Company NameShetland Youth Information Service
Company StatusDissolved
Company NumberSC187333
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 July 1998(25 years, 10 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameGail Finnie
NationalityBritish
StatusClosed
Appointed01 April 2001(2 years, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 28 July 2015)
RoleAdministrator
Correspondence Address1 Quoys Road
Lerwick
Shetland
ZE1 0WH
Scotland
Director NameMr Brian Gregson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(12 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 28 July 2015)
RolePost Office Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLinkshouse Mid Yell
Yell
Shetland
Director NameMs Clare McMillan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(12 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 28 July 2015)
RoleNurse
Country of ResidenceScotland
Correspondence Address62-64 Commercial Street
Lerwick
Shetland
ZE1 0DL
Scotland
Director NameMr Mark Robert Burgess
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2012(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMayburn Cottage Ladysmith Road
Scalloway
Shetland
ZE1 0XD
Scotland
Director NameMr Peter James Campbell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2012(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Sandy Loch Drive
Lerwick
Shetland
ZE1 0SR
Scotland
Director NameMr Malcolm George Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2012(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBreasclete Sandwick
Shetland
ZE2 9HH
Scotland
Director NameMrs Kathryn Gabb
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RolePrincipal Officer
Correspondence Address93 St Olas Street
Lerwick
Shetland
ZE2 9LU
Scotland
Secretary NameMr George Smith
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBreasclete
Sandwick
Shetland
ZE2 9HH
Scotland
Director NameEmma Macleod
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(1 month, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 26 April 1999)
RoleHygiene Consultant
Correspondence AddressBayview
Sandwick
Shetland
ZE2 9HL
Scotland
Director NamePamela Halcrow
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2002)
RoleCar Hire Operator
Correspondence AddressAithsetter
Cunningsburgh
Shetland
ZE2 9HG
Scotland
Director NameMichael Clifton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 2001)
RoleCompany Director
Correspondence AddressAvondale
Walls
Shetland
Isle Of Shetland
ZE2 9PE
Scotland
Director NameMs Amanda Jane Pearson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2002)
RoleAdmin Assist
Country of ResidenceScotland
Correspondence Address3 Haldane Burgess Crescent
Lerwick
Shetland
ZE1 0HQ
Scotland
Director NameRichard Murray
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed08 December 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 October 2003)
RoleStudent
Correspondence Address14 Dalsetter Wynd
Dunrossness
Shetland
Isle Of Shetland
ZE2 9JJ
Scotland
Director NamePaul Henry Johnston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2001)
RoleMusician
Correspondence AddressOtterslea
Lunna, Vidlin
Shetland
Isle Of Shetland
ZE2 9QF
Scotland
Director NameSonia Inkster
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2002)
RoleAssistant Manager
Correspondence AddressTigh Na Mara
Ladysmith Road, Scalloway
Shetland
Isle Of Shetland
ZE1 0XD
Scotland
Director NameAndrew James Carter
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(1 year, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 August 2010)
RoleCareers Service Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Sletts Park
Lerwick
Shetland
Director NameMaureen Mary Fulton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 November 2002)
RoleTeacher
Correspondence Address42 Murrayston
Lerwick
Shetland
ZE1 0RE
Scotland
Director NameLeslie Irving
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(2 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 November 2007)
RoleManager
Correspondence Address17 Saint Sunniva Street
Lerwick
Shetland
ZE1 0HL
Scotland
Director NameDonna Mainland
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2004)
RoleDevelopment Worker
Correspondence Address50 Cairnfield Road
Lerwick
Shetland
ZE1 0QR
Scotland
Director NameNatasha Francis
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2003)
RoleLegal Secretary
Correspondence AddressLeog Flat,Leog House
2 Leog Lane
Lerwick
Shetland Isles
ZE1 0AH
Scotland
Director NameNancy Heubeck
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(3 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 2002)
RoleLocal Government Officer
Correspondence AddressMansefield
Skelberry
Dunrossness
Shetland
ZE2 9JH
Scotland
Director NameAvril Rose Nicol
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2004)
RoleYouth Development Officer
Correspondence AddressOld Schoolhouse
Levenwick
Lerwick
Shetland Islands
ZE2 9HX
Scotland
Director NameMrs Rosemary Inkster
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 2003)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressWainui
Hoswick
Sandwick
Shetland
ZE2 9HL
Scotland
Director NameMs Gill Hession
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(4 years, 4 months after company formation)
Appointment Duration7 years (resigned 26 November 2009)
RoleManager
Country of ResidenceScotland
Correspondence AddressBeachville
Papil
Burra
Shetland
ZE2 9LD
Scotland
Director NameJuergen Kurtz
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 April 2007)
RoleYouth Work Co-Ordinator
Correspondence Address6 Helendale Drive
Lerwick
Shetland
ZE1 0RZ
Scotland
Director NameStephen Michael Morgan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2007)
RoleSocial Worker
Correspondence Address7 Vallafield
Gott
Shetland
ZE2 9XH
Scotland
Director NameJane Elaine Leask
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2007(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 2009)
RoleHousing Officer Internal Auditor
Country of ResidenceScotland
Correspondence AddressRockytown
Clousta
Bixter
Isle Of Shetland
ZE2 9LX
Scotland
Director NameElizabeth Joan Clark
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 2009)
RoleRetired
Correspondence Address14c St Magnus Street
Lerwick
ZE1 0JT
Scotland
Director NameRoderick Ian Keay
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 August 2012)
RoleSnr Housing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehouse Cullister
Sandwick
Shetland
ZE2 9HH
Scotland
Director NameMs Penelope Armstrong
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2008(10 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 November 2012)
RoleMill Worker
Country of ResidenceScotland
Correspondence AddressTurriefield Sandness
Shetland
ZE2 9PC
Scotland
Director NameJacqueline Ann Diamond
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clair Court Main Street
Westshore
Scalloway
Shetland
ZE1 0XJ
Scotland
Director NameMs Amanda Jane Pearson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2012)
RoleSenior Worker
Country of ResidenceScotland
Correspondence Address64 Commercial Street
Lerwick
Shetland
ZE1 0DL
Scotland
Director NameMr Wayne Leask
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2011(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaterworks Cottage Upper Sound
Lerwick
Shetland
ZE1 0SU
Scotland
Director NameMr Malcolm John Bell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2011(13 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2012)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Commercial Street
Lerwick
Shetland
ZE1 0DL
Scotland
Director NameMr Barry Meheut
Date of BirthApril 1995 (Born 29 years ago)
NationalityScottish
StatusResigned
Appointed02 February 2012(13 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 November 2012)
RoleStudent
Country of ResidenceScotland
Correspondence Address64 Commercial Street
Lerwick
Shetland
ZE1 0DL
Scotland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2014
Turnover£248,514
Net Worth£60,638
Cash£67,130
Current Liabilities£2,264

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved following liquidation (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved following liquidation (1 page)
28 April 2015Return of final meeting of voluntary winding up (4 pages)
28 April 2015Return of final meeting of voluntary winding up (4 pages)
22 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2013Registered office address changed from C/O Shetland Youth Information Service 64 Commercial Street Lerwick Shetland ZE1 0DL Scotland on 22 May 2013 (2 pages)
22 May 2013Registered office address changed from C/O Shetland Youth Information Service 64 Commercial Street Lerwick Shetland ZE1 0DL Scotland on 22 May 2013 (2 pages)
22 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 2013Appointment of Mr Malcolm George Smith as a director (2 pages)
30 April 2013Appointment of Mr Malcolm George Smith as a director (2 pages)
30 April 2013Appointment of Mr Mark Robert Burgess as a director (2 pages)
30 April 2013Appointment of Mr Peter James Campbell as a director (2 pages)
30 April 2013Appointment of Mr Peter James Campbell as a director (2 pages)
30 April 2013Appointment of Mr Mark Robert Burgess as a director (2 pages)
27 November 2012Termination of appointment of Amanda Pearson as a director (1 page)
27 November 2012Termination of appointment of Barry Meheut as a director (1 page)
27 November 2012Termination of appointment of Barry Meheut as a director (1 page)
27 November 2012Termination of appointment of Amanda Pearson as a director (1 page)
23 November 2012Termination of appointment of Wayne Leask as a director (1 page)
23 November 2012Termination of appointment of Penelope Armstrong as a director (1 page)
23 November 2012Termination of appointment of Penelope Armstrong as a director (1 page)
23 November 2012Termination of appointment of Wayne Leask as a director (1 page)
2 November 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
2 November 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
18 October 2012Termination of appointment of Roderick Keay as a director (1 page)
18 October 2012Termination of appointment of Malcolm Bell as a director (1 page)
18 October 2012Termination of appointment of Roderick Keay as a director (1 page)
18 October 2012Termination of appointment of Malcolm Bell as a director (1 page)
7 August 2012Appointment of Mr Brian Gregson as a director (2 pages)
7 August 2012Appointment of Mr Brian Gregson as a director (2 pages)
25 July 2012Annual return made up to 2 July 2012 no member list (8 pages)
25 July 2012Annual return made up to 2 July 2012 no member list (8 pages)
25 July 2012Annual return made up to 2 July 2012 no member list (8 pages)
18 May 2012Appointment of Mr Barry Meheut as a director (2 pages)
18 May 2012Appointment of Mr Barry Meheut as a director (2 pages)
21 November 2011Amended accounts made up to 31 March 2011 (19 pages)
21 November 2011Amended accounts made up to 31 March 2011 (19 pages)
26 October 2011Appointment of Mr Wayne Leask as a director (2 pages)
26 October 2011Appointment of Mr Malcolm Bell as a director (2 pages)
26 October 2011Appointment of Mr Malcolm Bell as a director (2 pages)
26 October 2011Appointment of Mr Wayne Leask as a director (2 pages)
30 September 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
30 September 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
6 July 2011Annual return made up to 2 July 2011 no member list (6 pages)
6 July 2011Secretary's details changed for Gail Finnie on 1 October 2010 (2 pages)
6 July 2011Secretary's details changed for Gail Finnie on 1 October 2010 (2 pages)
6 July 2011Registered office address changed from 62/64 Commercial Street Lerwick Isle of Shetland ZE1 0DL on 6 July 2011 (1 page)
6 July 2011Annual return made up to 2 July 2011 no member list (6 pages)
6 July 2011Annual return made up to 2 July 2011 no member list (6 pages)
6 July 2011Registered office address changed from 62/64 Commercial Street Lerwick Isle of Shetland ZE1 0DL on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 62/64 Commercial Street Lerwick Isle of Shetland ZE1 0DL on 6 July 2011 (1 page)
6 July 2011Secretary's details changed for Gail Finnie on 1 October 2010 (2 pages)
28 February 2011Appointment of Ms Clare Mcmillan as a director (2 pages)
28 February 2011Appointment of Ms Clare Mcmillan as a director (2 pages)
24 February 2011Appointment of Ms Amanda Pearson as a director (2 pages)
24 February 2011Appointment of Ms Amanda Pearson as a director (2 pages)
18 February 2011Termination of appointment of Wilma Stewart as a director (1 page)
18 February 2011Termination of appointment of Jacqueline Diamond as a director (1 page)
18 February 2011Termination of appointment of Jacqueline Diamond as a director (1 page)
18 February 2011Termination of appointment of Andrew Carter as a director (1 page)
18 February 2011Termination of appointment of Wilma Stewart as a director (1 page)
18 February 2011Termination of appointment of Andrew Carter as a director (1 page)
29 September 2010Full accounts made up to 31 March 2010 (19 pages)
29 September 2010Full accounts made up to 31 March 2010 (19 pages)
13 July 2010Termination of appointment of June Porter as a director (2 pages)
13 July 2010Termination of appointment of June Porter as a director (2 pages)
8 July 2010Annual return made up to 2 July 2010 no member list (5 pages)
8 July 2010Termination of appointment of Gill Hession as a director (1 page)
8 July 2010Director's details changed for Penny Armstrong on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Penny Armstrong on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Wilma Stewart on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Wilma Stewart on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 2 July 2010 no member list (5 pages)
8 July 2010Termination of appointment of June Porter as a director (1 page)
8 July 2010Director's details changed for Andrew James Carter on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 2 July 2010 no member list (5 pages)
8 July 2010Director's details changed for Wilma Stewart on 1 October 2009 (2 pages)
8 July 2010Termination of appointment of June Porter as a director (1 page)
8 July 2010Director's details changed for Andrew James Carter on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Andrew James Carter on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Penny Armstrong on 1 October 2009 (2 pages)
8 July 2010Termination of appointment of Gill Hession as a director (1 page)
6 January 2010Full accounts made up to 31 March 2009 (20 pages)
6 January 2010Full accounts made up to 31 March 2009 (20 pages)
8 July 2009Director appointed penny armstrong (1 page)
8 July 2009Appointment terminated director elizabeth clark (1 page)
8 July 2009Director appointed jacqueline ann diamond (1 page)
8 July 2009Annual return made up to 02/07/09 (4 pages)
8 July 2009Appointment terminated director jane leask (1 page)
8 July 2009Appointment terminated director elizabeth clark (1 page)
8 July 2009Director appointed penny armstrong (1 page)
8 July 2009Annual return made up to 02/07/09 (4 pages)
8 July 2009Appointment terminated director jane leask (1 page)
8 July 2009Director appointed jacqueline ann diamond (1 page)
19 December 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
26 August 2008Director appointed roderick ian keay (1 page)
26 August 2008Director appointed roderick ian keay (1 page)
20 August 2008Appointment terminated director barney redman (1 page)
20 August 2008Appointment terminated director barney redman (1 page)
20 August 2008Annual return made up to 02/07/08 (4 pages)
20 August 2008Annual return made up to 02/07/08 (4 pages)
27 March 2008Director appointed jane elaine leask (2 pages)
27 March 2008Director appointed elizabeth joan clark (1 page)
27 March 2008Director appointed wilma stewart (1 page)
27 March 2008Director appointed jane elaine leask (2 pages)
27 March 2008Director appointed wilma stewart (1 page)
27 March 2008Director appointed elizabeth joan clark (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
30 December 2007Full accounts made up to 31 March 2007 (17 pages)
30 December 2007Full accounts made up to 31 March 2007 (17 pages)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
20 August 2007Annual return made up to 02/07/07 (2 pages)
20 August 2007Annual return made up to 02/07/07 (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
6 November 2006Full accounts made up to 31 March 2006 (16 pages)
6 November 2006Full accounts made up to 31 March 2006 (16 pages)
25 July 2006Annual return made up to 02/07/06 (2 pages)
25 July 2006Annual return made up to 02/07/06 (2 pages)
22 November 2005Full accounts made up to 31 March 2005 (15 pages)
22 November 2005Full accounts made up to 31 March 2005 (15 pages)
7 July 2005Annual return made up to 02/07/05 (2 pages)
7 July 2005Annual return made up to 02/07/05 (2 pages)
22 December 2004Full accounts made up to 31 March 2004 (15 pages)
22 December 2004Full accounts made up to 31 March 2004 (15 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Annual return made up to 02/07/04
  • 363(288) ‐ Director resigned
(7 pages)
29 July 2004Annual return made up to 02/07/04
  • 363(288) ‐ Director resigned
(7 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
23 December 2003Full accounts made up to 31 March 2003 (13 pages)
23 December 2003Full accounts made up to 31 March 2003 (13 pages)
12 November 2003New director appointed (1 page)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (1 page)
12 November 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Annual return made up to 02/07/03 (10 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Annual return made up to 02/07/03 (10 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
13 September 2002Auditor's resignation (1 page)
13 September 2002Auditor's resignation (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
12 July 2002Annual return made up to 02/07/02 (11 pages)
12 July 2002Annual return made up to 02/07/02 (11 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001Full accounts made up to 31 March 2001 (11 pages)
6 July 2001Full accounts made up to 31 March 2001 (11 pages)
22 June 2001Annual return made up to 02/07/01 (8 pages)
22 June 2001Annual return made up to 02/07/01 (8 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
23 September 2000Full accounts made up to 31 March 2000 (11 pages)
23 September 2000Full accounts made up to 31 March 2000 (11 pages)
13 September 2000Annual return made up to 02/07/00 (7 pages)
13 September 2000Annual return made up to 02/07/00 (7 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
24 May 2000Registered office changed on 24/05/00 from: 62/64 commercial street lerwick isle of shetland ZE1 0DL (1 page)
24 May 2000Registered office changed on 24/05/00 from: 62/64 commercial street lerwick isle of shetland ZE1 0DL (1 page)
9 November 1999Registered office changed on 09/11/99 from: . Hayfield house hayfield lane lerwick isle of shetland ZE1 0QD (1 page)
9 November 1999Registered office changed on 09/11/99 from: . Hayfield house hayfield lane lerwick isle of shetland ZE1 0QD (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 September 1999Full accounts made up to 31 March 1999 (11 pages)
8 September 1999Full accounts made up to 31 March 1999 (11 pages)
6 July 1999Annual return made up to 02/07/99
  • 363(288) ‐ Director resigned
(6 pages)
6 July 1999Annual return made up to 02/07/99
  • 363(288) ‐ Director resigned
(6 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
31 October 1998New director appointed (2 pages)
31 October 1998New director appointed (2 pages)
31 October 1998New director appointed (2 pages)
31 October 1998New director appointed (2 pages)
31 October 1998New director appointed (2 pages)
31 October 1998New director appointed (2 pages)
18 August 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
18 August 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)