Vidlin
Shetland
ZE2 9QB
Scotland
Secretary Name | Arthur Richard Grains |
---|---|
Status | Current |
Appointed | 26 January 2018(11 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Ollas Vatn Midgarth Vidlin Shetland ZE2 9QB Scotland |
Secretary Name | Diana Loren Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Vaarheim Mid-Yell Isle Of Shetland ZE2 9BJ Scotland |
Secretary Name | Arthur Sutherland Grains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 January 2018) |
Role | LGV Driver |
Correspondence Address | Midgarth Vidlin Shetland ZE2 9QB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Ollas Vatn Midgarth Vidlin Shetland ZE2 9QB Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Shetland North |
2 at £1 | Arthur Richard Grains 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,793 |
Cash | £2,639 |
Current Liabilities | £87,114 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
9 August 2022 | Delivered on: 19 August 2022 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
11 November 2013 | Delivered on: 19 November 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 64/64THS shares in mfv valentia official number C20182. Outstanding |
14 October 2013 | Delivered on: 23 October 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Whole right, title and interest in and to the mfv valentina official number C201282. Notification of addition to or amendment of charge. Outstanding |
14 October 2013 | Delivered on: 23 October 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The whole right, title and interest in and to the insurances. Notification of addition to or amendment of charge. Outstanding |
5 November 2008 | Delivered on: 7 November 2008 Satisfied on: 19 November 2013 Persons entitled: Bank of Scotland PLC Classification: Statory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mv liberty official number C17202. Fully Satisfied |
6 October 2008 | Delivered on: 10 October 2008 Satisfied on: 26 November 2013 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Whole assets of the company. Fully Satisfied |
30 November 2023 | Micro company accounts made up to 5 April 2023 (5 pages) |
---|---|
29 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 5 April 2022 (5 pages) |
19 August 2022 | Registration of charge SC3153990006, created on 9 August 2022 (16 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
2 November 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
16 September 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 5 April 2019 (5 pages) |
17 June 2019 | Change of details for Arthur Richard Grains as a person with significant control on 14 June 2019 (2 pages) |
17 June 2019 | Registered office address changed from Orgill Vidlin Shetland ZE2 9QB to Ollas Vatn Midgarth Vidlin Shetland ZE2 9QB on 17 June 2019 (1 page) |
17 June 2019 | Director's details changed for Arthur Richard Grains on 14 June 2019 (2 pages) |
27 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
26 January 2018 | Appointment of Arthur Richard Grains as a secretary on 26 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of Arthur Sutherland Grains as a secretary on 26 January 2018 (1 page) |
20 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
5 April 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
1 April 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
6 October 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
6 October 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
6 October 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
7 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
26 November 2013 | Satisfaction of charge 1 in full (4 pages) |
26 November 2013 | Satisfaction of charge 1 in full (4 pages) |
19 November 2013 | Satisfaction of charge 2 in full (4 pages) |
19 November 2013 | Registration of charge 3153990005 (11 pages) |
19 November 2013 | Registration of charge 3153990005 (11 pages) |
19 November 2013 | Satisfaction of charge 2 in full (4 pages) |
23 October 2013 | Registration of charge 3153990004 (30 pages) |
23 October 2013 | Registration of charge 3153990003 (27 pages) |
23 October 2013 | Registration of charge 3153990004 (30 pages) |
23 October 2013 | Registration of charge 3153990003 (27 pages) |
9 September 2013 | Total exemption small company accounts made up to 5 April 2013 (15 pages) |
9 September 2013 | Total exemption small company accounts made up to 5 April 2013 (15 pages) |
9 September 2013 | Total exemption small company accounts made up to 5 April 2013 (15 pages) |
6 June 2013 | Secretary's details changed for Arthur Sutherland Grains on 5 June 2013 (2 pages) |
6 June 2013 | Secretary's details changed for Arthur Sutherland Grains on 5 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from Midgarth Vidlin Shetland ZE2 9QB on 6 June 2013 (1 page) |
6 June 2013 | Secretary's details changed for Arthur Sutherland Grains on 5 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Arthur Richard Grains on 5 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from Midgarth Vidlin Shetland ZE2 9QB on 6 June 2013 (1 page) |
6 June 2013 | Director's details changed for Arthur Richard Grains on 5 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from Midgarth Vidlin Shetland ZE2 9QB on 6 June 2013 (1 page) |
6 June 2013 | Director's details changed for Arthur Richard Grains on 5 June 2013 (2 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
29 December 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
29 December 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
29 December 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
27 January 2012 | Director's details changed for Arthur Richard Grains on 26 January 2011 (2 pages) |
27 January 2012 | Secretary's details changed for Arthur Sutherland Grains on 26 January 2011 (1 page) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Director's details changed for Arthur Richard Grains on 26 January 2011 (2 pages) |
27 January 2012 | Secretary's details changed for Arthur Sutherland Grains on 26 January 2011 (1 page) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
6 June 2011 | Previous accounting period extended from 31 January 2011 to 5 April 2011 (1 page) |
6 June 2011 | Previous accounting period extended from 31 January 2011 to 5 April 2011 (1 page) |
6 June 2011 | Previous accounting period extended from 31 January 2011 to 5 April 2011 (1 page) |
31 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 January 2010 | Director's details changed for Arthur Richard Grains on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Arthur Richard Grains on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 April 2008 | Return made up to 26/01/08; full list of members (3 pages) |
1 April 2008 | Return made up to 26/01/08; full list of members (3 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | New secretary appointed (2 pages) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Incorporation (16 pages) |
26 January 2007 | Incorporation (16 pages) |