Lerwick
Shetland
ZE1 0WL
Scotland
Secretary Name | Norma Ruth Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1994(3 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 12 December 2014) |
Role | Clerkess |
Correspondence Address | 7 Fjallberg Lerwick Shetland ZE1 0WL Scotland |
Director Name | Mr Kenneth Gordon Johnson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1996(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 12 December 2014) |
Role | Luthier |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fjallberg Lerwick Shetland ZE1 0WL Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Donna Louise Clark |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1990(1 week, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 March 1991) |
Role | Company Director |
Correspondence Address | 25 Snowdon Terrace Seamill West Kilbride Ayrshire KA23 9HN Scotland |
Director Name | Mr George Alexander McDonald Clark |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1990(1 week, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 March 1991) |
Role | Fishing Company Agent |
Country of Residence | Scotland |
Correspondence Address | 25 Snowdon Terrace Seamill West Kilbride Ayrshire KA23 9HN Scotland |
Director Name | John Hughson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1990(1 week, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 March 1991) |
Role | Company Director |
Correspondence Address | 62 North Lochside Lerwick Isle Of Shetland ZE1 0PJ Scotland |
Director Name | Kenneth Gordon Johnson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1990(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 June 1994) |
Role | Musical Instrument Dealer |
Correspondence Address | Kirkabister Vidlin Shetland ZE2 9QB Scotland |
Secretary Name | Kenneth Gordon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1990(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | Kirkabister Vidlin Shetland ZE2 9QB Scotland |
Director Name | Mr Wilbert Alexander Johnson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 1996) |
Role | Salmon Fisher |
Country of Residence | United Kingdom |
Correspondence Address | Old Farmhouse Gott Farm, Gott Shetland ZE2 9SE Scotland |
Director Name | Mr Ivor Gilbert Johnson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(5 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 31 May 1996) |
Role | Fish Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Havbruks Vidlin Shetland ZE2 9QB Scotland |
Website | www.skyinbow.com |
---|---|
Email address | [email protected] |
Telephone | 07 918681130 |
Telephone region | Mobile |
Registered Address | The Workshop Vidlin Shetland ZE2 9QB Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Shetland North |
80k at 1 | S.l.a.p. (Trading) LTD 80.00% Cumulative Redeemabl |
---|---|
10k at 1 | Kenneth Johnson 10.00% Ordinary |
10k at 1 | Ms Norma Johnson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£108,542 |
Cash | £175 |
Current Liabilities | £54,149 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2013 | Compulsory strike-off action has been suspended (1 page) |
15 May 2013 | Compulsory strike-off action has been suspended (1 page) |
8 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2011 | Compulsory strike-off action has been suspended (1 page) |
28 July 2011 | Compulsory strike-off action has been suspended (1 page) |
26 October 2010 | Compulsory strike-off action has been suspended (1 page) |
26 October 2010 | Compulsory strike-off action has been suspended (1 page) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
19 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 January 2010 | Annual return made up to 26 July 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 26 July 2009 with a full list of shareholders (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 July 2009 | Director's change of particulars / kenneth johnson / 01/01/2009 (1 page) |
3 July 2009 | Director and secretary's change of particulars / norma johnson / 01/01/2009 (1 page) |
3 July 2009 | Director's change of particulars / kenneth johnson / 01/01/2009 (1 page) |
3 July 2009 | Return made up to 26/07/08; full list of members (5 pages) |
3 July 2009 | Return made up to 26/07/08; full list of members (5 pages) |
3 July 2009 | Director and secretary's change of particulars / norma johnson / 01/01/2009 (1 page) |
20 December 2007 | Return made up to 26/07/07; no change of members
|
20 December 2007 | Return made up to 26/07/07; no change of members
|
28 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
30 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 October 2005 | Return made up to 26/07/05; full list of members (7 pages) |
27 October 2005 | Return made up to 26/07/05; full list of members (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
16 September 2004 | Return made up to 26/07/04; full list of members (7 pages) |
16 September 2004 | Return made up to 26/07/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
1 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
1 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
2 September 2002 | Return made up to 26/07/02; full list of members (7 pages) |
2 September 2002 | Return made up to 26/07/02; full list of members (7 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 July 2000 (8 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 July 2000 (8 pages) |
27 September 2001 | Return made up to 26/07/01; full list of members
|
27 September 2001 | Return made up to 26/07/01; full list of members
|
1 December 2000 | Full accounts made up to 31 July 1999 (9 pages) |
1 December 2000 | Full accounts made up to 31 July 1999 (9 pages) |
24 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
24 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
24 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
24 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
23 July 1999 | (8 pages) |
23 July 1999 | (8 pages) |
16 November 1998 | Ad 20/05/98--------- £ si 100000@1 (2 pages) |
16 November 1998 | Ad 20/05/98--------- £ si 100000@1 (2 pages) |
24 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
24 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
14 May 1998 | (9 pages) |
14 May 1998 | (9 pages) |
22 August 1997 | Return made up to 26/07/97; full list of members
|
22 August 1997 | Return made up to 26/07/97; full list of members
|
3 June 1997 | (7 pages) |
3 June 1997 | (7 pages) |
12 February 1997 | Partic of mort/charge * (5 pages) |
12 February 1997 | Partic of mort/charge * (5 pages) |
19 January 1997 | Ad 31/12/96--------- £ si 4600@1=4600 £ ic 400/5000 (2 pages) |
19 January 1997 | Ad 31/12/96--------- £ si 4600@1=4600 £ ic 400/5000 (2 pages) |
29 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
29 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
25 July 1996 | Director resigned (2 pages) |
25 July 1996 | New director appointed (1 page) |
25 July 1996 | New director appointed (1 page) |
25 July 1996 | Director resigned (2 pages) |
12 July 1996 | Partic of mort/charge * (6 pages) |
12 July 1996 | Partic of mort/charge * (6 pages) |
30 May 1996 | (7 pages) |
30 May 1996 | (7 pages) |
27 February 1996 | Director resigned;new director appointed (2 pages) |
27 February 1996 | Director resigned;new director appointed (2 pages) |
30 May 1995 | (7 pages) |
30 May 1995 | (7 pages) |
14 August 1991 | Return made up to 26/07/91; full list of members (6 pages) |
14 August 1991 | Return made up to 26/07/91; full list of members (6 pages) |
8 May 1991 | Company name changed the new shetland company LIMITED\certificate issued on 09/05/91 (2 pages) |
8 May 1991 | Company name changed the new shetland company LIMITED\certificate issued on 09/05/91 (2 pages) |
17 August 1990 | Company name changed draylaw LIMITED\certificate issued on 20/08/90 (2 pages) |
17 August 1990 | Company name changed draylaw LIMITED\certificate issued on 20/08/90 (2 pages) |
26 July 1990 | Incorporation (22 pages) |
26 July 1990 | Incorporation (22 pages) |