Walls
Shetland
Isle Of Shetland
ZE2 9PF
Scotland
Director Name | Capt Calum Andrew Sutherland Grains |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2012(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Harbour Master |
Country of Residence | Scotland |
Correspondence Address | Point Of Scattland Gremista Lerwick Shetland ZE1 0PX Scotland |
Secretary Name | Mr Darren Leask |
---|---|
Status | Current |
Appointed | 06 February 2014(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Point Of Scattland Gremista Lerwick Shetland ZE1 0PX Scotland |
Director Name | Mr Egil Magne Haugstad |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 13 June 2014(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | Point Of Scattland Gremista Lerwick Shetland ZE1 0PX Scotland |
Director Name | Mr Magnus Egil Strand |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 28 February 2017(31 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Coo, Pelagia Food |
Country of Residence | Norway |
Correspondence Address | Pelagia A/S Box 444 5805, Bergen Norway |
Director Name | Robert McLeod |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Woodstock Friester Skellister Shetland ZE2 9PP Scotland |
Director Name | David Kay Hutchison |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(4 years, 3 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 28 February 2017) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Ankerhus, Hillhead Symbister Whalsay Shetland ZE2 9AQ Scotland |
Director Name | Mr John Hutchison Goodlad |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(4 years, 3 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 28 February 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Fugloy East Voe Scalloway Shetland ZE1 0US Scotland |
Director Name | Mr John Tait |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 December 1989(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Breda East Voe Scalloway Isle Of Shetland ZE1 0US Scotland |
Director Name | Magnus MacDonald Shearer |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(4 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1993) |
Role | Retired |
Correspondence Address | Birka Bressay Shetland Isle Of Shetland ZE2 9EL Scotland |
Director Name | Alan Leiper |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | Meadows Elm Corner Ockham Surrey GU23 6PX |
Director Name | Arthur Bruce Laurenson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 29 October 2004) |
Role | Retired |
Correspondence Address | 2 Lovers Loan Lerwick Shetland ZE1 0BA Scotland |
Secretary Name | Elizabeth Wilma Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 August 1990) |
Role | Company Director |
Correspondence Address | Belevedere Whalsay Shetland Isle Of Shetland ZE2 9AA Scotland |
Secretary Name | Mr Allan Sinclair Wishart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1990(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seafield Lodge Lower Sound Lerwick Shetland ZE1 0RN Scotland |
Director Name | Mr Magnus John Polson |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 January 2004) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Huxter Symbister Whalsay Shetland ZE2 9AH Scotland |
Director Name | Richard Carl Wailes |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 1993) |
Role | General Manager+Director |
Correspondence Address | Lowries Skellister Shetland Isle Of Shetland ZE2 9PP Scotland |
Director Name | Derek Alexander Booth |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | Gladstone Cottage Toab Virkle ZE3 9JL Scotland |
Director Name | Mr Derek Hunter Leask |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kallibrigs Weisdale Shetland Isle Of Shetland ZE2 9NX Scotland |
Secretary Name | Morag Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(9 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | 13 Market Street Lerwick Isle Of Shetland ZE1 0JP Scotland |
Director Name | Ms Sandra Mary Laurenson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(9 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 27 February 2018) |
Role | Deputy General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clossbiggin Reform Lane Lerwick Shetland ZE1 0DR Scotland |
Director Name | Simon Neil Andrew Leiper |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 October 1997) |
Role | Deputy Operations Manager |
Correspondence Address | 4d Viewfield Mews Viewfield Road Aberdeen AB15 7XE Scotland |
Director Name | Paul James Clunas |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 1999) |
Role | Manager |
Correspondence Address | 36 Somers Road Reigate Surrey RH2 9DZ |
Director Name | Morag Macleod |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | 15 Market Street Lerwick Shetland ZE1 0JP Scotland |
Director Name | Simon Neil Andrew Leiper |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(13 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 28 February 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Badenoch Whiteness Shetland ZE2 9LL Scotland |
Secretary Name | Catherine Louise Hawick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 February 2014) |
Role | Administration Manager |
Correspondence Address | Railbrough Skellister South Nesting Shetland ZE2 9PS Scotland |
Director Name | Mr Joseph Gilbert Simpson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(17 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Haa Symbister Whalsay Shetland ZE2 9AA Scotland |
Director Name | Mr Robert John Polson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 September 2008) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Huxter Symbister Whalsay Shetland ZE2 9AH Scotland |
Director Name | John Irvine |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 September 2008) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Braeside Whalsay Shetland Isle Of Shetland ZE2 9AD Scotland |
Director Name | Catherine Louise Hawick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(18 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 November 2008) |
Role | Finance Director |
Correspondence Address | Railbrough Skellister South Nesting Shetland ZE2 9PS Scotland |
Director Name | Brian Anderson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seafield Sound Lerwick Shetland ZE1 0RN Scotland |
Director Name | John Keith Hector Angus |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(22 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 February 2017) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 64b Burgh Road Lerwick Isle Of Shetland ZE1 0HJ Scotland |
Director Name | Britt Kathrine Drivenes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 October 2007(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 March 2013) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Soere Drivenes Bekkjarvik 5397 |
Director Name | Arne Moegster |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 October 2007(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 March 2013) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Storeboe 5392 Norway |
Director Name | Mr Tor Vikenes |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 March 2013(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Point Of Scattland Gremista Lerwick Shetland ZE1 0PX Scotland |
Director Name | Mr Knut Peder Eriksen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 March 2013(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 2014) |
Role | Finance Director |
Country of Residence | Norway |
Correspondence Address | Point Of Scattland Gremista Lerwick Shetland ZE1 0PX Scotland |
Website | shetlandcatch.com |
---|---|
Telephone | 07 876447622 |
Telephone region | Mobile |
Registered Address | Point Of Scattland Gremista Lerwick Shetland ZE1 0PX Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
2m at £1 | Pelagia A/s 50.00% Ordinary |
---|---|
223.8k at £1 | Trustees Of Shetland Catch Employee Benefit Trust 5.59% Ordinary |
1m at £1 | Trustees Of Lerwick Harbour Trust 25.88% Ordinary |
740.9k at £1 | Shetland Fish Produces Organisation 18.52% Ordinary |
Year | 2014 |
---|---|
Turnover | £45,905,566 |
Gross Profit | £9,709,756 |
Net Worth | £19,683,689 |
Cash | £1,707,487 |
Current Liabilities | £6,082,012 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
4 October 2007 | Delivered 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 2007 | Delivered 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 2022 | Delivered on: 29 November 2022 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
22 November 2022 | Delivered 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 2022 | Delivered on: 21 November 2022 Persons entitled: Dnb Bank Asa (As Security Agent) Classification: A registered charge Outstanding |
10 November 2022 | Delivered 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 2022 | Delivered on: 21 November 2022 Persons entitled: Dnb Bank Asa (As Security Agent) Classification: A registered charge Outstanding |
24 December 2019 | Delivered 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 2018 | Delivered 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 2017 | Delivered on: 29 December 2017 Persons entitled: Dnb Bank Asa (As Security Agent) Classification: A registered charge Outstanding |
21 December 2017 | Delivered on: 29 December 2017 Persons entitled: Dnb Bank Asa (As Security Agent) Classification: A registered charge Outstanding |
21 December 2017 | Delivered on: 29 December 2017 Persons entitled: Dnb Bank Asa (As Security Agent) Classification: A registered charge Outstanding |
5 November 2007 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 |
13 September 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 November 2022 | Registration of charge SC0949530019, created on 22 November 2022 (15 pages) |
29 November 2022 | Registration of charge SC0949530020, created on 10 November 2022 (5 pages) |
21 November 2022 | Registration of charge SC0949530018, created on 9 November 2022 (23 pages) |
21 November 2022 | Registration of charge SC0949530016, created on 9 November 2022 (23 pages) |
21 November 2022 | Registration of charge SC0949530017, created on 10 November 2022 (37 pages) |
16 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
4 March 2021 | Notification of a person with significant control statement (2 pages) |
12 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 February 2021 | Cessation of Pelagia As as a person with significant control on 31 December 2020 (1 page) |
13 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 January 2020 | Registration of charge SC0949530015, created on 24 December 2019 (15 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
27 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
3 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
3 April 2018 | Satisfaction of charge 10 in full (4 pages) |
3 April 2018 | Satisfaction of charge 9 in full (4 pages) |
3 April 2018 | Satisfaction of charge 8 in full (4 pages) |
30 March 2018 | Registration of charge SC0949530014, created on 29 March 2018 (14 pages) |
5 March 2018 | Termination of appointment of Sandra Mary Laurenson as a director on 27 February 2018 (1 page) |
13 February 2018 | Withdrawal of a person with significant control statement on 13 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
24 January 2018 | Notification of Pelagia As as a person with significant control on 28 February 2017 (2 pages) |
29 December 2017 | Registration of charge SC0949530012, created on 21 December 2017 (21 pages) |
29 December 2017 | Registration of charge SC0949530012, created on 21 December 2017 (21 pages) |
29 December 2017 | Registration of charge SC0949530011, created on 21 December 2017 (22 pages) |
29 December 2017 | Registration of charge SC0949530013, created on 21 December 2017 (32 pages) |
29 December 2017 | Registration of charge SC0949530013, created on 21 December 2017 (32 pages) |
29 December 2017 | Registration of charge SC0949530011, created on 21 December 2017 (22 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
24 May 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
24 May 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
9 March 2017 | Resolutions
|
9 March 2017 | Statement of company's objects (2 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Statement of company's objects (2 pages) |
6 March 2017 | Termination of appointment of John Hutchison Goodlad as a director on 28 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Brian Anderson as a director on 28 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Simon Neil Andrew Leiper as a director on 28 February 2017 (1 page) |
6 March 2017 | Termination of appointment of David Kay Hutchison as a director on 28 February 2017 (1 page) |
6 March 2017 | Termination of appointment of John Keith Hector Angus as a director on 28 February 2017 (1 page) |
6 March 2017 | Appointment of Mr Magnus Egil Strand as a director on 28 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Brian Anderson as a director on 28 February 2017 (1 page) |
6 March 2017 | Termination of appointment of John Hutchison Goodlad as a director on 28 February 2017 (1 page) |
6 March 2017 | Termination of appointment of John Keith Hector Angus as a director on 28 February 2017 (1 page) |
6 March 2017 | Appointment of Mr Magnus Egil Strand as a director on 28 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Simon Neil Andrew Leiper as a director on 28 February 2017 (1 page) |
6 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
6 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
6 March 2017 | Termination of appointment of David Kay Hutchison as a director on 28 February 2017 (1 page) |
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (30 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (30 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
11 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
12 June 2015 | Termination of appointment of Tor Vikenes as a director on 30 April 2015 (1 page) |
12 June 2015 | Termination of appointment of Tor Vikenes as a director on 30 April 2015 (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
22 July 2014 | Full accounts made up to 31 March 2014 (22 pages) |
22 July 2014 | Full accounts made up to 31 March 2014 (22 pages) |
8 July 2014 | Appointment of Mr Egil Magne Haugstad as a director (2 pages) |
8 July 2014 | Appointment of Mr Egil Magne Haugstad as a director (2 pages) |
25 June 2014 | Termination of appointment of Knut Eriksen as a director (1 page) |
25 June 2014 | Termination of appointment of Knut Eriksen as a director (1 page) |
17 April 2014 | Termination of appointment of Catherine Hawick as a secretary (1 page) |
17 April 2014 | Termination of appointment of Catherine Hawick as a secretary (1 page) |
15 April 2014 | Appointment of Mr Darren Leask as a secretary (2 pages) |
15 April 2014 | Appointment of Mr Darren Leask as a secretary (2 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
27 June 2013 | Full accounts made up to 31 March 2013 (23 pages) |
27 June 2013 | Full accounts made up to 31 March 2013 (23 pages) |
21 March 2013 | Appointment of Mr Knut Peder Eriksen as a director (2 pages) |
21 March 2013 | Appointment of Mr Tor Vikenes as a director (2 pages) |
21 March 2013 | Appointment of Mr Tor Vikenes as a director (2 pages) |
21 March 2013 | Termination of appointment of Britt Drivenes as a director (1 page) |
21 March 2013 | Termination of appointment of Arne Moegster as a director (1 page) |
21 March 2013 | Termination of appointment of Arne Moegster as a director (1 page) |
21 March 2013 | Termination of appointment of Britt Drivenes as a director (1 page) |
21 March 2013 | Appointment of Mr Knut Peder Eriksen as a director (2 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Memorandum and Articles of Association (7 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Memorandum and Articles of Association (7 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
13 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
13 December 2012 | Appointment of Mr Calum Andrew Sutherland Grains as a director (2 pages) |
13 December 2012 | Appointment of Mr Calum Andrew Sutherland Grains as a director (2 pages) |
13 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
12 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
30 June 2010 | Full accounts made up to 31 March 2010 (27 pages) |
30 June 2010 | Full accounts made up to 31 March 2010 (27 pages) |
2 February 2010 | Director's details changed for Britt Kathrine Drivenes on 31 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
2 February 2010 | Director's details changed for Brian Anderson on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Arne Moegster on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for David Kay Hutchison on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for David Kay Hutchison on 31 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
2 February 2010 | Director's details changed for Britt Kathrine Drivenes on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Arne Moegster on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Brian Anderson on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for John Keith Hector Angus on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Simon Neil Andrew Leiper on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for John Keith Hector Angus on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Simon Neil Andrew Leiper on 31 January 2010 (2 pages) |
30 September 2009 | Resolutions
|
30 September 2009 | Resolutions
|
11 August 2009 | Full accounts made up to 31 March 2009 (25 pages) |
11 August 2009 | Full accounts made up to 31 March 2009 (25 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
27 November 2008 | Appointment terminated director catherine hawick (1 page) |
27 November 2008 | Appointment terminated director catherine hawick (1 page) |
23 October 2008 | Appointment terminated director john irvine (1 page) |
23 October 2008 | Appointment terminated director robert polson (1 page) |
23 October 2008 | Appointment terminated director john irvine (1 page) |
23 October 2008 | Appointment terminated director robert polson (1 page) |
1 October 2008 | Full accounts made up to 31 March 2008 (26 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (26 pages) |
12 May 2008 | Full accounts made up to 31 March 2007 (26 pages) |
12 May 2008 | Full accounts made up to 31 March 2007 (26 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Resolutions
|
8 November 2007 | Partic of mort/charge * (3 pages) |
8 November 2007 | Partic of mort/charge * (3 pages) |
16 October 2007 | Partic of mort/charge * (3 pages) |
16 October 2007 | Partic of mort/charge * (3 pages) |
16 October 2007 | Partic of mort/charge * (3 pages) |
16 October 2007 | Partic of mort/charge * (3 pages) |
11 October 2007 | Dec mort/charge * (2 pages) |
11 October 2007 | Dec mort/charge * (2 pages) |
11 October 2007 | Dec mort/charge * (2 pages) |
11 October 2007 | Dec mort/charge * (2 pages) |
8 October 2007 | Resolutions
|
8 October 2007 | Resolutions
|
2 October 2007 | Ad 28/09/07--------- £ si 1166667@1=1166667 £ ic 1500000/2666667 (2 pages) |
2 October 2007 | Ad 28/09/07--------- £ si 1166667@1=1166667 £ ic 1500000/2666667 (2 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New 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 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
8 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
22 November 2006 | Full accounts made up to 31 March 2006 (24 pages) |
22 November 2006 | Full accounts made up to 31 March 2006 (24 pages) |
21 August 2006 | Dec mort/charge * (2 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Dec mort/charge * (2 pages) |
21 August 2006 | Director resigned (1 page) |
23 January 2006 | Full accounts made up to 31 March 2005 (23 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (23 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (14 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (14 pages) |
15 June 2005 | Dec mort/charge * (2 pages) |
15 June 2005 | Dec mort/charge * (2 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (14 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (14 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
31 August 2004 | New director appointed (1 page) |
31 August 2004 | New director appointed (1 page) |
12 August 2004 | Full accounts made up to 28 March 2004 (22 pages) |
12 August 2004 | Full accounts made up to 28 March 2004 (22 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
15 January 2004 | Return made up to 31/12/03; full list of members
|
15 January 2004 | Return made up to 31/12/03; full list of members
|
3 September 2003 | Dec mort/charge * (5 pages) |
3 September 2003 | Dec mort/charge * (5 pages) |
8 August 2003 | Alterations to a floating charge (8 pages) |
8 August 2003 | Alterations to a floating charge (8 pages) |
4 August 2003 | Alterations to a floating charge (8 pages) |
4 August 2003 | Alterations to a floating charge (8 pages) |
31 July 2003 | Alterations to a floating charge (11 pages) |
31 July 2003 | Alterations to a floating charge (11 pages) |
30 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
30 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
16 June 2003 | Alterations to a floating charge (8 pages) |
16 June 2003 | Alterations to a floating charge (8 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (26 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (26 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
27 January 2003 | Dec mort/charge * (4 pages) |
27 January 2003 | Dec mort/charge * (4 pages) |
27 January 2003 | Dec mort/charge * (4 pages) |
27 January 2003 | Dec mort/charge * (4 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members
|
21 January 2003 | Return made up to 31/12/02; full list of members
|
22 November 2002 | Partic of mort/charge * (5 pages) |
22 November 2002 | Partic of mort/charge * (5 pages) |
23 October 2002 | Alterations to a floating charge (8 pages) |
23 October 2002 | Alterations to a floating charge (8 pages) |
21 October 2002 | Alterations to a floating charge (8 pages) |
21 October 2002 | Alterations to a floating charge (8 pages) |
16 October 2002 | Alterations to a floating charge (11 pages) |
16 October 2002 | Alterations to a floating charge (11 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (23 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (23 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members
|
25 January 2002 | Return made up to 31/12/01; full list of members
|
4 April 2001 | Full accounts made up to 31 December 2000 (22 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (22 pages) |
12 February 2001 | Alterations to a floating charge (8 pages) |
12 February 2001 | Alterations to a floating charge (8 pages) |
12 February 2001 | Alterations to a floating charge (8 pages) |
12 February 2001 | Alterations to a floating charge (8 pages) |
8 February 2001 | Alterations to a floating charge (8 pages) |
8 February 2001 | Alterations to a floating charge (8 pages) |
5 February 2001 | Alterations to a floating charge (12 pages) |
5 February 2001 | Alterations to a floating charge (12 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
29 December 2000 | Partic of mort/charge * (5 pages) |
29 December 2000 | Partic of mort/charge * (5 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
8 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members
|
18 January 2000 | Return made up to 31/12/99; full list of members
|
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
1 August 1999 | Full accounts made up to 31 December 1998 (20 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (20 pages) |
8 July 1999 | Secretary resigned;director resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned;director resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members
|
13 January 1999 | Return made up to 31/12/98; no change of members
|
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
6 July 1998 | Alterations to a floating charge (8 pages) |
6 July 1998 | Alterations to a floating charge (8 pages) |
3 July 1998 | Alterations to a floating charge (5 pages) |
3 July 1998 | Alterations to a floating charge (11 pages) |
3 July 1998 | Alterations to a floating charge (11 pages) |
3 July 1998 | Alterations to a floating charge (5 pages) |
30 April 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
30 April 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members
|
15 January 1998 | Return made up to 31/12/97; full list of members
|
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
10 November 1997 | Alterations to a floating charge (5 pages) |
10 November 1997 | Alterations to a floating charge (11 pages) |
10 November 1997 | Alterations to a floating charge (11 pages) |
10 November 1997 | Alterations to a floating charge (5 pages) |
30 May 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
30 May 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
23 May 1997 | Partic of mort/charge * (5 pages) |
23 May 1997 | Partic of mort/charge * (5 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
21 May 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
21 May 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | £ nc 1500000/2500000 01/06/95 (1 page) |
9 June 1995 | £ nc 1500000/2500000 01/06/95 (1 page) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
9 May 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
9 May 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
27 February 1995 | Return made up to 31/12/94; full list of members (7 pages) |
27 February 1995 | Return made up to 31/12/94; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
18 April 1994 | Accounts for a medium company made up to 31 December 1993 (16 pages) |
18 April 1994 | Accounts for a medium company made up to 31 December 1993 (16 pages) |
28 February 1994 | Director resigned (2 pages) |
28 February 1994 | Return made up to 31/12/93; no change of members (6 pages) |
28 February 1994 | Director resigned (2 pages) |
28 February 1994 | Return made up to 31/12/93; no change of members (6 pages) |
23 December 1993 | Alterations to a floating charge (5 pages) |
23 December 1993 | Alterations to a floating charge (5 pages) |
23 December 1993 | Alterations to a floating charge (5 pages) |
23 December 1993 | Alterations to a floating charge (5 pages) |
16 September 1993 | Director resigned (2 pages) |
16 September 1993 | Director resigned (2 pages) |
12 May 1993 | Full accounts made up to 31 December 1992 (16 pages) |
12 May 1993 | Full accounts made up to 31 December 1992 (16 pages) |
15 February 1993 | Return made up to 31/12/92; no change of members
|
15 February 1993 | Return made up to 31/12/92; no change of members
|
18 September 1992 | Partic of mort/charge * (3 pages) |
18 September 1992 | Partic of mort/charge * (3 pages) |
15 April 1992 | Full accounts made up to 31 December 1991 (14 pages) |
15 April 1992 | Full accounts made up to 31 December 1991 (14 pages) |
6 February 1992 | Ad 03/02/92--------- £ si 159460@1=159460 £ ic 1340540/1500000 (2 pages) |
6 February 1992 | Ad 03/02/92--------- £ si 159460@1=159460 £ ic 1340540/1500000 (2 pages) |
30 January 1992 | Return made up to 31/12/91; full list of members (9 pages) |
30 January 1992 | Return made up to 31/12/91; full list of members (9 pages) |
21 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
21 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
3 January 1992 | Alterations to a floating charge (5 pages) |
3 January 1992 | Alterations to a floating charge (5 pages) |
30 December 1991 | Alterations to a floating charge (5 pages) |
30 December 1991 | Alterations to a floating charge (5 pages) |
3 May 1991 | Full accounts made up to 31 December 1990 (13 pages) |
3 May 1991 | Full accounts made up to 31 December 1990 (13 pages) |
22 April 1991 | Particulars of contract relating to shares (3 pages) |
22 April 1991 | Particulars of contract relating to shares (3 pages) |
22 April 1991 | Ad 31/12/90--------- £ si 10540@1 (2 pages) |
22 April 1991 | Ad 31/12/90--------- £ si 10540@1 (2 pages) |
17 March 1991 | New director appointed (2 pages) |
17 March 1991 | New director appointed (2 pages) |
18 January 1991 | Return made up to 31/12/90; full list of members (8 pages) |
18 January 1991 | Return made up to 31/12/90; full list of members (8 pages) |
27 December 1990 | New director appointed (2 pages) |
27 December 1990 | New director appointed (2 pages) |
29 October 1990 | Secretary resigned;new secretary appointed (2 pages) |
29 October 1990 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1990 | Company name changed S.P.P. (lerwick) LIMITED\certificate issued on 19/10/90 (2 pages) |
18 October 1990 | Company name changed S.P.P. (lerwick) LIMITED\certificate issued on 19/10/90 (2 pages) |
15 August 1990 | Full accounts made up to 31 December 1989 (12 pages) |
15 August 1990 | Full accounts made up to 31 December 1989 (12 pages) |
7 June 1990 | Return made up to 31/12/89; full list of members (8 pages) |
7 June 1990 | Return made up to 31/12/89; full list of members (8 pages) |
14 March 1990 | Partic of mort/charge 2814 (3 pages) |
14 March 1990 | Partic of mort/charge 2814 (3 pages) |
9 August 1989 | Registered office changed on 09/08/89 from: 1/2 alexandra buildings lerwick shetland ZE1 0LL (1 page) |
9 August 1989 | Registered office changed on 09/08/89 from: 1/2 alexandra buildings lerwick shetland ZE1 0LL (1 page) |
8 August 1989 | Director's particulars changed (2 pages) |
8 August 1989 | Director's particulars changed (2 pages) |
31 July 1989 | Secretary's particulars changed (2 pages) |
31 July 1989 | New director appointed (2 pages) |
31 July 1989 | New director appointed (2 pages) |
31 July 1989 | Secretary's particulars changed (2 pages) |
26 July 1989 | Allots 1110000X£1 ord 0601288 (1 page) |
26 July 1989 | Allots 1110000X£1 ord 0601288 (1 page) |
11 July 1989 | New director appointed (2 pages) |
11 July 1989 | Full accounts made up to 31 December 1988 (10 pages) |
11 July 1989 | Resolutions
|
11 July 1989 | Resolutions
|
11 July 1989 | New director appointed (2 pages) |
11 July 1989 | Full accounts made up to 31 December 1988 (10 pages) |
15 June 1989 | Partic of mort/charge 6904 (3 pages) |
15 June 1989 | Partic of mort/charge 6904 (3 pages) |
30 May 1989 | Partic of mort/charge 6008 (3 pages) |
30 May 1989 | Partic of mort/charge 6008 (3 pages) |
12 April 1988 | Return made up to 11/04/88; full list of members (6 pages) |
12 April 1988 | Return made up to 11/04/88; full list of members (6 pages) |
6 April 1988 | Full accounts made up to 31 December 1987 (10 pages) |
6 April 1988 | Full accounts made up to 31 December 1987 (10 pages) |
27 January 1988 | PUC2 4000@£1 ord 250887 (2 pages) |
27 January 1988 | PUC2 4000@£1 ord 250887 (2 pages) |
24 September 1987 | Full accounts made up to 31 December 1986 (8 pages) |
24 September 1987 | Full accounts made up to 31 December 1986 (8 pages) |
31 August 1987 | PUC2 75000 @ £1 ord 31/7/87 (2 pages) |
31 August 1987 | PUC2 75000 @ £1 ord 31/7/87 (2 pages) |
30 July 1987 | Notice of inc £1000000 (1 page) |
30 July 1987 | Notice of inc £1000000 (1 page) |
30 July 1987 | Resolutions
|
30 July 1987 | Resolutions
|
23 July 1987 | PUC2 010886 15960 x £1 ord shrs (2 pages) |
23 July 1987 | PUC2 010886 15960 x £1 ord shrs (2 pages) |
21 July 1987 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1987 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1987 | Return made up to 07/07/87; full list of members (6 pages) |
21 July 1987 | Return made up to 07/07/87; full list of members (6 pages) |
18 October 1985 | Memorandum of association (6 pages) |
18 October 1985 | Memorandum of association (6 pages) |
7 October 1985 | Company name changed\certificate issued on 07/10/85 (2 pages) |
7 October 1985 | Company name changed\certificate issued on 07/10/85 (2 pages) |
4 September 1985 | Incorporation (16 pages) |
4 September 1985 | Incorporation (16 pages) |