Lerwick
Shetland
ZE1 0BA
Scotland
Director Name | Wendy Marie Goudie |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 12 September 2014) |
Role | Project Manager |
Correspondence Address | 3 Millgaet Lerwick Shetland ZE1 0HG Scotland |
Director Name | Mr Adam Thomas Doull |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 March 2004) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Islesburgh Sullom Shetland ZE2 9RE Scotland |
Director Name | Dr Charles Alexander Goodlad |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cutts Trondra Scalloway Shetland ZE1 0XL Scotland |
Director Name | Mr Angus Hansen Grains |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 March 2004) |
Role | Fish Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Gronnack Whiteness Shetland ZE2 9LL Scotland |
Director Name | Magnus Hunter Inkster |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 March 2004) |
Role | Fish Farmer |
Correspondence Address | Ramnageo Uyeasound Unst Isle Of Shetland ZE2 9DL Scotland |
Secretary Name | Anne Fay Finlayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | 20 Gilbertson Road Lerwick Shetland ZE1 0HN Scotland |
Secretary Name | Laureen Helen Garriok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 2004) |
Role | Administration Maanger |
Correspondence Address | 61a Burgh Road Lerwick Shetland ZE1 0HJ Scotland |
Director Name | Anne Marie Saunders |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(3 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 26 March 2004) |
Role | Finance Director |
Correspondence Address | 12 Mansefield Lerwick Shetland ZE1 0YA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(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 | 24 January 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2014 |
---|---|
Net Worth | -£740,611 |
Cash | £2,555 |
Current Liabilities | £3,228,706 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | Application to strike the company off the register (3 pages) |
2 May 2014 | Application to strike the company off the register (3 pages) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2013 | Notice of ceasing to act as receiver or manager (1 page) |
13 June 2013 | Notice of ceasing to act as receiver or manager (1 page) |
13 October 2010 | Termination of appointment of Charles Goodlad as a director (2 pages) |
13 October 2010 | Termination of appointment of Charles Goodlad as a director (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Notice of receiver's report (9 pages) |
24 March 2004 | Notice of receiver's report (9 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: no 5 north ness business park north ness lerwick shetland ZE1 0LZ (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: no 5 north ness business park north ness lerwick shetland ZE1 0LZ (1 page) |
13 January 2004 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
13 January 2004 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
10 April 2003 | New secretary appointed (1 page) |
10 April 2003 | Return made up to 24/01/03; full list of members (13 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Return made up to 24/01/03; full list of members (13 pages) |
10 April 2003 | New secretary appointed (1 page) |
10 April 2003 | Secretary resigned (1 page) |
31 March 2003 | Accounts for a small company made up to 28 February 2002 (8 pages) |
31 March 2003 | Accounts for a small company made up to 28 February 2002 (8 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: 22 commercial road lerwick shetland ZE1 0LX (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: 22 commercial road lerwick shetland ZE1 0LX (1 page) |
21 October 2002 | Alterations to a floating charge (8 pages) |
21 October 2002 | Alterations to a floating charge (10 pages) |
21 October 2002 | Alterations to a floating charge (10 pages) |
21 October 2002 | Alterations to a floating charge (8 pages) |
16 October 2002 | Alterations to a floating charge (10 pages) |
16 October 2002 | Alterations to a floating charge (9 pages) |
16 October 2002 | Alterations to a floating charge (9 pages) |
16 October 2002 | Alterations to a floating charge (10 pages) |
13 September 2002 | Alterations to a floating charge (10 pages) |
13 September 2002 | Alterations to a floating charge (10 pages) |
12 September 2002 | Alterations to a floating charge (8 pages) |
12 September 2002 | Alterations to a floating charge (8 pages) |
6 September 2002 | Alterations to a floating charge (8 pages) |
6 September 2002 | Alterations to a floating charge (8 pages) |
3 September 2002 | Alterations to a floating charge (10 pages) |
3 September 2002 | Alterations to a floating charge (10 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Ad 29/07/02-31/07/02 £ si 590000@1=590000 £ ic 420000/1010000 (4 pages) |
1 August 2002 | Ad 29/07/02-31/07/02 £ si 590000@1=590000 £ ic 420000/1010000 (4 pages) |
1 August 2002 | New director appointed (2 pages) |
30 July 2002 | Nc inc already adjusted 12/07/02 (1 page) |
30 July 2002 | Nc inc already adjusted 12/07/02 (1 page) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
17 May 2002 | Partic of mort/charge * (5 pages) |
17 May 2002 | Partic of mort/charge * (5 pages) |
2 April 2002 | Ad 28/02/02--------- £ si 30000@1=30000 £ ic 390000/420000 (2 pages) |
2 April 2002 | Ad 28/02/02--------- £ si 30000@1=30000 £ ic 390000/420000 (2 pages) |
11 February 2002 | Return made up to 24/01/02; full list of members
|
11 February 2002 | Return made up to 24/01/02; full list of members
|
19 September 2001 | Alterations to a floating charge (5 pages) |
19 September 2001 | Alterations to a floating charge (5 pages) |
19 September 2001 | Alterations to a floating charge (5 pages) |
19 September 2001 | Alterations to a floating charge (17 pages) |
19 September 2001 | Alterations to a floating charge (5 pages) |
19 September 2001 | Alterations to a floating charge (5 pages) |
19 September 2001 | Alterations to a floating charge (5 pages) |
19 September 2001 | Alterations to a floating charge (17 pages) |
22 August 2001 | Partic of mort/charge * (5 pages) |
22 August 2001 | Partic of mort/charge * (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
24 July 2001 | Ad 04/07/01--------- £ si 389999@1=389999 £ ic 1/390000 (4 pages) |
24 July 2001 | Ad 04/07/01--------- £ si 389999@1=389999 £ ic 1/390000 (4 pages) |
24 July 2001 | Memorandum and Articles of Association (13 pages) |
24 July 2001 | Nc inc already adjusted 03/07/01 (1 page) |
24 July 2001 | Resolutions
|
24 July 2001 | Memorandum and Articles of Association (13 pages) |
24 July 2001 | Resolutions
|
24 July 2001 | Nc inc already adjusted 03/07/01 (1 page) |
23 April 2001 | Partic of mort/charge * (5 pages) |
23 April 2001 | Partic of mort/charge * (5 pages) |
15 February 2001 | Return made up to 24/01/01; full list of members
|
15 February 2001 | Return made up to 24/01/01; full list of members
|
27 December 2000 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
27 December 2000 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
18 December 2000 | Partic of mort/charge * (6 pages) |
18 December 2000 | Partic of mort/charge * (6 pages) |
4 August 2000 | Memorandum and Articles of Association (17 pages) |
4 August 2000 | Memorandum and Articles of Association (17 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
17 July 2000 | Company name changed hillecho LIMITED\certificate issued on 18/07/00 (2 pages) |
17 July 2000 | Company name changed hillecho LIMITED\certificate issued on 18/07/00 (2 pages) |
13 July 2000 | Nc inc already adjusted 09/05/00 (1 page) |
13 July 2000 | Nc inc already adjusted 09/05/00 (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Memorandum and Articles of Association (8 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Memorandum and Articles of Association (8 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
12 July 2000 | Resolutions
|
12 July 2000 | Resolutions
|
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
24 January 2000 | Incorporation (13 pages) |
24 January 2000 | Incorporation (13 pages) |