Gord
Cunningsburgh
Shetland
ZE2 9HG
Scotland
Secretary Name | Mr Robert Neil Risk |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Nordlys Gulberwick Shetland ZE2 9TX Scotland |
Director Name | Samuel Cummings Leckie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Independent Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 3 Greenwell Gott Shetland ZE2 9UL Scotland |
Director Name | Mr Robert Neil Risk |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(1 year after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Nordlys Gulberwick Shetland ZE2 9TX Scotland |
Director Name | Mr Mark Fuller |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Restengeo Restengeo Gulberwick Shetland ZE2 9JX Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.shetlandspa.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | Nordhus North Ness Business Park Lerwick Shetland ZE1 0LZ Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
33 at £1 | Mark Fuller 25.00% Ordinary |
---|---|
33 at £1 | Peter Francis Bardell 25.00% Ordinary |
33 at £1 | Robert Neil Risk 25.00% Ordinary |
33 at £1 | Samuel Cummings Leckie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210,739 |
Cash | £18,317 |
Current Liabilities | £21,816 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
26 October 2001 | Delivered 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 |
---|
19 November 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
23 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
29 December 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Mr Mark Fuller on 31 October 2014 (2 pages) |
26 May 2015 | Director's details changed for Mr Mark Fuller on 31 October 2014 (2 pages) |
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
18 November 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
18 November 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
7 November 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
7 November 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
25 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
23 September 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
23 September 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
20 May 2011 | Register(s) moved to registered office address (1 page) |
20 May 2011 | Register(s) moved to registered office address (1 page) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Director's details changed for Samuel Cummings Leckie on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Samuel Cummings Leckie on 20 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
16 September 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
16 September 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Director's details changed for Robert Neil Risk on 19 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Samuel Cummings Leckie on 19 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Robert Neil Risk on 19 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Samuel Cummings Leckie on 19 May 2010 (2 pages) |
24 September 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
24 September 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
29 September 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
29 September 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (5 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (5 pages) |
20 August 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
20 August 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
22 May 2007 | Return made up to 19/05/07; no change of members (8 pages) |
22 May 2007 | Return made up to 19/05/07; no change of members (8 pages) |
6 July 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
6 July 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
24 May 2006 | Return made up to 19/05/06; full list of members (9 pages) |
24 May 2006 | Return made up to 19/05/06; full list of members (9 pages) |
19 July 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
19 July 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
12 May 2005 | Return made up to 19/05/05; full list of members (9 pages) |
12 May 2005 | Return made up to 19/05/05; full list of members (9 pages) |
2 July 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
2 July 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
24 May 2004 | Return made up to 19/05/04; full list of members (9 pages) |
24 May 2004 | Return made up to 19/05/04; full list of members (9 pages) |
3 July 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
3 July 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (9 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (9 pages) |
21 July 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
21 July 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
27 May 2002 | Return made up to 19/05/02; full list of members (8 pages) |
27 May 2002 | Return made up to 19/05/02; full list of members (8 pages) |
27 May 2002 | Ad 01/06/01--------- £ si 97@1 (1 page) |
27 May 2002 | Ad 29/08/01--------- £ si 33@1 (1 page) |
27 May 2002 | Ad 29/08/01--------- £ si 33@1 (1 page) |
27 May 2002 | Ad 01/06/01--------- £ si 97@1 (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: c/o messrs. Inksters baltic chambers, 50 wellington street, glasgow lanarkshire G2 6HJ (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: c/o messrs. Inksters baltic chambers, 50 wellington street, glasgow lanarkshire G2 6HJ (1 page) |
14 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
14 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
31 October 2001 | Partic of mort/charge * (6 pages) |
31 October 2001 | Partic of mort/charge * (6 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
11 June 2001 | Ad 01/06/01--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
11 June 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
11 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Registered office changed on 11/06/01 (6 pages) |
11 June 2001 | Return made up to 19/05/01; full list of members
|
11 June 2001 | Return made up to 19/05/01; full list of members
|
11 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Ad 01/06/01--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
9 January 2001 | Company name changed casehold LIMITED\certificate issued on 09/01/01 (2 pages) |
9 January 2001 | Company name changed casehold LIMITED\certificate issued on 09/01/01 (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Secretary resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
19 May 2000 | Incorporation (18 pages) |
19 May 2000 | Incorporation (18 pages) |