Company NameHay's Dock Cafe Restaurant Limited
Company StatusDissolved
Company NumberSC324266
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Tracey Elaine Leslie
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2018(11 years, 4 months after company formation)
Appointment Duration2 years (closed 22 September 2020)
RoleHead Of Business Services
Country of ResidenceUnited Kingdom
Correspondence AddressGarthspool
Lerwick
Shetland
ZE1 0NY
Scotland
Director NameMr Matthew James Righton Roberts
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2018(11 years, 4 months after company formation)
Appointment Duration2 years (closed 22 September 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGarthspool
Lerwick
Shetland
ZE1 0NY
Scotland
Secretary NameHarper Macleod Llp (Corporation)
StatusClosed
Appointed23 May 2007(same day as company formation)
Correspondence AddressSt. Olaf's Hall Church Road
Lerwick
Shetland
ZE1 0FD
Scotland
Director NameIan William Spence
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Murrayston
Lerwick
Isle Of Shetland
ZE1 0RE
Scotland
Director NameDouglas Murray Sinclair
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBraeview
4 Navy Lane
Lerwick
Isle Of Shetland
ZE1 0BS
Scotland
Director NameMr George Andrew Blackadder
Date of BirthNovember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleEconomic & Business Consultant
Country of ResidenceScotland
Correspondence AddressTrola
East Voe
Scalloway
Isle Of Shetland
ZE1 0US
Scotland
Director NameMr Edward John Knight
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(4 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGarthspool
Lerwick
Shetland
ZE1 0NY
Scotland
Director NameMr Ian Kinniburgh
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(7 years, 4 months after company formation)
Appointment Duration12 months (resigned 14 October 2015)
RoleChairman NHS Shetland
Country of ResidenceScotland
Correspondence AddressGarthspool
Lerwick
Shetland
ZE1 0NY
Scotland
Director NameMr Alastair Robert Hamilton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 19 November 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEast House Houss
East Burra Isle
Shetland
ZE2 9LE
Scotland
Director NameMs Alison Gail Moncrieff
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(11 years, 4 months after company formation)
Appointment Duration2 months (resigned 19 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarthspool
Lerwick
Shetland
ZE1 0NY
Scotland

Contact

Telephone01595 741569
Telephone regionLerwick, Shetland Islands

Location

Registered AddressGarthspool
Lerwick
Shetland
ZE1 0NY
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

1 at £1Shetland Amenity Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,603
Cash£21,698
Current Liabilities£69,169

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 November 2017Termination of appointment of Edward John Knight as a director on 18 October 2017 (1 page)
5 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
9 September 2016Full accounts made up to 31 March 2016 (17 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(6 pages)
8 June 2016Secretary's details changed for Dowle Smith & Rutherford on 1 October 2015 (1 page)
7 June 2016Appointment of Mr Alastair Robert Hamilton as a director on 11 November 2015 (2 pages)
7 June 2016Termination of appointment of Ian Kinniburgh as a director on 14 October 2015 (1 page)
3 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
3 July 2015Termination of appointment of Douglas Murray Sinclair as a director on 6 August 2014 (1 page)
3 July 2015Appointment of Mr Ian Kinniburgh as a director on 15 October 2014 (2 pages)
3 July 2015Termination of appointment of Douglas Murray Sinclair as a director on 6 August 2014 (1 page)
3 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(5 pages)
11 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(6 pages)
25 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
27 September 2012Accounts for a small company made up to 31 March 2012 (9 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
22 February 2012Appointment of Mr Edward John Knight as a director (2 pages)
24 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 August 2011Termination of appointment of Ian Spence as a director (1 page)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
6 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
27 May 2010Secretary's details changed for Dowle Smith & Rutherford on 23 May 2010 (2 pages)
27 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Ian William Spence on 23 May 2010 (2 pages)
27 May 2010Director's details changed for Douglas Murray Sinclair on 23 May 2010 (2 pages)
5 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
12 June 2009Return made up to 23/05/09; full list of members (4 pages)
29 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
27 February 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
23 May 2007Incorporation (19 pages)