Bank Of Scotland Buildings
Lerwick
Shetland
ZE1 0EB
Scotland
Secretary Name | Eric Spence Peterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Tait & Peterson Bank Of Scotland Buildings Lerwick Shetland ZE1 0EB Scotland |
Director Name | Mr Eric Spence Peterson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2011(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Tait & Peterson Bank Of Scotland Buildings Lerwick Shetland ZE1 0EB Scotland |
Director Name | Miss Kathryn Moira Gibb |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 02 November 2015(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Dental Hygienist |
Country of Residence | Australia |
Correspondence Address | Tait & Peterson Bank Of Scotland Buildings Lerwick Shetland ZE1 0EB Scotland |
Director Name | Mr John Joseph Erlinger |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2011(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 January 2021) |
Role | Retired Engineer |
Country of Residence | United States |
Correspondence Address | Tait & Peterson Bank Of Scotland Buildings Lerwick Shetland ZE1 0EB Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
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 |
100 at £1 | Trustees Of Mitchell Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £137,584 |
Cash | £90,800 |
Current Liabilities | £3,216 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
---|---|
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
21 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
1 February 2021 | Termination of appointment of John Joseph Erlinger as a director on 29 January 2021 (1 page) |
19 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
19 December 2020 | Change of details for Mr Mac William Mitchell as a person with significant control on 1 November 2020 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 November 2015 | Director's details changed for Miss Kathryn Gibb on 3 November 2015 (2 pages) |
14 November 2015 | Director's details changed for Miss Kathryn Gibb on 3 November 2015 (2 pages) |
13 November 2015 | Appointment of Miss Kathryn Gibb as a director on 2 November 2015 (2 pages) |
13 November 2015 | Appointment of Miss Kathryn Gibb as a director on 2 November 2015 (2 pages) |
17 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 April 2013 | Secretary's details changed for Eric Spence Peterson on 1 April 2013 (1 page) |
19 April 2013 | Secretary's details changed for Eric Spence Peterson on 1 April 2013 (1 page) |
19 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Secretary's details changed for Eric Spence Peterson on 1 April 2013 (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 September 2011 | Appointment of Mr Eric Spence Peterson as a director (2 pages) |
15 September 2011 | Appointment of Mr Eric Spence Peterson as a director (2 pages) |
12 September 2011 | Appointment of Mr John Joseph Erlinger as a director (2 pages) |
12 September 2011 | Director's details changed for Mac W Mitchell on 9 September 2011 (2 pages) |
12 September 2011 | Appointment of Mr John Joseph Erlinger as a director (2 pages) |
12 September 2011 | Director's details changed for Mac W Mitchell on 9 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mac W Mitchell on 9 September 2011 (2 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Mac W Mitchell on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mac W Mitchell on 14 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
17 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
20 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
5 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
5 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
15 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
15 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
4 April 2005 | Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2005 | Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
14 April 2004 | Incorporation (12 pages) |
14 April 2004 | Incorporation (12 pages) |