Company NameTN & Hc Property Leasing Ltd
DirectorsThomas Norman Moncrieff and Helena Christina Moncrieff
Company StatusActive
Company NumberSC116125
CategoryPrivate Limited Company
Incorporation Date10 February 1989(35 years, 3 months ago)
Previous NameShetland Salmon Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Norman Moncrieff
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1989(4 months, 2 weeks after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDa Banks Broo
Nesbister
Whiteness
Shetland Islands
ZE2 9LJ
Scotland
Director NameMrs Helena Christina Moncrieff
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2014(25 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDa Banks Broo Nesbister
Whiteness
Shetland
ZE2 9LJ
Scotland
Secretary NameThe A9 Partnership Limited (Corporation)
StatusCurrent
Appointed11 May 2015(26 years, 3 months after company formation)
Appointment Duration8 years, 12 months
Correspondence AddressAbercorn School Newton
Broxburn
EH52 6PZ
Scotland
Director NameRobert Leask
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(4 months, 2 weeks after company formation)
Appointment Duration25 years, 5 months (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Taing
Weisdale
Shetland
Isle Of Shetland
ZE2 9LN
Scotland
Secretary NameThomas Norman Moncreiff
NationalityBritish
StatusResigned
Appointed10 February 1990(1 year after company formation)
Appointment Duration25 years, 3 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDa Banks Broo
Nesbister
Whiteness
Shetland Islands
ZE2 9LJ
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed10 February 1989(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed10 February 1989(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiteshetland-property.info
Email address[email protected]
Telephone01595 840819
Telephone regionLerwick, Shetland Islands

Location

Registered Address47 Commercial Road
Lerwick
Shetland
ZE1 0NJ
Scotland
ConstituencyOrkney and Shetland
WardLerwick North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Helena Christina Moncrieff
50.00%
Ordinary
1 at £1Thomas Norman Moncreiff
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Filing History

27 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
14 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 January 2016Appointment of Mrs Helena Christina Moncrieff as a director on 4 December 2014 (2 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
25 January 2016Director's details changed for Thomas Norman Moncreiff on 25 January 2016 (2 pages)
25 January 2016Appointment of Mrs Helena Christina Moncrieff as a director on 4 December 2014 (2 pages)
25 January 2016Director's details changed for Thomas Norman Moncreiff on 25 January 2016 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 May 2015Appointment of The a9 Partnership Limited as a secretary on 11 May 2015 (2 pages)
13 May 2015Appointment of The a9 Partnership Limited as a secretary on 11 May 2015 (2 pages)
12 May 2015Termination of appointment of Thomas Norman Moncreiff as a secretary on 11 May 2015 (1 page)
12 May 2015Company name changed shetland salmon LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
(3 pages)
12 May 2015Termination of appointment of Thomas Norman Moncreiff as a secretary on 11 May 2015 (1 page)
12 May 2015Registered office address changed from Da Banks Broo Nesbister Whiteness Shetland to 47 Commercial Road Lerwick Shetland ZE1 0NJ on 12 May 2015 (1 page)
12 May 2015Company name changed shetland salmon LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
(3 pages)
12 May 2015Registered office address changed from Da Banks Broo Nesbister Whiteness Shetland to 47 Commercial Road Lerwick Shetland ZE1 0NJ on 12 May 2015 (1 page)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Termination of appointment of Robert Leask as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Robert Leask as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Robert Leask as a director on 4 December 2014 (1 page)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
27 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Director's details changed for Thomas Norman Moncreiff on 10 February 2010 (2 pages)
4 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Thomas Norman Moncreiff on 10 February 2010 (2 pages)
4 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Robert Leask on 10 February 2010 (2 pages)
4 March 2010Director's details changed for Robert Leask on 10 February 2010 (2 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 10/02/09; full list of members (4 pages)
1 April 2009Return made up to 10/02/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2008Return made up to 10/02/08; full list of members (4 pages)
3 March 2008Return made up to 10/02/08; full list of members (4 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 February 2007Return made up to 10/02/07; full list of members (2 pages)
19 February 2007Return made up to 10/02/07; full list of members (2 pages)
15 February 2006Return made up to 10/02/06; full list of members (2 pages)
15 February 2006Return made up to 10/02/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 February 2005Return made up to 10/02/05; full list of members (7 pages)
21 February 2005Return made up to 10/02/05; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 10/02/04; full list of members (7 pages)
23 March 2004Return made up to 10/02/04; full list of members (7 pages)
18 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 March 2003Return made up to 10/02/03; full list of members (7 pages)
23 March 2003Return made up to 10/02/03; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
15 March 2002Return made up to 10/02/02; full list of members (6 pages)
15 March 2002Return made up to 10/02/02; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
29 March 2001Return made up to 10/02/01; full list of members (6 pages)
29 March 2001Return made up to 10/02/01; full list of members (6 pages)
18 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 February 2000Return made up to 10/02/00; full list of members (6 pages)
16 February 2000Return made up to 10/02/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (2 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (2 pages)
3 March 1999Return made up to 10/02/99; full list of members (6 pages)
3 March 1999Return made up to 10/02/99; full list of members (6 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (2 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (2 pages)
28 May 1998Accounts for a small company made up to 31 March 1997 (2 pages)
28 May 1998Accounts for a small company made up to 31 March 1997 (2 pages)
28 May 1998Return made up to 10/02/98; no change of members (4 pages)
28 May 1998Return made up to 10/02/98; no change of members (4 pages)
14 February 1997Return made up to 10/02/97; no change of members (4 pages)
14 February 1997Return made up to 10/02/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
26 February 1996Return made up to 10/02/96; full list of members (6 pages)
26 February 1996Return made up to 10/02/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)