Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
Director Name | Mr Peter John James Smith |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arlanda Buildings Gremista Lerwick Shetland ZE1 0PX Scotland |
Director Name | Mr Shaun Alexander Tulloch |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arlanda Buildings Gremista Lerwick Shetland ZE1 0PX Scotland |
Director Name | Mr Stuart William Tulloch |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arlanda Buildings Gremista Lerwick Shetland ZE1 0PX Scotland |
Director Name | Andrew Philip Jarmson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybrae South Voxter Cunningsburgh Shetland ZE2 9HF Scotland |
Director Name | Elaine Jarmson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybrae South Voxter Cunningsburgh Shetland ZE2 9HF Scotland |
Secretary Name | Elaine Jarmson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybrae South Voxter Cunningsburgh Shetland ZE2 9HF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.shetlandtimes.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01595 695747 |
Telephone region | Lerwick, Shetland Islands |
Registered Address | Arlanda Buildings Gremista Lerwick Shetland ZE1 0PX Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
50 at £1 | Andrew Philip Jarmson 50.00% Ordinary |
---|---|
50 at £1 | Elaine Jarmson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £308,536 |
Cash | £208,220 |
Current Liabilities | £284,454 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
27 August 2004 | Delivered on: 9 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
15 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
---|---|
2 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
11 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
13 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
4 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Secretary's details changed for Elaine Jarmson on 13 August 2015 (1 page) |
4 July 2016 | Director's details changed for Elaine Jarmson on 13 August 2015 (2 pages) |
4 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Director's details changed for Elaine Jarmson on 13 August 2015 (2 pages) |
4 July 2016 | Director's details changed for Andrew Philip Jarmson on 13 August 2015 (2 pages) |
4 July 2016 | Director's details changed for Andrew Philip Jarmson on 13 August 2015 (2 pages) |
4 July 2016 | Secretary's details changed for Elaine Jarmson on 13 August 2015 (1 page) |
26 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 June 2011 | Current accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages) |
27 June 2011 | Current accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages) |
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 June 2010 | Director's details changed for Andrew Philip Jarmson on 9 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Andrew Philip Jarmson on 9 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Elaine Jarmson on 9 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Elaine Jarmson on 9 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Andrew Philip Jarmson on 9 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Elaine Jarmson on 9 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
18 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
2 July 2007 | Return made up to 09/06/07; no change of members (7 pages) |
2 July 2007 | Return made up to 09/06/07; no change of members (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
9 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
9 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
10 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
3 December 2004 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
3 December 2004 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
9 September 2004 | Partic of mort/charge * (7 pages) |
9 September 2004 | Partic of mort/charge * (7 pages) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Ad 09/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Ad 09/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
9 June 2004 | Incorporation (16 pages) |
9 June 2004 | Incorporation (16 pages) |