Company NameShetland Tall Ships Ltd
Company StatusActive
Company NumberSC350682
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 October 2008(15 years, 5 months ago)
Previous NameShetland Tall Ships 2011 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Sandra Mary Laurenson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(1 day after company formation)
Appointment Duration15 years, 5 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressClossbiggin Reform Lane
Lerwick
Shetland
ZE1 0DR
Scotland
Director NameCapt Calum Andrew Sutherland Grains
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2011(3 years after company formation)
Appointment Duration12 years, 4 months
RoleHarbour-Master
Country of ResidenceScotland
Correspondence AddressGoswell South Whiteness
Shetland
ZE2 9LL
Scotland
Director NameMs Fiona Dally
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2012(3 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleEvent Manager
Country of ResidenceNew Zealand
Correspondence AddressC/O 40 Gardentown Whalsay
Shetland
ZE2 9AB
Scotland
Secretary NameMs Melanie Henderson
StatusCurrent
Appointed05 November 2018(10 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressGoswell Whiteness
Shetland
ZE2 9LL
Scotland
Director NameMr Malcolm John Bell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired Police Officer, Councillor And Convener
Country of ResidenceUnited Kingdom
Correspondence Address8 Imray Place Longside
Peterhead
Aberdeenshire
AB42 4GH
Scotland
Director NameMr Bryan Peterson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleSenior Manager
Country of ResidenceScotland
Correspondence AddressCorra Lynne Hoswick
Sandwick
Shetland
ZE2 9HL
Scotland
Director NameMr Alexander Jamieson Cluness
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Twageos Road
Lerwick
Shetland Isles
ZE1 0BB
Scotland
Director NamePeter Ridland Leask
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleTransport Operator
Country of ResidenceScotland
Correspondence Address21 Twageos Road
Lerwick
Shetland
ZE1 0BB
Scotland
Director NameMr Joseph Gilbert Simpson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleLocal Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Haa
Symbister
Whalsay
Shetland
ZE2 9AA
Scotland
Director NameMr Peter Malcolmson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBalaskerry Sundhamar
Lerwick
Shetland
ZE1 0WJ
Scotland
Secretary NameMs Fiona Lyn Dally
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 North Heights
Quarff
Shetland
ZE2 9EY
Scotland
Director NameMr William Nicolson Stove
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(1 day after company formation)
Appointment Duration3 years (resigned 11 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Lovers Loan
Lerwick
Shetland
ZE1 0BA
Scotland
Director NameMr Allan Sinclair Wishart
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(1 day after company formation)
Appointment Duration3 years (resigned 11 November 2011)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressSeafield Lodge Lower Sound
Lerwick
Shetland
ZE1 0RN
Scotland
Director NameMr Leslie Angus
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(1 day after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2019)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address12 Lovers Loan
Lerwick
Shetland
ZE1 0BA
Scotland

Contact

Websiteshetlandleader.org

Location

Registered AddressLerwick Port Authority
Albert Building
Lerwick
Shetland
ZE1 0LL
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Financials

Year2014
Turnover£1,902
Cash£114,994
Current Liabilities£115,180

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Filing History

12 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
10 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
14 July 2020Termination of appointment of Peter Malcolmson as a director on 14 June 2020 (1 page)
13 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
4 November 2019Termination of appointment of Leslie Angus as a director on 1 October 2019 (1 page)
6 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-16
(1 page)
6 September 2019Company name changed shetland tall ships 2011 LIMITED\certificate issued on 06/09/19
  • CONNOT ‐ Change of name notice
(3 pages)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 November 2018Termination of appointment of Fiona Lyn Dally as a secretary on 5 November 2018 (1 page)
6 November 2018Director's details changed for Ms Fiona Dally on 5 November 2018 (2 pages)
6 November 2018Appointment of Ms Melanie Henderson as a secretary on 5 November 2018 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
5 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
19 May 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
19 May 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
3 November 2015Annual return made up to 31 October 2015 no member list (7 pages)
3 November 2015Annual return made up to 31 October 2015 no member list (7 pages)
21 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
21 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
31 October 2014Annual return made up to 31 October 2014 no member list (7 pages)
31 October 2014Annual return made up to 31 October 2014 no member list (7 pages)
11 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
11 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
1 November 2013Annual return made up to 31 October 2013 no member list (7 pages)
1 November 2013Annual return made up to 31 October 2013 no member list (7 pages)
16 May 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
16 May 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
3 November 2012Annual return made up to 31 October 2012 no member list (7 pages)
3 November 2012Annual return made up to 31 October 2012 no member list (7 pages)
17 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
27 February 2012Secretary's details changed for Ms Fiona Lyn Dally on 25 February 2012 (2 pages)
27 February 2012Secretary's details changed for Ms Fiona Lyn Dally on 25 February 2012 (2 pages)
27 February 2012Appointment of Ms Fiona Dally as a director (2 pages)
27 February 2012Appointment of Ms Fiona Dally as a director (2 pages)
18 November 2011Registered office address changed from 3 North Ness Business Park Lerwick Shetland ZE1 0LZ Scotland on 18 November 2011 (1 page)
18 November 2011Registered office address changed from 3 North Ness Business Park Lerwick Shetland ZE1 0LZ Scotland on 18 November 2011 (1 page)
18 November 2011Appointment of Captain Calum Andrew Sutherland Grains as a director (2 pages)
18 November 2011Appointment of Captain Calum Andrew Sutherland Grains as a director (2 pages)
17 November 2011Termination of appointment of Alexander Cluness as a director (1 page)
17 November 2011Termination of appointment of Allan Wishart as a director (1 page)
17 November 2011Termination of appointment of Joseph Simpson as a director (1 page)
17 November 2011Termination of appointment of William Stove as a director (1 page)
17 November 2011Termination of appointment of Peter Leask as a director (1 page)
17 November 2011Termination of appointment of Joseph Simpson as a director (1 page)
17 November 2011Termination of appointment of William Stove as a director (1 page)
17 November 2011Termination of appointment of Alexander Cluness as a director (1 page)
17 November 2011Termination of appointment of Allan Wishart as a director (1 page)
17 November 2011Termination of appointment of Peter Leask as a director (1 page)
13 November 2011Annual return made up to 31 October 2011 no member list (10 pages)
13 November 2011Annual return made up to 31 October 2011 no member list (10 pages)
3 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
3 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
15 September 2011Registered office address changed from 6 North Ness Business Park Lerwick Shetland ZE1 0LZ on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 6 North Ness Business Park Lerwick Shetland ZE1 0LZ on 15 September 2011 (1 page)
8 November 2010Annual return made up to 31 October 2010 no member list (10 pages)
8 November 2010Director's details changed for Mr Allan Sinclair Wishart on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Allan Sinclair Wishart on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Allan Sinclair Wishart on 8 November 2010 (2 pages)
8 November 2010Annual return made up to 31 October 2010 no member list (10 pages)
5 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
5 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 June 2010Appointment of Ms Sandra Mary Laurenson as a director (1 page)
9 June 2010Appointment of Mr Leslie Angus as a director (1 page)
9 June 2010Appointment of Mr William Nicolson Stove as a director (1 page)
9 June 2010Appointment of Mr Allan Sinclair Wishart as a director (1 page)
9 June 2010Appointment of Mr Allan Sinclair Wishart as a director (1 page)
9 June 2010Appointment of Mr Leslie Angus as a director (1 page)
9 June 2010Appointment of Mr William Nicolson Stove as a director (1 page)
9 June 2010Appointment of Ms Sandra Mary Laurenson as a director (1 page)
20 January 2010Director's details changed for Peter Malcolmson on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Peter Malcolmson on 20 January 2010 (2 pages)
24 November 2009Director's details changed for Alexander Jamieson Cluness on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 no member list (4 pages)
24 November 2009Director's details changed for Peter Ridland Leask on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Peter Malcolmson on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 no member list (4 pages)
24 November 2009Director's details changed for Alexander Jamieson Cluness on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Fiona Lyn Dally on 24 November 2009 (1 page)
24 November 2009Director's details changed for Peter Ridland Leask on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Fiona Lyn Dally on 24 November 2009 (1 page)
24 November 2009Director's details changed for Peter Malcolmson on 24 November 2009 (2 pages)
9 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
9 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 July 2009Secretary's change of particulars / fiona dally / 03/07/2009 (1 page)
8 July 2009Director's change of particulars / peter leask / 03/07/2009 (1 page)
8 July 2009Secretary's change of particulars / fiona dally / 03/07/2009 (1 page)
8 July 2009Director's change of particulars / peter malcolmson / 03/07/2009 (1 page)
8 July 2009Director's change of particulars / peter malcolmson / 03/07/2009 (1 page)
8 July 2009Director's change of particulars / peter leask / 03/07/2009 (1 page)
20 May 2009Director's change of particulars / peter leask / 14/05/2009 (1 page)
20 May 2009Director's change of particulars / peter leask / 14/05/2009 (1 page)
11 November 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
11 November 2008Location of register of members (1 page)
11 November 2008Location of register of members (1 page)
11 November 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
31 October 2008Incorporation (22 pages)
31 October 2008Incorporation (22 pages)