Shetland
ZE2 9JX
Scotland
Secretary Name | Cecilia Henderson Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2007(10 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | Vatnabrek Gulberwick Shetland ZE2 9JX Scotland |
Director Name | Mr Kyle James Gray |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2021(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Roustabout |
Country of Residence | Scotland |
Correspondence Address | 24 Gremista Industrial Estate Lerwick Shetland ZE1 0PX Scotland |
Director Name | Mrs Cecilia Henderson Gray |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2021(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Gremista Industrial Estate Lerwick Shetland ZE1 0PX Scotland |
Secretary Name | Allan Fraser Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Methlick Wood Methlick Ellon Aberdeenshire AB41 7EF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01595 693164 |
---|---|
Telephone region | Lerwick, Shetland Islands |
Registered Address | 24 Gremista Industrial Estate Lerwick Shetland ZE1 0PX Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
175 at £0.01 | William Andrew Gray 87.50% Ordinary |
---|---|
25 at £0.01 | Cecilia Spencer 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £839,410 |
Cash | £337,587 |
Current Liabilities | £96,503 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
15 January 2024 | Confirmation statement made on 9 January 2024 with updates (5 pages) |
---|---|
13 November 2023 | Director's details changed for Mrs Cecelia Henderson Gray on 13 November 2023 (2 pages) |
13 November 2023 | Change of details for William Andrew Grey as a person with significant control on 13 November 2023 (2 pages) |
27 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
11 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 March 2021 | Appointment of Mrs Cecelia Henderson Gray as a director on 4 March 2021 (2 pages) |
4 March 2021 | Appointment of Mr Kyle James Gray as a director on 4 March 2021 (2 pages) |
11 January 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 April 2020 | Change of details for William Andrew Grey as a person with significant control on 26 March 2020 (2 pages) |
20 April 2020 | Notification of Cecilia Henderson Gray as a person with significant control on 26 March 2020 (2 pages) |
26 March 2020 | Secretary's details changed for Cecilia Henderson Spencer on 26 March 2020 (1 page) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
8 March 2013 | Registered office address changed from the Old Weighbridge Esplanade, Lerwick Shetland ZE1 0LL on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from the Old Weighbridge Esplanade, Lerwick Shetland ZE1 0LL on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from the Old Weighbridge Esplanade, Lerwick Shetland ZE1 0LL on 8 March 2013 (1 page) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Sub-division of shares on 17 February 2011 (5 pages) |
17 March 2011 | Sub-division of shares on 17 February 2011 (5 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2010 | Director's details changed for William Andrew Gray on 9 January 2010 (2 pages) |
11 January 2010 | Director's details changed for William Andrew Gray on 9 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for William Andrew Gray on 9 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2009 | Director's change of particulars / william gray / 02/02/2009 (1 page) |
3 February 2009 | Secretary's change of particulars / cecilia spencer / 02/02/2009 (1 page) |
3 February 2009 | Director's change of particulars / william gray / 02/02/2009 (1 page) |
3 February 2009 | Secretary's change of particulars / cecilia spencer / 02/02/2009 (1 page) |
9 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
9 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
15 November 2007 | Secretary resigned (1 page) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
9 January 2007 | Incorporation (16 pages) |
9 January 2007 | Incorporation (16 pages) |