West Shore
Scalloway
Shetland
Secretary Name | Janet Alexandra Williamson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1991(1 year, 9 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Vakrehavn West Shore Scalloway Shetland |
Director Name | Martin Campbell Williamson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Fish Processor |
Correspondence Address | Vakrehavn West Shore Scalloway Shetland |
Director Name | Jonathan Scott Williamson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1993(3 years, 5 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Meadowfield Crescent Scalloway Shetland ZE1 0UT Scotland |
Director Name | Frederick James Elder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1989(2 weeks after company formation) |
Appointment Duration | 5 months (resigned 21 May 1990) |
Role | Company Director |
Correspondence Address | Arlberg Gairloch Ross-Shire IV21 2BN Scotland |
Director Name | John Arthur Simpson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1989(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 December 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Setter Hamnavoe Burra Shetland ZE2 9LB Scotland |
Director Name | Edwin Kenneth Sinclair |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1989(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 19 December 1990) |
Role | Company Director |
Correspondence Address | Aerisdale Caulhame Trondra Shetland |
Secretary Name | Edwin Kenneth Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1989(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | Aerisdale Caulhame Trondra Shetland |
Registered Address | 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £19,375 |
Cash | £2,345 |
Current Liabilities | £348,753 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1997 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 18 December 2016 (overdue) |
---|
20 March 1995 | Delivered on: 24 March 1995 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. Outstanding |
---|---|
5 December 1994 | Delivered on: 12 December 1994 Persons entitled: Clydesdale Bank Public Limited Company 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 |
24 February 1992 | Delivered on: 2 March 1992 Persons entitled: Clydesdale Bank Public Limited Company 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 |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2001 | Notice of ceasing to act as receiver or manager (4 pages) |
17 August 2001 | Notice of ceasing to act as receiver or manager (4 pages) |
17 August 2001 | Notice of ceasing to act as receiver or manager (4 pages) |
17 August 2001 | Notice of ceasing to act as receiver or manager (4 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 1/4 atholl crescent edinburgh EH3 8LQ (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 1/4 atholl crescent edinburgh EH3 8LQ (1 page) |
27 May 1999 | Receiver/Manager's abstract of receipts and payments (2 pages) |
27 May 1999 | Receiver/Manager's abstract of receipts and payments (2 pages) |
2 June 1998 | Receiver/Manager's abstract of receipts and payments (5 pages) |
2 June 1998 | Receiver/Manager's abstract of receipts and payments (5 pages) |
9 January 1998 | Notice of the appointment of receiver by a holder of a floating charge (9 pages) |
9 January 1998 | Notice of the appointment of receiver by a holder of a floating charge (9 pages) |
23 July 1997 | Notice of receiver's report (5 pages) |
23 July 1997 | Notice of receiver's report (5 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: castle seafood centre blacksness pier scalloway shetland ZE1 0TQ (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: castle seafood centre blacksness pier scalloway shetland ZE1 0TQ (1 page) |
23 May 1997 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
23 May 1997 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
31 January 1997 | £ nc 500000/620000 11/07/96 (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | £ nc 500000/620000 11/07/96 (1 page) |
31 January 1997 | Memorandum and Articles of Association (13 pages) |
31 January 1997 | Memorandum and Articles of Association (13 pages) |
9 January 1997 | Return made up to 04/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 04/12/96; full list of members (6 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: west shore scalloway shetland (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: west shore scalloway shetland (1 page) |
19 February 1996 | Return made up to 04/12/95; full list of members (6 pages) |
19 February 1996 | Return made up to 04/12/95; full list of members (6 pages) |
5 February 1996 | Alterations to a floating charge (8 pages) |
5 February 1996 | Alterations to a floating charge (8 pages) |
5 February 1996 | Alterations to a floating charge (8 pages) |
5 February 1996 | Alterations to a floating charge (8 pages) |
14 December 1995 | Ad 31/12/94--------- £ si 30000@1=30000 £ ic 100000/130000 (2 pages) |
14 December 1995 | Ad 31/12/94--------- £ si 30000@1=30000 £ ic 100000/130000 (2 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |