Company NameA. Jarmson (Shetland) Ltd.
Company StatusActive
Company NumberSC269014
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Joe Robert Smith
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArlanda Buildings
Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
Director NameMr Peter John James Smith
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArlanda Buildings
Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
Director NameMr Shaun Alexander Tulloch
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArlanda Buildings
Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
Director NameMr Stuart William Tulloch
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArlanda Buildings
Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
Director NameAndrew Philip Jarmson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybrae South Voxter
Cunningsburgh
Shetland
ZE2 9HF
Scotland
Director NameElaine Jarmson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybrae South Voxter
Cunningsburgh
Shetland
ZE2 9HF
Scotland
Secretary NameElaine Jarmson
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybrae South Voxter
Cunningsburgh
Shetland
ZE2 9HF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.shetlandtimes.co.uk/
Email address[email protected]
Telephone01595 695747
Telephone regionLerwick, Shetland Islands

Location

Registered AddressArlanda Buildings
Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

50 at £1Andrew Philip Jarmson
50.00%
Ordinary
50 at £1Elaine Jarmson
50.00%
Ordinary

Financials

Year2014
Net Worth£308,536
Cash£208,220
Current Liabilities£284,454

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

27 August 2004Delivered 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

Filing History

15 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
13 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Secretary's details changed for Elaine Jarmson on 13 August 2015 (1 page)
4 July 2016Director's details changed for Elaine Jarmson on 13 August 2015 (2 pages)
4 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Director's details changed for Elaine Jarmson on 13 August 2015 (2 pages)
4 July 2016Director's details changed for Andrew Philip Jarmson on 13 August 2015 (2 pages)
4 July 2016Director's details changed for Andrew Philip Jarmson on 13 August 2015 (2 pages)
4 July 2016Secretary's details changed for Elaine Jarmson on 13 August 2015 (1 page)
26 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 June 2011Current accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages)
27 June 2011Current accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 June 2010Director's details changed for Andrew Philip Jarmson on 9 June 2010 (2 pages)
24 June 2010Director's details changed for Andrew Philip Jarmson on 9 June 2010 (2 pages)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Elaine Jarmson on 9 June 2010 (2 pages)
24 June 2010Director's details changed for Elaine Jarmson on 9 June 2010 (2 pages)
24 June 2010Director's details changed for Andrew Philip Jarmson on 9 June 2010 (2 pages)
24 June 2010Director's details changed for Elaine Jarmson on 9 June 2010 (2 pages)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 June 2009Return made up to 09/06/09; full list of members (4 pages)
17 June 2009Return made up to 09/06/09; full list of members (4 pages)
18 July 2008Return made up to 09/06/08; full list of members (4 pages)
18 July 2008Return made up to 09/06/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
2 July 2007Return made up to 09/06/07; no change of members (7 pages)
2 July 2007Return made up to 09/06/07; no change of members (7 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 June 2006Return made up to 09/06/06; full list of members (7 pages)
9 June 2006Return made up to 09/06/06; full list of members (7 pages)
10 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 June 2005Return made up to 09/06/05; full list of members (7 pages)
10 June 2005Return made up to 09/06/05; full list of members (7 pages)
3 December 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
3 December 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
9 September 2004Partic of mort/charge * (7 pages)
9 September 2004Partic of mort/charge * (7 pages)
4 August 2004Director's particulars changed (1 page)
4 August 2004Secretary's particulars changed;director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
4 August 2004Secretary's particulars changed;director's particulars changed (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004Ad 09/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Ad 09/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
9 June 2004Incorporation (16 pages)
9 June 2004Incorporation (16 pages)