Shetland
ZE2 9LJ
Scotland
Secretary Name | Ian Anthony Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brugarth Whiteness Shetland ZE2 9LJ Scotland |
Director Name | Mrs Rhona Sinclair Anderson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2008(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Butcher & Grocer |
Country of Residence | Scotland |
Correspondence Address | Brugarth Whiteness Shetland ZE2 9LJ Scotland |
Director Name | John Wilfred Sinclair Anderson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Brugarth Whiteness Shetland ZE2 9LJ Scotland |
Director Name | Elisabeth Marina Lillian Anderson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 September 2012) |
Role | Butcher & Grocers |
Country of Residence | United Kingdom |
Correspondence Address | Solheim Whiteness Shetland Shetland Islands ZE2 9GJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01595 840262 |
---|---|
Telephone region | Lerwick, Shetland Islands |
Registered Address | Westby, 64 West High Street Forfar Tayside DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Ian Anthony Anderson 50.00% Ordinary |
---|---|
50 at £1 | Rhona Sinclair Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,938 |
Cash | £91,784 |
Current Liabilities | £332,056 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
28 October 2019 | Delivered on: 2 November 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 5 mounthooly street, lerwick, shetland. Outstanding |
---|---|
22 October 2019 | Delivered on: 30 October 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 3 mounthooly street, lerwick, shetland. Outstanding |
20 July 2017 | Delivered on: 20 July 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
3 December 2014 | Delivered on: 8 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 49,51 & 53 commercial road & 118 st olaf street, lerwick, shetland. Outstanding |
1 October 2014 | Delivered on: 3 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
16 June 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
20 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
26 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
9 November 2019 | Alteration to charge SC2681280005, created on 28 October 2019 (10 pages) |
5 November 2019 | Alteration to charge SC2681280004, created on 22 October 2019 (10 pages) |
2 November 2019 | Registration of charge SC2681280005, created on 28 October 2019 (6 pages) |
30 October 2019 | Registration of charge SC2681280004, created on 22 October 2019 (6 pages) |
22 August 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
22 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
7 August 2017 | Alterations to floating charge SC2681280003 (10 pages) |
7 August 2017 | Alterations to floating charge SC2681280003 (10 pages) |
29 July 2017 | Alterations to floating charge SC2681280001 (12 pages) |
29 July 2017 | Alterations to floating charge SC2681280001 (12 pages) |
20 July 2017 | Registration of charge SC2681280003, created on 20 July 2017 (10 pages) |
20 July 2017 | Registration of charge SC2681280003, created on 20 July 2017 (10 pages) |
2 June 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
2 June 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
3 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page) |
3 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page) |
8 December 2014 | Registration of charge SC2681280002, created on 3 December 2014 (7 pages) |
8 December 2014 | Registration of charge SC2681280002, created on 3 December 2014 (7 pages) |
8 December 2014 | Registration of charge SC2681280002, created on 3 December 2014 (7 pages) |
3 October 2014 | Registration of charge SC2681280001, created on 1 October 2014 (5 pages) |
3 October 2014 | Registration of charge SC2681280001, created on 1 October 2014 (5 pages) |
3 October 2014 | Registration of charge SC2681280001, created on 1 October 2014 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 September 2014 | Secretary's details changed for Ian Anthony Anderson on 8 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for Ian Anthony Anderson on 8 September 2014 (1 page) |
8 September 2014 | Director's details changed for Ian Anthony Anderson on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Ian Anthony Anderson on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Ian Anthony Anderson on 8 September 2014 (2 pages) |
8 September 2014 | Secretary's details changed for Ian Anthony Anderson on 8 September 2014 (1 page) |
21 August 2014 | Company name changed brugarth fresh foods LIMITED\certificate issued on 21/08/14
|
21 August 2014 | Company name changed brugarth fresh foods LIMITED\certificate issued on 21/08/14
|
5 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
13 September 2012 | Termination of appointment of John Anderson as a director (1 page) |
13 September 2012 | Termination of appointment of Elisabeth Anderson as a director (1 page) |
13 September 2012 | Termination of appointment of John Anderson as a director (1 page) |
13 September 2012 | Termination of appointment of Elisabeth Anderson as a director (1 page) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Rhona Sinclair Anderson on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Ian Anthony Anderson on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Rhona Sinclair Anderson on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Ian Anthony Anderson on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for John Wilfred Sinclair Anderson on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Elisabeth Marina Lillian Anderson on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for John Wilfred Sinclair Anderson on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Elisabeth Marina Lillian Anderson on 19 May 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
14 August 2008 | Director appointed rhona sinclair anderson (2 pages) |
14 August 2008 | Director appointed rhona sinclair anderson (2 pages) |
14 August 2008 | Director appointed elisabeth marina lillian anderson (2 pages) |
14 August 2008 | Director appointed elisabeth marina lillian anderson (2 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
2 June 2005 | Return made up to 19/05/05; full list of members (4 pages) |
2 June 2005 | Return made up to 19/05/05; full list of members (4 pages) |
8 June 2004 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
8 June 2004 | Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2004 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
8 June 2004 | Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Resolutions
|
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Resolutions
|
19 May 2004 | Incorporation (17 pages) |
19 May 2004 | Incorporation (17 pages) |