Shetland
ZE2 9JG
Scotland
Director Name | Mr Ivor Gilbert Johnson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Salmon Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Havbruks Vidlin Shetland ZE2 9QB Scotland |
Director Name | Mr Angus Johnson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(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 | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Havbruks Vidlin Shetland ZE2 9QB Scotland |
Secretary Name | James Thomas Leyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(2 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2008) |
Role | Retired |
Correspondence Address | 33 Roeburn Drive Morecambe Lancashire LA3 3RY |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Habbigarth Dunrossness Shetland ZE2 9JG Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Shetland South |
3 at £1 | Martin Thomas Leyland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,158 |
Cash | £12,096 |
Current Liabilities | £7,570 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 1 week from now) |
22 August 2002 | Delivered on: 30 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 232 square metres at cheyne crescent, lerwick together with the dwellinghouse known as 17 cheyne crescent, lerwick, shetland. Outstanding |
---|
3 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
12 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
11 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
14 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
20 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
15 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
16 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
31 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
15 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
15 August 2010 | Director's details changed for Mr Martin Thomas Leyland on 3 October 2009 (2 pages) |
15 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
15 August 2010 | Director's details changed for Mr Martin Thomas Leyland on 3 October 2009 (2 pages) |
15 August 2010 | Director's details changed for Mr Martin Thomas Leyland on 3 October 2009 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
31 October 2008 | Appointment terminated secretary james leyland (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 17 cheyne crescent lerwick shetland ZE1 0NS (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 17 cheyne crescent lerwick shetland ZE1 0NS (1 page) |
31 October 2008 | Appointment terminated secretary james leyland (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
27 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
5 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
5 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: marine park vidlin shetland ZE2 9QB (1 page) |
5 October 2004 | Secretary resigned;director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: marine park vidlin shetland ZE2 9QB (1 page) |
5 October 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | Return made up to 02/07/04; full list of members
|
9 July 2004 | Return made up to 02/07/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 August 2003 | Return made up to 02/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 02/07/03; full list of members (7 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Ad 02/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 August 2003 | Ad 02/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 June 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
4 June 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
30 August 2002 | Partic of mort/charge * (7 pages) |
30 August 2002 | Partic of mort/charge * (7 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Incorporation (16 pages) |
2 July 2002 | Incorporation (16 pages) |