Scalloway
Shetland
ZE1 0US
Scotland
Director Name | Mrs Marianne Louise Clark |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2008(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Halcyon East Voe Scalloway Shetland ZE1 0US Scotland |
Secretary Name | Marianne Louise Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Halcyon East Voe Scalloway Shetland ZE1 0US Scotland |
Telephone | 01957 711260 |
---|---|
Telephone region | Mid Yell, Shetland Islands |
Registered Address | Halcyon East Voe Scalloway Shetland ZE1 0US Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Shetland Central |
Year | 2013 |
---|---|
Net Worth | £785,093 |
Current Liabilities | £533,606 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
6 January 2020 | Delivered on: 20 January 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
9 December 2015 | Delivered on: 10 December 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 64/64THS shares in the vessel 'settler' official number 921220. Outstanding |
25 November 2015 | Delivered on: 1 December 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Vessels ronja settler imo number 8258703 and norholm imo number 9139567. please see insturment for further details. Outstanding |
24 October 2011 | Delivered on: 29 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 March 2009 | Delivered on: 3 April 2009 Persons entitled: Clydesdale Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of martin saele rss number 915353. Outstanding |
12 October 2008 | Delivered on: 18 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 February 2009 | Delivered on: 6 February 2009 Satisfied on: 6 November 2015 Persons entitled: The Shetland Development Trust Classification: Ships mortgage Secured details: All sums due or to become due. Particulars: The vessel martin saele (official number IMO9139567). Fully Satisfied |
26 November 2008 | Delivered on: 4 December 2008 Satisfied on: 6 November 2015 Persons entitled: Shetland Islands Council Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
2 October 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
---|---|
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
4 February 2020 | Resolutions
|
20 January 2020 | Registration of charge SC3487050008, created on 6 January 2020 (17 pages) |
26 September 2019 | Satisfaction of charge 4 in full (1 page) |
26 September 2019 | Part of the property or undertaking has been released from charge SC3487050006 (1 page) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
18 September 2017 | Change of details for Marianne Louise Clark as a person with significant control on 28 August 2017 (2 pages) |
18 September 2017 | Director's details changed for Marianne Clark on 28 August 2017 (2 pages) |
18 September 2017 | Change of details for Marianne Louise Clark as a person with significant control on 28 August 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 September 2017 | Director's details changed for Marianne Clark on 28 August 2017 (2 pages) |
18 September 2017 | Change of details for Gilbert Ian Clark as a person with significant control on 28 August 2017 (2 pages) |
18 September 2017 | Registered office address changed from Kletterlea Burravoe Yell Shetland ZE2 9BA to Halcyon East Voe Scalloway Shetland ZE1 0US on 18 September 2017 (1 page) |
18 September 2017 | Change of details for Gilbert Ian Clark as a person with significant control on 28 August 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Gilbert Ian Clark on 28 August 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 September 2017 | Director's details changed for Mr Gilbert Ian Clark on 28 August 2017 (2 pages) |
18 September 2017 | Registered office address changed from Kletterlea Burravoe Yell Shetland ZE2 9BA to Halcyon East Voe Scalloway Shetland ZE1 0US on 18 September 2017 (1 page) |
10 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 December 2015 | Registration of charge SC3487050007, created on 9 December 2015 (10 pages) |
10 December 2015 | Registration of charge SC3487050007, created on 9 December 2015 (10 pages) |
10 December 2015 | Registration of charge SC3487050007, created on 9 December 2015 (10 pages) |
1 December 2015 | Registration of charge SC3487050006, created on 25 November 2015 (25 pages) |
1 December 2015 | Registration of charge SC3487050006, created on 25 November 2015 (25 pages) |
6 November 2015 | Satisfaction of charge 3 in full (4 pages) |
6 November 2015 | Satisfaction of charge 3 in full (4 pages) |
6 November 2015 | Satisfaction of charge 2 in full (4 pages) |
6 November 2015 | Satisfaction of charge 2 in full (4 pages) |
21 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
28 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Alterations to floating charge 1 (5 pages) |
21 June 2012 | Alterations to floating charge 5 (5 pages) |
21 June 2012 | Alterations to floating charge 1 (5 pages) |
21 June 2012 | Alterations to floating charge 5 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Director's details changed for Gilbert Ian Clark on 17 September 2011 (2 pages) |
23 September 2011 | Secretary's details changed for Marianne Clark on 17 September 2011 (1 page) |
23 September 2011 | Registered office address changed from Kletterlea Burravoe Yell Isle of Shetland ZE2 9BA on 23 September 2011 (1 page) |
23 September 2011 | Secretary's details changed for Marianne Clark on 17 September 2011 (1 page) |
23 September 2011 | Director's details changed for Marianne Clark on 17 September 2011 (2 pages) |
23 September 2011 | Registered office address changed from Kletterlea Burravoe Yell Isle of Shetland ZE2 9BA on 23 September 2011 (1 page) |
23 September 2011 | Director's details changed for Gilbert Ian Clark on 17 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Marianne Clark on 17 September 2011 (2 pages) |
23 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Statement of capital on 4 March 2011
|
13 April 2011 | Statement of capital on 4 March 2011
|
13 April 2011 | Statement of capital on 4 March 2011
|
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 September 2010 | Director's details changed for Marianne Clark on 17 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for Marianne Clark on 17 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 January 2009 | Alterations to floating charge 1 (5 pages) |
8 January 2009 | Alterations to floating charge 1 (5 pages) |
6 January 2009 | Alterations to floating charge 2 (5 pages) |
6 January 2009 | Alterations to floating charge 2 (5 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Resolutions
|
11 November 2008 | Ad 14/10/08\gbp si 129900@1=129900\gbp ic 100/130000\ (2 pages) |
11 November 2008 | Ad 10/11/08\gbp si 325000@1=325000\gbp ic 130000/455000\ (2 pages) |
11 November 2008 | Ad 10/11/08\gbp si 325000@1=325000\gbp ic 130000/455000\ (2 pages) |
11 November 2008 | Ad 14/10/08\gbp si 129900@1=129900\gbp ic 100/130000\ (2 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 October 2008 | Memorandum and Articles of Association (5 pages) |
3 October 2008 | Memorandum and Articles of Association (5 pages) |
18 September 2008 | Gbp nc 1000000/1500000\17/09/08 (1 page) |
18 September 2008 | Gbp nc 1000000/1500000\17/09/08 (1 page) |
17 September 2008 | Incorporation (8 pages) |
17 September 2008 | Incorporation (8 pages) |