Shetland
ZE2 9PP
Scotland
Secretary Name | Olga Kathleen Agnes Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2006(same day as company formation) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | Hughson Plant & Engineering Ltd South Nesting Shetland ZE2 9PP Scotland |
Director Name | Andrew William Patrick Hughson |
---|---|
Date of Birth | June 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Plant Operator |
Country of Residence | Scotland |
Correspondence Address | Bjorg Brunthamarsland Girlsta Shetland ZE2 9SQ Scotland |
Director Name | Marianne Patricia Hughson |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Fire Person |
Country of Residence | Scotland |
Correspondence Address | Bjorg Brunthamarsland Girlsta Shetland ZE2 9SQ Scotland |
Director Name | Allan Laurence Scollay |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Hughson Plant & Engineering Ltd South Nesting Shetland ZE2 9PP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 June 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01595 890326 |
---|---|
Telephone region | Lerwick, Shetland Islands |
Registered Address | Hughson Plant & Engineering Ltd South Nesting Shetland ZE2 9PP Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Shetland North |
1 at £1 | Allan Laurence Scollay 25.00% C |
---|---|
1 at £1 | Allan Scollay 25.00% A |
1 at £1 | Olga Kathleen Agnes Smith 25.00% B |
1 at £1 | Olga Smith 25.00% D |
Year | 2014 |
---|---|
Net Worth | £65,711 |
Cash | £216 |
Current Liabilities | £128,698 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 5 June 2022 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2023 (2 months, 2 weeks from now) |
7 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
---|---|
20 February 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
22 January 2021 | Termination of appointment of Allan Laurence Scollay as a director on 22 January 2021 (1 page) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
12 June 2019 | Change of details for Kathleen Agnes Smith as a person with significant control on 12 June 2019 (2 pages) |
30 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (8 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (8 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
27 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Director's details changed for Olga Kathleen Agnes Smith on 8 February 2013 (2 pages) |
13 March 2013 | Director's details changed for Allan Laurence Scollay on 8 February 2013 (2 pages) |
13 March 2013 | Registered office address changed from Millburn South Nesting Shetland ZE2 9PP United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Secretary's details changed for Olga Kathleen Agnes Smith on 8 February 2013 (1 page) |
13 March 2013 | Termination of appointment of Andrew Hughson as a director (1 page) |
13 March 2013 | Termination of appointment of Marianne Hughson as a director (1 page) |
13 March 2013 | Director's details changed for Olga Kathleen Agnes Smith on 8 February 2013 (2 pages) |
13 March 2013 | Director's details changed for Allan Laurence Scollay on 8 February 2013 (2 pages) |
13 March 2013 | Secretary's details changed for Olga Kathleen Agnes Smith on 8 February 2013 (1 page) |
13 March 2013 | Director's details changed for Olga Kathleen Agnes Smith on 8 February 2013 (2 pages) |
13 March 2013 | Director's details changed for Allan Laurence Scollay on 8 February 2013 (2 pages) |
13 March 2013 | Registered office address changed from Millburn South Nesting Shetland ZE2 9PP United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Secretary's details changed for Olga Kathleen Agnes Smith on 8 February 2013 (1 page) |
13 March 2013 | Termination of appointment of Andrew Hughson as a director (1 page) |
13 March 2013 | Termination of appointment of Marianne Hughson as a director (1 page) |
11 March 2013 | Registered office address changed from Brunthamarsland Girlsta Shetland ZE2 9SQ on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from Brunthamarsland Girlsta Shetland ZE2 9SQ on 11 March 2013 (1 page) |
17 December 2012 | Particulars of variation of rights attached to shares (3 pages) |
17 December 2012 | Change of share class name or designation (2 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Particulars of variation of rights attached to shares (3 pages) |
17 December 2012 | Change of share class name or designation (2 pages) |
17 December 2012 | Resolutions
|
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Director's details changed for Marianne Patricia Hughson on 12 June 2011 (2 pages) |
8 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Director's details changed for Marianne Patricia Hughson on 12 June 2011 (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Marianne Patricia Hughson on 12 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Olga Kathleen Agnes Smith on 12 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Allan Laurence Scollay on 12 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Andrew William Patrick Hughson on 12 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Marianne Patricia Hughson on 12 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Olga Kathleen Agnes Smith on 12 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Andrew William Patrick Hughson on 12 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Allan Laurence Scollay on 12 June 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
3 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 July 2008 | Return made up to 12/06/08; full list of members (5 pages) |
8 July 2008 | Return made up to 12/06/08; full list of members (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
22 June 2007 | Director's particulars changed (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New secretary appointed;new director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Ad 12/06/06--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New secretary appointed;new director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Ad 12/06/06--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Incorporation (16 pages) |
12 June 2006 | Incorporation (16 pages) |