Company NameKebister Agricultural Limited
DirectorsCalum Andrew Sutherland Grains and John Henderson
Company StatusActive
Company NumberSC148642
CategoryPrivate Limited Company
Incorporation Date26 January 1994(30 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Secretary NameVictor Ian Sandison
NationalityBritish
StatusCurrent
Appointed17 July 2007(13 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleDeputy Chief Executive
Correspondence Address48 Breiwick Road
Lerwick
Shetland
ZE1 0AT
Scotland
Director NameCapt Calum Andrew Sutherland Grains
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2018(24 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlbert Building Esplanade
Lerwick
Shetland
ZE1 0LL
Scotland
Director NameMr John Henderson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed19 July 2022(28 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlbert Buildings
Lerwick
Shetland
ZE1 0LL
Scotland
Director NameAlistair Carnegie Campbell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Inverleith Place
Edinburgh
EH3 5QB
Scotland
Director NameDavid William Alan Guild
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address1a Belford Park
Edinburgh
EH4 3DP
Scotland
Director NameThomas William Stove
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNordaal
Sandwick
Shetland
ZE2 9HP
Scotland
Director NameMr Allan Sinclair Wishart
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(7 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 15 May 2007)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressSeafield Lodge Lower Sound
Lerwick
Shetland
ZE1 0RN
Scotland
Director NameWilliam Angus Smith
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(7 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 06 May 1999)
RoleRetired
Correspondence Address14 Bruce Cres
Lerwick
Isle Of Shetland
ZE1 0PB
Scotland
Director NameCanon Lewis Shand Smith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed08 September 1994(7 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 06 May 1999)
RoleMinister Of Religion
Correspondence AddressPapilgarth
1 Greenrig
Lerwick
Shetland
ZE1 0AW
Scotland
Secretary NameMs Sandra Mary Laurenson
NationalityBritish
StatusResigned
Appointed08 September 1994(7 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 18 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClossbiggin Reform Lane
Lerwick
Shetland
ZE1 0DR
Scotland
Director NameMr Tavish Hamilton Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 1999)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGardie Cottage
Bressay
Shetland
ZE2 9EL
Scotland
Director NameIain Clark Tulloch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 July 2003)
RoleGeneral Manager
Correspondence AddressLinnabretta
13 Stouts Court
Lerwick
Isle Of Shetland
ZE1 0AF
Scotland
Director NameDr Charles Alexander Goodlad
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCutts Trondra
Scalloway
Shetland
ZE1 0XL
Scotland
Director NameMr George Brian Anderson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(5 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 21 July 2017)
RoleFarming
Country of ResidenceScotland
Correspondence AddressSeafield
Lerwick
Shetland
ZE1 0RN
Scotland
Director NameRobert James Anderson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 2003)
RoleRetired
Correspondence Address54 Breiwick Road
Lerwick
Shetland
ZE1 0DB
Scotland
Director NameLeonard George Groat
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 17 July 2007)
RoleCouncillor
Correspondence Address10 Voder View
Lerwick
Shetland
ZE1 0QE
Scotland
Director NameMr Henry Arthur Noble Jamieson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(9 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 June 2015)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence AddressBurgalee
15 Westerloch Drive
Lerwick
Shetland
ZE1 0GD
Scotland
Director NameMs Sandra Mary Laurenson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(13 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 November 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressClossbiggin Reform Lane
Lerwick
Shetland
ZE1 0DR
Scotland
Director NameMr Ronald David John Gair
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(21 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 July 2021)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressGletness 23 Westerloch Drive
Lerwick
Shetland
ZE1 0GD
Scotland
Director NameMr George William Anderson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2021(27 years, 6 months after company formation)
Appointment Duration12 months (resigned 19 July 2022)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressAlbert Buildings
Lerwick
Shetland
ZE1 0LL
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Telephone01595 692991
Telephone regionLerwick, Shetland Islands

Location

Registered AddressAlbert Buildings
Lerwick
Shetland
ZE1 0LL
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

2 at £1Lerwick Port Authority
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

24 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
3 January 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
27 January 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
1 August 2022Appointment of Mr John Henderson as a director on 19 July 2022 (2 pages)
1 August 2022Termination of appointment of George William Anderson as a director on 19 July 2022 (1 page)
4 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
23 July 2021Termination of appointment of Ronald David John Gair as a director on 19 July 2021 (1 page)
23 July 2021Appointment of Mr George William Anderson as a director on 20 July 2021 (2 pages)
30 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
14 January 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
7 April 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
31 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
28 January 2019Termination of appointment of Sandra Mary Laurenson as a director on 16 November 2018 (1 page)
23 January 2019Appointment of Captain Calum Andrew Sutherland Grains as a director on 16 November 2018 (2 pages)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
31 August 2017Termination of appointment of George Brian Anderson as a director on 21 July 2017 (1 page)
31 August 2017Termination of appointment of George Brian Anderson as a director on 21 July 2017 (1 page)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
16 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(6 pages)
16 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(6 pages)
16 February 2016Termination of appointment of Henry Arthur Noble Jamieson as a director on 6 June 2015 (1 page)
16 February 2016Termination of appointment of Henry Arthur Noble Jamieson as a director on 6 June 2015 (1 page)
6 August 2015Appointment of Mr Ronald David John Gair as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mr Ronald David John Gair as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mr Ronald David John Gair as a director on 5 August 2015 (2 pages)
12 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(6 pages)
12 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(6 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
17 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(6 pages)
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(6 pages)
25 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
22 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
22 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
6 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
6 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
29 January 2010Director's details changed for Henry Arthur Noble Jamieson on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Henry Arthur Noble Jamieson on 26 January 2010 (2 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
23 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 February 2009Return made up to 26/01/09; full list of members (4 pages)
12 February 2009Return made up to 26/01/09; full list of members (4 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 February 2008Return made up to 26/01/08; full list of members (4 pages)
25 February 2008Return made up to 26/01/08; full list of members (4 pages)
19 July 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
16 February 2007Return made up to 26/01/07; full list of members (8 pages)
16 February 2007Return made up to 26/01/07; full list of members (8 pages)
16 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 February 2006Return made up to 26/01/06; full list of members (8 pages)
6 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 February 2006Return made up to 26/01/06; full list of members (8 pages)
7 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 January 2005Return made up to 26/01/05; full list of members (8 pages)
30 January 2005Return made up to 26/01/05; full list of members (8 pages)
12 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 January 2004Return made up to 26/01/04; full list of members (8 pages)
28 January 2004Return made up to 26/01/04; full list of members (8 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 February 2003Return made up to 26/01/03; full list of members (8 pages)
25 February 2003Return made up to 26/01/03; full list of members (8 pages)
4 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 February 2002Return made up to 26/01/02; full list of members (7 pages)
26 February 2002Return made up to 26/01/02; full list of members (7 pages)
14 September 2001Director resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001New director appointed (2 pages)
30 January 2001Return made up to 26/01/01; full list of members (7 pages)
30 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 January 2001Return made up to 26/01/01; full list of members (7 pages)
30 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 February 2000Return made up to 26/01/00; full list of members (7 pages)
24 February 2000Return made up to 26/01/00; full list of members (7 pages)
16 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
11 February 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 February 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 February 1998Return made up to 26/01/98; full list of members (7 pages)
19 February 1998Return made up to 26/01/98; full list of members (7 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
19 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 February 1997Return made up to 26/01/97; full list of members (7 pages)
6 February 1997Return made up to 26/01/97; full list of members (7 pages)
24 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
26 February 1996Return made up to 26/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1996Return made up to 26/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)