Mid Yell
Shetland
Isle Of Shetland
ZE2 9BJ
Scotland
Director Name | Mr Victor Magnus John Jamieson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2007(same day as company formation) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Vaarheim Mid Yell Shetland Isle Of Shetland ZE2 9BJ Scotland |
Secretary Name | Mrs Johnina Helen Jamieson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Vaarheim Mid Yell Shetland Isle Of Shetland ZE2 9BJ Scotland |
Registered Address | Solveig East Voe Scalloway Shetland ZE1 0US Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Shetland Central |
50 at £1 | Johnina Helen Jamieson 50.00% Ordinary |
---|---|
50 at £1 | Victor Magnus John Jamieson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,609 |
Cash | £159,210 |
Current Liabilities | £92,604 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
11 May 2007 | Delivered on: 16 May 2007 Satisfied on: 16 January 2016 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
---|---|
23 February 2007 | Delivered on: 7 March 2007 Satisfied on: 10 August 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Linkshouse stores, mid yell, yell, shetland. Fully Satisfied |
26 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
---|---|
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
1 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
16 January 2016 | Satisfaction of charge 2 in full (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
30 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
20 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 February 2010 | Director's details changed for Victor Magnus John Jamieson on 2 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Johnina Helen Jamieson on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Victor Magnus John Jamieson on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Johnina Helen Jamieson on 2 February 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 February 2008 | Return made up to 12/01/08; full list of members (4 pages) |
16 May 2007 | Partic of mort/charge * (3 pages) |
7 March 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Incorporation (17 pages) |