Lerwick
Shetland
ZE1 0AH
Scotland
Secretary Name | Ms Anne-Lise Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1998(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 29 September 2020) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | 7 Leog Lane Lerwick Shetland ZE1 0AH Scotland |
Director Name | Miss Ruth Agnes Henderson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1999(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 29 September 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hartfield 5 North Heights Quarff Shetland ZE2 9EY Scotland |
Director Name | Mrs Una Catherine Simpson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1999(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 29 September 2020) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Forgandenny Quendale Shetland ZE2 9JD Scotland |
Director Name | James Burgess |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 2 King Harald Street Lerwick Isle Of Shetland ZE1 0DJ Scotland |
Director Name | Magnus Laurence Flaws |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Westvoe Virkie Shetland ZE3 9TN Scotland |
Director Name | Mr John Hutchison Goodlad |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Fugloy East Voe Scalloway Shetland ZE1 0US Scotland |
Secretary Name | Frances Helen Ann Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Permare Laxfirth Tingwall Shetland ZE2 9SG Scotland |
Director Name | John Arthur Simpson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 1999) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Setter Hamnavoe Burra Shetland ZE2 9LB Scotland |
Director Name | Campbell Jamieson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(11 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 July 2007) |
Role | Executive Officer |
Correspondence Address | 20 Bruce Crescent Lerwick Shetland ZE1 0PB Scotland |
Director Name | Ryan Charles Leith |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(12 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 June 2008) |
Role | Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 3a West Sletts Park Lerwick Shetland Isle Of Shetland ZE1 0QZ Scotland |
Director Name | Ms Jennifer Mary Mouat |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2012) |
Role | Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Sjovik Hillswick Shetland ZE2 9RW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(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 | 27 June 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01595 695579 |
---|---|
Telephone region | Lerwick, Shetland Islands |
Registered Address | Stewart Building Lerwick Shetland ZE1 0LL Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
1 at £1 | Seafood Shetland 33.33% Ordinary |
---|---|
1 at £1 | Shetland Aquaculture 33.33% Ordinary |
1 at £1 | Shetland Fish Producers Organisation LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £594 |
Current Liabilities | £10,625 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2020 | Application to strike the company off the register (1 page) |
23 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
7 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
12 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Termination of appointment of Jennifer Mouat as a director (1 page) |
2 July 2013 | Director's details changed for Miss Ruth Agnes Henderson on 17 June 2013 (2 pages) |
2 July 2013 | Termination of appointment of Jennifer Mouat as a director (1 page) |
2 July 2013 | Director's details changed for Miss Ruth Agnes Henderson on 17 June 2013 (2 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Director's details changed for Ruth Henderson on 6 August 2011 (2 pages) |
9 July 2012 | Director's details changed for Ruth Henderson on 6 August 2011 (2 pages) |
9 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Director's details changed for Ruth Henderson on 6 August 2011 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Director's details changed for Mrs Una Catherine Simpson on 25 September 2010 (2 pages) |
5 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Director's details changed for Mrs Una Catherine Simpson on 25 September 2010 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Anne-Lise Anderson on 27 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Una Catherine Simpson on 27 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Una Catherine Simpson on 27 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Anne-Lise Anderson on 27 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Ms Jennifer Mary Mouat on 27 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Ms Jennifer Mary Mouat on 27 June 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 August 2009 | Return made up to 27/06/09; full list of members (5 pages) |
20 August 2009 | Return made up to 27/06/09; full list of members (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 November 2008 | Director appointed ms jennifer mary mouat (1 page) |
13 November 2008 | Director appointed ms jennifer mary mouat (1 page) |
6 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
6 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
6 August 2008 | Appointment terminated director ryan leith (1 page) |
6 August 2008 | Appointment terminated director ryan leith (1 page) |
5 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
5 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
19 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
19 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | Director resigned (1 page) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 December 2006 | Ad 01/08/06--------- £ si 1@1=1 £ ic 3/4 (1 page) |
5 December 2006 | New director appointed (1 page) |
5 December 2006 | Ad 01/08/06--------- £ si 1@1=1 £ ic 3/4 (1 page) |
5 December 2006 | New director appointed (1 page) |
4 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 27/06/06; full list of members (3 pages) |
17 August 2006 | Return made up to 27/06/06; full list of members (3 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
12 September 2005 | Return made up to 27/06/05; full list of members (3 pages) |
12 September 2005 | Return made up to 27/06/05; full list of members (3 pages) |
20 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
13 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
29 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
7 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
16 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
16 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 July 2001 | Return made up to 27/06/01; full list of members
|
4 July 2001 | Return made up to 27/06/01; full list of members
|
6 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
19 June 2000 | Return made up to 27/06/00; full list of members (7 pages) |
19 June 2000 | Return made up to 27/06/00; full list of members (7 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
2 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Return made up to 27/06/99; full list of members (7 pages) |
31 August 1999 | Return made up to 27/06/99; full list of members (7 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
18 December 1998 | New secretary appointed;new director appointed (2 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | New secretary appointed;new director appointed (2 pages) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Return made up to 27/06/98; no change of members (5 pages) |
3 July 1998 | Return made up to 27/06/98; no change of members (5 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 July 1997 | Return made up to 27/06/97; no change of members (5 pages) |
4 July 1997 | Return made up to 27/06/97; no change of members (5 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 July 1996 | Return made up to 27/06/96; full list of members (7 pages) |
8 July 1996 | Return made up to 27/06/96; full list of members (7 pages) |
28 November 1995 | Accounting reference date notified as 31/03 (1 page) |
28 November 1995 | Accounting reference date notified as 31/03 (1 page) |
27 June 1995 | Incorporation (18 pages) |
27 June 1995 | Incorporation (18 pages) |