Company NameShaneth Limited
DirectorGary Maitland
Company StatusActive
Company NumberSC242276
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameGary Maitland
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleFisherman
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Secretary NameTracy Ann Maitland
NationalityBritish
StatusCurrent
Appointed28 January 2003(2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered Address79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£9,830
Cash£26,027
Current Liabilities£16,527

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

12 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
12 January 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
17 April 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
13 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
12 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
12 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
23 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(3 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
20 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
14 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 February 2010Secretary's details changed for Tracy Ann Maitland on 1 December 2009 (1 page)
19 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Gary Maitland on 1 December 2009 (2 pages)
19 February 2010Secretary's details changed for Tracy Ann Maitland on 1 December 2009 (1 page)
19 February 2010Director's details changed for Gary Maitland on 1 December 2009 (2 pages)
19 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
19 February 2010Secretary's details changed for Tracy Ann Maitland on 1 December 2009 (1 page)
19 February 2010Director's details changed for Gary Maitland on 1 December 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 April 2009Return made up to 11/01/09; full list of members (3 pages)
15 April 2009Return made up to 11/01/09; full list of members (3 pages)
1 April 2008Return made up to 11/01/08; full list of members (3 pages)
1 April 2008Return made up to 11/01/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Return made up to 11/01/07; full list of members (2 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 11/01/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Return made up to 11/01/06; full list of members (2 pages)
12 January 2006Secretary's particulars changed (1 page)
12 January 2006Secretary's particulars changed (1 page)
12 January 2006Return made up to 11/01/06; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 January 2005Return made up to 14/01/05; full list of members (6 pages)
18 January 2005Return made up to 14/01/05; full list of members (6 pages)
19 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2004Registered office changed on 17/01/04 from: 25 phingask road fraserburgh AB43 9QH (1 page)
17 January 2004Registered office changed on 17/01/04 from: 25 phingask road fraserburgh AB43 9QH (1 page)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 June 2003Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page)
5 June 2003Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page)
3 February 2003Ad 28/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2003New secretary appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2003Ad 28/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 February 2003Secretary resigned (1 page)
14 January 2003Incorporation (14 pages)
14 January 2003Incorporation (14 pages)