Shetland
ZE2 9JG
Scotland
Director Name | Mrs Margaret Ann Tregonning |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Staneybrae Dunrossness Shetland ZE2 9JG Scotland |
Director Name | Karl Alexader Brunning |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2015) |
Role | It Solution Architect |
Country of Residence | United Kingdom |
Correspondence Address | Staneybrae Dunrossness Shetland ZE2 9JG Scotland |
Director Name | Mr Douglas George Stevenson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2014) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Friester South Nesting Shetland ZE2 9PP Scotland |
Secretary Name | Mr Martin Edward Treloar Tregonning |
---|---|
Status | Resigned |
Appointed | 01 April 2020(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2024) |
Role | Company Director |
Correspondence Address | Staney Brae Dunrossness Shetland ZE2 9JG Scotland |
Director Name | Mr Martin Edward Treloar Tregonning |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 October 2021(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2024) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Staney Brae Dunrossness Shetland ZE2 9JG Scotland |
Website | www.island-adventure.co.uk |
---|
Registered Address | Staney Brae Dunrossness Shetland ZE2 9JG Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Shetland South |
Address Matches | 7 other UK companies use this postal address |
814 at £1 | Martin Edward Treloar Tregonning & Margaret Ann Tregonning 81.40% Ordinary |
---|---|
186 at £1 | Mrs Margaret Ann Tregonning 18.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,549 |
Current Liabilities | £12,223 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
19 April 2010 | Delivered on: 10 May 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Central garage, brae, shetland. Outstanding |
---|---|
19 April 2010 | Delivered on: 24 April 2010 Persons entitled: Central Garage (Brae) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as central garage, brae, shetland. Outstanding |
1 April 2010 | Delivered on: 7 April 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 October 2023 | Confirmation statement made on 28 September 2023 with updates (4 pages) |
---|---|
29 September 2022 | Confirmation statement made on 28 September 2022 with updates (4 pages) |
4 July 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
20 November 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
4 October 2021 | Confirmation statement made on 28 September 2021 with updates (4 pages) |
4 October 2021 | Appointment of Mr Martin Edward Treloar Tregonning as a director on 4 October 2021 (2 pages) |
15 October 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
17 June 2020 | Appointment of Mr Martin Edward Treloar Tregonning as a secretary on 1 April 2020 (2 pages) |
17 June 2020 | Termination of appointment of Martin Edward Treloar Tregonning as a director on 1 April 2020 (1 page) |
1 October 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
29 July 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
28 September 2018 | Withdrawal of a person with significant control statement on 28 September 2018 (2 pages) |
28 September 2018 | Notification of Martin Edward Treloar Tregonning as a person with significant control on 28 September 2018 (2 pages) |
28 September 2018 | Notification of Margaret Ann Tregonning as a person with significant control on 28 September 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
21 September 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
7 September 2018 | Registered office address changed from Staneybrae Dunrossness Shetland ZE2 9JG to Staney Brae Dunrossness Shetland ZE2 9JG on 7 September 2018 (1 page) |
6 December 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
6 December 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
2 August 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
2 August 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
7 February 2017 | Satisfaction of charge 3 in full (4 pages) |
7 February 2017 | Satisfaction of charge 3 in full (4 pages) |
23 January 2017 | Appointment of Mrs Margaret Ann Tregonning as a director on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Mrs Margaret Ann Tregonning as a director on 23 January 2017 (2 pages) |
22 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2016 | Satisfaction of charge 1 in full (1 page) |
16 March 2016 | Satisfaction of charge 1 in full (1 page) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 February 2016 | Satisfaction of charge 2 in full (4 pages) |
12 February 2016 | Satisfaction of charge 2 in full (4 pages) |
1 December 2015 | Termination of appointment of Karl Alexader Brunning as a director on 30 June 2015 (1 page) |
1 December 2015 | Termination of appointment of Karl Alexader Brunning as a director on 30 June 2015 (1 page) |
2 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
1 April 2015 | Micro company accounts made up to 30 June 2014 (5 pages) |
1 April 2015 | Micro company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Termination of appointment of Douglas George Stevenson as a director on 30 June 2014 (1 page) |
31 March 2015 | Termination of appointment of Douglas George Stevenson as a director on 30 June 2014 (1 page) |
29 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
14 October 2013 | Annual return made up to 9 October 2013 Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 Statement of capital on 2013-10-14
|
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
31 December 2012 | Annual return made up to 9 October 2012 (5 pages) |
31 December 2012 | Annual return made up to 9 October 2012 (5 pages) |
31 December 2012 | Annual return made up to 9 October 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Director's details changed for Mr Douglas George Stevenson on 19 November 2011 (2 pages) |
21 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Director's details changed for Mr Douglas George Stevenson on 19 November 2011 (2 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 April 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
15 April 2010 | Appointment of Douglas George Stevenson as a director (3 pages) |
15 April 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
15 April 2010 | Appointment of Douglas George Stevenson as a director (3 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2010 | Termination of appointment of Margaret Tregonning as a director (2 pages) |
15 March 2010 | Appointment of Karl Alexader Brunning as a director (3 pages) |
15 March 2010 | Termination of appointment of Margaret Tregonning as a director (2 pages) |
15 March 2010 | Appointment of Karl Alexader Brunning as a director (3 pages) |
24 February 2010 | Memorandum and Articles of Association (27 pages) |
24 February 2010 | Memorandum and Articles of Association (27 pages) |
24 February 2010 | Resolutions
|
24 February 2010 | Resolutions
|
18 December 2009 | Resolutions
|
18 December 2009 | Resolutions
|
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mr Martin Edward Treloar Tregonning on 9 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Martin Edward Treloar Tregonning on 9 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mrs Margaret Ann Tregonning on 9 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Margaret Ann Tregonning on 9 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mrs Margaret Ann Tregonning on 9 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Martin Edward Treloar Tregonning on 9 October 2009 (2 pages) |
16 December 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
16 December 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
9 October 2008 | Incorporation (9 pages) |
9 October 2008 | Incorporation (9 pages) |