Company NameHie Shetland
DirectorsCarroll Carson Buxton and Nicholas Bryan Kenton
Company StatusActive
Company NumberSC126367
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 July 1990(33 years, 9 months ago)
Previous NameShetland Enterprise Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAlison Patricia Lyner
NationalityBritish
StatusCurrent
Appointed15 February 2012(21 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressFraser House Friars Lane
Inverness
Highland
IV1 1RN
Scotland
Director NameCarroll Carson Buxton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed24 March 2016(25 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleRegional Development Officer
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameMr Nicholas Bryan Kenton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(27 years after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameDrew Ratter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1990(same day as company formation)
RoleCrofter
Correspondence AddressRonas Voe
Ollaberry
Shetland
ZE2 9RT
Scotland
Director NameJohn Higgins
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address9 Longland
Upper Sound
Lerwick
Isle Of Shetland
ZE1 0SP
Scotland
Director NameMr John Hutchison Goodlad
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1990(same day as company formation)
RoleChief Exec.
Country of ResidenceScotland
Correspondence AddressFugloy
East Voe
Scalloway
Shetland
ZE1 0US
Scotland
Director NameArthur Bruce Laurenson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1990(same day as company formation)
RoleGeneral Manager
Correspondence Address2 Lovers Loan
Lerwick
Shetland
ZE1 0BA
Scotland
Director NameMagnus Laurence Flaws
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1990(same day as company formation)
RoleAirport Assistant Manager
Correspondence AddressWestvoe
Virkie
Shetland
ZE3 9TN
Scotland
Director NameMr George Brian Anderson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1990(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSeafield
Lerwick
Shetland
ZE1 0RN
Scotland
Director NameMr William Andrew Ratter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1990(same day as company formation)
RoleCrofter
Country of ResidenceUnited Kingdom
Correspondence AddressGaets A Voe
Ollaberry
Shetland
ZE2 9RX
Scotland
Secretary NameWilliam Blyth Fraser
NationalityBritish
StatusResigned
Appointed19 July 1990(same day as company formation)
RoleC.A
Correspondence AddressSkagus Wadbister
Girlsta
Shetland
Isle Of Shetland
ZE2 9SQ
Scotland
Director NameMr Agust Alfredsson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIcelandic
StatusResigned
Appointed20 July 1990(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 07 March 1995)
RoleSalmon Farmer
Country of ResidenceScotland
Correspondence Address12 Sandy Loch Drive
Lerwick
Shetland
ZE1 0SR
Scotland
Director NameDavid William Pottinger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1990(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 05 March 1992)
RolePartner
Correspondence AddressRedgrove 2 Upper Baila
Lerwick
Isle Of Shetland
ZE1 0SF
Scotland
Director NameJohn Moncrieff Burgess
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(1 year, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayburn Cottage
Ladysmith Road
Scalloway
Shetland
ZE1 0XD
Scotland
Director NameMrs Lesley Leslie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 June 1996)
RoleTraining Organiser
Country of ResidenceScotland
Correspondence AddressWindrill Scatness
Virkie
Shetland
ZE3 9JX
Scotland
Director NameMr Brian Neil Isbister
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(3 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 September 2005)
RoleFish Catching
Country of ResidenceScotland
Correspondence AddressVestroena
Walls
Shetland
Isle Of Shetland
ZE2 9PF
Scotland
Director NameGilbert Johnson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(3 years, 5 months after company formation)
Appointment Duration10 years (resigned 13 January 2004)
RoleFish Farming
Correspondence AddressHarbour View
Vidlin
Shetland
Isle Of Shetland
ZE2 9QB
Scotland
Director NameFrederick William Fulton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 June 2001)
RoleCompany Director
Correspondence Address42 Murrayston
Lerwick
Shetland
ZE1 0RE
Scotland
Director NameBrian Turner Hunter
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(5 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 February 2006)
RoleCompany Director
Correspondence Address1 Maundeville
Uyeasound, Unst
Shetland
Isle Of Shetland
ZE2 9DL
Scotland
Director NameMr Derek Hunter Leask
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 May 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kallibrigs
Weisdale
Shetland
Isle Of Shetland
ZE2 9NX
Scotland
Director NameLaurence David Nicolson
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(6 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 February 2004)
RoleCompany Director
Correspondence AddressWinjerul Hillside Road
Scalloway
Shetland
ZE1 0XB
Scotland
Director NameMs Karen Elizabeth Eunson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(8 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 March 2008)
RoleCollege Lecturer
Country of ResidenceScotland
Correspondence AddressUradale
East Voe
Scalloway
Shetland
ZE1 0US
Scotland
Director NameMr James Budge
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(10 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 May 2007)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBigton Farm
Bigton
Shetland
ZE2 9JA
Scotland
Secretary NameAllan Macleod
NationalityBritish
StatusResigned
Appointed11 November 2001(11 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 February 2012)
RoleCompany Director
Correspondence AddressCowan House
Inverness Retail And Business
Park, Inverness
Highland
IV2 7GF
Scotland
Secretary NameDr Barbara Ann Black
NationalityBritish
StatusResigned
Appointed01 April 2002(11 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 March 2008)
RoleDeputy Chief Executive
Country of ResidenceScotland
Correspondence Address84 St Olaf Street
Lerwick
Shetland
ZE1 0ES
Scotland
Director NameMr William Henry Manson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(12 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 March 2008)
RoleCouncillor/Shopkeeper
Country of ResidenceScotland
Correspondence AddressMangaster
Sullom
Northmavine
Shetland
ZE2 9RE
Scotland
Director NameMr David James Nicol
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2008)
RoleWeb Architect
Correspondence AddressVatnahoull Strom
Whiteness
Shetland
ZE2 9GL
Scotland
Director NameMr Martin George Nicolson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed28 September 2005(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2008)
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence Address2 Bloomfield Place
Lerwick
Shetland
Isle Of Shetland
ZE1 0PH
Scotland
Director NameRoss Neville Gazey
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGardie
Haroldswick
Shetland
ZE2 9EQ
Scotland
Director NameMr Forbes Cameron Duthie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(17 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameMr Alexander Lawrie Paterson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(19 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowan House Inverness Retail And Business Park
Highlander Way
Inverness
Highland
IV2 7GF
Scotland
Director NameMr Donald MacDonald Macaulay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(20 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFraser House Friars Lane
Inverness
Highland
IV1 1RN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 July 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 July 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameDowle Smith & Rutherford (Corporation)
StatusResigned
Appointed01 April 1991(8 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 01 April 2002)
Correspondence Address113a Commercial Street
Lerwick
Isle Of Shetland
ZE1 0DL
Scotland

Contact

Websitehie.co.uk
Telephone01463 245245
Telephone regionInverness

Location

Registered AddressAn Lochran
10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 10 other UK companies use this postal address

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 Return30 March 2023 (1 year, 1 month ago)
Next Return Due13 April 2024 (overdue)

Charges

6 July 1993Delivered on: 21 July 1993
Persons entitled: Highlands and Islands Enterprise

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
23 April 1991Delivered on: 26 April 1991
Persons entitled: Highlands and Islands Development Enterprise

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

Filing History

24 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 December 2018Notification of a person with significant control statement (2 pages)
19 December 2018Cessation of Highlands and Islands Enterprise as a person with significant control on 19 December 2018 (1 page)
18 December 2018Withdrawal of a person with significant control statement on 18 December 2018 (2 pages)
12 December 2018Notification of Highlands and Islands Enterprise as a person with significant control on 6 April 2016 (4 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 August 2017Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages)
11 August 2017Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages)
10 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
10 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
4 April 2017Director's details changed for Carroll Carson Buxton on 9 May 2016 (2 pages)
4 April 2017Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page)
4 April 2017Director's details changed for Mr Forbes Cameron Duthie on 9 May 2016 (2 pages)
4 April 2017Director's details changed for Carroll Carson Buxton on 9 May 2016 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
4 April 2017Director's details changed for Mr Forbes Cameron Duthie on 9 May 2016 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
4 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 May 2016Registered office address changed from Fraser House Friars Lane Inverness Highland IV1 1RN to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 9 May 2016 (2 pages)
9 May 2016Registered office address changed from Fraser House Friars Lane Inverness Highland IV1 1RN to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 9 May 2016 (2 pages)
6 May 2016Annual return made up to 31 March 2016 (19 pages)
6 May 2016Annual return made up to 31 March 2016 (19 pages)
12 April 2016Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 pages)
12 April 2016Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages)
12 April 2016Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages)
12 April 2016Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 May 2015Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages)
8 May 2015Register(s) moved to registered inspection location 4B Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages)
8 May 2015Annual return made up to 31 March 2015 (14 pages)
8 May 2015Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages)
8 May 2015Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages)
8 May 2015Register inspection address has been changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL to 4B Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages)
8 May 2015Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages)
8 May 2015Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages)
8 May 2015Register(s) moved to registered inspection location 4B Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages)
8 May 2015Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages)
8 May 2015Annual return made up to 31 March 2015 (14 pages)
8 May 2015Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages)
8 May 2015Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages)
8 May 2015Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages)
8 May 2015Register inspection address has been changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL to 4B Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
4 June 2014Registered office address changed from , Cowan House, Inverness Retail and Business, Park, Inverness, Highland, IV2 7GF on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from , Cowan House, Inverness Retail and Business, Park, Inverness, Highland, IV2 7GF on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from Cowan House Inverness Retail and Business Park, Inverness Highland IV2 7GF on 4 June 2014 (2 pages)
16 April 2014Annual return made up to 31 March 2014 (14 pages)
16 April 2014Annual return made up to 31 March 2014 (14 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 June 2013Annual return made up to 31 March 2013 (14 pages)
4 June 2013Annual return made up to 31 March 2013 (14 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
11 May 2012Annual return made up to 31 March 2012 (14 pages)
11 May 2012Annual return made up to 31 March 2012 (14 pages)
23 April 2012Appointment of Alison Patricia Lyner as a secretary (3 pages)
23 April 2012Termination of appointment of Allan Macleod as a secretary (2 pages)
23 April 2012Appointment of Alison Patricia Lyner as a secretary (3 pages)
23 April 2012Termination of appointment of Allan Macleod as a secretary (2 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
26 April 2011Annual return made up to 31 March 2011 (14 pages)
26 April 2011Register inspection address has been changed (2 pages)
26 April 2011Register(s) moved to registered inspection location (2 pages)
26 April 2011Register(s) moved to registered inspection location (2 pages)
26 April 2011Annual return made up to 31 March 2011 (14 pages)
26 April 2011Register inspection address has been changed (2 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
2 November 2010Appointment of Donald Macdonald Macaulay as a director (3 pages)
2 November 2010Appointment of Donald Macdonald Macaulay as a director (3 pages)
1 November 2010Termination of appointment of Alexander Paterson as a director (2 pages)
1 November 2010Full accounts made up to 31 March 2010 (14 pages)
1 November 2010Termination of appointment of Alexander Paterson as a director (2 pages)
1 November 2010Full accounts made up to 31 March 2010 (14 pages)
5 May 2010Annual return made up to 31 March 2010 (14 pages)
5 May 2010Annual return made up to 31 March 2010 (14 pages)
20 April 2010Appointment of Alexander Lawrie Paterson as a director (3 pages)
20 April 2010Appointment of Alexander Lawrie Paterson as a director (3 pages)
9 April 2010Termination of appointment of Douglas Yule as a director (2 pages)
9 April 2010Termination of appointment of Douglas Yule as a director (2 pages)
11 November 2009Full accounts made up to 31 March 2009 (21 pages)
11 November 2009Full accounts made up to 31 March 2009 (21 pages)
12 May 2009Annual return made up to 31/03/09 (10 pages)
12 May 2009Annual return made up to 31/03/09 (10 pages)
16 January 2009Full accounts made up to 31 March 2008 (21 pages)
16 January 2009Full accounts made up to 31 March 2008 (21 pages)
8 May 2008Annual return made up to 31/03/08 (4 pages)
8 May 2008Annual return made up to 31/03/08 (4 pages)
9 April 2008Appointment terminated director william manson (1 page)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 April 2008Appointment terminated director david thomson (1 page)
9 April 2008Appointment terminated director david nicol (1 page)
9 April 2008Appointment terminated director kathleen simpson (1 page)
9 April 2008Appointment terminated director david thomson (1 page)
9 April 2008Appointment terminated director karen eunson (1 page)
9 April 2008Director appointed douglas james yule (2 pages)
9 April 2008Director appointed forbes cameron duthie (2 pages)
9 April 2008Appointment terminated director martin nicolson (1 page)
9 April 2008Appointment terminated director karen eunson (1 page)
9 April 2008Appointment terminated director david nicol (1 page)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 April 2008Appointment terminated director marjorie williamson (1 page)
9 April 2008Appointment terminated director james smith (1 page)
9 April 2008Appointment terminated director magnus shearer (1 page)
9 April 2008Appointment terminated director magnus shearer (1 page)
9 April 2008Appointment terminated director william manson (1 page)
9 April 2008Appointment terminated director kathleen simpson (1 page)
9 April 2008Appointment terminated director ross gazey (1 page)
9 April 2008Director appointed douglas james yule (2 pages)
9 April 2008Director appointed forbes cameron duthie (2 pages)
9 April 2008Appointment terminated director ross gazey (1 page)
9 April 2008Appointment terminated director martin nicolson (1 page)
9 April 2008Appointment terminated director marjorie williamson (1 page)
9 April 2008Appointment terminated director james smith (1 page)
9 April 2008Appointment terminated secretary barbara black (1 page)
9 April 2008Appointment terminated secretary barbara black (1 page)
8 October 2007Full accounts made up to 31 March 2007 (22 pages)
8 October 2007Full accounts made up to 31 March 2007 (22 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Annual return made up to 31/03/07 (6 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Annual return made up to 31/03/07 (6 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
17 January 2007Location of register of members (1 page)
17 January 2007Location of register of members (1 page)
4 January 2007Memorandum and Articles of Association (19 pages)
4 January 2007Memorandum and Articles of Association (19 pages)
21 December 2006Company name changed shetland enterprise company limi ted\certificate issued on 21/12/06 (3 pages)
21 December 2006Company name changed shetland enterprise company limi ted\certificate issued on 21/12/06 (3 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
15 November 2006Full accounts made up to 31 March 2006 (23 pages)
15 November 2006Full accounts made up to 31 March 2006 (23 pages)
19 April 2006Annual return made up to 31/03/06 (9 pages)
19 April 2006Annual return made up to 31/03/06 (9 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
9 September 2005Full accounts made up to 31 March 2005 (23 pages)
9 September 2005Full accounts made up to 31 March 2005 (23 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
4 April 2005Annual return made up to 31/03/05 (9 pages)
4 April 2005Annual return made up to 31/03/05 (9 pages)
17 August 2004Full accounts made up to 31 March 2004 (23 pages)
17 August 2004Full accounts made up to 31 March 2004 (23 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
19 April 2004Annual return made up to 31/03/04 (9 pages)
19 April 2004Annual return made up to 31/03/04 (9 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
7 November 2003Full accounts made up to 31 March 2003 (23 pages)
7 November 2003Full accounts made up to 31 March 2003 (23 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
3 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2003Full accounts made up to 31 March 2002 (23 pages)
17 January 2003Full accounts made up to 31 March 2002 (23 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
12 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2002Director resigned (2 pages)
25 June 2002Director resigned (2 pages)
25 June 2002Director resigned (2 pages)
25 June 2002Director resigned (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: toll clock shopping centre 26 north road lerwick shetland ZE1 0DE (1 page)
5 June 2002Registered office changed on 05/06/02 from: toll clock shopping centre, 26 north road, lerwick, shetland ZE1 0DE (1 page)
12 April 2002New secretary appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002New secretary appointed (2 pages)
9 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
25 September 2001Memorandum and Articles of Association (10 pages)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2001Memorandum and Articles of Association (10 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
8 June 2001Full accounts made up to 31 March 2001 (23 pages)
8 June 2001Full accounts made up to 31 March 2001 (23 pages)
27 March 2001Annual return made up to 31/03/01 (7 pages)
27 March 2001Annual return made up to 31/03/01 (7 pages)
28 June 2000Full accounts made up to 31 March 2000 (22 pages)
28 June 2000Full accounts made up to 31 March 2000 (22 pages)
2 June 2000Annual return made up to 31/03/00 (7 pages)
2 June 2000Annual return made up to 31/03/00 (7 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
2 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
6 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director resigned
(8 pages)
14 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director resigned
(8 pages)
31 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
16 April 1997Annual return made up to 31/03/97 (8 pages)
16 April 1997Annual return made up to 31/03/97 (8 pages)
29 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 May 1996Annual return made up to 31/03/96 (8 pages)
21 May 1996Annual return made up to 31/03/96 (8 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 April 1995Annual return made up to 31/03/95 (8 pages)
19 April 1995Annual return made up to 31/03/95 (8 pages)
23 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1991Memorandum and Articles of Association (22 pages)
23 April 1991Memorandum and Articles of Association (22 pages)
23 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1990Incorporation (15 pages)
19 July 1990Incorporation (15 pages)