Sandwick
Shetland
ZE2 9HN
Scotland
Director Name | Jill Claire Henderson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2003(same day as company formation) |
Role | Shop Keeper |
Country of Residence | Scotland |
Correspondence Address | South Veister Sandwick Shetland ZE2 9HN Scotland |
Secretary Name | Jill Claire Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2003(same day as company formation) |
Role | Shop Keeper |
Country of Residence | Scotland |
Correspondence Address | South Veister Sandwick Shetland ZE2 9HN Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Telephone | 01950 460676 |
---|---|
Telephone region | Sandwick, Shetland Islands |
Registered Address | Tait & Peterson Bank Of Scotland Buildings Lerwick Shetland ZE1 0EB Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Iain Henderson 50.00% Ordinary A |
---|---|
50 at £1 | Jill Claire Henderson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £185,588 |
Cash | £102,382 |
Current Liabilities | £92,305 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
7 April 2003 | Delivered 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 |
---|
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Jill Claire Henderson on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Jill Claire Henderson on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Iain Henderson on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Iain Henderson on 2 March 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from tait & peterson, bank of scotland buildings, commercial, street, lerwick shetland ZE1 0EB (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 March 2004 | Return made up to 20/02/04; full list of members
|
11 April 2003 | Partic of mort/charge * (6 pages) |
11 March 2003 | Accounting reference date extended from 29/02/04 to 30/03/04 (1 page) |
11 March 2003 | Ad 20/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
20 February 2003 | Incorporation (14 pages) |