (8 pages) |
15 July 1997 | Return made up to 22/06/97; full list of members
|
15 July 1997 | Return made up to 22/06/97; full list of members
|
14 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
22 July 1996 | Return made up to 22/06/96; full list of members (8 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 July 1996 | Return made up to 22/06/96; full list of members (8 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 July 1995 | Return made up to 22/06/95; full list of members (7 pages) |
3 July 1995 | Return made up to 22/06/95; full list of members (7 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
11 July 1994 | Return made up to 08/06/94; no change of members (6 pages) |
11 July 1994 | Return made up to 08/06/94; no change of members (6 pages) |
16 June 1994 | Full accounts made up to 31 December 1993 (11 pages) |
16 June 1994 | Full accounts made up to 31 December 1993 (11 pages) |
28 July 1993 | Return made up to 12/07/93; full list of members
|
28 July 1993 | Return made up to 12/07/93; full list of members
|
23 July 1993 | Full accounts made up to 31 December 1992 (10 pages) |
23 July 1993 | Full accounts made up to 31 December 1992 (10 pages) |
27 August 1992 | Full accounts made up to 31 December 1991 (10 pages) |
27 August 1992 | Full accounts made up to 31 December 1991 (10 pages) |
12 August 1992 | Return made up to 08/08/92; no change of members (6 pages) |
12 August 1992 | Return made up to 08/08/92; no change of members (6 pages) |
6 September 1991 | Return made up to 08/08/91; no change of members (7 pages) |
6 September 1991 | Return made up to 08/08/91; no change of members (7 pages) |
26 August 1991 | Full accounts made up to 31 December 1990 (10 pages) |
26 August 1991 | Full accounts made up to 31 December 1990 (10 pages) |
7 September 1990 | Full accounts made up to 31 December 1989 (10 pages) |
7 September 1990 | Full accounts made up to 31 December 1989 (10 pages) |
24 August 1990 | Return made up to 24/08/90; full list of members (8 pages) |
24 August 1990 | Return made up to 24/08/90; full list of members (8 pages) |
11 April 1990 | Registered office changed on 11/04/90 from: 1-2 alexandra buildings lerwick shetland ZE1 0LL (1 page) |
11 April 1990 | Registered office changed on 11/04/90 from: 1-2 alexandra buildings lerwick shetland ZE1 0LL (1 page) |
3 October 1989 | Return made up to 25/08/89; full list of members (10 pages) |
3 October 1989 | Return made up to 25/08/89; full list of members (10 pages) |
13 September 1989 | Full accounts made up to 31 December 1988 (10 pages) |
13 September 1989 | Full accounts made up to 31 December 1988 (10 pages) |
7 June 1989 | Return made up to 28/06/88; full list of members (8 pages) |
7 June 1989 | Return made up to 28/06/88; full list of members (8 pages) |
7 July 1988 | Full accounts made up to 31 December 1987 (10 pages) |
7 July 1988 | Full accounts made up to 31 December 1987 (10 pages) |
6 August 1987 | Return made up to 26/06/87; full list of members (8 pages) |
6 August 1987 | Return made up to 26/06/87; full list of members (8 pages) |
30 June 1987 | Full accounts made up to 31 December 1986 (9 pages) |
30 June 1987 | Full accounts made up to 31 December 1986 (9 pages) |
6 June 1986 | Return made up to 05/06/86; full list of members (10 pages) |
6 June 1986 | Return made up to 05/06/86; full list of members (10 pages) |
5 June 1986 | Full accounts made up to 31 December 1985 (11 pages) |
5 June 1986 | Full accounts made up to 31 December 1985 (11 pages) |
19 March 1981 | Memorandum and Articles of Association (15 pages) |
19 March 1981 | Memorandum and Articles of Association (15 pages) |