Company NameNordhus Developments (Shetland) Limited
Company StatusActive
Company NumberSC207333
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeter Bardell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleChartered Eng
Country of ResidenceScotland
Correspondence AddressMaranantha
Gord
Cunningsburgh
Shetland
ZE2 9HG
Scotland
Secretary NameMr Robert Neil Risk
NationalityBritish
StatusCurrent
Appointed06 September 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressNordlys
Gulberwick
Shetland
ZE2 9TX
Scotland
Director NameSamuel Cummings Leckie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2000(6 months, 4 weeks after company formation)
Appointment Duration23 years, 4 months
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address3 Greenwell
Gott
Shetland
ZE2 9UL
Scotland
Director NameMr Robert Neil Risk
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(1 year after company formation)
Appointment Duration22 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressNordlys
Gulberwick
Shetland
ZE2 9TX
Scotland
Director NameMr Mark Fuller
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRestengeo Restengeo
Gulberwick
Shetland
ZE2 9JX
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.shetlandspa.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressNordhus
North Ness Business Park
Lerwick
Shetland
ZE1 0LZ
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

33 at £1Mark Fuller
25.00%
Ordinary
33 at £1Peter Francis Bardell
25.00%
Ordinary
33 at £1Robert Neil Risk
25.00%
Ordinary
33 at £1Samuel Cummings Leckie
25.00%
Ordinary

Financials

Year2014
Net Worth£210,739
Cash£18,317
Current Liabilities£21,816

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

26 October 2001Delivered on: 31 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 1, north ness business park, lerwick, shetland.
Outstanding

Filing History

19 November 2020Micro company accounts made up to 30 April 2020 (4 pages)
23 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 30 April 2018 (4 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 30 April 2017 (4 pages)
29 December 2017Micro company accounts made up to 30 April 2017 (4 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 132
(7 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 132
(7 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 132
(7 pages)
26 May 2015Director's details changed for Mr Mark Fuller on 31 October 2014 (2 pages)
26 May 2015Director's details changed for Mr Mark Fuller on 31 October 2014 (2 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 132
(7 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 132
(7 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 132
(7 pages)
18 November 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
18 November 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
7 November 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
7 November 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
25 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
23 September 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
23 September 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
20 May 2011Register(s) moved to registered office address (1 page)
20 May 2011Register(s) moved to registered office address (1 page)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
20 May 2011Director's details changed for Samuel Cummings Leckie on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Samuel Cummings Leckie on 20 May 2011 (2 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
16 September 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
16 September 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Director's details changed for Robert Neil Risk on 19 May 2010 (2 pages)
21 May 2010Director's details changed for Samuel Cummings Leckie on 19 May 2010 (2 pages)
21 May 2010Director's details changed for Robert Neil Risk on 19 May 2010 (2 pages)
21 May 2010Director's details changed for Samuel Cummings Leckie on 19 May 2010 (2 pages)
24 September 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
24 September 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
20 May 2009Return made up to 19/05/09; full list of members (5 pages)
20 May 2009Return made up to 19/05/09; full list of members (5 pages)
29 September 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
29 September 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
21 May 2008Return made up to 19/05/08; full list of members (5 pages)
21 May 2008Return made up to 19/05/08; full list of members (5 pages)
20 August 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
20 August 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
22 May 2007Return made up to 19/05/07; no change of members (8 pages)
22 May 2007Return made up to 19/05/07; no change of members (8 pages)
6 July 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
6 July 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
24 May 2006Return made up to 19/05/06; full list of members (9 pages)
24 May 2006Return made up to 19/05/06; full list of members (9 pages)
19 July 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
19 July 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
12 May 2005Return made up to 19/05/05; full list of members (9 pages)
12 May 2005Return made up to 19/05/05; full list of members (9 pages)
2 July 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
2 July 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
24 May 2004Return made up to 19/05/04; full list of members (9 pages)
24 May 2004Return made up to 19/05/04; full list of members (9 pages)
3 July 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
3 July 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
27 May 2003Return made up to 19/05/03; full list of members (9 pages)
27 May 2003Return made up to 19/05/03; full list of members (9 pages)
21 July 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
21 July 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
27 May 2002Return made up to 19/05/02; full list of members (8 pages)
27 May 2002Return made up to 19/05/02; full list of members (8 pages)
27 May 2002Ad 01/06/01--------- £ si 97@1 (1 page)
27 May 2002Ad 29/08/01--------- £ si 33@1 (1 page)
27 May 2002Ad 29/08/01--------- £ si 33@1 (1 page)
27 May 2002Ad 01/06/01--------- £ si 97@1 (1 page)
8 April 2002Registered office changed on 08/04/02 from: c/o messrs. Inksters baltic chambers, 50 wellington street, glasgow lanarkshire G2 6HJ (1 page)
8 April 2002Registered office changed on 08/04/02 from: c/o messrs. Inksters baltic chambers, 50 wellington street, glasgow lanarkshire G2 6HJ (1 page)
14 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
14 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
31 October 2001Partic of mort/charge * (6 pages)
31 October 2001Partic of mort/charge * (6 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
11 June 2001Ad 01/06/01--------- £ si 97@1=97 £ ic 2/99 (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
11 June 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
11 June 2001Director's particulars changed (1 page)
11 June 2001Registered office changed on 11/06/01 (6 pages)
11 June 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(6 pages)
11 June 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(6 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001Ad 01/06/01--------- £ si 97@1=97 £ ic 2/99 (2 pages)
9 January 2001Company name changed casehold LIMITED\certificate issued on 09/01/01 (2 pages)
9 January 2001Company name changed casehold LIMITED\certificate issued on 09/01/01 (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000Secretary resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Secretary resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000Registered office changed on 15/09/00 from: first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page)
15 September 2000Registered office changed on 15/09/00 from: first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page)
15 September 2000New secretary appointed (2 pages)
19 May 2000Incorporation (18 pages)
19 May 2000Incorporation (18 pages)