Vidlin
Shetland
ZE2 9QB
Scotland
Director Name | Mr Angus Johnson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(7 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 13 November 2018) |
Role | Salmon Farmer |
Country of Residence | Scotland |
Correspondence Address | Langara Vidlin Shetland ZE2 9QB Scotland |
Secretary Name | Mr Ivor Gilbert Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(7 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 13 November 2018) |
Role | Salmon Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Havbruks Vidlin Shetland ZE2 9QB Scotland |
Director Name | Eliza Margaret Johnson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Sunnyside Skelberry Vidlin Shetland ZE2 9QD Scotland |
Director Name | John Gordon Johnson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Sunnyside Skelberry Vidlin Shetland ZE2 9QD Scotland |
Director Name | Lesley Johnson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Sunnyside Skelberry Vidlin Shetland ZE2 9QD Scotland |
Director Name | Ann Ratter |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Sunnyside Skelberry Vidlin Shetland ZE2 9QD Scotland |
Secretary Name | Lesley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 September 1995) |
Role | Company Director |
Correspondence Address | Sunnyside Skelberry Vidlin Shetland ZE2 9QD Scotland |
Registered Address | Marine Park Vidlin Shetland ZE2 9QB Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Shetland North |
Address Matches | 7 other UK companies use this postal address |
502.3k at £1 | Trustees Of Angus Johnson Family Trust 50.00% Ordinary |
---|---|
502.3k at £1 | Trustees Of Ivor Johnson Family Trust 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£85,563 |
Cash | £523 |
Current Liabilities | £101,880 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 April 2004 | Delivered on: 27 April 2004 Persons entitled: The Trustees of the Shetland Development Trust Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH share in mfv egilsay. Outstanding |
---|---|
30 July 2003 | Delivered on: 5 August 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: Marine park, vidlin, shetland. Outstanding |
28 April 1994 | Delivered on: 4 May 1994 Persons entitled: Magnus Laurence Flaws and Others as Trustees of 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. Outstanding |
22 July 1991 | Delivered on: 26 July 1991 Persons entitled: Magnus Laurence Flows and Others as Trustees of 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. Outstanding |
20 April 2004 | Delivered on: 27 April 2004 Persons entitled: The Trustees of the Shetland Development Trust Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mfv omega jsf. Outstanding |
17 September 1999 | Delivered on: 29 September 1999 Satisfied on: 7 December 2015 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 |
15 September 1995 | Delivered on: 3 October 1995 Satisfied on: 19 April 2002 Persons entitled: Tsb Bank 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 |
23 September 1989 | Delivered on: 3 October 1989 Satisfied on: 12 February 1997 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 |
27 June 1988 | Delivered on: 7 July 1988 Satisfied on: 21 June 1993 Persons entitled: Shetland Islands Council 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 |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
7 December 2015 | Satisfaction of charge 7 in full (1 page) |
7 December 2015 | Satisfaction of charge 7 in full (1 page) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 January 2013 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
16 January 2013 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
17 January 2012 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
15 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
15 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 February 2009 | Location of register of members (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from southside vidlin shetland ZE2 9QD (1 page) |
2 February 2009 | Location of debenture register (1 page) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 February 2009 | Location of debenture register (1 page) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from southside vidlin shetland ZE2 9QD (1 page) |
2 February 2009 | Location of register of members (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
22 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members
|
19 January 2007 | Return made up to 31/12/06; full list of members
|
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members
|
25 January 2006 | Return made up to 31/12/05; full list of members
|
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 May 2004 | Accounting reference date extended from 30/12/03 to 30/04/04 (1 page) |
18 May 2004 | Accounting reference date extended from 30/12/03 to 30/04/04 (1 page) |
27 April 2004 | Partic of mort/charge * (8 pages) |
27 April 2004 | Partic of mort/charge * (8 pages) |
27 April 2004 | Partic of mort/charge * (7 pages) |
27 April 2004 | Partic of mort/charge * (7 pages) |
23 January 2004 | Accounts for a small company made up to 30 December 2002 (8 pages) |
23 January 2004 | Accounts for a small company made up to 30 December 2002 (8 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members
|
21 January 2004 | Return made up to 31/12/03; full list of members
|
5 August 2003 | Partic of mort/charge * (5 pages) |
5 August 2003 | Partic of mort/charge * (5 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 October 2002 | Accounts for a small company made up to 30 December 2001 (7 pages) |
31 October 2002 | Accounts for a small company made up to 30 December 2001 (7 pages) |
19 April 2002 | Dec mort/charge * (4 pages) |
19 April 2002 | Dec mort/charge * (4 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 October 2001 | Accounts for a small company made up to 30 December 2000 (7 pages) |
2 October 2001 | Accounts for a small company made up to 30 December 2000 (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Return made up to 31/12/00; full list of members
|
13 October 2000 | Accounts for a small company made up to 30 December 1999 (7 pages) |
13 October 2000 | Accounts for a small company made up to 30 December 1999 (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Return made up to 31/12/99; full list of members
|
27 October 1999 | Accounts for a small company made up to 30 December 1998 (7 pages) |
27 October 1999 | Accounts for a small company made up to 30 December 1998 (7 pages) |
29 September 1999 | Partic of mort/charge * (5 pages) |
29 September 1999 | Partic of mort/charge * (5 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: harbour view vidlin shetland ZE2 9QB (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: harbour view vidlin shetland ZE2 9QB (1 page) |
16 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 October 1998 | Accounts for a small company made up to 30 December 1997 (6 pages) |
30 October 1998 | Accounts for a small company made up to 30 December 1997 (6 pages) |
29 April 1998 | Accounting reference date extended from 30/06/97 to 30/12/97 (1 page) |
29 April 1998 | Accounting reference date extended from 30/06/97 to 30/12/97 (1 page) |
20 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
15 April 1997 | Ad 08/04/97--------- £ si 570000@1=570000 £ ic 9900/579900 (2 pages) |
15 April 1997 | £ nc 250000/2150000 08/04/97 (1 page) |
15 April 1997 | Ad 08/04/97--------- £ si 570000@1=570000 £ ic 9900/579900 (2 pages) |
15 April 1997 | £ nc 250000/2150000 08/04/97 (1 page) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 February 1997 | Dec mort/charge * (4 pages) |
12 February 1997 | Dec mort/charge * (4 pages) |
2 July 1996 | Return made up to 31/12/95; full list of members
|
2 July 1996 | Return made up to 31/12/95; full list of members
|
18 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: sunnyside skelberry vidlin shetland ZE2 9QD (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: sunnyside skelberry vidlin shetland ZE2 9QD (1 page) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New secretary appointed;new director appointed (2 pages) |
8 December 1995 | New secretary appointed;new director appointed (2 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
3 October 1995 | Partic of mort/charge * (3 pages) |
3 October 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
26 November 1987 | Incorporation (18 pages) |
26 November 1987 | Incorporation (18 pages) |