Company NameThule Bar (Lerwick) Limited
DirectorsAnna Mary Hepburn and Iain Robert Johnston
Company StatusActive
Company NumberSC147779
CategoryPrivate Limited Company
Incorporation Date30 November 1993(30 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Anna Mary Hepburn
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(1 month after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 King Harald Street
Lerwick
Isle Of Shetland
ZE1 0EQ
Scotland
Director NameMr Iain Robert Johnston
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2012(18 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleGeneral Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O J W Gray & Co
Gremista Industrial Estate
Lerwick
ZE1 0PX
Scotland
Director NameThomas Clark Foggo
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(same day as company formation)
RoleSolicitor
Correspondence Address47 Braehead Road
Edinburgh
Midlothian
EH4 6BD
Scotland
Director NameMr George Garland Hepburn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 month after company formation)
Appointment Duration29 years (resigned 19 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 King Harald Street
Lerwick
Isle Of Shetland
ZE1 0EQ
Scotland
Secretary NameSkene Edwards Ws (Corporation)
StatusResigned
Appointed30 November 1993(same day as company formation)
Correspondence Address5 Albyn Place
Edinburgh
Midlothian
EH2 4NJ
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2008(15 years after company formation)
Appointment Duration10 years, 6 months (resigned 24 June 2019)
Correspondence Address1/4 Mile Two
2 Lister Square
Edinburgh
Mid Lothian
EH3 9GL
Scotland

Contact

Websitejwgray.co.uk
Telephone01595 693749
Telephone regionLerwick, Shetland Islands

Location

Registered AddressC/O J W Gray & Co
Gremista Industrial Estate
Lerwick
ZE1 0PX
Scotland
ConstituencyOrkney and Shetland
WardLerwick North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1George Garland Hepburn
50.00%
Ordinary
1 at £1Jwg PLC
50.00%
Ordinary

Financials

Year2014
Net Worth£1,203,891
Cash£223,136
Current Liabilities£76,419

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

10 September 2004Delivered on: 16 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
21 March 1994Delivered on: 28 March 1994
Satisfied on: 29 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Thule bar, esplanade, lerwick, shetland.
Fully Satisfied
21 March 1994Delivered on: 28 March 1994
Satisfied on: 29 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North star cinema, harbour street, lerwick, shetland.
Fully Satisfied
21 March 1994Delivered on: 28 March 1994
Satisfied on: 29 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Excelsior bar, harbour street, lerwick, shetland.
Fully Satisfied
4 March 1994Delivered on: 14 March 1994
Satisfied on: 29 September 2004
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.
Fully Satisfied

Filing History

11 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
7 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page)
6 March 2023Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages)
19 January 2023Termination of appointment of George Garland Hepburn as a director on 19 January 2023 (1 page)
19 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
10 January 2022Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages)
6 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
4 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (1 page)
4 March 2021Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
23 March 2020Accounts for a small company made up to 31 July 2019 (8 pages)
16 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
24 June 2019Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 24 June 2019 (1 page)
7 March 2019Accounts for a small company made up to 31 July 2018 (8 pages)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
5 March 2018Accounts for a small company made up to 31 July 2017 (9 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
16 February 2017Accounts for a small company made up to 31 July 2016 (7 pages)
16 February 2017Accounts for a small company made up to 31 July 2016 (7 pages)
12 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
8 February 2016Accounts for a small company made up to 31 July 2015 (6 pages)
8 February 2016Accounts for a small company made up to 31 July 2015 (6 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(6 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(6 pages)
10 March 2015Accounts for a small company made up to 31 July 2014 (6 pages)
10 March 2015Accounts for a small company made up to 31 July 2014 (6 pages)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(6 pages)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(6 pages)
27 February 2014Accounts for a small company made up to 31 July 2013 (6 pages)
27 February 2014Accounts for a small company made up to 31 July 2013 (6 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(6 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(6 pages)
28 February 2013Accounts for a small company made up to 31 July 2012 (6 pages)
28 February 2013Accounts for a small company made up to 31 July 2012 (6 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
20 November 2012Appointment of Mr Iain Robert Johnston as a director (2 pages)
20 November 2012Appointment of Mr Iain Robert Johnston as a director (2 pages)
24 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
24 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
11 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
16 March 2011Accounts for a small company made up to 31 July 2010 (6 pages)
16 March 2011Accounts for a small company made up to 31 July 2010 (6 pages)
30 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
12 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
12 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
7 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Register inspection address has been changed (1 page)
4 December 2009Director's details changed for Anna Mary Hepburn on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for Morton Fraser Secretaries Limited on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Anna Mary Hepburn on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for Morton Fraser Secretaries Limited on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for Morton Fraser Secretaries Limited on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Anna Mary Hepburn on 4 December 2009 (2 pages)
5 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
5 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
13 January 2009Return made up to 30/11/08; full list of members (4 pages)
13 January 2009Return made up to 30/11/08; full list of members (4 pages)
6 January 2009Secretary appointed morton fraser secretaries LIMITED (1 page)
6 January 2009Appointment terminated secretary skene edwards ws (1 page)
6 January 2009Appointment terminated secretary skene edwards ws (1 page)
6 January 2009Secretary appointed morton fraser secretaries LIMITED (1 page)
5 March 2008Accounts for a small company made up to 31 July 2007 (7 pages)
5 March 2008Accounts for a small company made up to 31 July 2007 (7 pages)
6 December 2007Return made up to 30/11/07; full list of members (2 pages)
6 December 2007Return made up to 30/11/07; full list of members (2 pages)
2 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
2 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
10 January 2007Return made up to 30/11/06; full list of members (7 pages)
10 January 2007Return made up to 30/11/06; full list of members (7 pages)
20 April 2006Accounts for a small company made up to 31 July 2005 (6 pages)
20 April 2006Accounts for a small company made up to 31 July 2005 (6 pages)
1 December 2005Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 01/12/05
(7 pages)
1 December 2005Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 01/12/05
(7 pages)
21 March 2005Accounts for a small company made up to 31 July 2004 (7 pages)
21 March 2005Accounts for a small company made up to 31 July 2004 (7 pages)
1 December 2004Return made up to 30/11/04; full list of members (7 pages)
1 December 2004Return made up to 30/11/04; full list of members (7 pages)
29 September 2004Dec mort/charge * (4 pages)
29 September 2004Dec mort/charge * (4 pages)
29 September 2004Dec mort/charge * (4 pages)
29 September 2004Dec mort/charge * (4 pages)
29 September 2004Dec mort/charge * (4 pages)
29 September 2004Dec mort/charge * (4 pages)
29 September 2004Dec mort/charge * (4 pages)
29 September 2004Dec mort/charge * (4 pages)
16 September 2004Partic of mort/charge * (5 pages)
16 September 2004Partic of mort/charge * (5 pages)
17 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
17 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
9 December 2003Return made up to 30/11/03; full list of members (7 pages)
9 December 2003Return made up to 30/11/03; full list of members (7 pages)
24 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
24 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
5 December 2002Return made up to 30/11/02; full list of members (7 pages)
5 December 2002Return made up to 30/11/02; full list of members (7 pages)
21 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
21 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
4 December 2001Return made up to 30/11/01; full list of members (6 pages)
4 December 2001Return made up to 30/11/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 November 2000Return made up to 30/11/00; full list of members (6 pages)
30 November 2000Return made up to 30/11/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
21 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 December 1999Return made up to 30/11/99; full list of members (6 pages)
10 December 1999Return made up to 30/11/99; full list of members (6 pages)
21 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
3 December 1998Return made up to 30/11/98; no change of members (6 pages)
3 December 1998Return made up to 30/11/98; no change of members (6 pages)
17 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
17 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
16 December 1997Return made up to 30/11/97; full list of members (8 pages)
16 December 1997Return made up to 30/11/97; full list of members (8 pages)
14 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
14 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
3 December 1996Return made up to 30/11/96; no change of members (6 pages)
3 December 1996Return made up to 30/11/96; no change of members (6 pages)
1 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
1 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
1 December 1995Return made up to 30/11/95; no change of members (4 pages)
1 December 1995Return made up to 30/11/95; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)
15 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)
20 February 1995Return made up to 30/11/94; full list of members (6 pages)
20 February 1995Return made up to 30/11/94; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
16 June 1994Accounting reference date notified as 31/07 (1 page)
16 June 1994Accounting reference date notified as 31/07 (1 page)
20 April 1994Location of register of members (1 page)
20 April 1994Location of register of members (1 page)
28 March 1994Partic of mort/charge * (9 pages)
28 March 1994Partic of mort/charge * (9 pages)
14 March 1994Partic of mort/charge * (3 pages)
14 March 1994Partic of mort/charge * (3 pages)
1 March 1994New director appointed (2 pages)
1 March 1994New director appointed (2 pages)
30 November 1993Incorporation (17 pages)
30 November 1993Incorporation (17 pages)