Vidlin
Shetland
ZE2 9QB
Scotland
Director Name | Mr Angus Johnson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1999(same day as company formation) |
Role | Salmon Farmer |
Country of Residence | Scotland |
Correspondence Address | Langara Vidlin Shetland ZE2 9QB Scotland |
Secretary Name | Mr Ivor Gilbert Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1999(same day as company formation) |
Role | Salmon Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Havbruks Vidlin Shetland ZE2 9QB Scotland |
Director Name | Peter Laurence Williamson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Salmon Farmer |
Correspondence Address | Islesview Brough, Whalsay Shetland Isle Of Shetland ZE2 9AL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(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 | 06 July 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.thegreenisland.co.uk |
---|
Registered Address | Marine Park Vidlin Shetland ZE2 9QB Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Shetland North |
Address Matches | 7 other UK companies use this postal address |
800k at £1 | Island Innovations LTD 99.99% Ordinary |
---|---|
49 at £1 | Angus Johnson 0.01% Ordinary |
49 at £1 | Ivor Gilbert Johnson 0.01% Ordinary |
1 at £1 | Ivor Gilbert Johnson & Angus Johnson 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£162,888 |
Current Liabilities | £162,888 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 January 2007 | Delivered on: 24 January 2007 Persons entitled: Ewos Limited 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 |
---|---|
11 January 2007 | Delivered on: 17 January 2007 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 |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
16 January 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
21 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
30 November 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
20 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from southside vidlin shetland ZE2 9QD (1 page) |
22 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
22 August 2008 | Location of register of members (1 page) |
22 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Resolutions
|
5 August 2008 | Ad 29/07/08\gbp si 800000@1=800000\gbp ic 99/800099\ (2 pages) |
5 August 2008 | Particulars of contract relating to shares (2 pages) |
5 August 2008 | Nc inc already adjusted 29/07/08 (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 October 2007 | Alterations to a floating charge (7 pages) |
29 October 2007 | Alterations to a floating charge (5 pages) |
27 July 2007 | Return made up to 06/07/07; no change of members (7 pages) |
14 April 2007 | Alterations to a floating charge (7 pages) |
13 April 2007 | Alterations to a floating charge (5 pages) |
16 February 2007 | Alterations to a floating charge (7 pages) |
24 January 2007 | Partic of mort/charge * (6 pages) |
17 January 2007 | Partic of mort/charge * (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 July 2006 | Return made up to 06/07/06; full list of members
|
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 March 2006 | Company name changed whalsay sea farm LTD.\certificate issued on 13/03/06 (2 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: marine park vidlin shetland ZE2 9QB (1 page) |
27 July 2005 | Return made up to 06/07/05; full list of members
|
10 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
8 July 2004 | Return made up to 06/07/04; full list of members
|
5 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 August 2003 | Return made up to 06/07/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
6 August 2002 | Return made up to 06/07/02; full list of members (7 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
31 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
4 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
3 August 2000 | Return made up to 06/07/00; full list of members
|
8 December 1999 | Ad 06/07/99--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
6 July 1999 | Incorporation (19 pages) |