Company NameGlobus (Shetland) Limited
Company StatusActive
Company NumberSC149147
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Secretary NameEric Spence Peterson
NationalityBritish
StatusCurrent
Appointed28 May 1999(5 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleSolicitor
Correspondence AddressBank Of Scotland Buildings Hangcliff Lane
Lerwick
Shetland
ZE1 0EB
Scotland
Director NameMr Haraldur Agustsson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIcelandic
StatusCurrent
Appointed24 September 1999(5 years, 7 months after company formation)
Appointment Duration24 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressBank Of Scotland Buildings Hangcliff Lane
Lerwick
Shetland
ZE1 0EB
Scotland
Director NameMr Andrew Kingsley Morris
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(19 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBank Of Scotland Buildings Hangcliff Lane
Lerwick
Shetland
ZE1 0EB
Scotland
Director NameMr Blake Gregory Ressel
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed21 December 2021(27 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Director NameMr Anthony John Streich
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2023(29 years after company formation)
Appointment Duration1 year, 1 month
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressBank Of Scotland Buildings Hangcliff Lane
Lerwick
Shetland
ZE1 0EB
Scotland
Director NameMr Agust Alfredsson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIcelandic
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleDirector- Chairman
Country of ResidenceScotland
Correspondence Address12 Sandy Loch Drive
Lerwick
Shetland
ZE1 0SR
Scotland
Secretary NameGeorge Sholto Peterson
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleSolicitor
Correspondence AddressHamarslea 86 St Olaf Street
Lerwick
Shetland
ZE1 0ES
Scotland
Director NameKare Offerdal
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed23 September 1994(7 months after company formation)
Appointment Duration18 years, 11 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressTjornhaugen 42
N 5062 Bergen
Foreign
Director NameMr Pal Krantz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed03 September 2004(10 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressUtsikten 15
Laksevaag
5031
Director NameMr Michael Easton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(11 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 21 December 2021)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressC/O Tait & Peterson
Bank Of Scotland Buildings
Lerwick
Shetland
ZE1 0EB
Scotland
Director NameMr Michael Fort
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(18 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tait & Peterson
Bank Of Scotland Buildings
Lerwick
Shetland
ZE1 0EB
Scotland
Director NameMs Helga Vala Agustsdottir
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIcelandic
StatusResigned
Appointed08 September 2016(22 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Tait & Peterson
Bank Of Scotland Buildings
Lerwick
Shetland
ZE1 0EB
Scotland
Director NameMr Simon Paul Masters
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(22 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 December 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Tait & Peterson
Bank Of Scotland Buildings
Lerwick
Shetland
ZE1 0EB
Scotland
Director NameMr Brett Watson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2021(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteglobus.co.uk
Email address[email protected]
Telephone0161 8774747
Telephone regionManchester

Location

Registered AddressBank Of Scotland Buildings Hangcliff Lane
Lerwick
Shetland
ZE1 0EB
Scotland
ConstituencyOrkney and Shetland
WardLerwick North
Address Matches2 other UK companies use this postal address

Shareholders

44k at £0.1William Angus Petrie
9.13%
Ordinary A
40k at £0.1Kare Offerdal
8.30%
Ordinary A
40k at £0.1Pal Krantz
8.30%
Ordinary A
37.4k at £0.1Helga Vala Agustsdottir
7.76%
Ordinary A
23.3k at £0.1Petur Petursson
4.84%
Ordinary A
15k at £0.1Michael Easton
3.11%
Ordinary B
136.5k at £0.1Agust Alfredsson
28.33%
Ordinary A
96.4k at £0.1Haraldur Agustsson
20.00%
Ordinary A
49.3k at £0.1Erna Kristin Petursdottir
10.22%
Ordinary A

Financials

Year2014
Turnover£25,331,996
Gross Profit£9,140,593
Net Worth£6,764,373
Cash£2,610,424
Current Liabilities£5,498,109

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

15 September 2017Delivered on: 19 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
15 September 2017Delivered on: 19 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
23 September 2015Delivered on: 7 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 February 2000Delivered 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 2021Delivered on: 26 May 2021
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
20 June 2018Delivered on: 21 June 2018
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
3 April 2018Delivered on: 4 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
19 January 2018Delivered on: 5 February 2018
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
6 March 2000Delivered 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 1994Delivered 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 1994Delivered 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

Filing History

21 February 2024Group of companies' accounts made up to 31 May 2023 (52 pages)
9 January 2024Director's details changed for Mr Andrew Kingsley Morris on 1 January 2024 (2 pages)
7 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
2 March 2023Group of companies' accounts made up to 31 May 2022 (52 pages)
1 March 2023Termination of appointment of Brett Watson as a director on 28 February 2023 (1 page)
1 March 2023Registered 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 2023Appointment of Mr Anthony John Streich as a director on 28 February 2023 (2 pages)
4 October 2022Registered 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 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
16 February 2022Group of companies' accounts made up to 31 May 2021 (59 pages)
17 January 2022Statement of capital following an allotment of shares on 21 December 2021
  • GBP 30,151
(3 pages)
6 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2022Memorandum and Articles of Association (41 pages)
5 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 December 2021Appointment of Mr Brett Watson as a director on 21 December 2021 (2 pages)
23 December 2021Termination of appointment of Helga Vala Agustsdottir as a director on 21 December 2021 (1 page)
23 December 2021Termination of appointment of Michael Easton as a director on 21 December 2021 (1 page)
23 December 2021Cessation of Haraldur Agustsson as a person with significant control on 21 December 2021 (1 page)
23 December 2021Notification of Zetland Topco Limited as a person with significant control on 21 December 2021 (2 pages)
23 December 2021Notification of Zetland Midco Limited as a person with significant control on 21 December 2021 (2 pages)
23 December 2021Cessation of Zetland Topco Limited as a person with significant control on 21 December 2021 (1 page)
23 December 2021Termination of appointment of Simon Paul Masters as a director on 21 December 2021 (1 page)
23 December 2021Appointment of Mr Blake Gregory Ressel as a director on 21 December 2021 (2 pages)
22 June 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
26 May 2021Registration of charge SC1491470013, created on 26 May 2021 (15 pages)
3 February 2021Group of companies' accounts made up to 31 May 2020 (39 pages)
14 December 2020Termination of appointment of Pal Krantz as a director on 14 December 2020 (1 page)
15 September 2020Termination of appointment of Agust Alfredsson as a director on 3 September 2020 (1 page)
30 June 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 June 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 June 2020Cancellation of shares. Statement of capital on 27 May 2020
  • GBP 32,524.30
(6 pages)
30 June 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 6,875.7
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 June 2020Cancellation of shares. Statement of capital on 29 May 2020
  • GBP 29,314.30
(6 pages)
30 June 2020Statement of capital on 26 May 2020
  • GBP 33,424.30
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 26 May 2020
(6 pages)
30 June 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 4,000
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
11 June 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
29 February 2020Confirmation statement made on 15 May 2019 with updates (5 pages)
28 February 2020Cessation of Agust Alfredsson as a person with significant control on 2 July 2019 (1 page)
15 October 2019Group of companies' accounts made up to 31 May 2019 (37 pages)
1 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 June 2019Statement of capital following an allotment of shares on 5 June 2019
  • GBP 40,300
(4 pages)
8 March 2019Group of companies' accounts made up to 31 May 2018 (37 pages)
20 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
25 June 2018Alterations to floating charge SC1491470008 (13 pages)
25 June 2018Alterations to floating charge SC1491470012 (13 pages)
21 June 2018Registration of charge SC1491470012, created on 20 June 2018 (19 pages)
21 June 2018Alterations to floating charge SC1491470010 (13 pages)
4 April 2018Registration of charge SC1491470011, created on 3 April 2018 (14 pages)
22 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
5 February 2018Alterations to floating charge SC1491470008 (14 pages)
5 February 2018Alterations to floating charge SC1491470010 (14 pages)
5 February 2018Registration of charge SC1491470010, created on 19 January 2018 (20 pages)
11 January 2018Group of companies' accounts made up to 31 May 2017 (38 pages)
1 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
1 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
28 September 2017Satisfaction of charge SC1491470007 in full (4 pages)
28 September 2017Satisfaction of charge SC1491470007 in full (4 pages)
28 September 2017Satisfaction of charge 4 in full (4 pages)
28 September 2017Satisfaction of charge 4 in full (4 pages)
19 September 2017Registration of charge SC1491470008, created on 15 September 2017 (19 pages)
19 September 2017Registration of charge SC1491470009, created on 15 September 2017 (23 pages)
19 September 2017Registration of charge SC1491470009, created on 15 September 2017 (23 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
17 November 2016Group of companies' accounts made up to 31 May 2016 (35 pages)
17 November 2016Group of companies' accounts made up to 31 May 2016 (35 pages)
25 October 2016Appointment of Mr Simon Paul Masters as a director on 18 October 2016 (2 pages)
25 October 2016Appointment of Mr Simon Paul Masters as a director on 18 October 2016 (2 pages)
20 September 2016Director's details changed for Ms Helga Vala Agustssdottir on 20 September 2016 (2 pages)
20 September 2016Appointment of Ms Helga Vala Agustssdottir as a director on 8 September 2016 (2 pages)
20 September 2016Director's details changed for Ms Helga Vala Agustssdottir on 20 September 2016 (2 pages)
20 September 2016Appointment of Ms Helga Vala Agustssdottir as a director on 8 September 2016 (2 pages)
14 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 39,785
(8 pages)
14 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 39,785
(8 pages)
3 December 2015Group of companies' accounts made up to 31 May 2015 (30 pages)
3 December 2015Group of companies' accounts made up to 31 May 2015 (30 pages)
7 October 2015Registration of charge SC1491470007, created on 23 September 2015 (7 pages)
7 October 2015Registration of charge SC1491470007, created on 23 September 2015 (7 pages)
2 September 2015Satisfaction of charge 6 in full (1 page)
2 September 2015Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
2 September 2015Satisfaction of charge 6 in full (1 page)
2 September 2015Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
26 June 2015Purchase of own shares. (3 pages)
26 June 2015Resolutions
  • RES13 ‐ Agreement to purchase shares approved 09/06/2015
(1 page)
26 June 2015Cancellation of shares. Statement of capital on 9 June 2015
  • GBP 39,785.00
(4 pages)
26 June 2015Cancellation of shares. Statement of capital on 9 June 2015
  • GBP 39,785.00
(4 pages)
26 June 2015Purchase of own shares. (3 pages)
26 June 2015Cancellation of shares. Statement of capital on 9 June 2015
  • GBP 39,785.00
(4 pages)
18 March 2015Cancellation of shares. Statement of capital on 26 February 2015
  • GBP 44,185.00
(4 pages)
18 March 2015Cancellation of shares. Statement of capital on 26 February 2015
  • GBP 44,185.00
(4 pages)
18 March 2015Resolutions
  • RES13 ‐ Agreement approved for the purchase of shares 26/02/2015
(1 page)
18 March 2015Purchase of own shares. (3 pages)
18 March 2015Purchase of own shares. (3 pages)
16 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 48,185
(8 pages)
16 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 48,185
(8 pages)
20 November 2014Group of companies' accounts made up to 31 May 2014 (32 pages)
20 November 2014Group of companies' accounts made up to 31 May 2014 (32 pages)
23 September 2014Second filing of SH01 previously delivered to Companies House (6 pages)
23 September 2014Second filing of SH01 previously delivered to Companies House (6 pages)
18 September 2014Director's details changed for Mr Haraldur Agustsson on 18 September 2014 (2 pages)
18 September 2014Termination of appointment of Michael Fort as a director on 18 September 2014 (1 page)
18 September 2014Director's details changed for Mr Haraldur Agustsson on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Michael Easton on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Michael Easton on 18 September 2014 (2 pages)
18 September 2014Termination of appointment of Michael Fort as a director on 18 September 2014 (1 page)
21 June 2014Director's details changed for Mr Haraldur Agustsson on 12 May 2014 (2 pages)
21 June 2014Secretary's details changed for Eric Spence Peterson on 1 January 2014 (1 page)
21 June 2014Secretary's details changed for Eric Spence Peterson on 1 January 2014 (1 page)
21 June 2014Secretary's details changed for Eric Spence Peterson on 1 January 2014 (1 page)
21 June 2014Director's details changed for Mr Haraldur Agustsson on 1 January 2014 (2 pages)
21 June 2014Director's details changed for Mr Andrew Kingsley Morris on 12 May 2014 (2 pages)
21 June 2014Director's details changed for Mr Haraldur Agustsson on 12 May 2014 (2 pages)
21 June 2014Director's details changed for Mr Andrew Kingsley Morris on 12 May 2014 (2 pages)
21 June 2014Director's details changed for Mr Haraldur Agustsson on 1 January 2014 (2 pages)
21 June 2014Director's details changed for Mr Haraldur Agustsson on 1 January 2014 (2 pages)
10 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
10 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 March 2014Full accounts made up to 31 May 2013 (24 pages)
20 March 2014Full accounts made up to 31 May 2013 (24 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 48,185
(9 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 48,185
(9 pages)
10 January 2014Appointment of Mr Andrew Kingsley Morris as a director (2 pages)
10 January 2014Appointment of Mr Andrew Kingsley Morris as a director (2 pages)
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 authorisation - conflicts of interest 06/09/2013
(50 pages)
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 authorisation - conflicts of interest 06/09/2013
(50 pages)
9 September 2013Termination of appointment of Kare Offerdal as a director (1 page)
9 September 2013Termination of appointment of Kare Offerdal as a director (1 page)
9 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 45,500
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/2014.
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 45,500
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/2014.
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 45,500
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/2014.
(3 pages)
19 March 2013Appointment of Mr Michael Fort as a director (2 pages)
19 March 2013Appointment of Mr Michael Fort as a director (2 pages)
27 February 2013Director's details changed for Mr Haraldur Agustsson on 1 September 2012 (2 pages)
27 February 2013Director's details changed for Mr Haraldur Agustsson on 1 September 2012 (2 pages)
27 February 2013Director's details changed for Mr Haraldur Agustsson on 1 September 2012 (2 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 pages)
22 October 2012Group of companies' accounts made up to 31 May 2012 (32 pages)
22 October 2012Group of companies' accounts made up to 31 May 2012 (32 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (9 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (9 pages)
20 September 2011Accounts for a medium company made up to 31 May 2011 (23 pages)
20 September 2011Accounts for a medium company made up to 31 May 2011 (23 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (9 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (9 pages)
28 September 2010Accounts for a medium company made up to 31 May 2010 (23 pages)
28 September 2010Accounts for a medium company made up to 31 May 2010 (23 pages)
3 March 2010Director's details changed for Mr Agust Alfredsson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Michael Easton on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Haraldur Agustsson on 24 February 2010 (2 pages)
3 March 2010Director's details changed for Pal Krantz on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Kare Offerdal on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Michael Easton on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Pal Krantz on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Pal Krantz on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Kare Offerdal on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Michael Easton on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Agust Alfredsson on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (8 pages)
3 March 2010Director's details changed for Kare Offerdal on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Agust Alfredsson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Haraldur Agustsson on 24 February 2010 (2 pages)
3 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (8 pages)
9 December 2009Accounts for a medium company made up to 31 May 2009 (24 pages)
9 December 2009Accounts for a medium company made up to 31 May 2009 (24 pages)
23 February 2009Return made up to 18/02/09; full list of members (7 pages)
23 February 2009Director's change of particulars / haraldur agustsson / 02/02/2009 (1 page)
23 February 2009Return made up to 18/02/09; full list of members (7 pages)
23 February 2009Director's change of particulars / agust alfredsson / 02/02/2009 (1 page)
23 February 2009Director's change of particulars / haraldur agustsson / 02/02/2009 (1 page)
23 February 2009Director's change of particulars / agust alfredsson / 02/02/2009 (1 page)
3 September 2008Accounts for a medium company made up to 31 May 2008 (23 pages)
3 September 2008Accounts for a medium company made up to 31 May 2008 (23 pages)
2 September 2008Ad 28/08/08\gbp si [email protected]=300\gbp ic 45200/45500\ (2 pages)
2 September 2008Ad 28/08/08\gbp si [email protected]=300\gbp ic 45200/45500\ (2 pages)
12 March 2008Return made up to 18/02/08; full list of members (7 pages)
12 March 2008Ad 30/08/07\gbp si [email protected]=300\gbp ic 45200/45500\ (2 pages)
12 March 2008Return made up to 18/02/08; full list of members (7 pages)
12 March 2008Ad 30/08/07\gbp si [email protected]=300\gbp ic 45200/45500\ (2 pages)
29 February 2008Director's change of particulars / michael easton / 30/08/2007 (2 pages)
29 February 2008Ad 30/08/07\gbp si [email protected]=300\gbp ic 44900/45200\ (2 pages)
29 February 2008Director's change of particulars / michael easton / 30/08/2007 (2 pages)
29 February 2008Ad 30/08/07\gbp si [email protected]=300\gbp ic 44900/45200\ (2 pages)
8 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
8 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
5 March 2007Return made up to 18/02/07; full list of members (5 pages)
5 March 2007Return made up to 18/02/07; full list of members (5 pages)
1 March 2007Ad 03/11/06--------- £ si [email protected]=300 £ ic 44600/44900 (1 page)
1 March 2007Ad 03/11/06--------- £ si [email protected]=300 £ ic 44600/44900 (1 page)
13 October 2006Accounts for a small company made up to 31 May 2006 (7 pages)
13 October 2006Accounts for a small company made up to 31 May 2006 (7 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
13 March 2006Return made up to 18/02/06; full list of members (5 pages)
13 March 2006Return made up to 18/02/06; full list of members (5 pages)
20 December 2005Accounts for a small company made up to 31 May 2005 (7 pages)
20 December 2005Accounts for a small company made up to 31 May 2005 (7 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
17 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Accounts for a small company made up to 31 May 2004 (7 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Accounts for a small company made up to 31 May 2004 (7 pages)
25 February 2004Return made up to 18/02/04; full list of members (9 pages)
25 February 2004Return made up to 18/02/04; full list of members (9 pages)
28 October 2003Accounts for a medium company made up to 31 May 2003 (20 pages)
28 October 2003Accounts for a medium company made up to 31 May 2003 (20 pages)
10 October 2003S-div 19/09/03 (1 page)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 October 2003Resolutions
  • RES13 ‐ Apr cont purch contract 19/09/03
(1 page)
10 October 2003Nc inc already adjusted 19/09/03 (1 page)
10 October 2003Nc inc already adjusted 19/09/03 (1 page)
10 October 2003S-div 19/09/03 (1 page)
10 October 2003Resolutions
  • RES13 ‐ Apr cont purch contract 19/09/03
(1 page)
26 February 2003Return made up to 18/02/03; full list of members (9 pages)
26 February 2003Return made up to 18/02/03; full list of members (9 pages)
15 October 2002Accounts for a medium company made up to 31 May 2002 (19 pages)
15 October 2002Accounts for a medium company made up to 31 May 2002 (19 pages)
11 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 2001Accounts for a small company made up to 31 May 2001 (8 pages)
24 September 2001Accounts for a small company made up to 31 May 2001 (8 pages)
5 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
26 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
29 March 2000Dec mort/charge * (4 pages)
29 March 2000Dec mort/charge * (4 pages)
22 March 2000Partic of mort/charge * (5 pages)
22 March 2000Partic of mort/charge * (5 pages)
21 March 2000Dec mort/charge * (2 pages)
21 March 2000Dec mort/charge * (2 pages)
1 March 2000Partic of mort/charge * (5 pages)
1 March 2000Partic of mort/charge * (5 pages)
21 February 2000Return made up to 18/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
(9 pages)
21 February 2000Return made up to 18/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
(9 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
4 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
4 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999New secretary appointed (2 pages)
4 March 1999Return made up to 18/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1999Return made up to 18/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1999Auditor's resignation (2 pages)
23 February 1999Auditor's resignation (2 pages)
26 October 1998Auditor's resignation (1 page)
26 October 1998Auditor's resignation (1 page)
27 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
27 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
23 February 1998Return made up to 18/02/98; no change of members (4 pages)
23 February 1998Return made up to 18/02/98; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
1 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
16 April 1997Return made up to 18/02/97; full list of members (6 pages)
16 April 1997Return made up to 18/02/97; full list of members (6 pages)
9 April 1997Ad 10/10/96--------- £ si 3998@1=3998 £ ic 40002/44000 (2 pages)
9 April 1997Ad 10/10/96--------- £ si 3998@1=3998 £ ic 40002/44000 (2 pages)
18 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
18 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
15 February 1996Return made up to 18/02/96; no change of members (4 pages)
15 February 1996Return made up to 18/02/96; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
18 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
18 February 1994Incorporation (12 pages)
18 February 1994Incorporation (12 pages)