Company NameThompson Bros Salmon Limited
Company StatusDissolved
Company NumberSC107810
CategoryPrivate Limited Company
Incorporation Date25 November 1987(36 years, 5 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMr Colin Ian Blair
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed30 July 2015(27 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Paul Barrie Irving
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2015(27 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr William Young
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2015(27 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Daniel Thompson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 29 March 2001)
RoleSalmon Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest
Yell
Shetland
Isle Of Shetland
ZE2 9BA
Scotland
Director NamePeter Thompson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 29 March 2001)
RoleSalmon Farmer
Correspondence AddressLighthouse Aywick
East Yell
Shetland
Isle Of Shetland
ZE2 9AX
Scotland
Secretary NameMr Daniel Thompson
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 29 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest
Yell
Shetland
Isle Of Shetland
ZE2 9BA
Scotland
Director NameJoan Margaret Thompson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(7 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 29 March 2001)
RoleCompany Director
Correspondence AddressHillcrest
Burravoe Yell
Shetland
ZE2 9BA
Scotland
Director NameMrs Karolyn Rae Thompson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(7 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 29 March 2001)
RoleSalmon Farm Co Director
Correspondence AddressLighthouse Aywick
East Yell
Shetland
ZE2 9AX
Scotland
Director NameMr Angus Hansen Grains
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2003)
RoleFish Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressGronnack
Whiteness
Shetland
ZE2 9LL
Scotland
Director NameAlexander Bruce Spence
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 2004)
RoleSalmon Farmer
Correspondence AddressBraeview
Mid Yell
Yell
Shetland
ZE2 9DA
Scotland
Director NameRaymond Angus Clark
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(13 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 July 2015)
RoleSalmon Farmer
Country of ResidenceScotland
Correspondence AddressAlderwood
Burravoe
Yell
Shetland
ZE2 9AY
Scotland
Director NameMr Kevin James Tulloch
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(13 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 July 2015)
RoleSalmon Farmer
Country of ResidenceScotland
Correspondence AddressOiseval Oiseval
Cullivoe
Shetland
ZE2 9DD
Scotland
Director NameJohn Carson Farley Wilson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(13 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 July 2015)
RoleSalmon Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressTh Manor House
Burravoe
Yell
Shetland
ZE2 9AY
Scotland
Secretary NameJohn Carson Farley Wilson
NationalityBritish
StatusResigned
Appointed29 March 2001(13 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 July 2015)
RoleSalmon Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressTh Manor House
Burravoe
Yell
Shetland
ZE2 9AY
Scotland
Director NameMr David James Coutts
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(15 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2009)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Burrapark Road
Mid Yell
Shetland
ZE2 9BX
Scotland
Director NameMr Glenn Bruce Cooke
Date of BirthAugust 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed30 July 2015(27 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Leonard William Stewart
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed30 July 2015(27 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£1,908,164
Cash£172,226
Current Liabilities£165,935

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 June 2007Delivered on: 18 June 2007
Satisfied on: 9 June 2015
Persons entitled: Trustees for the Shetland Aquaculture Trust

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
20 July 2005Delivered on: 9 August 2005
Satisfied on: 9 June 2015
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 tenants interest in the property known as and forming shore base, sellafirth, yell, mid-yell, shetland.
Fully Satisfied
1 April 2004Delivered on: 8 April 2004
Satisfied on: 9 June 2015
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 June 1993Delivered on: 24 June 1993
Satisfied on: 21 October 1996
Persons entitled: Shetland Islands Council as 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
14 September 1990Delivered on: 25 September 1990
Satisfied on: 22 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64 shares in the vessel "tranquility" pd no 709498.
Fully Satisfied
12 July 1990Delivered on: 27 July 1990
Satisfied on: 5 January 2005
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
2 May 1990Delivered on: 14 May 1990
Satisfied on: 21 May 1992
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

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
14 September 2020Application to strike the company off the register (3 pages)
23 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
5 August 2019Statement of capital on 5 August 2019
  • GBP 1
(5 pages)
31 July 2019Solvency Statement dated 22/07/19 (1 page)
31 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 July 2019Statement by Directors (1 page)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
19 June 2019Termination of appointment of Leonard William Stewart as a director on 17 June 2019 (1 page)
19 June 2019Termination of appointment of Glenn Bruce Cooke as a director on 17 June 2019 (1 page)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
24 April 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
5 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
3 April 2017Registered office address changed from C/O Brodies Llp 2 -4 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 3 April 2017 (1 page)
3 April 2017Registered office address changed from C/O Brodies Llp 2 -4 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 3 April 2017 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 61,130
(6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 61,130
(6 pages)
13 August 2015Appointment of Mr Colin Ian Blair as a director on 30 July 2015 (2 pages)
13 August 2015Appointment of Mr Leonard William Stewart as a director on 30 July 2015 (2 pages)
13 August 2015Appointment of Mr William Young as a director on 30 July 2015 (2 pages)
13 August 2015Appointment of Mr Colin Ian Blair as a director on 30 July 2015 (2 pages)
13 August 2015Termination of appointment of John Carson Farley Wilson as a secretary on 30 July 2015 (1 page)
13 August 2015Termination of appointment of John Carson Farley Wilson as a director on 30 July 2015 (1 page)
13 August 2015Termination of appointment of Kevin James Tulloch as a director on 30 July 2015 (1 page)
13 August 2015Termination of appointment of Kevin James Tulloch as a director on 30 July 2015 (1 page)
13 August 2015Termination of appointment of John Carson Farley Wilson as a secretary on 30 July 2015 (1 page)
13 August 2015Appointment of Mr Glenn Bruce Cooke as a director on 30 July 2015 (2 pages)
13 August 2015Termination of appointment of Raymond Angus Clark as a director on 30 July 2015 (1 page)
13 August 2015Termination of appointment of John Carson Farley Wilson as a secretary on 30 July 2015 (1 page)
13 August 2015Termination of appointment of John Carson Farley Wilson as a director on 30 July 2015 (1 page)
13 August 2015Appointment of Mr Leonard William Stewart as a director on 30 July 2015 (2 pages)
13 August 2015Appointment of Mr Paul Barrie Irving as a director on 30 July 2015 (2 pages)
13 August 2015Appointment of Mr Glenn Bruce Cooke as a director on 30 July 2015 (2 pages)
13 August 2015Termination of appointment of Raymond Angus Clark as a director on 30 July 2015 (1 page)
13 August 2015Appointment of Mr Paul Barrie Irving as a director on 30 July 2015 (2 pages)
13 August 2015Termination of appointment of John Carson Farley Wilson as a secretary on 30 July 2015 (1 page)
13 August 2015Appointment of Mr William Young as a director on 30 July 2015 (2 pages)
3 August 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
3 August 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
31 July 2015Registered office address changed from Shore Base Sellafirth, Yell Mid-Yell Shetland ZE2 9DQ to C/O Brodies Llp 2 -4 Blythswood Square Glasgow G2 4AD on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Shore Base Sellafirth, Yell Mid-Yell Shetland ZE2 9DQ to C/O Brodies Llp 2 -4 Blythswood Square Glasgow G2 4AD on 31 July 2015 (1 page)
9 June 2015Satisfaction of charge 7 in full (4 pages)
9 June 2015Satisfaction of charge 6 in full (4 pages)
9 June 2015Satisfaction of charge 6 in full (4 pages)
9 June 2015Satisfaction of charge 5 in full (4 pages)
9 June 2015Satisfaction of charge 7 in full (4 pages)
9 June 2015Satisfaction of charge 5 in full (4 pages)
7 May 2015Director's details changed for Kevin James Tulloch on 10 March 2015 (2 pages)
7 May 2015Director's details changed for Kevin James Tulloch on 10 March 2015 (2 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 61,130
(7 pages)
10 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 61,130
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 December 2014Cancellation of shares. Statement of capital on 24 November 2014
  • GBP 61,130
(4 pages)
9 December 2014Cancellation of shares. Statement of capital on 24 November 2014
  • GBP 61,130
(4 pages)
9 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 76,850
(7 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 76,850
(7 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Purchase of own shares. (3 pages)
7 October 2010Cancellation of shares. Statement of capital on 7 October 2010
  • GBP 76,850
(4 pages)
7 October 2010Purchase of own shares. (3 pages)
7 October 2010Cancellation of shares. Statement of capital on 7 October 2010
  • GBP 76,850
(4 pages)
7 October 2010Cancellation of shares. Statement of capital on 7 October 2010
  • GBP 76,850
(4 pages)
29 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
29 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2009 (13 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2009 (13 pages)
18 May 2010Director's details changed for Raymond Angus Clark on 28 January 2010 (2 pages)
18 May 2010Director's details changed for Kevin James Tulloch on 28 January 2010 (2 pages)
18 May 2010Director's details changed for Raymond Angus Clark on 28 January 2010 (2 pages)
18 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Kevin James Tulloch on 28 January 2010 (2 pages)
13 January 2010Termination of appointment of David Coutts as a director (1 page)
13 January 2010Termination of appointment of David Coutts as a director (1 page)
3 February 2009Return made up to 31/12/08; full list of members (5 pages)
3 February 2009Return made up to 31/12/08; full list of members (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 June 2007Partic of mort/charge * (4 pages)
18 June 2007Partic of mort/charge * (4 pages)
2 February 2007Return made up to 31/12/06; full list of members (9 pages)
2 February 2007Return made up to 31/12/06; full list of members (9 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2006Return made up to 31/12/05; full list of members (9 pages)
10 March 2006Return made up to 31/12/05; full list of members (9 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 August 2005Partic of mort/charge * (3 pages)
9 August 2005Partic of mort/charge * (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (9 pages)
17 January 2005Return made up to 31/12/04; full list of members (9 pages)
5 January 2005Dec mort/charge * (2 pages)
5 January 2005Dec mort/charge * (2 pages)
22 December 2004Dec mort/charge * (2 pages)
22 December 2004Dec mort/charge * (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 April 2004Partic of mort/charge * (5 pages)
8 April 2004Partic of mort/charge * (5 pages)
24 February 2004Return made up to 31/12/03; full list of members (9 pages)
24 February 2004Return made up to 31/12/03; full list of members (9 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 January 2003Registered office changed on 28/01/03 from: no 5 north ness business park north ness lerwick shetland ZE1 0LZ (1 page)
28 January 2003Registered office changed on 28/01/03 from: no 5 north ness business park north ness lerwick shetland ZE1 0LZ (1 page)
7 December 2002Registered office changed on 07/12/02 from: shorebase sellafirth yell shetland ZE2 9OQ (1 page)
7 December 2002Registered office changed on 07/12/02 from: shorebase sellafirth yell shetland ZE2 9OQ (1 page)
31 January 2002Accounts for a small company made up to 27 March 2001 (7 pages)
31 January 2002Accounts for a small company made up to 27 March 2001 (7 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
(9 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
(9 pages)
10 July 2001Registered office changed on 10/07/01 from: 22 commercial road lerwick shetland ZE1 0LX (1 page)
10 July 2001Location of register of members (1 page)
10 July 2001Location of register of members (1 page)
10 July 2001Registered office changed on 10/07/01 from: 22 commercial road lerwick shetland ZE1 0LX (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Secretary resigned;director resigned (1 page)
6 April 2001Auditor's resignation (1 page)
6 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001Registered office changed on 06/04/01 from: hillcrest burravoe yell shetland ZE2 9BA (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (1 page)
6 April 2001Secretary resigned;director resigned (1 page)
6 April 2001Auditor's resignation (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Registered office changed on 06/04/01 from: hillcrest burravoe yell shetland ZE2 9BA (1 page)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 October 1996Dec mort/charge * (4 pages)
21 October 1996Dec mort/charge * (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
13 June 1991Ad 01/05/90--------- £ si 124998@1 (2 pages)
13 June 1991Ad 01/05/90--------- £ si 124998@1 (2 pages)
5 June 1990Memorandum and Articles of Association (13 pages)
5 June 1990Memorandum and Articles of Association (13 pages)
15 March 1988Company name changed\certificate issued on 15/03/88 (2 pages)
15 March 1988Company name changed\certificate issued on 15/03/88 (2 pages)
25 November 1987Incorporation (16 pages)
25 November 1987Incorporation (16 pages)
25 November 1987Incorporation (16 pages)