Company NameLondon Shetland Securities Limited
DirectorsGraham Harold Mountford and Gavin Farquhar
Company StatusActive
Company NumberSC192120
CategoryPrivate Limited Company
Incorporation Date22 December 1998(25 years, 4 months ago)
Previous NameMaking Treks (Scotland) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Harold Mountford
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1999(4 months, 2 weeks after company formation)
Appointment Duration24 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address27 Woodhill Road
Aberdeen
AB15 5JG
Scotland
Director NameGavin Farquhar
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2015(16 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEcclesgreig Ecclesgreig Estate
St Cyrus
Kincardineshire
DD10 0DP
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed03 April 2006(7 years, 3 months after company formation)
Appointment Duration18 years
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Secretary NameDerek Wilson
NationalityBritish
StatusResigned
Appointed15 June 1999(5 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2005)
RoleAccountant
Correspondence AddressAnderson Anderson & Brown
6 Carden Place
Aberdeen
Aberdeenshire
AB10 1UR
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 January 2005(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Golden Square Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£62,749
Current Liabilities£128,898

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

9 September 2011Delivered on: 28 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse at 2 barkly street cromarty.
Outstanding
6 February 2008Delivered on: 8 February 2008
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
17 June 1999Delivered on: 25 June 1999
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.
Outstanding

Filing History

9 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 December 2021Confirmation statement made on 22 December 2021 with updates (4 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 December 2020Confirmation statement made on 22 December 2020 with updates (4 pages)
23 January 2020Confirmation statement made on 22 December 2019 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
1 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(18 pages)
1 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(18 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2015Appointment of Gavin Farquhar as a director on 27 August 2015 (3 pages)
8 September 2015Appointment of Gavin Farquhar as a director on 27 August 2015 (3 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(14 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(14 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(14 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(14 pages)
21 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (14 pages)
21 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (14 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (14 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (14 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 April 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
13 April 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Graham Harold Mountford on 21 December 2009 (2 pages)
14 January 2010Director's details changed for Graham Harold Mountford on 21 December 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Return made up to 22/12/08; full list of members (3 pages)
12 January 2009Return made up to 22/12/08; full list of members (3 pages)
18 April 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 April 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 February 2008Partic of mort/charge * (3 pages)
8 February 2008Partic of mort/charge * (3 pages)
9 January 2008Return made up to 22/12/07; full list of members (2 pages)
9 January 2008Return made up to 22/12/07; full list of members (2 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 January 2007Return made up to 22/12/06; full list of members (2 pages)
26 January 2007Return made up to 22/12/06; full list of members (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007Secretary resigned (1 page)
1 August 2006Company name changed making treks (scotland) LIMITED\certificate issued on 01/08/06 (2 pages)
1 August 2006Company name changed making treks (scotland) LIMITED\certificate issued on 01/08/06 (2 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 January 2006Return made up to 22/12/05; full list of members (2 pages)
4 January 2006Return made up to 22/12/05; full list of members (2 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Return made up to 31/10/04; full list of members (5 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005Return made up to 31/10/04; full list of members (5 pages)
9 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
9 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
1 December 2003Return made up to 31/10/03; full list of members (5 pages)
1 December 2003Return made up to 31/10/03; full list of members (5 pages)
28 January 2003Return made up to 31/10/02; full list of members (5 pages)
28 January 2003Return made up to 31/10/02; full list of members (5 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
1 February 2002Return made up to 22/12/01; full list of members (5 pages)
1 February 2002Return made up to 22/12/01; full list of members (5 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 December 2001Registered office changed on 05/12/01 from: 1 golden square aberdeen AB10 1HA (1 page)
5 December 2001Registered office changed on 05/12/01 from: 1 golden square, aberdeen, AB10 1HA (1 page)
11 June 2001Full accounts made up to 31 March 2000 (8 pages)
11 June 2001Full accounts made up to 31 March 2000 (8 pages)
15 January 2001Return made up to 22/12/00; full list of members (5 pages)
15 January 2001Return made up to 22/12/00; full list of members (5 pages)
13 January 2000Return made up to 22/12/99; full list of members (5 pages)
13 January 2000Return made up to 22/12/99; full list of members (5 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000New secretary appointed (2 pages)
7 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
7 January 2000Secretary resigned (1 page)
25 June 1999Partic of mort/charge * (6 pages)
25 June 1999Partic of mort/charge * (6 pages)
17 May 1999Company name changed ledge 429 LIMITED\certificate issued on 18/05/99 (2 pages)
17 May 1999Company name changed ledge 429 LIMITED\certificate issued on 18/05/99 (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
22 December 1998Incorporation (24 pages)
22 December 1998Incorporation (24 pages)