Company NameZetland Marine Services Ltd.
Company StatusActive
Company NumberSC314279
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Andrew Gray
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2007(same day as company formation)
RoleCommercial Diver
Country of ResidenceUnited Kingdom
Correspondence AddressVatnabrek Gulberwick
Shetland
ZE2 9JX
Scotland
Secretary NameCecilia Henderson Gray
NationalityBritish
StatusCurrent
Appointed08 November 2007(10 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressVatnabrek Gulberwick
Shetland
ZE2 9JX
Scotland
Director NameMr Kyle James Gray
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleRoustabout
Country of ResidenceScotland
Correspondence Address24 Gremista Industrial Estate
Lerwick
Shetland
ZE1 0PX
Scotland
Director NameMrs Cecilia Henderson Gray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Gremista Industrial Estate
Lerwick
Shetland
ZE1 0PX
Scotland
Secretary NameAllan Fraser Jamieson
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Methlick Wood
Methlick
Ellon
Aberdeenshire
AB41 7EF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01595 693164
Telephone regionLerwick, Shetland Islands

Location

Registered Address24 Gremista Industrial Estate
Lerwick
Shetland
ZE1 0PX
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

175 at £0.01William Andrew Gray
87.50%
Ordinary
25 at £0.01Cecilia Spencer
12.50%
Ordinary

Financials

Year2014
Net Worth£839,410
Cash£337,587
Current Liabilities£96,503

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

15 January 2024Confirmation statement made on 9 January 2024 with updates (5 pages)
13 November 2023Director's details changed for Mrs Cecelia Henderson Gray on 13 November 2023 (2 pages)
13 November 2023Change of details for William Andrew Grey as a person with significant control on 13 November 2023 (2 pages)
27 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
11 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 March 2021Appointment of Mrs Cecelia Henderson Gray as a director on 4 March 2021 (2 pages)
4 March 2021Appointment of Mr Kyle James Gray as a director on 4 March 2021 (2 pages)
11 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 April 2020Change of details for William Andrew Grey as a person with significant control on 26 March 2020 (2 pages)
20 April 2020Notification of Cecilia Henderson Gray as a person with significant control on 26 March 2020 (2 pages)
26 March 2020Secretary's details changed for Cecilia Henderson Spencer on 26 March 2020 (1 page)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
8 March 2013Registered office address changed from the Old Weighbridge Esplanade, Lerwick Shetland ZE1 0LL on 8 March 2013 (1 page)
8 March 2013Registered office address changed from the Old Weighbridge Esplanade, Lerwick Shetland ZE1 0LL on 8 March 2013 (1 page)
8 March 2013Registered office address changed from the Old Weighbridge Esplanade, Lerwick Shetland ZE1 0LL on 8 March 2013 (1 page)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Sub-division of shares on 17 February 2011 (5 pages)
17 March 2011Sub-division of shares on 17 February 2011 (5 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2010Director's details changed for William Andrew Gray on 9 January 2010 (2 pages)
11 January 2010Director's details changed for William Andrew Gray on 9 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for William Andrew Gray on 9 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2009Director's change of particulars / william gray / 02/02/2009 (1 page)
3 February 2009Secretary's change of particulars / cecilia spencer / 02/02/2009 (1 page)
3 February 2009Director's change of particulars / william gray / 02/02/2009 (1 page)
3 February 2009Secretary's change of particulars / cecilia spencer / 02/02/2009 (1 page)
9 January 2009Return made up to 09/01/09; full list of members (3 pages)
9 January 2009Return made up to 09/01/09; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2008Return made up to 09/01/08; full list of members (2 pages)
15 January 2008Return made up to 09/01/08; full list of members (2 pages)
21 November 2007New secretary appointed (2 pages)
21 November 2007New secretary appointed (2 pages)
15 November 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
15 November 2007Secretary resigned (1 page)
24 January 2007New secretary appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007New director appointed (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
9 January 2007Incorporation (16 pages)
9 January 2007Incorporation (16 pages)