Company NamePelagia Shetland Limited
Company StatusActive
Company NumberSC094953
CategoryPrivate Limited Company
Incorporation Date4 September 1985(38 years, 7 months ago)
Previous NameShetland Catch Limited

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Brian Neil Isbister
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(16 years, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressVestroena
Walls
Shetland
Isle Of Shetland
ZE2 9PF
Scotland
Director NameCapt Calum Andrew Sutherland Grains
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(27 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleHarbour Master
Country of ResidenceScotland
Correspondence AddressPoint Of Scattland
Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
Secretary NameMr Darren Leask
StatusCurrent
Appointed06 February 2014(28 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressPoint Of Scattland
Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
Director NameMr Egil Magne Haugstad
Date of BirthDecember 1957 (Born 66 years ago)
NationalityNorwegian
StatusCurrent
Appointed13 June 2014(28 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleCEO
Country of ResidenceNorway
Correspondence AddressPoint Of Scattland
Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
Director NameMr Magnus Egil Strand
Date of BirthOctober 1965 (Born 58 years ago)
NationalityNorwegian
StatusCurrent
Appointed28 February 2017(31 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCoo, Pelagia Food
Country of ResidenceNorway
Correspondence AddressPelagia A/S Box 444
5805, Bergen
Norway
Director NameRobert McLeod
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressWoodstock
Friester
Skellister
Shetland
ZE2 9PP
Scotland
Director NameDavid Kay Hutchison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(4 years, 3 months after company formation)
Appointment Duration27 years, 2 months (resigned 28 February 2017)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressAnkerhus, Hillhead
Symbister
Whalsay
Shetland
ZE2 9AQ
Scotland
Director NameMr John Hutchison Goodlad
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(4 years, 3 months after company formation)
Appointment Duration27 years, 2 months (resigned 28 February 2017)
RoleManager
Country of ResidenceScotland
Correspondence AddressFugloy
East Voe
Scalloway
Shetland
ZE1 0US
Scotland
Director NameMr John Tait
Date of BirthDecember 1938 (Born 85 years ago)
NationalityScottish
StatusResigned
Appointed31 December 1989(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBreda
East Voe
Scalloway
Isle Of Shetland
ZE1 0US
Scotland
Director NameMagnus MacDonald Shearer
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 1993)
RoleRetired
Correspondence AddressBirka
Bressay
Shetland
Isle Of Shetland
ZE2 9EL
Scotland
Director NameAlan Leiper
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(4 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 October 2000)
RoleCompany Director
Correspondence AddressMeadows
Elm Corner
Ockham
Surrey
GU23 6PX
Director NameArthur Bruce Laurenson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(4 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 29 October 2004)
RoleRetired
Correspondence Address2 Lovers Loan
Lerwick
Shetland
ZE1 0BA
Scotland
Secretary NameElizabeth Wilma Anderson
NationalityBritish
StatusResigned
Appointed31 December 1989(4 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 August 1990)
RoleCompany Director
Correspondence AddressBelevedere
Whalsay
Shetland
Isle Of Shetland
ZE2 9AA
Scotland
Secretary NameMr Allan Sinclair Wishart
NationalityBritish
StatusResigned
Appointed09 August 1990(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeafield Lodge Lower Sound
Lerwick
Shetland
ZE1 0RN
Scotland
Director NameMr Magnus John Polson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(5 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 January 2004)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressHuxter
Symbister
Whalsay
Shetland
ZE2 9AH
Scotland
Director NameRichard Carl Wailes
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1993)
RoleGeneral Manager+Director
Correspondence AddressLowries
Skellister
Shetland
Isle Of Shetland
ZE2 9PP
Scotland
Director NameDerek Alexander Booth
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 1995)
RoleCompany Director
Correspondence AddressGladstone Cottage
Toab
Virkle
ZE3 9JL
Scotland
Director NameMr Derek Hunter Leask
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(8 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kallibrigs
Weisdale
Shetland
Isle Of Shetland
ZE2 9NX
Scotland
Secretary NameMorag Macleod
NationalityBritish
StatusResigned
Appointed01 June 1995(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 10 June 1999)
RoleCompany Director
Correspondence Address13 Market Street
Lerwick
Isle Of Shetland
ZE1 0JP
Scotland
Director NameMs Sandra Mary Laurenson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(9 years, 10 months after company formation)
Appointment Duration22 years, 8 months (resigned 27 February 2018)
RoleDeputy General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClossbiggin Reform Lane
Lerwick
Shetland
ZE1 0DR
Scotland
Director NameSimon Neil Andrew Leiper
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 1997)
RoleDeputy Operations Manager
Correspondence Address4d Viewfield Mews
Viewfield Road
Aberdeen
AB15 7XE
Scotland
Director NamePaul James Clunas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 1999)
RoleManager
Correspondence Address36 Somers Road
Reigate
Surrey
RH2 9DZ
Director NameMorag Macleod
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(12 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 June 1999)
RoleCompany Director
Correspondence Address15 Market Street
Lerwick
Shetland
ZE1 0JP
Scotland
Director NameSimon Neil Andrew Leiper
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(13 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 28 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadenoch
Whiteness
Shetland
ZE2 9LL
Scotland
Secretary NameCatherine Louise Hawick
NationalityBritish
StatusResigned
Appointed10 June 1999(13 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 February 2014)
RoleAdministration Manager
Correspondence AddressRailbrough
Skellister
South Nesting
Shetland
ZE2 9PS
Scotland
Director NameMr Joseph Gilbert Simpson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(17 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Haa
Symbister
Whalsay
Shetland
ZE2 9AA
Scotland
Director NameMr Robert John Polson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(18 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 September 2008)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressHuxter
Symbister
Whalsay
Shetland
ZE2 9AH
Scotland
Director NameJohn Irvine
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(18 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 September 2008)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressBraeside
Whalsay
Shetland
Isle Of Shetland
ZE2 9AD
Scotland
Director NameCatherine Louise Hawick
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(18 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 November 2008)
RoleFinance Director
Correspondence AddressRailbrough
Skellister
South Nesting
Shetland
ZE2 9PS
Scotland
Director NameBrian Anderson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(21 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeafield
Sound
Lerwick
Shetland
ZE1 0RN
Scotland
Director NameJohn Keith Hector Angus
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(22 years after company formation)
Appointment Duration9 years, 5 months (resigned 28 February 2017)
RoleSales Director
Country of ResidenceScotland
Correspondence Address64b Burgh Road
Lerwick
Isle Of Shetland
ZE1 0HJ
Scotland
Director NameBritt Kathrine Drivenes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed18 October 2007(22 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSoere Drivenes
Bekkjarvik
5397
Director NameArne Moegster
Date of BirthDecember 1975 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed18 October 2007(22 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressStoreboe
5392
Norway
Director NameMr Tor Vikenes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed14 March 2013(27 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressPoint Of Scattland
Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
Director NameMr Knut Peder Eriksen
Date of BirthJune 1966 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed14 March 2013(27 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2014)
RoleFinance Director
Country of ResidenceNorway
Correspondence AddressPoint Of Scattland
Gremista
Lerwick
Shetland
ZE1 0PX
Scotland

Contact

Websiteshetlandcatch.com
Telephone07 876447622
Telephone regionMobile

Location

Registered AddressPoint Of Scattland
Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

2m at £1Pelagia A/s
50.00%
Ordinary
223.8k at £1Trustees Of Shetland Catch Employee Benefit Trust
5.59%
Ordinary
1m at £1Trustees Of Lerwick Harbour Trust
25.88%
Ordinary
740.9k at £1Shetland Fish Produces Organisation
18.52%
Ordinary

Financials

Year2014
Turnover£45,905,566
Gross Profit£9,709,756
Net Worth£19,683,689
Cash£1,707,487
Current Liabilities£6,082,012

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

4 October 2007Delivered on: 16 October 2007
Persons entitled: Dnb Nor Bank Asa

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
5 October 2007Delivered on: 16 October 2007
Persons entitled: Dnb Nor Bank Asa

Classification: Assignation of insurances
Secured details: All sums due or to become due.
Particulars: The assignors entire right, title and interest (present and future) in and to the policies and all of the assignors rights in relation to the said policies including (without limitation) any right to receive any payment in relation to the said policies.
Outstanding
10 November 2022Delivered on: 29 November 2022
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
22 November 2022Delivered on: 29 November 2022
Persons entitled: Dnb Bank Asa (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in that area of ground at point of scotland, gremista, lerwick, shetland ZE1 0PX in the county of zetland shown tinted pink on the plan annexed and executed as relative to the charge and undergoing registration in the land register of scotland under title number OAZ14319.. For more details, please refer to the charge.
Outstanding
9 November 2022Delivered on: 21 November 2022
Persons entitled: Dnb Bank Asa (As Security Agent)

Classification: A registered charge
Outstanding
10 November 2022Delivered on: 21 November 2022
Persons entitled: Dnb Bank Asa (As Security Agent)

Classification: A registered charge
Particulars: By way of first legal mortgage, all real property (including that described in the schedule) (each as defined in the charge) and all rights under any licence or other agreement or document which gives the company a right to occupy or use such property, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on or attached to such property.. To the extent that they are not the subject of a mortgage under clause 3.1 of the charge, by way of first fixed charge all real property (as defined in the charge) belonging to the company now or at any time after the date of the charge and the benefit of all contracts, guarantees, appointments, warranties and other documents to which the company is a party or in its favour or of which it has the benefit relating to any letting, development, sale, purchase or the operation or otherwise relating to any real property, including, in each case, but without limitation, the right to demand and receive all monies whatsoever payable to or for its benefit under or arising from any of them, all remedies provided for in any of them or available at law or in equity in relation to any of them, the right to compel performance of any of them and all other rights, interests and benefits whatsoever accruing to or for its benefit arising from any of them.. As a first fixed charge all of the company's rights, title, interest and benefit in all intellectual property rights (as defined in the charge) including, without limitation, all intellectual property rights specified in the schedule (as defined in the charge) to the charge and all computer software and licences and ancillary and connected rights relating to the intangible property both present and future of the company.
Outstanding
9 November 2022Delivered on: 21 November 2022
Persons entitled: Dnb Bank Asa (As Security Agent)

Classification: A registered charge
Outstanding
24 December 2019Delivered on: 6 January 2020
Persons entitled: Dnb Bank Asa (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in that area of ground at point of scotland, gremista, lerwick, shetland ZE1 0PX in the county of zetland, undergoing registration in the land register of scotland under title number OAZ14319, as fully described in the standard security.
Outstanding
29 March 2018Delivered on: 30 March 2018
Persons entitled: Dnb Bank Asa (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in that area of ground at point of scotland, gremista, lerwick, shetland ZE1 0PX in the county of zetland, as fully described within the standard security.
Outstanding
21 December 2017Delivered on: 29 December 2017
Persons entitled: Dnb Bank Asa (As Security Agent)

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 29 December 2017
Persons entitled: Dnb Bank Asa (As Security Agent)

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 29 December 2017
Persons entitled: Dnb Bank Asa (As Security Agent)

Classification: A registered charge
Outstanding
5 November 2007Delivered on: 8 November 2007
Persons entitled: Dnb Nor Bank Asa

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in land at point of scattland, gremista, lerwick, shetland.
Outstanding
14 November 2002Delivered on: 22 November 2002
Satisfied on: 11 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The leasehold interest over subjects at point of scattland, gremista, shetland.
Fully Satisfied
22 December 2000Delivered on: 29 December 2000
Satisfied on: 15 June 2005
Persons entitled: Shetland Leasing and Property Developments Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 May 1997Delivered on: 23 May 1997
Satisfied on: 27 January 2003
Persons entitled: The Trustees of the Shetland Development Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over subjects in the county of zetland.
Fully Satisfied
2 September 1992Delivered on: 18 September 1992
Satisfied on: 3 September 2003
Persons entitled: Shetland Islands Councilas Trustee of the High Risk/Unsecured Loan Scheme

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 March 1990Delivered on: 14 March 1990
Satisfied on: 27 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the minute of lease between the trustees of the port and harbour of lerwick.
Fully Satisfied
30 May 1989Delivered on: 15 June 1989
Satisfied on: 21 August 2006
Persons entitled: Shetland Islands Council

Classification: Floating charge
Secured details: £2,000,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 May 1989Delivered on: 30 May 1989
Satisfied on: 11 October 2007
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

Filing History

13 September 2023Full accounts made up to 31 December 2022 (31 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 November 2022Registration of charge SC0949530019, created on 22 November 2022 (15 pages)
29 November 2022Registration of charge SC0949530020, created on 10 November 2022 (5 pages)
21 November 2022Registration of charge SC0949530018, created on 9 November 2022 (23 pages)
21 November 2022Registration of charge SC0949530016, created on 9 November 2022 (23 pages)
21 November 2022Registration of charge SC0949530017, created on 10 November 2022 (37 pages)
16 September 2022Full accounts made up to 31 December 2021 (30 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 September 2021Full accounts made up to 31 December 2020 (28 pages)
4 March 2021Notification of a person with significant control statement (2 pages)
12 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 February 2021Cessation of Pelagia As as a person with significant control on 31 December 2020 (1 page)
13 January 2021Full accounts made up to 31 December 2019 (26 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 January 2020Registration of charge SC0949530015, created on 24 December 2019 (15 pages)
27 September 2019Full accounts made up to 31 December 2018 (27 pages)
27 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
3 September 2018Full accounts made up to 31 December 2017 (30 pages)
3 April 2018Satisfaction of charge 10 in full (4 pages)
3 April 2018Satisfaction of charge 9 in full (4 pages)
3 April 2018Satisfaction of charge 8 in full (4 pages)
30 March 2018Registration of charge SC0949530014, created on 29 March 2018 (14 pages)
5 March 2018Termination of appointment of Sandra Mary Laurenson as a director on 27 February 2018 (1 page)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (2 pages)
13 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
24 January 2018Notification of Pelagia As as a person with significant control on 28 February 2017 (2 pages)
29 December 2017Registration of charge SC0949530012, created on 21 December 2017 (21 pages)
29 December 2017Registration of charge SC0949530012, created on 21 December 2017 (21 pages)
29 December 2017Registration of charge SC0949530011, created on 21 December 2017 (22 pages)
29 December 2017Registration of charge SC0949530013, created on 21 December 2017 (32 pages)
29 December 2017Registration of charge SC0949530013, created on 21 December 2017 (32 pages)
29 December 2017Registration of charge SC0949530011, created on 21 December 2017 (22 pages)
5 October 2017Full accounts made up to 31 December 2016 (29 pages)
5 October 2017Full accounts made up to 31 December 2016 (29 pages)
24 May 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 May 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
9 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Removal of memorandum 28/02/2017
(49 pages)
9 March 2017Statement of company's objects (2 pages)
9 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Removal of memorandum 28/02/2017
(49 pages)
9 March 2017Statement of company's objects (2 pages)
6 March 2017Termination of appointment of John Hutchison Goodlad as a director on 28 February 2017 (1 page)
6 March 2017Termination of appointment of Brian Anderson as a director on 28 February 2017 (1 page)
6 March 2017Termination of appointment of Simon Neil Andrew Leiper as a director on 28 February 2017 (1 page)
6 March 2017Termination of appointment of David Kay Hutchison as a director on 28 February 2017 (1 page)
6 March 2017Termination of appointment of John Keith Hector Angus as a director on 28 February 2017 (1 page)
6 March 2017Appointment of Mr Magnus Egil Strand as a director on 28 February 2017 (2 pages)
6 March 2017Termination of appointment of Brian Anderson as a director on 28 February 2017 (1 page)
6 March 2017Termination of appointment of John Hutchison Goodlad as a director on 28 February 2017 (1 page)
6 March 2017Termination of appointment of John Keith Hector Angus as a director on 28 February 2017 (1 page)
6 March 2017Appointment of Mr Magnus Egil Strand as a director on 28 February 2017 (2 pages)
6 March 2017Termination of appointment of Simon Neil Andrew Leiper as a director on 28 February 2017 (1 page)
6 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 7,000,000
(3 pages)
6 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 7,000,000
(3 pages)
6 March 2017Termination of appointment of David Kay Hutchison as a director on 28 February 2017 (1 page)
1 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
(3 pages)
1 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
(3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (30 pages)
7 January 2017Full accounts made up to 31 March 2016 (30 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4,000,000
(10 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4,000,000
(10 pages)
11 January 2016Full accounts made up to 31 March 2015 (23 pages)
11 January 2016Full accounts made up to 31 March 2015 (23 pages)
12 June 2015Termination of appointment of Tor Vikenes as a director on 30 April 2015 (1 page)
12 June 2015Termination of appointment of Tor Vikenes as a director on 30 April 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,000,000
(11 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,000,000
(11 pages)
22 July 2014Full accounts made up to 31 March 2014 (22 pages)
22 July 2014Full accounts made up to 31 March 2014 (22 pages)
8 July 2014Appointment of Mr Egil Magne Haugstad as a director (2 pages)
8 July 2014Appointment of Mr Egil Magne Haugstad as a director (2 pages)
25 June 2014Termination of appointment of Knut Eriksen as a director (1 page)
25 June 2014Termination of appointment of Knut Eriksen as a director (1 page)
17 April 2014Termination of appointment of Catherine Hawick as a secretary (1 page)
17 April 2014Termination of appointment of Catherine Hawick as a secretary (1 page)
15 April 2014Appointment of Mr Darren Leask as a secretary (2 pages)
15 April 2014Appointment of Mr Darren Leask as a secretary (2 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4,000,000
(13 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4,000,000
(13 pages)
27 June 2013Full accounts made up to 31 March 2013 (23 pages)
27 June 2013Full accounts made up to 31 March 2013 (23 pages)
21 March 2013Appointment of Mr Knut Peder Eriksen as a director (2 pages)
21 March 2013Appointment of Mr Tor Vikenes as a director (2 pages)
21 March 2013Appointment of Mr Tor Vikenes as a director (2 pages)
21 March 2013Termination of appointment of Britt Drivenes as a director (1 page)
21 March 2013Termination of appointment of Arne Moegster as a director (1 page)
21 March 2013Termination of appointment of Arne Moegster as a director (1 page)
21 March 2013Termination of appointment of Britt Drivenes as a director (1 page)
21 March 2013Appointment of Mr Knut Peder Eriksen as a director (2 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 February 2013Memorandum and Articles of Association (7 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 February 2013Memorandum and Articles of Association (7 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
13 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 2,666,667
(3 pages)
13 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 2,666,667
(3 pages)
13 December 2012Appointment of Mr Calum Andrew Sutherland Grains as a director (2 pages)
13 December 2012Appointment of Mr Calum Andrew Sutherland Grains as a director (2 pages)
13 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 2,666,667
(3 pages)
12 December 2012Full accounts made up to 31 March 2012 (21 pages)
12 December 2012Full accounts made up to 31 March 2012 (21 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
4 January 2012Full accounts made up to 31 March 2011 (24 pages)
4 January 2012Full accounts made up to 31 March 2011 (24 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
30 June 2010Full accounts made up to 31 March 2010 (27 pages)
30 June 2010Full accounts made up to 31 March 2010 (27 pages)
2 February 2010Director's details changed for Britt Kathrine Drivenes on 31 January 2010 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
2 February 2010Director's details changed for Brian Anderson on 31 January 2010 (2 pages)
2 February 2010Director's details changed for Arne Moegster on 31 January 2010 (2 pages)
2 February 2010Director's details changed for David Kay Hutchison on 31 January 2010 (2 pages)
2 February 2010Director's details changed for David Kay Hutchison on 31 January 2010 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
2 February 2010Director's details changed for Britt Kathrine Drivenes on 31 January 2010 (2 pages)
2 February 2010Director's details changed for Arne Moegster on 31 January 2010 (2 pages)
2 February 2010Director's details changed for Brian Anderson on 31 January 2010 (2 pages)
2 February 2010Director's details changed for John Keith Hector Angus on 31 January 2010 (2 pages)
2 February 2010Director's details changed for Simon Neil Andrew Leiper on 31 January 2010 (2 pages)
2 February 2010Director's details changed for John Keith Hector Angus on 31 January 2010 (2 pages)
2 February 2010Director's details changed for Simon Neil Andrew Leiper on 31 January 2010 (2 pages)
30 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2009Full accounts made up to 31 March 2009 (25 pages)
11 August 2009Full accounts made up to 31 March 2009 (25 pages)
6 January 2009Return made up to 31/12/08; full list of members (8 pages)
6 January 2009Return made up to 31/12/08; full list of members (8 pages)
27 November 2008Appointment terminated director catherine hawick (1 page)
27 November 2008Appointment terminated director catherine hawick (1 page)
23 October 2008Appointment terminated director john irvine (1 page)
23 October 2008Appointment terminated director robert polson (1 page)
23 October 2008Appointment terminated director john irvine (1 page)
23 October 2008Appointment terminated director robert polson (1 page)
1 October 2008Full accounts made up to 31 March 2008 (26 pages)
1 October 2008Full accounts made up to 31 March 2008 (26 pages)
12 May 2008Full accounts made up to 31 March 2007 (26 pages)
12 May 2008Full accounts made up to 31 March 2007 (26 pages)
9 January 2008Return made up to 31/12/07; full list of members (6 pages)
9 January 2008Return made up to 31/12/07; full list of members (6 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2007Partic of mort/charge * (3 pages)
8 November 2007Partic of mort/charge * (3 pages)
16 October 2007Partic of mort/charge * (3 pages)
16 October 2007Partic of mort/charge * (3 pages)
16 October 2007Partic of mort/charge * (3 pages)
16 October 2007Partic of mort/charge * (3 pages)
11 October 2007Dec mort/charge * (2 pages)
11 October 2007Dec mort/charge * (2 pages)
11 October 2007Dec mort/charge * (2 pages)
11 October 2007Dec mort/charge * (2 pages)
8 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
2 October 2007Ad 28/09/07--------- £ si 1166667@1=1166667 £ ic 1500000/2666667 (2 pages)
2 October 2007Ad 28/09/07--------- £ si 1166667@1=1166667 £ ic 1500000/2666667 (2 pages)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
21 June 2007£ nc 2500000/4000000 20/06/07 (2 pages)
21 June 2007£ nc 2500000/4000000 20/06/07 (2 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
8 January 2007Return made up to 31/12/06; full list of members (6 pages)
8 January 2007Return made up to 31/12/06; full list of members (6 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
22 November 2006Full accounts made up to 31 March 2006 (24 pages)
22 November 2006Full accounts made up to 31 March 2006 (24 pages)
21 August 2006Dec mort/charge * (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006Dec mort/charge * (2 pages)
21 August 2006Director resigned (1 page)
23 January 2006Full accounts made up to 31 March 2005 (23 pages)
23 January 2006Full accounts made up to 31 March 2005 (23 pages)
17 January 2006Return made up to 31/12/05; full list of members (14 pages)
17 January 2006Return made up to 31/12/05; full list of members (14 pages)
15 June 2005Dec mort/charge * (2 pages)
15 June 2005Dec mort/charge * (2 pages)
6 January 2005Return made up to 31/12/04; full list of members (14 pages)
6 January 2005Return made up to 31/12/04; full list of members (14 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
31 August 2004New director appointed (1 page)
31 August 2004New director appointed (1 page)
12 August 2004Full accounts made up to 28 March 2004 (22 pages)
12 August 2004Full accounts made up to 28 March 2004 (22 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
3 September 2003Dec mort/charge * (5 pages)
3 September 2003Dec mort/charge * (5 pages)
8 August 2003Alterations to a floating charge (8 pages)
8 August 2003Alterations to a floating charge (8 pages)
4 August 2003Alterations to a floating charge (8 pages)
4 August 2003Alterations to a floating charge (8 pages)
31 July 2003Alterations to a floating charge (11 pages)
31 July 2003Alterations to a floating charge (11 pages)
30 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
30 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 June 2003Alterations to a floating charge (8 pages)
16 June 2003Alterations to a floating charge (8 pages)
8 May 2003Full accounts made up to 31 December 2002 (26 pages)
8 May 2003Full accounts made up to 31 December 2002 (26 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
27 January 2003Dec mort/charge * (4 pages)
27 January 2003Dec mort/charge * (4 pages)
27 January 2003Dec mort/charge * (4 pages)
27 January 2003Dec mort/charge * (4 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 November 2002Partic of mort/charge * (5 pages)
22 November 2002Partic of mort/charge * (5 pages)
23 October 2002Alterations to a floating charge (8 pages)
23 October 2002Alterations to a floating charge (8 pages)
21 October 2002Alterations to a floating charge (8 pages)
21 October 2002Alterations to a floating charge (8 pages)
16 October 2002Alterations to a floating charge (11 pages)
16 October 2002Alterations to a floating charge (11 pages)
29 July 2002Full accounts made up to 31 December 2001 (23 pages)
29 July 2002Full accounts made up to 31 December 2001 (23 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2001Full accounts made up to 31 December 2000 (22 pages)
4 April 2001Full accounts made up to 31 December 2000 (22 pages)
12 February 2001Alterations to a floating charge (8 pages)
12 February 2001Alterations to a floating charge (8 pages)
12 February 2001Alterations to a floating charge (8 pages)
12 February 2001Alterations to a floating charge (8 pages)
8 February 2001Alterations to a floating charge (8 pages)
8 February 2001Alterations to a floating charge (8 pages)
5 February 2001Alterations to a floating charge (12 pages)
5 February 2001Alterations to a floating charge (12 pages)
15 January 2001Return made up to 31/12/00; full list of members (9 pages)
15 January 2001Return made up to 31/12/00; full list of members (9 pages)
29 December 2000Partic of mort/charge * (5 pages)
29 December 2000Partic of mort/charge * (5 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
8 June 2000Full accounts made up to 31 December 1999 (18 pages)
8 June 2000Full accounts made up to 31 December 1999 (18 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
1 August 1999Full accounts made up to 31 December 1998 (20 pages)
1 August 1999Full accounts made up to 31 December 1998 (20 pages)
8 July 1999Secretary resigned;director resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned;director resigned (1 page)
8 July 1999New secretary appointed (2 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
6 July 1998Alterations to a floating charge (8 pages)
6 July 1998Alterations to a floating charge (8 pages)
3 July 1998Alterations to a floating charge (5 pages)
3 July 1998Alterations to a floating charge (11 pages)
3 July 1998Alterations to a floating charge (11 pages)
3 July 1998Alterations to a floating charge (5 pages)
30 April 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
30 April 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
10 November 1997Alterations to a floating charge (5 pages)
10 November 1997Alterations to a floating charge (11 pages)
10 November 1997Alterations to a floating charge (11 pages)
10 November 1997Alterations to a floating charge (5 pages)
30 May 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
30 May 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
23 May 1997Partic of mort/charge * (5 pages)
23 May 1997Partic of mort/charge * (5 pages)
22 January 1997Return made up to 31/12/96; no change of members (6 pages)
22 January 1997Return made up to 31/12/96; no change of members (6 pages)
21 May 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
21 May 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
15 January 1996Return made up to 31/12/95; no change of members (6 pages)
15 January 1996Return made up to 31/12/95; no change of members (6 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
9 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 June 1995£ nc 1500000/2500000 01/06/95 (1 page)
9 June 1995£ nc 1500000/2500000 01/06/95 (1 page)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
9 May 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
9 May 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
27 February 1995Return made up to 31/12/94; full list of members (7 pages)
27 February 1995Return made up to 31/12/94; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
18 April 1994Accounts for a medium company made up to 31 December 1993 (16 pages)
18 April 1994Accounts for a medium company made up to 31 December 1993 (16 pages)
28 February 1994Director resigned (2 pages)
28 February 1994Return made up to 31/12/93; no change of members (6 pages)
28 February 1994Director resigned (2 pages)
28 February 1994Return made up to 31/12/93; no change of members (6 pages)
23 December 1993Alterations to a floating charge (5 pages)
23 December 1993Alterations to a floating charge (5 pages)
23 December 1993Alterations to a floating charge (5 pages)
23 December 1993Alterations to a floating charge (5 pages)
16 September 1993Director resigned (2 pages)
16 September 1993Director resigned (2 pages)
12 May 1993Full accounts made up to 31 December 1992 (16 pages)
12 May 1993Full accounts made up to 31 December 1992 (16 pages)
15 February 1993Return made up to 31/12/92; no change of members
  • 363(287) ‐ Registered office changed on 15/02/93
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1993Return made up to 31/12/92; no change of members
  • 363(287) ‐ Registered office changed on 15/02/93
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1992Partic of mort/charge * (3 pages)
18 September 1992Partic of mort/charge * (3 pages)
15 April 1992Full accounts made up to 31 December 1991 (14 pages)
15 April 1992Full accounts made up to 31 December 1991 (14 pages)
6 February 1992Ad 03/02/92--------- £ si 159460@1=159460 £ ic 1340540/1500000 (2 pages)
6 February 1992Ad 03/02/92--------- £ si 159460@1=159460 £ ic 1340540/1500000 (2 pages)
30 January 1992Return made up to 31/12/91; full list of members (9 pages)
30 January 1992Return made up to 31/12/91; full list of members (9 pages)
21 January 1992Secretary resigned;new secretary appointed (2 pages)
21 January 1992Secretary resigned;new secretary appointed (2 pages)
3 January 1992Alterations to a floating charge (5 pages)
3 January 1992Alterations to a floating charge (5 pages)
30 December 1991Alterations to a floating charge (5 pages)
30 December 1991Alterations to a floating charge (5 pages)
3 May 1991Full accounts made up to 31 December 1990 (13 pages)
3 May 1991Full accounts made up to 31 December 1990 (13 pages)
22 April 1991Particulars of contract relating to shares (3 pages)
22 April 1991Particulars of contract relating to shares (3 pages)
22 April 1991Ad 31/12/90--------- £ si 10540@1 (2 pages)
22 April 1991Ad 31/12/90--------- £ si 10540@1 (2 pages)
17 March 1991New director appointed (2 pages)
17 March 1991New director appointed (2 pages)
18 January 1991Return made up to 31/12/90; full list of members (8 pages)
18 January 1991Return made up to 31/12/90; full list of members (8 pages)
27 December 1990New director appointed (2 pages)
27 December 1990New director appointed (2 pages)
29 October 1990Secretary resigned;new secretary appointed (2 pages)
29 October 1990Secretary resigned;new secretary appointed (2 pages)
18 October 1990Company name changed S.P.P. (lerwick) LIMITED\certificate issued on 19/10/90 (2 pages)
18 October 1990Company name changed S.P.P. (lerwick) LIMITED\certificate issued on 19/10/90 (2 pages)
15 August 1990Full accounts made up to 31 December 1989 (12 pages)
15 August 1990Full accounts made up to 31 December 1989 (12 pages)
7 June 1990Return made up to 31/12/89; full list of members (8 pages)
7 June 1990Return made up to 31/12/89; full list of members (8 pages)
14 March 1990Partic of mort/charge 2814 (3 pages)
14 March 1990Partic of mort/charge 2814 (3 pages)
9 August 1989Registered office changed on 09/08/89 from: 1/2 alexandra buildings lerwick shetland ZE1 0LL (1 page)
9 August 1989Registered office changed on 09/08/89 from: 1/2 alexandra buildings lerwick shetland ZE1 0LL (1 page)
8 August 1989Director's particulars changed (2 pages)
8 August 1989Director's particulars changed (2 pages)
31 July 1989Secretary's particulars changed (2 pages)
31 July 1989New director appointed (2 pages)
31 July 1989New director appointed (2 pages)
31 July 1989Secretary's particulars changed (2 pages)
26 July 1989Allots 1110000X£1 ord 0601288 (1 page)
26 July 1989Allots 1110000X£1 ord 0601288 (1 page)
11 July 1989New director appointed (2 pages)
11 July 1989Full accounts made up to 31 December 1988 (10 pages)
11 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1989New director appointed (2 pages)
11 July 1989Full accounts made up to 31 December 1988 (10 pages)
15 June 1989Partic of mort/charge 6904 (3 pages)
15 June 1989Partic of mort/charge 6904 (3 pages)
30 May 1989Partic of mort/charge 6008 (3 pages)
30 May 1989Partic of mort/charge 6008 (3 pages)
12 April 1988Return made up to 11/04/88; full list of members (6 pages)
12 April 1988Return made up to 11/04/88; full list of members (6 pages)
6 April 1988Full accounts made up to 31 December 1987 (10 pages)
6 April 1988Full accounts made up to 31 December 1987 (10 pages)
27 January 1988PUC2 4000@£1 ord 250887 (2 pages)
27 January 1988PUC2 4000@£1 ord 250887 (2 pages)
24 September 1987Full accounts made up to 31 December 1986 (8 pages)
24 September 1987Full accounts made up to 31 December 1986 (8 pages)
31 August 1987PUC2 75000 @ £1 ord 31/7/87 (2 pages)
31 August 1987PUC2 75000 @ £1 ord 31/7/87 (2 pages)
30 July 1987Notice of inc £1000000 (1 page)
30 July 1987Notice of inc £1000000 (1 page)
30 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1987PUC2 010886 15960 x £1 ord shrs (2 pages)
23 July 1987PUC2 010886 15960 x £1 ord shrs (2 pages)
21 July 1987Secretary resigned;new secretary appointed (2 pages)
21 July 1987Secretary resigned;new secretary appointed (2 pages)
21 July 1987Return made up to 07/07/87; full list of members (6 pages)
21 July 1987Return made up to 07/07/87; full list of members (6 pages)
18 October 1985Memorandum of association (6 pages)
18 October 1985Memorandum of association (6 pages)
7 October 1985Company name changed\certificate issued on 07/10/85 (2 pages)
7 October 1985Company name changed\certificate issued on 07/10/85 (2 pages)
4 September 1985Incorporation (16 pages)
4 September 1985Incorporation (16 pages)