Company NameIcare Shetland Ltd
Company StatusActive
Company NumberSC238603
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Christine Elizabeth Kelly
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(same day as company formation)
RoleDispensing Optician
Country of ResidenceScotland
Correspondence Address58 Commercial Street
Lerwick
Shetland
ZE1 0BD
Scotland
Director NameMr Andrew Foyle
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleOptician
Country of ResidenceScotland
Correspondence Address58 Commercial Street
Lerwick
ZE1 0BD
Scotland
Director NameMrs Linda Gunn
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleOptician
Country of ResidenceScotland
Correspondence Address58 Commercial Street
Lerwick
Shetland
ZE1 0BD
Scotland
Director NameBrian Francis Kelly
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleOptician
Correspondence AddressLidice
Whiteness
Shetland
Isle Of Shetland
ZE2 9LL
Scotland
Secretary NameBrian Francis Kelly
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleOptician
Correspondence AddressLidice
Whiteness
Shetland
Isle Of Shetland
ZE2 9LL
Scotland
Secretary NameAndrew Foyle
NationalityBritish
StatusResigned
Appointed15 August 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 November 2008)
RolePractice Manager
Correspondence AddressGrace Dieu
Skellister
South Nesting
Isle Of Shetland
ZE2 9PP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteckellyopt.co.uk
Telephone01595 693690
Telephone regionLerwick, Shetland Islands

Location

Registered Address58 Commercial Street
Lerwick
Shetland
ZE1 0BD
Scotland
ConstituencyOrkney and Shetland
WardLerwick North
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Christine Elizabeth Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£131,531
Cash£67,844
Current Liabilities£51,476

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Charges

31 August 2017Delivered on: 11 September 2017
Persons entitled: Christine Kelly

Classification: A registered charge
Outstanding

Filing History

28 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
14 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
26 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
4 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-29
(3 pages)
19 December 2017Change of details for Mrs Christine Elizabeth Kelly as a person with significant control on 18 December 2017 (2 pages)
19 December 2017Director's details changed for Mrs Christine Elizabeth Kelly on 18 December 2017 (2 pages)
2 November 2017Director's details changed for Mrs Christine Elizabeth Kelly on 23 October 2017 (2 pages)
2 November 2017Notification of Linda Gunn as a person with significant control on 31 August 2017 (2 pages)
2 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
2 November 2017Notification of Andrew Foyle as a person with significant control on 31 August 2017 (2 pages)
2 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
2 November 2017Notification of Andrew Foyle as a person with significant control on 31 August 2017 (2 pages)
2 November 2017Notification of Linda Gunn as a person with significant control on 31 August 2017 (2 pages)
2 November 2017Director's details changed for Mrs Christine Elizabeth Kelly on 23 October 2017 (2 pages)
27 October 2017Change of details for Mrs Christine Elizabeth Kelly as a person with significant control on 31 August 2017 (2 pages)
27 October 2017Change of details for Mrs Christine Elizabeth Kelly as a person with significant control on 23 October 2017 (2 pages)
27 October 2017Change of details for Mrs Christine Elizabeth Kelly as a person with significant control on 23 October 2017 (2 pages)
27 October 2017Change of details for Mrs Christine Elizabeth Kelly as a person with significant control on 23 October 2017 (2 pages)
27 October 2017Change of details for Mrs Christine Elizabeth Kelly as a person with significant control on 31 August 2017 (2 pages)
27 October 2017Change of details for Mrs Christine Elizabeth Kelly as a person with significant control on 23 October 2017 (2 pages)
19 September 2017Appointment of Andrew Foyle as a director (3 pages)
19 September 2017Appointment of Linda Gunn as a director (3 pages)
19 September 2017Appointment of Andrew Foyle as a director (3 pages)
19 September 2017Appointment of Linda Gunn as a director (3 pages)
14 September 2017Appointment of Mrs Linda Gunn as a director on 31 August 2017 (2 pages)
14 September 2017Appointment of Mrs Linda Gunn as a director on 31 August 2017 (2 pages)
14 September 2017Appointment of Mr Andrew Foyle as a director on 31 August 2017 (2 pages)
14 September 2017Appointment of Mr Andrew Foyle as a director on 31 August 2017 (2 pages)
11 September 2017Registration of charge SC2386030001, created on 31 August 2017 (16 pages)
11 September 2017Registration of charge SC2386030001, created on 31 August 2017 (16 pages)
21 June 2017Total exemption small company accounts made up to 30 November 2016 (11 pages)
21 June 2017Total exemption small company accounts made up to 30 November 2016 (11 pages)
9 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
10 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
7 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
18 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
18 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
9 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
12 December 2011Director's details changed for Christine Elizabeth Kelly on 17 November 2011 (2 pages)
12 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
12 December 2011Director's details changed for Christine Elizabeth Kelly on 17 November 2011 (2 pages)
12 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
11 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
7 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Christine Elizabeth Kelly on 23 October 2009 (2 pages)
7 January 2010Director's details changed for Christine Elizabeth Kelly on 23 October 2009 (2 pages)
28 February 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
28 February 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
28 November 2008Company name changed C. kelly opticians LIMITED\certificate issued on 28/11/08 (2 pages)
28 November 2008Company name changed C. kelly opticians LIMITED\certificate issued on 28/11/08 (2 pages)
12 November 2008Appointment terminated secretary andrew foyle (1 page)
12 November 2008Appointment terminated secretary andrew foyle (1 page)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
14 October 2008Company name changed kelly opticians (shetland) LIMITED\certificate issued on 16/10/08 (3 pages)
14 October 2008Company name changed kelly opticians (shetland) LIMITED\certificate issued on 16/10/08 (3 pages)
3 April 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
3 April 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
20 December 2007Return made up to 24/10/07; full list of members (2 pages)
20 December 2007Return made up to 24/10/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 January 2007Return made up to 24/10/06; full list of members (6 pages)
11 January 2007Return made up to 24/10/06; full list of members (6 pages)
27 September 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
27 September 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
8 February 2006Return made up to 24/10/05; full list of members (6 pages)
8 February 2006Return made up to 24/10/05; full list of members (6 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
22 August 2005Secretary resigned;director resigned (1 page)
22 August 2005Secretary resigned;director resigned (1 page)
22 August 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
22 August 2005New secretary appointed (2 pages)
19 March 2005Return made up to 24/10/04; full list of members (7 pages)
19 March 2005Return made up to 24/10/04; full list of members (7 pages)
6 August 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
6 August 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
5 December 2003Return made up to 24/10/03; full list of members (7 pages)
5 December 2003Return made up to 24/10/03; full list of members (7 pages)
18 November 2002Company name changed b & c kelly LIMITED\certificate issued on 18/11/02 (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Company name changed b & c kelly LIMITED\certificate issued on 18/11/02 (2 pages)
12 November 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
12 November 2002Ad 24/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 2002Ad 24/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
24 October 2002Incorporation (16 pages)
24 October 2002Incorporation (16 pages)