Lerwick
Shetland
ZE1 0LL
Scotland
Director Name | Mrs Ingrid Mary Nicol |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stewart Building Esplanade Lerwick Shetland ZE1 0LL Scotland |
Secretary Name | Mr David James Nicol |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2008(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Entrepreneur |
Correspondence Address | Stewart Building Esplanade Lerwick Shetland ZE1 0LL Scotland |
Director Name | Magnus Ross Bray |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Evrigarth Sandwick Shetland ZE2 9HP Scotland |
Secretary Name | Magnus Ross Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Evrigarth Sandwick Shetland ZE2 9HP Scotland |
Website | www.nbcommunication.com/ |
---|---|
Telephone | 01595 696155 |
Telephone region | Lerwick, Shetland Islands |
Registered Address | Stewart Building Esplanade Lerwick Shetland ZE1 0LL Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
1 at £1 | David James Nicol 50.00% Ordinary |
---|---|
1 at £1 | Mrs Ingrid Mary Nicol 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,974 |
Cash | £30,658 |
Current Liabilities | £87,842 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
17 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
19 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mrs Ingrid Mary Nicol on 1 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Mr David James Nicol on 1 April 2010 (1 page) |
8 April 2010 | Director's details changed for Mr David James Nicol on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Ingrid Mary Nicol on 1 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Mr David James Nicol on 1 April 2010 (1 page) |
8 April 2010 | Director's details changed for Mr David James Nicol on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr David James Nicol on 1 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Mr David James Nicol on 1 April 2010 (1 page) |
8 April 2010 | Director's details changed for Mrs Ingrid Mary Nicol on 1 April 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from stewart building esplanade lerwick shetland ZE1 0LL (1 page) |
20 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from stewart building esplanade lerwick shetland ZE1 0LL (1 page) |
16 May 2008 | Director's change of particulars / david nicol / 16/05/2008 (2 pages) |
16 May 2008 | Secretary's change of particulars / david nicol / 16/05/2008 (2 pages) |
16 May 2008 | Secretary's change of particulars / david nicol / 16/05/2008 (2 pages) |
16 May 2008 | Director's change of particulars / david nicol / 16/05/2008 (2 pages) |
16 May 2008 | Director's change of particulars / ingrid nicol / 16/05/2008 (2 pages) |
16 May 2008 | Director's change of particulars / ingrid nicol / 16/05/2008 (2 pages) |
2 May 2008 | Appointment terminated secretary magnus bray (1 page) |
2 May 2008 | Secretary appointed david james nicol (2 pages) |
2 May 2008 | Appointment terminated secretary magnus bray (1 page) |
2 May 2008 | Secretary appointed david james nicol (2 pages) |
8 April 2008 | Director appointed ingrid mary nicol (2 pages) |
8 April 2008 | Director appointed ingrid mary nicol (2 pages) |
8 April 2008 | Appointment terminated director magnus bray (1 page) |
8 April 2008 | Appointment terminated director magnus bray (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from stewart building lerwick shetland ZE1 0LL (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from stewart building lerwick shetland ZE1 0LL (1 page) |
13 March 2008 | Company name changed the shetland food company LIMITED\certificate issued on 18/03/08 (2 pages) |
13 March 2008 | Company name changed the shetland food company LIMITED\certificate issued on 18/03/08 (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: kantersted road lerwick shetland ZE1 0RJ (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: kantersted road lerwick shetland ZE1 0RJ (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: nordhus, north ness business park, lerwick shetland ZE1 0LZ (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: nordhus, north ness business park, lerwick shetland ZE1 0LZ (1 page) |
24 August 2007 | Return made up to 16/05/07; full list of members (2 pages) |
24 August 2007 | Return made up to 16/05/07; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
30 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
30 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
16 May 2005 | Incorporation (19 pages) |
16 May 2005 | Incorporation (19 pages) |