Lerwick
Shetland
ZE1 0LP
Scotland
Director Name | Mr Gary Kevin Williams |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2021(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Flooring Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Up Ower Stromfirth Weisdale Shetland ZE2 9LH Scotland |
Director Name | Mr Gary Kevin Williams |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Flooring Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Up Ower Stromfirth Weisdale Shetland ZE2 9LH Scotland |
Secretary Name | Hazel Jayne Uren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Norhamlea 28 King Harald Street Lerwick Shetland ZE1 0DJ Scotland |
Director Name | Mrs Irene Jemima Mary Williams |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 January 2021(17 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 January 2021) |
Role | Flooring Contractor |
Country of Residence | Scotland |
Correspondence Address | Up Ower Stromfirth Weisdale Shetland ZE2 9LH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01595 695378 |
---|---|
Telephone region | Lerwick, Shetland Islands |
Registered Address | 5 Whitefriars Crescent Perth Perthshire PH2 0PA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | Over 80 other UK companies use this postal address |
15k at £1 | Mr Gary Kevin Williams 50.00% Ordinary |
---|---|
15k at £1 | Mr Scott John Uren 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,310 |
Cash | £67,966 |
Current Liabilities | £222,252 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 January 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2024 (8 months, 1 week from now) |
28 October 2011 | Delivered on: 12 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 1 gremista industrial estate lerwick shetland oaz 8630. Outstanding |
---|---|
30 April 2003 | Delivered on: 19 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenant's interest in minute of lease in respect of that plot of ground extending to 0.23 hectares at south gremista industrial estate, lerwick, shetland. Outstanding |
14 February 2003 | Delivered on: 3 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
24 March 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
4 February 2021 | Director's details changed for Mr Gary Ke Williams on 12 January 2021 (2 pages) |
4 February 2021 | Appointment of Mr Gary Ke Williams as a director on 12 January 2021 (2 pages) |
4 February 2021 | Termination of appointment of Irene Jemima Mary Williams as a director on 12 January 2021 (1 page) |
4 February 2021 | Cessation of Gary Kevin Williams as a person with significant control on 12 January 2021 (1 page) |
4 February 2021 | Termination of appointment of Gary Williams as a director on 12 January 2021 (1 page) |
4 February 2021 | Appointment of Mrs Irene Jemima Mary Williams as a director on 12 January 2021 (2 pages) |
4 February 2021 | Notification of Irene Jemima Mary Williams as a person with significant control on 12 January 2021 (2 pages) |
27 February 2020 | Change of details for Mr Scot John Uren as a person with significant control on 27 February 2020 (2 pages) |
27 February 2020 | Director's details changed for Mr Scot John Uren on 27 February 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
17 February 2020 | Change of details for Mr Scott John Uren as a person with significant control on 5 February 2020 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
27 January 2020 | Director's details changed for Mr Scot John Uren on 24 January 2020 (2 pages) |
24 January 2020 | Director's details changed for Gary Williams on 24 January 2020 (2 pages) |
20 June 2019 | Change of details for Mr Gary Kevin Williams as a person with significant control on 14 June 2019 (2 pages) |
13 May 2019 | Change of details for Mr Scott John Uren as a person with significant control on 31 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
5 March 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
11 April 2017 | Registered office address changed from Campbell Dallas 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Campbell Dallas 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 11 April 2017 (1 page) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
10 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
5 February 2016 | Director's details changed for Scot John Uren on 22 January 2016 (2 pages) |
5 February 2016 | Director's details changed for Scot John Uren on 22 January 2016 (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
19 March 2015 | Termination of appointment of Hazel Jayne Uren as a secretary on 9 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Hazel Jayne Uren as a secretary on 9 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Hazel Jayne Uren as a secretary on 9 March 2015 (1 page) |
11 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
10 February 2014 | Annual return made up to 22 January 2014 Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 22 January 2014 Statement of capital on 2014-02-10
|
8 August 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
7 February 2013 | Annual return made up to 22 January 2013 (5 pages) |
7 February 2013 | Annual return made up to 22 January 2013 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
6 March 2012 | Director's details changed for Scot John Uren on 23 January 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Hazel Jayne Uren on 23 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Scot John Uren on 23 January 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Hazel Jayne Uren on 23 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
4 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (14 pages) |
4 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (14 pages) |
13 August 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
13 August 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (14 pages) |
12 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (14 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 February 2009 | Return made up to 22/01/09; no change of members (4 pages) |
14 February 2009 | Return made up to 22/01/09; no change of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 March 2008 | Return made up to 22/01/08; full list of members (7 pages) |
3 March 2008 | Return made up to 22/01/08; full list of members (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 February 2007 | Return made up to 22/01/07; full list of members
|
1 February 2007 | Return made up to 22/01/07; full list of members
|
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 February 2006 | Return made up to 22/01/06; full list of members
|
4 February 2006 | Return made up to 22/01/06; full list of members
|
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2005 | Return made up to 22/01/05; full list of members
|
4 February 2005 | Return made up to 22/01/05; full list of members
|
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
9 March 2004 | Return made up to 22/01/04; full list of members
|
9 March 2004 | Return made up to 22/01/04; full list of members
|
19 May 2003 | Partic of mort/charge * (5 pages) |
19 May 2003 | Partic of mort/charge * (5 pages) |
17 March 2003 | Ad 06/03/03-06/03/03 £ si [email protected]=29998 £ ic 2/30000 (2 pages) |
17 March 2003 | Ad 06/03/03-06/03/03 £ si [email protected]=29998 £ ic 2/30000 (2 pages) |
3 March 2003 | Partic of mort/charge * (6 pages) |
3 March 2003 | Partic of mort/charge * (6 pages) |
7 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Incorporation (16 pages) |
22 January 2003 | Incorporation (16 pages) |