East Voe
Scalloway
Shetland
ZE1 0US
Scotland
Director Name | Wilma Robertson Forbes Goodlad |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(1 year, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Teacher |
Correspondence Address | 12 Law Lane Lerwick Isle Of Shetland ZE1 0EA Scotland |
Secretary Name | Mr John Hutchison Goodlad |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(1 year, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fugloy East Voe Scalloway Shetland ZE1 0US Scotland |
Director Name | Laurence William Goodlad |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 1999) |
Role | Teacher |
Correspondence Address | Roadside Hamnavoe Shetland Isle Of Shetland ZE2 9LA Scotland |
Registered Address | Ten George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £601,967 |
Cash | £80 |
Current Liabilities | £1,872,837 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2004 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 September |
Next Return Due | 14 January 2017 (overdue) |
---|
25 July 2002 | Delivered on: 7 August 2002 Persons entitled: The Shetland Development 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 |
---|---|
27 November 2001 | Delivered on: 3 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing boat known as johanna g. Outstanding |
9 January 1991 | Delivered on: 25 January 1991 Persons entitled: Magnus Laurence Flaws and Others as Trustees 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 |
7 May 1989 | Delivered on: 17 May 1989 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. Outstanding |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 July 2004 | Notice of receiver's report (7 pages) |
28 April 2004 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: fugloy east voe, scalloway shetland ZE1 0US (1 page) |
16 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 September 2002 | Alterations to a floating charge (8 pages) |
2 September 2002 | Alterations to a floating charge (8 pages) |
7 August 2002 | Partic of mort/charge * (5 pages) |
19 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 December 2001 | Partic of mort/charge * (6 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: fugloy east voe, scalloway shetland ZE1 0US (1 page) |
3 April 2001 | Return made up to 31/12/00; full list of members
|
25 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 June 1999 | £ ic 1000/850 20/02/99 £ sr 150@1=150 (1 page) |
12 March 1999 | Resolutions
|
22 February 1999 | Return made up to 31/12/98; full list of members
|
15 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
28 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 March 1989 | New director appointed (2 pages) |
13 February 1989 | Registered office changed on 13/02/89 from: 24CASTLE street edinburgh EH2 3HT (1 page) |
13 February 1989 | Director resigned;new director appointed (2 pages) |