Company NameMainlands Limited
Company StatusDissolved
Company NumberSC244304
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Iain Henderson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleShop Keeper
Country of ResidenceScotland
Correspondence AddressSouth Veister
Sandwick
Shetland
ZE2 9HN
Scotland
Director NameJill Claire Henderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleShop Keeper
Country of ResidenceScotland
Correspondence AddressSouth Veister
Sandwick
Shetland
ZE2 9HN
Scotland
Secretary NameJill Claire Henderson
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleShop Keeper
Country of ResidenceScotland
Correspondence AddressSouth Veister
Sandwick
Shetland
ZE2 9HN
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone01950 460676
Telephone regionSandwick, Shetland Islands

Location

Registered AddressTait & Peterson
Bank Of Scotland Buildings
Lerwick
Shetland
ZE1 0EB
Scotland
ConstituencyOrkney and Shetland
WardLerwick North
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Iain Henderson
50.00%
Ordinary A
50 at £1Jill Claire Henderson
50.00%
Ordinary B

Financials

Year2014
Net Worth£185,588
Cash£102,382
Current Liabilities£92,305

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

7 April 2003Delivered on: 11 April 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

25 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Jill Claire Henderson on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Jill Claire Henderson on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Iain Henderson on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Iain Henderson on 2 March 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 February 2009Return made up to 20/02/09; full list of members (4 pages)
23 February 2009Registered office changed on 23/02/2009 from tait & peterson, bank of scotland buildings, commercial, street, lerwick shetland ZE1 0EB (1 page)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 February 2008Return made up to 20/02/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 February 2007Return made up to 20/02/07; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 February 2006Return made up to 20/02/06; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 March 2005Return made up to 20/02/05; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2003Partic of mort/charge * (6 pages)
11 March 2003Accounting reference date extended from 29/02/04 to 30/03/04 (1 page)
11 March 2003Ad 20/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003New director appointed (2 pages)
20 February 2003Incorporation (14 pages)