Walls
Shetland
Isle Of Shetland
ZE2 9PF
Scotland
Director Name | Mr Ian Gatt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2010(3 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Heritage House 135-139 Shore Street Fraserburgh AB43 9BP Scotland |
Secretary Name | Mr Ian Gatt |
---|---|
Status | Current |
Appointed | 07 June 2010(3 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Heritage House 135-139 Shore Street Fraserburgh AB43 9BP Scotland |
Director Name | Mr John Lewis Anderson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2016(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Heritage House 135-139 Shore Street Fraserburgh AB43 9BP Scotland |
Director Name | Mr Robert Duthie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(11 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Denholm Seafoods East Quay Peterhead AB42 1JF Scotland |
Director Name | Mr Derek Duthie |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Rathen Fraserburgh Aberdeenshire AB43 8UL Scotland |
Director Name | Mr Iain Maclean Macsween |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 16 Slamannan Road Falkirk FK1 5LG Scotland |
Director Name | Mr John Hutchison Goodlad |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Fish Farmer |
Country of Residence | Scotland |
Correspondence Address | Fugloy East Voe Scalloway Shetland ZE1 0US Scotland |
Director Name | Ian Andrew McFadden |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Fish Processor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Earlspark Gardens Bieldside Aberdeen Aberdeenshire AB1 9AZ Scotland |
Secretary Name | Mr Derek Duthie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Rathen Fraserburgh Aberdeenshire AB43 8UL Scotland |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Website | www.msc.org |
---|
Registered Address | Heritage House 135-139 Shore Street Fraserburgh AB43 9BP Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £58,725 |
Net Worth | £33,673 |
Cash | £34,123 |
Current Liabilities | £450 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
4 January 2024 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
25 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
13 January 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
26 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
27 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
21 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
27 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
31 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
31 May 2018 | Appointment of Mr Robert Duthie as a director on 22 May 2018 (2 pages) |
28 May 2018 | Termination of appointment of Ian Andrew Mcfadden as a director on 22 May 2018 (1 page) |
11 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
11 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
23 January 2017 | Registered office address changed from Office 1 Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland to Heritage House 135-139 Shore Street Fraserburgh AB43 9BP on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from Office 1 Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland to Heritage House 135-139 Shore Street Fraserburgh AB43 9BP on 23 January 2017 (1 page) |
3 January 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
3 January 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
15 December 2016 | Termination of appointment of John Hutchison Goodlad as a director on 5 December 2016 (1 page) |
15 December 2016 | Termination of appointment of John Hutchison Goodlad as a director on 5 December 2016 (1 page) |
16 May 2016 | Annual return made up to 15 May 2016 no member list (6 pages) |
16 May 2016 | Annual return made up to 15 May 2016 no member list (6 pages) |
25 April 2016 | Registered office address changed from 1 Frithside Street Fraserburgh AB43 9AR to Office 1 Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 1 Frithside Street Fraserburgh AB43 9AR to Office 1 Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN on 25 April 2016 (1 page) |
28 March 2016 | Appointment of Mr John Anderson as a director on 9 February 2016 (2 pages) |
28 March 2016 | Termination of appointment of Iain Maclean Macsween as a director on 9 February 2016 (1 page) |
28 March 2016 | Termination of appointment of Iain Maclean Macsween as a director on 9 February 2016 (1 page) |
28 March 2016 | Appointment of Mr John Anderson as a director on 9 February 2016 (2 pages) |
17 February 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
17 February 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
18 May 2015 | Annual return made up to 15 May 2015 no member list (6 pages) |
18 May 2015 | Annual return made up to 15 May 2015 no member list (6 pages) |
3 December 2014 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
3 December 2014 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
22 May 2014 | Annual return made up to 15 May 2014 no member list (6 pages) |
22 May 2014 | Annual return made up to 15 May 2014 no member list (6 pages) |
4 December 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
4 December 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
20 May 2013 | Annual return made up to 15 May 2013 no member list (6 pages) |
20 May 2013 | Annual return made up to 15 May 2013 no member list (6 pages) |
10 October 2012 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
10 October 2012 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
21 May 2012 | Annual return made up to 15 May 2012 no member list (6 pages) |
21 May 2012 | Annual return made up to 15 May 2012 no member list (6 pages) |
3 November 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
3 November 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
19 May 2011 | Annual return made up to 15 May 2011 no member list (6 pages) |
19 May 2011 | Annual return made up to 15 May 2011 no member list (6 pages) |
8 December 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
8 December 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
15 June 2010 | Appointment of Mr Ian Gatt as a secretary (1 page) |
15 June 2010 | Appointment of Mr Ian Gatt as a secretary (1 page) |
14 June 2010 | Termination of appointment of Derek Duthie as a secretary (1 page) |
14 June 2010 | Termination of appointment of Derek Duthie as a director (1 page) |
14 June 2010 | Termination of appointment of Derek Duthie as a director (1 page) |
14 June 2010 | Appointment of Mr Ian Gatt as a director (2 pages) |
14 June 2010 | Appointment of Mr Ian Gatt as a director (2 pages) |
14 June 2010 | Termination of appointment of Derek Duthie as a secretary (1 page) |
20 May 2010 | Annual return made up to 15 May 2010 no member list (5 pages) |
20 May 2010 | Annual return made up to 15 May 2010 no member list (5 pages) |
8 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
8 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
28 May 2009 | Annual return made up to 15/05/09 (3 pages) |
28 May 2009 | Location of register of members (1 page) |
28 May 2009 | Location of register of members (1 page) |
28 May 2009 | Annual return made up to 15/05/09 (3 pages) |
6 January 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
6 January 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
20 May 2008 | Annual return made up to 15/05/08 (3 pages) |
20 May 2008 | Annual return made up to 15/05/08 (3 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
15 May 2007 | Incorporation (17 pages) |
15 May 2007 | Incorporation (17 pages) |