Company NameSymbister Estate Limited
Company StatusActive
Company NumberSC266469
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMac W Mitchell
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed14 April 2004(same day as company formation)
RoleAuditor
Country of ResidenceUnited States
Correspondence AddressTait & Peterson
Bank Of Scotland Buildings
Lerwick
Shetland
ZE1 0EB
Scotland
Secretary NameEric Spence Peterson
NationalityBritish
StatusCurrent
Appointed14 April 2004(same day as company formation)
RoleSolicitor
Correspondence AddressTait & Peterson
Bank Of Scotland Buildings
Lerwick
Shetland
ZE1 0EB
Scotland
Director NameMr Eric Spence Peterson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2011(7 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTait & Peterson
Bank Of Scotland Buildings
Lerwick
Shetland
ZE1 0EB
Scotland
Director NameMiss Kathryn Moira Gibb
Date of BirthJune 1956 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed02 November 2015(11 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleDental Hygienist
Country of ResidenceAustralia
Correspondence AddressTait & Peterson
Bank Of Scotland Buildings
Lerwick
Shetland
ZE1 0EB
Scotland
Director NameMr John Joseph Erlinger
Date of BirthMay 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2011(7 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 January 2021)
RoleRetired Engineer
Country of ResidenceUnited States
Correspondence AddressTait & Peterson
Bank Of Scotland Buildings
Lerwick
Shetland
ZE1 0EB
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

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

100 at £1Trustees Of Mitchell Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£137,584
Cash£90,800
Current Liabilities£3,216

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

27 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
21 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
1 February 2021Termination of appointment of John Joseph Erlinger as a director on 29 January 2021 (1 page)
19 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
19 December 2020Change of details for Mr Mac William Mitchell as a person with significant control on 1 November 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 November 2015Director's details changed for Miss Kathryn Gibb on 3 November 2015 (2 pages)
14 November 2015Director's details changed for Miss Kathryn Gibb on 3 November 2015 (2 pages)
13 November 2015Appointment of Miss Kathryn Gibb as a director on 2 November 2015 (2 pages)
13 November 2015Appointment of Miss Kathryn Gibb as a director on 2 November 2015 (2 pages)
17 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 April 2013Secretary's details changed for Eric Spence Peterson on 1 April 2013 (1 page)
19 April 2013Secretary's details changed for Eric Spence Peterson on 1 April 2013 (1 page)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
19 April 2013Secretary's details changed for Eric Spence Peterson on 1 April 2013 (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 September 2011Appointment of Mr Eric Spence Peterson as a director (2 pages)
15 September 2011Appointment of Mr Eric Spence Peterson as a director (2 pages)
12 September 2011Appointment of Mr John Joseph Erlinger as a director (2 pages)
12 September 2011Director's details changed for Mac W Mitchell on 9 September 2011 (2 pages)
12 September 2011Appointment of Mr John Joseph Erlinger as a director (2 pages)
12 September 2011Director's details changed for Mac W Mitchell on 9 September 2011 (2 pages)
12 September 2011Director's details changed for Mac W Mitchell on 9 September 2011 (2 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mac W Mitchell on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mac W Mitchell on 14 April 2010 (2 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 April 2009Return made up to 14/04/09; full list of members (3 pages)
16 April 2009Return made up to 14/04/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 April 2008Return made up to 14/04/08; full list of members (3 pages)
17 April 2008Return made up to 14/04/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 April 2007Return made up to 14/04/07; full list of members (2 pages)
17 April 2007Return made up to 14/04/07; full list of members (2 pages)
20 April 2006Return made up to 14/04/06; full list of members (2 pages)
20 April 2006Return made up to 14/04/06; full list of members (2 pages)
5 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
5 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
15 April 2005Return made up to 14/04/05; full list of members (6 pages)
15 April 2005Return made up to 14/04/05; full list of members (6 pages)
4 April 2005Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2005Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004New director appointed (2 pages)
14 April 2004Incorporation (12 pages)
14 April 2004Incorporation (12 pages)