Company NameB&W Shetland Limited
Company StatusDissolved
Company NumberSC280729
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 1 month ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NamesSimpson & Ward Limited and S&W (Shetland) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Gideon John Scott Ward
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleFish Trader
Country of ResidenceScotland
Correspondence AddressMeal Green Hamnavoe
Burra
Shetland
ZE2 9LB
Scotland
Director NameJohn Arthur Simpson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleFish Trader
Country of ResidenceScotland
Correspondence AddressSetter
Hamnavoe
Burra
Shetland
ZE2 9LB
Scotland
Secretary NameGideon John Scott Ward
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale
Hamnavoe
Burra
Shetland
ZE2 9JY
Scotland
Secretary NameJohn Karl Simpson
NationalityBritish
StatusResigned
Appointed19 November 2007(2 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressAestdaeks Setter
Hamnavoe
Burra
Shetland
ZE2 9LB
Scotland
Director NameMr John Karl Simpson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(7 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 May 2018)
RoleFish Trader
Country of ResidenceUnited Kingdom
Correspondence AddressAestdaeks Setter
Hamnavoe
Burra
Shetland
ZE2 9LB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesimpsonward.co.uk

Location

Registered AddressHarbour House Esplanade
Lerwick
Shetland
ZE1 0LL
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

100 at £1Aura Shetland LTD
50.00%
Ordinary
50 at £1Mr John Karl Simpson
25.00%
Ordinary
25 at £1Elizabeth Simpson
12.50%
Ordinary
25 at £1John Simpson
12.50%
Ordinary

Financials

Year2014
Net Worth£70,987
Cash£74,664
Current Liabilities£999,929

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

13 June 2005Delivered on: 23 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
10 May 2019Application to strike the company off the register (3 pages)
4 May 2019All of the property or undertaking has been released from charge 1 (1 page)
19 December 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
19 December 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
13 May 2018Termination of appointment of John Arthur Simpson as a director on 4 May 2018 (1 page)
13 May 2018Termination of appointment of John Karl Simpson as a secretary on 4 May 2018 (1 page)
13 May 2018Termination of appointment of John Karl Simpson as a director on 4 May 2018 (1 page)
4 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-04
(3 pages)
1 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
(3 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
6 February 2018Amended total exemption full accounts made up to 31 March 2017 (10 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
18 April 2017Registered office address changed from Unit 3, Marina Business Park Gremista Lerwick Shetland ZE1 0TA to Harbour House Esplanade Lerwick Shetland ZE1 0LL on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Unit 3, Marina Business Park Gremista Lerwick Shetland ZE1 0TA to Harbour House Esplanade Lerwick Shetland ZE1 0LL on 18 April 2017 (1 page)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200
(6 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200
(6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200
(7 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200
(7 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 April 2014Director's details changed for John Karl Simpson on 30 March 2014 (2 pages)
21 April 2014Director's details changed for John Arthur Simpson on 30 March 2014 (2 pages)
21 April 2014Director's details changed for John Karl Simpson on 30 March 2014 (2 pages)
21 April 2014Director's details changed for Gideon John Scott Ward on 30 March 2014 (2 pages)
21 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 200
(6 pages)
21 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 200
(6 pages)
21 April 2014Director's details changed for John Arthur Simpson on 30 March 2014 (2 pages)
21 April 2014Director's details changed for Gideon John Scott Ward on 30 March 2014 (2 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (24 pages)
1 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (24 pages)
27 November 2012Appointment of John Karl Simpson as a director (3 pages)
27 November 2012Appointment of John Karl Simpson as a director (3 pages)
29 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
29 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (14 pages)
19 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (14 pages)
2 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
2 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
27 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
27 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 200
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 200
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 200
(4 pages)
22 March 2010Director's details changed for Gideon John Scott Ward on 11 March 2010 (3 pages)
22 March 2010Secretary's details changed for John Karl Simpson on 11 March 2010 (3 pages)
22 March 2010Annual return made up to 28 February 2010 (14 pages)
22 March 2010Director's details changed for Gideon John Scott Ward on 11 March 2010 (3 pages)
22 March 2010Annual return made up to 28 February 2010 (14 pages)
22 March 2010Secretary's details changed for John Karl Simpson on 11 March 2010 (3 pages)
7 October 2009Accounts for a small company made up to 3 April 2009 (5 pages)
7 October 2009Accounts for a small company made up to 3 April 2009 (5 pages)
7 October 2009Accounts for a small company made up to 3 April 2009 (5 pages)
25 March 2009Return made up to 28/02/09; full list of members (7 pages)
25 March 2009Return made up to 28/02/09; full list of members (7 pages)
26 August 2008Accounts for a small company made up to 4 April 2008 (5 pages)
26 August 2008Accounts for a small company made up to 4 April 2008 (5 pages)
26 August 2008Accounts for a small company made up to 4 April 2008 (5 pages)
24 April 2008Return made up to 28/02/08; no change of members (7 pages)
24 April 2008Return made up to 28/02/08; no change of members (7 pages)
5 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
5 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
30 November 2007New secretary appointed (2 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (2 pages)
30 November 2007Secretary resigned (1 page)
13 June 2007Return made up to 28/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2007Return made up to 28/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 March 2006Return made up to 28/02/06; full list of members (7 pages)
14 March 2006Return made up to 28/02/06; full list of members (7 pages)
22 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
22 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
29 July 2005Ad 09/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 July 2005Ad 09/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 June 2005Partic of mort/charge * (3 pages)
23 June 2005Partic of mort/charge * (3 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Incorporation (17 pages)
28 February 2005Incorporation (17 pages)