Company NameEast Voe Shellfish Limited
DirectorsMichael George Pottinger and Kenneth Alan Pottinger
Company StatusActive
Company NumberSC298666
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMr Michael George Pottinger
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2006(same day as company formation)
RoleFish Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressHamelea East Voe
Scalloway
Shetland
ZE1 0US
Scotland
Director NameMr Kenneth Alan Pottinger
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2006(same day as company formation)
RoleMussel Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressSained East Voe
Scalloway
Shetland
ZE1 0US
Scotland
Secretary NameShyrleen Helen Marie Pottinger
NationalityBritish
StatusCurrent
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSained East Voe
Scalloway
Shetland
ZE1 0US
Scotland
Director NameGeorge Alan Pottinger
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleShellfish Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressSeabreeze
Scalloway
Shetland
ZE1 0US
Scotland

Contact

Telephone01595 880249
Telephone regionLerwick, Shetland Islands

Location

Registered AddressSained East Voe
Scalloway
Shetland
ZE1 0US
Scotland
ConstituencyOrkney and Shetland
WardShetland Central
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1George Alan Pottinger
33.33%
Ordinary
1 at £1Kenneth Alan Pottinger
33.33%
Ordinary
1 at £1Michael George Pottinger
33.33%
Ordinary

Financials

Year2014
Net Worth£320,634
Cash£68,554
Current Liabilities£261,009

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

22 July 2008Delivered on: 31 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
23 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
24 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
23 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
23 March 2018Termination of appointment of George Alan Pottinger as a director on 22 March 2018 (1 page)
2 March 2018Cessation of George Alan Pottinger as a person with significant control on 18 November 2017 (1 page)
7 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 November 2017Secretary's details changed for Shyrleen Helen Marie Pottinger on 22 November 2017 (1 page)
22 November 2017Secretary's details changed for Shyrleen Helen Marie Pottinger on 22 November 2017 (1 page)
17 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 12
(3 pages)
17 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 12
(3 pages)
29 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
29 March 2017Director's details changed for Kenneth Alan Pottinger on 13 March 2017 (2 pages)
29 March 2017Registered office address changed from Grostane, East Voe Scalloway Shetland ZE1 0US to Sained East Voe Scalloway Shetland ZE1 0US on 29 March 2017 (1 page)
29 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
29 March 2017Registered office address changed from Grostane, East Voe Scalloway Shetland ZE1 0US to Sained East Voe Scalloway Shetland ZE1 0US on 29 March 2017 (1 page)
29 March 2017Director's details changed for Kenneth Alan Pottinger on 13 March 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3
(6 pages)
6 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3
(6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
(6 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(6 pages)
24 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 April 2010Director's details changed for Michael George Pottinger on 1 March 2010 (2 pages)
7 April 2010Director's details changed for George Alan Pottinger on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Michael George Pottinger on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Kenneth Alan Pottinger on 1 October 2009 (2 pages)
7 April 2010Director's details changed for George Alan Pottinger on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Kenneth Alan Pottinger on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Kenneth Alan Pottinger on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Michael George Pottinger on 1 March 2010 (2 pages)
7 April 2010Director's details changed for George Alan Pottinger on 1 October 2009 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 May 2009Return made up to 13/03/09; full list of members (4 pages)
12 May 2009Return made up to 13/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008Return made up to 13/03/08; full list of members (4 pages)
10 April 2008Return made up to 13/03/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 April 2007Ad 13/03/06--------- £ si 3@1 (2 pages)
26 April 2007Ad 13/03/06--------- £ si 3@1 (2 pages)
19 April 2007Return made up to 13/03/07; full list of members (3 pages)
19 April 2007Return made up to 13/03/07; full list of members (3 pages)
23 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2006Incorporation (18 pages)
13 March 2006Incorporation (18 pages)