Burra
Shetland
ZE2 9LB
Scotland
Director Name | John Arthur Simpson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Fish Trader |
Country of Residence | Scotland |
Correspondence Address | Setter Hamnavoe Burra Shetland ZE2 9LB Scotland |
Secretary Name | Gideon John Scott Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendale Hamnavoe Burra Shetland ZE2 9JY Scotland |
Secretary Name | John Karl Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | Aestdaeks Setter Hamnavoe Burra Shetland ZE2 9LB Scotland |
Director Name | Mr John Karl Simpson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 May 2018) |
Role | Fish Trader |
Country of Residence | United Kingdom |
Correspondence Address | Aestdaeks Setter Hamnavoe Burra Shetland ZE2 9LB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | simpsonward.co.uk |
---|
Registered Address | Harbour House Esplanade Lerwick Shetland ZE1 0LL Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
100 at £1 | Aura Shetland LTD 50.00% Ordinary |
---|---|
50 at £1 | Mr John Karl Simpson 25.00% Ordinary |
25 at £1 | Elizabeth Simpson 12.50% Ordinary |
25 at £1 | John Simpson 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,987 |
Cash | £74,664 |
Current Liabilities | £999,929 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 June 2005 | Delivered 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 |
---|
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2019 | Application to strike the company off the register (3 pages) |
4 May 2019 | All of the property or undertaking has been released from charge 1 (1 page) |
19 December 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
19 December 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
13 May 2018 | Termination of appointment of John Arthur Simpson as a director on 4 May 2018 (1 page) |
13 May 2018 | Termination of appointment of John Karl Simpson as a secretary on 4 May 2018 (1 page) |
13 May 2018 | Termination of appointment of John Karl Simpson as a director on 4 May 2018 (1 page) |
4 May 2018 | Resolutions
|
1 May 2018 | Resolutions
|
4 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
6 February 2018 | Amended total exemption full accounts made up to 31 March 2017 (10 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
19 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
18 April 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 April 2014 | Director's details changed for John Karl Simpson on 30 March 2014 (2 pages) |
21 April 2014 | Director's details changed for John Arthur Simpson on 30 March 2014 (2 pages) |
21 April 2014 | Director's details changed for John Karl Simpson on 30 March 2014 (2 pages) |
21 April 2014 | Director's details changed for Gideon John Scott Ward on 30 March 2014 (2 pages) |
21 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Director's details changed for John Arthur Simpson on 30 March 2014 (2 pages) |
21 April 2014 | Director's details changed for Gideon John Scott Ward on 30 March 2014 (2 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (24 pages) |
1 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (24 pages) |
27 November 2012 | Appointment of John Karl Simpson as a director (3 pages) |
27 November 2012 | Appointment of John Karl Simpson as a director (3 pages) |
29 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (14 pages) |
19 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (14 pages) |
2 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (14 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (14 pages) |
27 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
27 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
22 March 2010 | Director's details changed for Gideon John Scott Ward on 11 March 2010 (3 pages) |
22 March 2010 | Secretary's details changed for John Karl Simpson on 11 March 2010 (3 pages) |
22 March 2010 | Annual return made up to 28 February 2010 (14 pages) |
22 March 2010 | Director's details changed for Gideon John Scott Ward on 11 March 2010 (3 pages) |
22 March 2010 | Annual return made up to 28 February 2010 (14 pages) |
22 March 2010 | Secretary's details changed for John Karl Simpson on 11 March 2010 (3 pages) |
7 October 2009 | Accounts for a small company made up to 3 April 2009 (5 pages) |
7 October 2009 | Accounts for a small company made up to 3 April 2009 (5 pages) |
7 October 2009 | Accounts for a small company made up to 3 April 2009 (5 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
26 August 2008 | Accounts for a small company made up to 4 April 2008 (5 pages) |
26 August 2008 | Accounts for a small company made up to 4 April 2008 (5 pages) |
26 August 2008 | Accounts for a small company made up to 4 April 2008 (5 pages) |
24 April 2008 | Return made up to 28/02/08; no change of members (7 pages) |
24 April 2008 | Return made up to 28/02/08; no change of members (7 pages) |
5 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
5 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | Secretary resigned (1 page) |
13 June 2007 | Return made up to 28/02/07; no change of members
|
13 June 2007 | Return made up to 28/02/07; no change of members
|
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
22 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
22 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
29 July 2005 | Ad 09/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 July 2005 | Ad 09/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 June 2005 | Partic of mort/charge * (3 pages) |
23 June 2005 | Partic of mort/charge * (3 pages) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Incorporation (17 pages) |
28 February 2005 | Incorporation (17 pages) |