Whiteness
Shetland
ZE2 9LL
Scotland
Director Name | Capt Calum Andrew Sutherland Grains |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 25 years (closed 30 May 2017) |
Role | Merchant Seaman |
Country of Residence | Scotland |
Correspondence Address | Goswell Whiteness Shetland Isle Of Shetland ZE2 9LL Scotland |
Director Name | Mr Gavin Alistair George Grains |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1993(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 30 May 2017) |
Role | Salmon |
Country of Residence | United Kingdom |
Correspondence Address | North House Whiteness Shetland ZE2 9LL Scotland |
Secretary Name | Mr Angus Hansen Grains |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1994(2 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 30 May 2017) |
Role | Mechanical Technician |
Country of Residence | United Kingdom |
Correspondence Address | Gronnack Whiteness Shetland ZE2 9LL Scotland |
Director Name | Alistair Magnus Grains |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Role | Crofter |
Correspondence Address | Hoove Whiteness Shetland Isle Of Shetland ZE2 9LL Scotland |
Director Name | Stuart Joseph Abernethy Grains |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Role | Shop Manager |
Correspondence Address | Braemar Hamnavoe Burra Shetland |
Secretary Name | Alistair Magnus Grains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Hoove Whiteness Shetland Isle Of Shetland ZE2 9LL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Erskine House 68-73 Queen Street Edinburgh EH2 4NH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2003 |
---|---|
Net Worth | -£345,788 |
Cash | £1,241 |
Current Liabilities | £1,990,804 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 July 2001 | Delivered on: 31 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mv fear. Outstanding |
---|---|
12 June 2000 | Delivered on: 28 June 2000 Persons entitled: 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 |
17 January 2000 | Delivered on: 20 January 2000 Persons entitled: Slap (Trading) Limited Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: Mv fear not. Outstanding |
9 November 1994 | Delivered on: 17 November 1994 Persons entitled: Magnus Laurence Flaws and Others as Trustees of Shetland Aquaculture 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 |
9 March 1992 | Delivered on: 17 March 1992 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
30 March 1992 | Delivered on: 3 April 1992 Satisfied on: 15 January 2002 Persons entitled: Magnus Laurence Flaws& 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. Fully Satisfied |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2016 | Notice of ceasing to act as receiver or manager (1 page) |
7 December 2016 | Notice of ceasing to act as receiver or manager (1 page) |
18 January 2007 | Notice of ceasing to act as receiver or manager (1 page) |
18 January 2007 | Notice of ceasing to act as receiver or manager (1 page) |
3 August 2005 | Notice of receiver's report (27 pages) |
3 August 2005 | Notice of receiver's report (27 pages) |
18 July 2005 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
18 July 2005 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
8 June 2005 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
8 June 2005 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: hoove whiteness shetland ZE2 9LL (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: hoove whiteness shetland ZE2 9LL (1 page) |
11 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
11 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
27 July 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 July 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
28 February 2003 | Return made up to 05/02/03; full list of members (8 pages) |
28 February 2003 | Return made up to 05/02/03; full list of members (8 pages) |
13 January 2003 | Alterations to a floating charge (8 pages) |
13 January 2003 | Alterations to a floating charge (8 pages) |
31 December 2002 | Alterations to a floating charge (12 pages) |
31 December 2002 | Alterations to a floating charge (12 pages) |
3 October 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
3 October 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
5 March 2002 | Return made up to 05/02/02; full list of members
|
5 March 2002 | Return made up to 05/02/02; full list of members
|
16 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 January 2002 | Dec mort/charge * (4 pages) |
15 January 2002 | Dec mort/charge * (4 pages) |
31 July 2001 | Partic of mort/charge * (5 pages) |
31 July 2001 | Partic of mort/charge * (5 pages) |
16 March 2001 | Return made up to 05/02/01; full list of members (8 pages) |
16 March 2001 | Return made up to 05/02/01; full list of members (8 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 June 2000 | Partic of mort/charge * (5 pages) |
28 June 2000 | Partic of mort/charge * (5 pages) |
15 March 2000 | Return made up to 05/02/00; full list of members
|
15 March 2000 | Return made up to 05/02/00; full list of members
|
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 2000 | Partic of mort/charge * (5 pages) |
20 January 2000 | Partic of mort/charge * (5 pages) |
16 May 1999 | Return made up to 05/02/99; no change of members (4 pages) |
16 May 1999 | Return made up to 05/02/99; no change of members (4 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 March 1998 | Return made up to 05/02/98; full list of members (6 pages) |
10 March 1998 | Return made up to 05/02/98; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 March 1997 | Return made up to 05/02/97; no change of members (4 pages) |
24 March 1997 | Return made up to 05/02/97; no change of members (4 pages) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 March 1996 | Return made up to 05/02/96; no change of members (4 pages) |
1 March 1996 | Return made up to 05/02/96; no change of members (4 pages) |
13 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
17 November 1994 | Partic of mort/charge * (3 pages) |
17 November 1994 | Partic of mort/charge * (3 pages) |
1 June 1992 | New director appointed (2 pages) |
1 June 1992 | New director appointed (2 pages) |
24 April 1992 | New director appointed (2 pages) |
24 April 1992 | New director appointed (2 pages) |
3 April 1992 | Partic of mort/charge * (3 pages) |
3 April 1992 | Partic of mort/charge * (3 pages) |
17 March 1992 | Partic of mort/charge * (3 pages) |
17 March 1992 | Partic of mort/charge * (3 pages) |
11 February 1992 | Secretary resigned;new director appointed (2 pages) |
11 February 1992 | Secretary resigned;new director appointed (2 pages) |
5 February 1992 | Incorporation (16 pages) |
5 February 1992 | Incorporation (16 pages) |