London
NW3 3DP
Director Name | Alan James Ockendon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1994) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Wick Gulberwick Shetland ZE2 9TX Scotland |
Director Name | Frank Christopher Odie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 October 1994) |
Role | Fish Trader |
Correspondence Address | 2 Annsbrae Gardens Lerwick Isle Of Shetland ZE1 0BP Scotland |
Director Name | Mr Francis William Johnson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(2 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 20 November 2018) |
Role | Fish Trader |
Country of Residence | United Kingdom |
Correspondence Address | Helenlea 27 Hillhead Lerwick Isle Of Shetland ZE1 0EJ Scotland |
Secretary Name | Mr Francis William Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Helenlea 27 Hillhead Lerwick Isle Of Shetland ZE1 0EJ Scotland |
Director Name | Martin Thomas Leyland |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 1998) |
Role | Commercial Director |
Correspondence Address | Helendale Lerwick Shetland ZE1 0RG Scotland |
Director Name | Graham Frederick Butler |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 May 2001) |
Role | Company Director |
Correspondence Address | Pounsley Manor Blackboyes Uckfield East Sussex TN22 5HT |
Secretary Name | Susan Marie Fullerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 May 2002) |
Role | Accountant |
Correspondence Address | St Magnus Schoolhouse 16 Greenfield Place Lerwick Isle Of Shetland ZE1 0AQ Scotland |
Director Name | George Thorkell Brandie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 3a Clairmont Place Lerwick Shetland |
Secretary Name | James Carlyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | Bankhaven Hillend Voe Shetland ZE2 9PT Scotland |
Secretary Name | Elizabeth Wilma Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 126 North Road Lerwick Shetland ZE1 0PR Scotland |
Secretary Name | Laureen Helen Garriock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(18 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 July 2005) |
Role | Accountant |
Correspondence Address | 61a Burgh Road Lerwick Shetland ZE1 0HJ Scotland |
Secretary Name | Laurain Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(19 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 November 2018) |
Role | Nurse |
Correspondence Address | Helenlea 27 Hillhead Lerwick Isle Of Shetland ZE1 0EJ Scotland |
Registered Address | Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Net Worth | £705,349 |
Cash | £124,540 |
Current Liabilities | £1,738,668 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2013 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 July |
Next Return Due | 28 July 2016 (overdue) |
---|
21 May 1999 | Delivered on: 7 June 1999 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. Outstanding |
---|---|
24 March 1994 | Delivered on: 7 April 1994 Persons entitled: Shetland Islands Council as Trustee 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. Outstanding |
16 September 1997 | Delivered on: 25 September 1997 Satisfied on: 15 April 1998 Persons entitled: Tsb Asset Finance Limited Classification: Fishing boat mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the mfv "simmer dim". Fully Satisfied |
11 February 1991 | Delivered on: 18 February 1991 Satisfied on: 15 November 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 39 burchnall close deeping st. James lincolnshire ll 26659. Fully Satisfied |
1 September 1986 | Delivered on: 17 September 1986 Satisfied on: 30 June 1999 Persons entitled: The Royal Bank of Scotland PLC 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 |
4 December 2018 | Termination of appointment of Francis William Johnson as a director on 20 November 2018 (1 page) |
---|---|
4 December 2018 | Termination of appointment of Laurain Scott as a secretary on 20 November 2018 (1 page) |
10 July 2018 | Voluntary strike-off action has been suspended (1 page) |
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2018 | Application to strike the company off the register (2 pages) |
4 January 2018 | Notice of ceasing to act as receiver or manager (1 page) |
4 March 2013 | Auditor's resignation (1 page) |
4 March 2013 | Auditor's resignation (1 page) |
24 January 2013 | Notice of receiver's report (16 pages) |
24 January 2013 | Notice of receiver's report (16 pages) |
14 November 2012 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
14 November 2012 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
8 November 2012 | Registered office address changed from 5 North Ness Business Park Lerwick Shetland ZE1 0LZ on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from 5 North Ness Business Park Lerwick Shetland ZE1 0LZ on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from 5 North Ness Business Park Lerwick Shetland ZE1 0LZ on 8 November 2012 (2 pages) |
31 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
1 May 2012 | Accounts for a small company made up to 31 July 2011 (11 pages) |
1 May 2012 | Accounts for a small company made up to 31 July 2011 (11 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Accounts for a small company made up to 31 July 2010 (11 pages) |
3 May 2011 | Accounts for a small company made up to 31 July 2010 (11 pages) |
19 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Accounts for a medium company made up to 31 July 2009 (23 pages) |
28 May 2010 | Accounts for a medium company made up to 31 July 2009 (23 pages) |
17 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
29 June 2009 | Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page) |
29 June 2009 | Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page) |
8 December 2008 | Accounts for a medium company made up to 31 January 2008 (20 pages) |
8 December 2008 | Accounts for a medium company made up to 31 January 2008 (20 pages) |
30 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
30 November 2007 | Accounts for a medium company made up to 31 January 2007 (20 pages) |
30 November 2007 | Accounts for a medium company made up to 31 January 2007 (20 pages) |
30 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
18 July 2007 | Amended accounts made up to 31 January 2006 (20 pages) |
18 July 2007 | Amended accounts made up to 31 January 2006 (20 pages) |
11 July 2007 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
11 July 2007 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
27 June 2007 | Accounts for a medium company made up to 31 January 2006 (20 pages) |
27 June 2007 | Accounts for a medium company made up to 31 January 2006 (20 pages) |
17 July 2006 | Return made up to 14/07/06; full list of members (6 pages) |
17 July 2006 | Return made up to 14/07/06; full list of members (6 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | New secretary appointed (3 pages) |
13 January 2006 | New secretary appointed (3 pages) |
22 December 2005 | Accounts for a medium company made up to 31 January 2004 (22 pages) |
22 December 2005 | Accounts for a medium company made up to 31 January 2004 (22 pages) |
18 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
18 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
4 April 2005 | Return made up to 14/07/04; full list of members
|
4 April 2005 | £ sr 103000@1 21/10/98 (1 page) |
4 April 2005 | £ sr 103000@1 21/10/98 (1 page) |
4 April 2005 | Return made up to 14/07/04; full list of members
|
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: greenhead base gremista lerwick isle of shetland ZE1 0PY (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: greenhead base gremista lerwick isle of shetland ZE1 0PY (1 page) |
3 March 2004 | Accounts for a medium company made up to 31 January 2003 (20 pages) |
3 March 2004 | Accounts for a medium company made up to 31 January 2003 (20 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Return made up to 14/07/03; full list of members (6 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Return made up to 14/07/03; full list of members (6 pages) |
16 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
16 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
26 June 2002 | Full accounts made up to 31 January 2002 (21 pages) |
26 June 2002 | Full accounts made up to 31 January 2002 (21 pages) |
21 June 2002 | £ ic 8982/7619 31/05/02 £ sr [email protected]=1363 (1 page) |
21 June 2002 | £ ic 8982/7619 31/05/02 £ sr [email protected]=1363 (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
5 April 2002 | Full accounts made up to 31 January 2001 (21 pages) |
5 April 2002 | Full accounts made up to 31 January 2001 (21 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
25 October 2001 | Alterations to a floating charge (8 pages) |
25 October 2001 | Alterations to a floating charge (8 pages) |
17 October 2001 | Alterations to a floating charge (9 pages) |
17 October 2001 | Alterations to a floating charge (9 pages) |
19 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
18 July 2000 | Return made up to 14/07/00; full list of members
|
18 July 2000 | Full group accounts made up to 31 January 2000 (25 pages) |
18 July 2000 | Return made up to 14/07/00; full list of members
|
18 July 2000 | Full group accounts made up to 31 January 2000 (25 pages) |
22 February 2000 | Auditor's resignation (1 page) |
22 February 2000 | Auditor's resignation (1 page) |
25 November 1999 | Full group accounts made up to 31 January 1999 (30 pages) |
25 November 1999 | Full group accounts made up to 31 January 1999 (30 pages) |
19 July 1999 | Return made up to 14/07/99; full list of members (7 pages) |
19 July 1999 | Return made up to 14/07/99; full list of members (7 pages) |
30 June 1999 | Dec mort/charge * (5 pages) |
30 June 1999 | Dec mort/charge * (5 pages) |
7 June 1999 | Partic of mort/charge * (5 pages) |
7 June 1999 | Partic of mort/charge * (5 pages) |
21 April 1999 | Alterations to a floating charge (14 pages) |
21 April 1999 | Alterations to a floating charge (14 pages) |
14 April 1999 | Alterations to a floating charge (11 pages) |
14 April 1999 | Alterations to a floating charge (11 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: gremista lerwick shetland ZE1 0PX (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: gremista lerwick shetland ZE1 0PX (1 page) |
3 December 1998 | Director resigned (1 page) |
5 November 1998 | £ ic 111982/8982 21/10/98 £ sr 103000@1=103000 (1 page) |
5 November 1998 | £ ic 111982/8982 21/10/98 £ sr 103000@1=103000 (1 page) |
22 July 1998 | Full group accounts made up to 31 January 1998 (28 pages) |
22 July 1998 | Full group accounts made up to 31 January 1998 (28 pages) |
21 July 1998 | Return made up to 14/07/98; no change of members (5 pages) |
21 July 1998 | Return made up to 14/07/98; no change of members (5 pages) |
15 April 1998 | Dec mort/charge * (4 pages) |
15 April 1998 | Dec mort/charge * (4 pages) |
14 April 1998 | Alterations to a floating charge (19 pages) |
14 April 1998 | Alterations to a floating charge (19 pages) |
14 April 1998 | Alterations to a floating charge (13 pages) |
14 April 1998 | Alterations to a floating charge (13 pages) |
26 November 1997 | Full group accounts made up to 31 January 1997 (28 pages) |
26 November 1997 | Full group accounts made up to 31 January 1997 (28 pages) |
25 September 1997 | Partic of mort/charge * (5 pages) |
25 September 1997 | Partic of mort/charge * (5 pages) |
30 July 1997 | Return made up to 14/07/97; no change of members
|
30 July 1997 | Return made up to 14/07/97; no change of members
|
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
13 March 1997 | Memorandum and Articles of Association (19 pages) |
13 March 1997 | Memorandum and Articles of Association (19 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
15 November 1996 | Dec mort/charge * (4 pages) |
15 November 1996 | Dec mort/charge * (4 pages) |
3 October 1996 | Full group accounts made up to 31 October 1995 (27 pages) |
3 October 1996 | Full group accounts made up to 31 October 1995 (27 pages) |
23 September 1996 | Accounting reference date extended from 31/10/96 to 31/01/97 (1 page) |
23 September 1996 | Accounting reference date extended from 31/10/96 to 31/01/97 (1 page) |
23 July 1996 | Return made up to 14/07/96; full list of members
|
23 July 1996 | Return made up to 14/07/96; full list of members
|
7 May 1996 | Registered office changed on 07/05/96 from: greenhead lerwick shetland ZE1 0PY (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: greenhead lerwick shetland ZE1 0PY (1 page) |
23 January 1996 | New director appointed (3 pages) |
23 January 1996 | New director appointed (3 pages) |
19 January 1996 | Ad 15/01/96--------- £ si 103000@1=103000 £ ic 8982/111982 (2 pages) |
19 January 1996 | Nc inc already adjusted 22/11/95 (1 page) |
19 January 1996 | Ad 15/01/96--------- £ si 103000@1=103000 £ ic 8982/111982 (2 pages) |
19 January 1996 | Nc inc already adjusted 22/11/95 (1 page) |
21 December 1995 | Resolutions
|
21 December 1995 | Memorandum and Articles of Association (19 pages) |
21 December 1995 | Memorandum and Articles of Association (19 pages) |
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
9 August 1995 | Return made up to 14/07/95; full list of members
|
9 August 1995 | Return made up to 14/07/95; full list of members
|
17 July 1995 | Director resigned;new director appointed (2 pages) |
17 July 1995 | Director resigned;new director appointed (2 pages) |
5 April 1995 | £ ic 10014/8982 09/01/95 £ sr [email protected]=1032 (1 page) |
5 April 1995 | £ ic 10014/8982 09/01/95 £ sr [email protected]=1032 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
7 April 1994 | Partic of mort/charge * (4 pages) |
7 April 1994 | Partic of mort/charge * (4 pages) |
25 April 1988 | PUC2 136364@1P "a" ord 290388 (2 pages) |
25 April 1988 | PUC2 136364@1P "a" ord 290388 (2 pages) |
25 April 1988 | G122 sub divide shares (2 pages) |
25 April 1988 | G122 sub divide shares (2 pages) |
15 July 1986 | Company name changed dyketrap LIMITED\certificate issued on 15/07/86 (2 pages) |
15 July 1986 | Company name changed dyketrap LIMITED\certificate issued on 15/07/86 (2 pages) |
1 May 1986 | Incorporation (18 pages) |
1 May 1986 | Incorporation (18 pages) |