Lerwick
Shetland
ZE1 0EB
Scotland
Director Name | Mr Haraldur Agustsson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 24 September 1999(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bank Of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB Scotland |
Director Name | Mr Andrew Kingsley Morris |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2013(19 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bank Of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB Scotland |
Director Name | Mr Blake Gregory Ressel |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 December 2021(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Director Name | Mr Anthony John Streich |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2023(29 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Bank Of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB Scotland |
Director Name | Mr Agust Alfredsson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Role | Director- Chairman |
Country of Residence | Scotland |
Correspondence Address | 12 Sandy Loch Drive Lerwick Shetland ZE1 0SR Scotland |
Secretary Name | George Sholto Peterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Hamarslea 86 St Olaf Street Lerwick Shetland ZE1 0ES Scotland |
Director Name | Kare Offerdal |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 September 1994(7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Tjornhaugen 42 N 5062 Bergen Foreign |
Director Name | Mr Pal Krantz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 September 2004(10 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Utsikten 15 Laksevaag 5031 |
Director Name | Mr Michael Easton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(11 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 21 December 2021) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | C/O Tait & Peterson Bank Of Scotland Buildings Lerwick Shetland ZE1 0EB Scotland |
Director Name | Mr Michael Fort |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tait & Peterson Bank Of Scotland Buildings Lerwick Shetland ZE1 0EB Scotland |
Director Name | Ms Helga Vala Agustsdottir |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 08 September 2016(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Tait & Peterson Bank Of Scotland Buildings Lerwick Shetland ZE1 0EB Scotland |
Director Name | Mr Simon Paul Masters |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 December 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Tait & Peterson Bank Of Scotland Buildings Lerwick Shetland ZE1 0EB Scotland |
Director Name | Mr Brett Watson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2021(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2023) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(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 | 18 February 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | globus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8774747 |
Telephone region | Manchester |
Registered Address | Bank Of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
Address Matches | 2 other UK companies use this postal address |
44k at £0.1 | William Angus Petrie 9.13% Ordinary A |
---|---|
40k at £0.1 | Kare Offerdal 8.30% Ordinary A |
40k at £0.1 | Pal Krantz 8.30% Ordinary A |
37.4k at £0.1 | Helga Vala Agustsdottir 7.76% Ordinary A |
23.3k at £0.1 | Petur Petursson 4.84% Ordinary A |
15k at £0.1 | Michael Easton 3.11% Ordinary B |
136.5k at £0.1 | Agust Alfredsson 28.33% Ordinary A |
96.4k at £0.1 | Haraldur Agustsson 20.00% Ordinary A |
49.3k at £0.1 | Erna Kristin Petursdottir 10.22% Ordinary A |
Year | 2014 |
---|---|
Turnover | £25,331,996 |
Gross Profit | £9,140,593 |
Net Worth | £6,764,373 |
Cash | £2,610,424 |
Current Liabilities | £5,498,109 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
15 September 2017 | Delivered on: 19 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
15 September 2017 | Delivered on: 19 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
23 September 2015 | Delivered on: 7 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 February 2000 | Delivered on: 1 March 2000 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 |
26 May 2021 | Delivered on: 26 May 2021 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
20 June 2018 | Delivered on: 21 June 2018 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
3 April 2018 | Delivered on: 4 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
19 January 2018 | Delivered on: 5 February 2018 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
6 March 2000 | Delivered on: 22 March 2000 Satisfied on: 2 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 lower blackhill, lerwick, shetland. Fully Satisfied |
28 December 1994 | Delivered on: 18 January 1995 Satisfied on: 21 March 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 8, gremista industrial estate, lerwick. Fully Satisfied |
6 September 1994 | Delivered on: 13 September 1994 Satisfied on: 29 March 2000 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 |
21 February 2024 | Group of companies' accounts made up to 31 May 2023 (52 pages) |
---|---|
9 January 2024 | Director's details changed for Mr Andrew Kingsley Morris on 1 January 2024 (2 pages) |
7 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
2 March 2023 | Group of companies' accounts made up to 31 May 2022 (52 pages) |
1 March 2023 | Termination of appointment of Brett Watson as a director on 28 February 2023 (1 page) |
1 March 2023 | Registered office address changed from Bank of Scotland Buildings Bank of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB Scotland to Bank of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB on 1 March 2023 (1 page) |
1 March 2023 | Appointment of Mr Anthony John Streich as a director on 28 February 2023 (2 pages) |
4 October 2022 | Registered office address changed from C/O Tait & Peterson Bank of Scotland Buildings Lerwick Shetland ZE1 0EB to Bank of Scotland Buildings Bank of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB on 4 October 2022 (1 page) |
20 June 2022 | Confirmation statement made on 15 May 2022 with updates (4 pages) |
16 February 2022 | Group of companies' accounts made up to 31 May 2021 (59 pages) |
17 January 2022 | Statement of capital following an allotment of shares on 21 December 2021
|
6 January 2022 | Resolutions
|
5 January 2022 | Memorandum and Articles of Association (41 pages) |
5 January 2022 | Resolutions
|
23 December 2021 | Appointment of Mr Brett Watson as a director on 21 December 2021 (2 pages) |
23 December 2021 | Termination of appointment of Helga Vala Agustsdottir as a director on 21 December 2021 (1 page) |
23 December 2021 | Termination of appointment of Michael Easton as a director on 21 December 2021 (1 page) |
23 December 2021 | Cessation of Haraldur Agustsson as a person with significant control on 21 December 2021 (1 page) |
23 December 2021 | Notification of Zetland Topco Limited as a person with significant control on 21 December 2021 (2 pages) |
23 December 2021 | Notification of Zetland Midco Limited as a person with significant control on 21 December 2021 (2 pages) |
23 December 2021 | Cessation of Zetland Topco Limited as a person with significant control on 21 December 2021 (1 page) |
23 December 2021 | Termination of appointment of Simon Paul Masters as a director on 21 December 2021 (1 page) |
23 December 2021 | Appointment of Mr Blake Gregory Ressel as a director on 21 December 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 15 May 2021 with updates (4 pages) |
26 May 2021 | Registration of charge SC1491470013, created on 26 May 2021 (15 pages) |
3 February 2021 | Group of companies' accounts made up to 31 May 2020 (39 pages) |
14 December 2020 | Termination of appointment of Pal Krantz as a director on 14 December 2020 (1 page) |
15 September 2020 | Termination of appointment of Agust Alfredsson as a director on 3 September 2020 (1 page) |
30 June 2020 | Purchase of own shares.
|
30 June 2020 | Purchase of own shares.
|
30 June 2020 | Cancellation of shares. Statement of capital on 27 May 2020
|
30 June 2020 | Purchase of own shares. Shares purchased into treasury:
|
30 June 2020 | Cancellation of shares. Statement of capital on 29 May 2020
|
30 June 2020 | Statement of capital on 26 May 2020
|
30 June 2020 | Purchase of own shares. Shares purchased into treasury:
|
11 June 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
29 February 2020 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
28 February 2020 | Cessation of Agust Alfredsson as a person with significant control on 2 July 2019 (1 page) |
15 October 2019 | Group of companies' accounts made up to 31 May 2019 (37 pages) |
1 July 2019 | Resolutions
|
20 June 2019 | Statement of capital following an allotment of shares on 5 June 2019
|
8 March 2019 | Group of companies' accounts made up to 31 May 2018 (37 pages) |
20 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
25 June 2018 | Alterations to floating charge SC1491470008 (13 pages) |
25 June 2018 | Alterations to floating charge SC1491470012 (13 pages) |
21 June 2018 | Registration of charge SC1491470012, created on 20 June 2018 (19 pages) |
21 June 2018 | Alterations to floating charge SC1491470010 (13 pages) |
4 April 2018 | Registration of charge SC1491470011, created on 3 April 2018 (14 pages) |
22 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
5 February 2018 | Alterations to floating charge SC1491470008 (14 pages) |
5 February 2018 | Alterations to floating charge SC1491470010 (14 pages) |
5 February 2018 | Registration of charge SC1491470010, created on 19 January 2018 (20 pages) |
11 January 2018 | Group of companies' accounts made up to 31 May 2017 (38 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Resolutions
|
28 September 2017 | Satisfaction of charge SC1491470007 in full (4 pages) |
28 September 2017 | Satisfaction of charge SC1491470007 in full (4 pages) |
28 September 2017 | Satisfaction of charge 4 in full (4 pages) |
28 September 2017 | Satisfaction of charge 4 in full (4 pages) |
19 September 2017 | Registration of charge SC1491470008, created on 15 September 2017 (19 pages) |
19 September 2017 | Registration of charge SC1491470009, created on 15 September 2017 (23 pages) |
19 September 2017 | Registration of charge SC1491470009, created on 15 September 2017 (23 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
17 November 2016 | Group of companies' accounts made up to 31 May 2016 (35 pages) |
17 November 2016 | Group of companies' accounts made up to 31 May 2016 (35 pages) |
25 October 2016 | Appointment of Mr Simon Paul Masters as a director on 18 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Simon Paul Masters as a director on 18 October 2016 (2 pages) |
20 September 2016 | Director's details changed for Ms Helga Vala Agustssdottir on 20 September 2016 (2 pages) |
20 September 2016 | Appointment of Ms Helga Vala Agustssdottir as a director on 8 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Ms Helga Vala Agustssdottir on 20 September 2016 (2 pages) |
20 September 2016 | Appointment of Ms Helga Vala Agustssdottir as a director on 8 September 2016 (2 pages) |
14 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
3 December 2015 | Group of companies' accounts made up to 31 May 2015 (30 pages) |
3 December 2015 | Group of companies' accounts made up to 31 May 2015 (30 pages) |
7 October 2015 | Registration of charge SC1491470007, created on 23 September 2015 (7 pages) |
7 October 2015 | Registration of charge SC1491470007, created on 23 September 2015 (7 pages) |
2 September 2015 | Satisfaction of charge 6 in full (1 page) |
2 September 2015 | Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
2 September 2015 | Satisfaction of charge 6 in full (1 page) |
2 September 2015 | Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
26 June 2015 | Purchase of own shares. (3 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Cancellation of shares. Statement of capital on 9 June 2015
|
26 June 2015 | Cancellation of shares. Statement of capital on 9 June 2015
|
26 June 2015 | Purchase of own shares. (3 pages) |
26 June 2015 | Cancellation of shares. Statement of capital on 9 June 2015
|
18 March 2015 | Cancellation of shares. Statement of capital on 26 February 2015
|
18 March 2015 | Cancellation of shares. Statement of capital on 26 February 2015
|
18 March 2015 | Resolutions
|
18 March 2015 | Purchase of own shares. (3 pages) |
18 March 2015 | Purchase of own shares. (3 pages) |
16 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
20 November 2014 | Group of companies' accounts made up to 31 May 2014 (32 pages) |
20 November 2014 | Group of companies' accounts made up to 31 May 2014 (32 pages) |
23 September 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
23 September 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
18 September 2014 | Director's details changed for Mr Haraldur Agustsson on 18 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Michael Fort as a director on 18 September 2014 (1 page) |
18 September 2014 | Director's details changed for Mr Haraldur Agustsson on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Michael Easton on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Michael Easton on 18 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Michael Fort as a director on 18 September 2014 (1 page) |
21 June 2014 | Director's details changed for Mr Haraldur Agustsson on 12 May 2014 (2 pages) |
21 June 2014 | Secretary's details changed for Eric Spence Peterson on 1 January 2014 (1 page) |
21 June 2014 | Secretary's details changed for Eric Spence Peterson on 1 January 2014 (1 page) |
21 June 2014 | Secretary's details changed for Eric Spence Peterson on 1 January 2014 (1 page) |
21 June 2014 | Director's details changed for Mr Haraldur Agustsson on 1 January 2014 (2 pages) |
21 June 2014 | Director's details changed for Mr Andrew Kingsley Morris on 12 May 2014 (2 pages) |
21 June 2014 | Director's details changed for Mr Haraldur Agustsson on 12 May 2014 (2 pages) |
21 June 2014 | Director's details changed for Mr Andrew Kingsley Morris on 12 May 2014 (2 pages) |
21 June 2014 | Director's details changed for Mr Haraldur Agustsson on 1 January 2014 (2 pages) |
21 June 2014 | Director's details changed for Mr Haraldur Agustsson on 1 January 2014 (2 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
20 March 2014 | Full accounts made up to 31 May 2013 (24 pages) |
20 March 2014 | Full accounts made up to 31 May 2013 (24 pages) |
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
10 January 2014 | Appointment of Mr Andrew Kingsley Morris as a director (2 pages) |
10 January 2014 | Appointment of Mr Andrew Kingsley Morris as a director (2 pages) |
12 September 2013 | Resolutions
|
12 September 2013 | Resolutions
|
9 September 2013 | Termination of appointment of Kare Offerdal as a director (1 page) |
9 September 2013 | Termination of appointment of Kare Offerdal as a director (1 page) |
9 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
19 March 2013 | Appointment of Mr Michael Fort as a director (2 pages) |
19 March 2013 | Appointment of Mr Michael Fort as a director (2 pages) |
27 February 2013 | Director's details changed for Mr Haraldur Agustsson on 1 September 2012 (2 pages) |
27 February 2013 | Director's details changed for Mr Haraldur Agustsson on 1 September 2012 (2 pages) |
27 February 2013 | Director's details changed for Mr Haraldur Agustsson on 1 September 2012 (2 pages) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (8 pages) |
22 October 2012 | Group of companies' accounts made up to 31 May 2012 (32 pages) |
22 October 2012 | Group of companies' accounts made up to 31 May 2012 (32 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (9 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (9 pages) |
20 September 2011 | Accounts for a medium company made up to 31 May 2011 (23 pages) |
20 September 2011 | Accounts for a medium company made up to 31 May 2011 (23 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (9 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (9 pages) |
28 September 2010 | Accounts for a medium company made up to 31 May 2010 (23 pages) |
28 September 2010 | Accounts for a medium company made up to 31 May 2010 (23 pages) |
3 March 2010 | Director's details changed for Mr Agust Alfredsson on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Michael Easton on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Haraldur Agustsson on 24 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Pal Krantz on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Kare Offerdal on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Michael Easton on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Pal Krantz on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Pal Krantz on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Kare Offerdal on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Michael Easton on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Agust Alfredsson on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Director's details changed for Kare Offerdal on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Agust Alfredsson on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Haraldur Agustsson on 24 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (8 pages) |
9 December 2009 | Accounts for a medium company made up to 31 May 2009 (24 pages) |
9 December 2009 | Accounts for a medium company made up to 31 May 2009 (24 pages) |
23 February 2009 | Return made up to 18/02/09; full list of members (7 pages) |
23 February 2009 | Director's change of particulars / haraldur agustsson / 02/02/2009 (1 page) |
23 February 2009 | Return made up to 18/02/09; full list of members (7 pages) |
23 February 2009 | Director's change of particulars / agust alfredsson / 02/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / haraldur agustsson / 02/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / agust alfredsson / 02/02/2009 (1 page) |
3 September 2008 | Accounts for a medium company made up to 31 May 2008 (23 pages) |
3 September 2008 | Accounts for a medium company made up to 31 May 2008 (23 pages) |
2 September 2008 | Ad 28/08/08\gbp si [email protected]=300\gbp ic 45200/45500\ (2 pages) |
2 September 2008 | Ad 28/08/08\gbp si [email protected]=300\gbp ic 45200/45500\ (2 pages) |
12 March 2008 | Return made up to 18/02/08; full list of members (7 pages) |
12 March 2008 | Ad 30/08/07\gbp si [email protected]=300\gbp ic 45200/45500\ (2 pages) |
12 March 2008 | Return made up to 18/02/08; full list of members (7 pages) |
12 March 2008 | Ad 30/08/07\gbp si [email protected]=300\gbp ic 45200/45500\ (2 pages) |
29 February 2008 | Director's change of particulars / michael easton / 30/08/2007 (2 pages) |
29 February 2008 | Ad 30/08/07\gbp si [email protected]=300\gbp ic 44900/45200\ (2 pages) |
29 February 2008 | Director's change of particulars / michael easton / 30/08/2007 (2 pages) |
29 February 2008 | Ad 30/08/07\gbp si [email protected]=300\gbp ic 44900/45200\ (2 pages) |
8 November 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
8 November 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
5 March 2007 | Return made up to 18/02/07; full list of members (5 pages) |
5 March 2007 | Return made up to 18/02/07; full list of members (5 pages) |
1 March 2007 | Ad 03/11/06--------- £ si [email protected]=300 £ ic 44600/44900 (1 page) |
1 March 2007 | Ad 03/11/06--------- £ si [email protected]=300 £ ic 44600/44900 (1 page) |
13 October 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
13 October 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 18/02/06; full list of members (5 pages) |
13 March 2006 | Return made up to 18/02/06; full list of members (5 pages) |
20 December 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
20 December 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
17 March 2005 | Return made up to 18/02/05; full list of members
|
17 March 2005 | Return made up to 18/02/05; full list of members
|
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
25 February 2004 | Return made up to 18/02/04; full list of members (9 pages) |
25 February 2004 | Return made up to 18/02/04; full list of members (9 pages) |
28 October 2003 | Accounts for a medium company made up to 31 May 2003 (20 pages) |
28 October 2003 | Accounts for a medium company made up to 31 May 2003 (20 pages) |
10 October 2003 | S-div 19/09/03 (1 page) |
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
10 October 2003 | Nc inc already adjusted 19/09/03 (1 page) |
10 October 2003 | Nc inc already adjusted 19/09/03 (1 page) |
10 October 2003 | S-div 19/09/03 (1 page) |
10 October 2003 | Resolutions
|
26 February 2003 | Return made up to 18/02/03; full list of members (9 pages) |
26 February 2003 | Return made up to 18/02/03; full list of members (9 pages) |
15 October 2002 | Accounts for a medium company made up to 31 May 2002 (19 pages) |
15 October 2002 | Accounts for a medium company made up to 31 May 2002 (19 pages) |
11 March 2002 | Return made up to 18/02/02; full list of members
|
11 March 2002 | Return made up to 18/02/02; full list of members
|
24 September 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
24 September 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
5 March 2001 | Return made up to 18/02/01; full list of members
|
5 March 2001 | Return made up to 18/02/01; full list of members
|
26 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
26 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
29 March 2000 | Dec mort/charge * (4 pages) |
29 March 2000 | Dec mort/charge * (4 pages) |
22 March 2000 | Partic of mort/charge * (5 pages) |
22 March 2000 | Partic of mort/charge * (5 pages) |
21 March 2000 | Dec mort/charge * (2 pages) |
21 March 2000 | Dec mort/charge * (2 pages) |
1 March 2000 | Partic of mort/charge * (5 pages) |
1 March 2000 | Partic of mort/charge * (5 pages) |
21 February 2000 | Return made up to 18/02/00; full list of members
|
21 February 2000 | Return made up to 18/02/00; full list of members
|
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
4 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
4 March 1999 | Return made up to 18/02/99; no change of members
|
4 March 1999 | Return made up to 18/02/99; no change of members
|
23 February 1999 | Auditor's resignation (2 pages) |
23 February 1999 | Auditor's resignation (2 pages) |
26 October 1998 | Auditor's resignation (1 page) |
26 October 1998 | Auditor's resignation (1 page) |
27 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
27 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
23 February 1998 | Return made up to 18/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 18/02/98; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
16 April 1997 | Return made up to 18/02/97; full list of members (6 pages) |
16 April 1997 | Return made up to 18/02/97; full list of members (6 pages) |
9 April 1997 | Ad 10/10/96--------- £ si 3998@1=3998 £ ic 40002/44000 (2 pages) |
9 April 1997 | Ad 10/10/96--------- £ si 3998@1=3998 £ ic 40002/44000 (2 pages) |
18 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
18 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
15 February 1996 | Return made up to 18/02/96; no change of members (4 pages) |
15 February 1996 | Return made up to 18/02/96; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
18 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
18 February 1994 | Incorporation (12 pages) |
18 February 1994 | Incorporation (12 pages) |