Shetland
ZE2 9JA
Scotland
Director Name | James William Leslie Black |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2007(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Da Twamerk Toab Virkie Shetland ZE3 9JL Scotland |
Director Name | Helen Jane Budge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2014(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | C/O Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Aimee Johan Budge |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Hannah Louise Budge |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Kirsty Catherine Budge |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | James Bryden Budge |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Bigton House Bigton Shetland ZE2 9JA Scotland |
Secretary Name | James Bryden Budge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Bigton House Bigton Shetland ZE2 9JA Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 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 | 10 November 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Telephone | 01950 422397 |
---|---|
Telephone region | Sandwick, Shetland Islands |
Registered Address | C/O Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
8k at £1 | James Bryden Budge 80.00% Ordinary |
---|---|
1000 at £1 | Barbara Ann Black 10.00% Ordinary |
1000 at £1 | James William Leslie Black 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £298,161 |
Cash | £30,909 |
Current Liabilities | £10,585 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 30 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 3 November 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 15 December 2020 (overdue) |
18 July 2001 | Delivered on: 3 August 2001 Satisfied on: 5 October 2011 Persons entitled: Shetland Islands Council Charitable Trust Classification: Standard security Secured details: £216,500. Particulars: 1) croft or holfing at scatness, virkie, shetland 2) croft or holding at toab, virkie, shetland 3) croft or holding at grind, scatness, virkie 4) area of vacant graziong land at scatness, virkie. Fully Satisfied |
---|---|
16 May 2001 | Delivered on: 23 May 2001 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 |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
---|---|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Appointment of Hannah Louise Budge as a director on 30 September 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
7 November 2016 | Appointment of Kirsty Catherine Budge as a director on 30 September 2016 (2 pages) |
7 November 2016 | Appointment of Aimee Johan Budge as a director on 30 September 2016 (2 pages) |
25 February 2016 | Director's details changed for Dr Barbara Ann Black on 25 February 2016 (2 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
29 October 2014 | Appointment of Helen Jane Budge as a director on 29 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of James Bryden Budge as a director on 14 October 2014 (1 page) |
28 October 2014 | Termination of appointment of James Bryden Budge as a secretary on 14 October 2014 (1 page) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
3 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 December 2009 | Director's details changed for James William Leslie Black on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for James William Leslie Black on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Dr Barbara Ann Black on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for James Bryden Budge on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Dr Barbara Ann Black on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for James Bryden Budge on 2 December 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Return made up to 31/10/07; full list of members (3 pages) |
10 December 2007 | New director appointed (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 November 2003 | Return made up to 10/11/03; full list of members
|
18 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 June 2002 | Amending 882R 01/10/01 (2 pages) |
25 February 2002 | Ad 01/10/01--------- £ si 30000@1 (2 pages) |
9 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
29 August 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
3 August 2001 | Partic of mort/charge * (5 pages) |
23 May 2001 | Partic of mort/charge * (6 pages) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Incorporation (14 pages) |