Lerwick
Shetland
ZE1 0NY
Scotland
Director Name | Mr Matthew James Righton Roberts |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2018(11 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 22 September 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Garthspool Lerwick Shetland ZE1 0NY Scotland |
Secretary Name | Harper Macleod Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | St. Olaf's Hall Church Road Lerwick Shetland ZE1 0FD Scotland |
Director Name | Ian William Spence |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Murrayston Lerwick Isle Of Shetland ZE1 0RE Scotland |
Director Name | Douglas Murray Sinclair |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Braeview 4 Navy Lane Lerwick Isle Of Shetland ZE1 0BS Scotland |
Director Name | Mr George Andrew Blackadder |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Economic & Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Trola East Voe Scalloway Isle Of Shetland ZE1 0US Scotland |
Director Name | Mr Edward John Knight |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Garthspool Lerwick Shetland ZE1 0NY Scotland |
Director Name | Mr Ian Kinniburgh |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(7 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 14 October 2015) |
Role | Chairman NHS Shetland |
Country of Residence | Scotland |
Correspondence Address | Garthspool Lerwick Shetland ZE1 0NY Scotland |
Director Name | Mr Alastair Robert Hamilton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 19 November 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | East House Houss East Burra Isle Shetland ZE2 9LE Scotland |
Director Name | Ms Alison Gail Moncrieff |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(11 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 19 November 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Garthspool Lerwick Shetland ZE1 0NY Scotland |
Telephone | 01595 741569 |
---|---|
Telephone region | Lerwick, Shetland Islands |
Registered Address | Garthspool Lerwick Shetland ZE1 0NY Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
1 at £1 | Shetland Amenity Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,603 |
Cash | £21,698 |
Current Liabilities | £69,169 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 November 2017 | Termination of appointment of Edward John Knight as a director on 18 October 2017 (1 page) |
---|---|
5 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
9 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
8 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Secretary's details changed for Dowle Smith & Rutherford on 1 October 2015 (1 page) |
7 June 2016 | Appointment of Mr Alastair Robert Hamilton as a director on 11 November 2015 (2 pages) |
7 June 2016 | Termination of appointment of Ian Kinniburgh as a director on 14 October 2015 (1 page) |
3 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 July 2015 | Termination of appointment of Douglas Murray Sinclair as a director on 6 August 2014 (1 page) |
3 July 2015 | Appointment of Mr Ian Kinniburgh as a director on 15 October 2014 (2 pages) |
3 July 2015 | Termination of appointment of Douglas Murray Sinclair as a director on 6 August 2014 (1 page) |
3 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
11 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
25 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Appointment of Mr Edward John Knight as a director (2 pages) |
24 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 August 2011 | Termination of appointment of Ian Spence as a director (1 page) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
6 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
27 May 2010 | Secretary's details changed for Dowle Smith & Rutherford on 23 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Ian William Spence on 23 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Douglas Murray Sinclair on 23 May 2010 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
12 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
29 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
28 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
27 February 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
23 May 2007 | Incorporation (19 pages) |