Skellister
Nesting
Shetland
ZE2 9PP
Scotland
Director Name | Marina Violet Nicolson |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2006(same day as company formation) |
Role | Property Letting |
Country of Residence | Scotland |
Correspondence Address | Da Knowes Skellister Nesting Shetland ZE2 9PP Scotland |
Secretary Name | Terence Robert Mouat |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2006(same day as company formation) |
Role | Property Letting |
Country of Residence | Scotland |
Correspondence Address | Da Knowes Skellister Nesting Shetland ZE2 9PP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Da Knowes Skellister Nesting Shetland ZE2 9PP Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Shetland North |
1 at £1 | Marina Violet Nicolson 50.00% Ordinary |
---|---|
1 at £1 | Terence Robert Mouat 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £799,503 |
Cash | £138,629 |
Current Liabilities | £87,954 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 June 2022 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2023 (2 months, 2 weeks from now) |
19 October 2007 | Delivered on: 29 October 2007 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Braeview, brae, shetland OAZ1783. Outstanding |
---|---|
10 January 2007 | Delivered on: 22 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 vistavird, brae, shetland. Outstanding |
10 January 2007 | Delivered on: 22 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 vistavird, brae, shetland. Outstanding |
4 December 2006 | Delivered on: 20 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
13 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
---|---|
14 July 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Marina Violet Nicolson on 5 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Terence Robert Mouat on 5 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Marina Violet Nicolson on 5 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Terence Robert Mouat on 5 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Marina Violet Nicolson on 5 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Terence Robert Mouat on 5 June 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
29 October 2007 | Partic of mort/charge * (3 pages) |
29 October 2007 | Partic of mort/charge * (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 August 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
22 August 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
18 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
22 January 2007 | Partic of mort/charge * (3 pages) |
22 January 2007 | Partic of mort/charge * (3 pages) |
22 January 2007 | Partic of mort/charge * (3 pages) |
22 January 2007 | Partic of mort/charge * (3 pages) |
20 December 2006 | Partic of mort/charge * (3 pages) |
20 December 2006 | Partic of mort/charge * (3 pages) |
13 June 2006 | New secretary appointed;new director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New secretary appointed;new director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
5 June 2006 | Incorporation (16 pages) |
5 June 2006 | Incorporation (16 pages) |