Sandwick
Shetland
ZE2 9HW
Scotland
Director Name | Mr William Leslie Smith |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2002(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Cairnlea Sandwick Shetland ZE2 9HW Scotland |
Secretary Name | Mrs Jennifer Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2002(same day as company formation) |
Role | Shop Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Cairnlea Sandwick Shetland ZE2 9HW Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Registered Address | Bank Of Scotland Buildings Commercial Street Lerwick Shetland ZE1 0EB Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Jennifer Smith 50.00% Ordinary |
---|---|
50 at £1 | William Leslie Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,072 |
Cash | £3,721 |
Current Liabilities | £253,290 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2024 (7 months from now) |
6 March 2012 | Delivered on: 26 March 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Nyuggel dunrossness shetland OAZ8886. Outstanding |
---|---|
28 April 2006 | Delivered on: 19 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 19C st. Magnus street, lerwick, shetland. Outstanding |
26 February 2003 | Delivered on: 6 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 12C & 12D harbour street, lerwick, shetland. Outstanding |
6 February 2003 | Delivered on: 11 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
---|---|
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
6 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 August 2019 | Satisfaction of charge 4 in full (1 page) |
20 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
20 December 2018 | Director's details changed for Mrs Jennifer Smith on 14 December 2018 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
19 December 2016 | Director's details changed for Mrs William Leslie Smith on 19 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
19 December 2016 | Director's details changed for Mrs William Leslie Smith on 19 December 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for William Leslie Smith on 16 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Jennifer Smith on 16 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for William Leslie Smith on 16 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Jennifer Smith on 16 December 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 December 2006 | Return made up to 19/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 19/12/06; full list of members (2 pages) |
19 May 2006 | Partic of mort/charge * (3 pages) |
19 May 2006 | Partic of mort/charge * (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
22 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
6 March 2003 | Partic of mort/charge * (6 pages) |
6 March 2003 | Partic of mort/charge * (6 pages) |
11 February 2003 | Partic of mort/charge * (6 pages) |
11 February 2003 | Partic of mort/charge * (6 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
19 December 2002 | Incorporation (12 pages) |
19 December 2002 | Incorporation (12 pages) |