Lerwick
Shetland
ZE1 0DR
Scotland
Director Name | Capt Calum Andrew Sutherland Grains |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2011(3 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Harbour-Master |
Country of Residence | Scotland |
Correspondence Address | Goswell South Whiteness Shetland ZE2 9LL Scotland |
Director Name | Ms Fiona Dally |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2012(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Event Manager |
Country of Residence | New Zealand |
Correspondence Address | C/O 40 Gardentown Whalsay Shetland ZE2 9AB Scotland |
Secretary Name | Ms Melanie Henderson |
---|---|
Status | Current |
Appointed | 05 November 2018(10 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Goswell Whiteness Shetland ZE2 9LL Scotland |
Director Name | Mr Malcolm John Bell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired Police Officer, Councillor And Convener |
Country of Residence | United Kingdom |
Correspondence Address | 8 Imray Place Longside Peterhead Aberdeenshire AB42 4GH Scotland |
Director Name | Mr Bryan Peterson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Senior Manager |
Country of Residence | Scotland |
Correspondence Address | Corra Lynne Hoswick Sandwick Shetland ZE2 9HL Scotland |
Director Name | Mr Alexander Jamieson Cluness |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Twageos Road Lerwick Shetland Isles ZE1 0BB Scotland |
Director Name | Peter Ridland Leask |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Transport Operator |
Country of Residence | Scotland |
Correspondence Address | 21 Twageos Road Lerwick Shetland ZE1 0BB Scotland |
Director Name | Mr Joseph Gilbert Simpson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Local Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Old Haa Symbister Whalsay Shetland ZE2 9AA Scotland |
Director Name | Mr Peter Malcolmson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Balaskerry Sundhamar Lerwick Shetland ZE1 0WJ Scotland |
Secretary Name | Ms Fiona Lyn Dally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 North Heights Quarff Shetland ZE2 9EY Scotland |
Director Name | Mr William Nicolson Stove |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(1 day after company formation) |
Appointment Duration | 3 years (resigned 11 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lovers Loan Lerwick Shetland ZE1 0BA Scotland |
Director Name | Mr Allan Sinclair Wishart |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(1 day after company formation) |
Appointment Duration | 3 years (resigned 11 November 2011) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Seafield Lodge Lower Sound Lerwick Shetland ZE1 0RN Scotland |
Director Name | Mr Leslie Angus |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 October 2019) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 12 Lovers Loan Lerwick Shetland ZE1 0BA Scotland |
Website | shetlandleader.org |
---|
Registered Address | Lerwick Port Authority Albert Building Lerwick Shetland ZE1 0LL Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
Year | 2014 |
---|---|
Turnover | £1,902 |
Cash | £114,994 |
Current Liabilities | £115,180 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
12 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
10 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
14 July 2020 | Termination of appointment of Peter Malcolmson as a director on 14 June 2020 (1 page) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
4 November 2019 | Termination of appointment of Leslie Angus as a director on 1 October 2019 (1 page) |
6 September 2019 | Resolutions
|
6 September 2019 | Company name changed shetland tall ships 2011 LIMITED\certificate issued on 06/09/19
|
13 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 November 2018 | Termination of appointment of Fiona Lyn Dally as a secretary on 5 November 2018 (1 page) |
6 November 2018 | Director's details changed for Ms Fiona Dally on 5 November 2018 (2 pages) |
6 November 2018 | Appointment of Ms Melanie Henderson as a secretary on 5 November 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
5 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
19 May 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
19 May 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
3 November 2015 | Annual return made up to 31 October 2015 no member list (7 pages) |
3 November 2015 | Annual return made up to 31 October 2015 no member list (7 pages) |
21 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
21 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
31 October 2014 | Annual return made up to 31 October 2014 no member list (7 pages) |
31 October 2014 | Annual return made up to 31 October 2014 no member list (7 pages) |
11 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
11 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
1 November 2013 | Annual return made up to 31 October 2013 no member list (7 pages) |
1 November 2013 | Annual return made up to 31 October 2013 no member list (7 pages) |
16 May 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
16 May 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
3 November 2012 | Annual return made up to 31 October 2012 no member list (7 pages) |
3 November 2012 | Annual return made up to 31 October 2012 no member list (7 pages) |
17 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
27 February 2012 | Secretary's details changed for Ms Fiona Lyn Dally on 25 February 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Ms Fiona Lyn Dally on 25 February 2012 (2 pages) |
27 February 2012 | Appointment of Ms Fiona Dally as a director (2 pages) |
27 February 2012 | Appointment of Ms Fiona Dally as a director (2 pages) |
18 November 2011 | Registered office address changed from 3 North Ness Business Park Lerwick Shetland ZE1 0LZ Scotland on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from 3 North Ness Business Park Lerwick Shetland ZE1 0LZ Scotland on 18 November 2011 (1 page) |
18 November 2011 | Appointment of Captain Calum Andrew Sutherland Grains as a director (2 pages) |
18 November 2011 | Appointment of Captain Calum Andrew Sutherland Grains as a director (2 pages) |
17 November 2011 | Termination of appointment of Alexander Cluness as a director (1 page) |
17 November 2011 | Termination of appointment of Allan Wishart as a director (1 page) |
17 November 2011 | Termination of appointment of Joseph Simpson as a director (1 page) |
17 November 2011 | Termination of appointment of William Stove as a director (1 page) |
17 November 2011 | Termination of appointment of Peter Leask as a director (1 page) |
17 November 2011 | Termination of appointment of Joseph Simpson as a director (1 page) |
17 November 2011 | Termination of appointment of William Stove as a director (1 page) |
17 November 2011 | Termination of appointment of Alexander Cluness as a director (1 page) |
17 November 2011 | Termination of appointment of Allan Wishart as a director (1 page) |
17 November 2011 | Termination of appointment of Peter Leask as a director (1 page) |
13 November 2011 | Annual return made up to 31 October 2011 no member list (10 pages) |
13 November 2011 | Annual return made up to 31 October 2011 no member list (10 pages) |
3 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
3 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
15 September 2011 | Registered office address changed from 6 North Ness Business Park Lerwick Shetland ZE1 0LZ on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 6 North Ness Business Park Lerwick Shetland ZE1 0LZ on 15 September 2011 (1 page) |
8 November 2010 | Annual return made up to 31 October 2010 no member list (10 pages) |
8 November 2010 | Director's details changed for Mr Allan Sinclair Wishart on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Allan Sinclair Wishart on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Allan Sinclair Wishart on 8 November 2010 (2 pages) |
8 November 2010 | Annual return made up to 31 October 2010 no member list (10 pages) |
5 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
5 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
9 June 2010 | Appointment of Ms Sandra Mary Laurenson as a director (1 page) |
9 June 2010 | Appointment of Mr Leslie Angus as a director (1 page) |
9 June 2010 | Appointment of Mr William Nicolson Stove as a director (1 page) |
9 June 2010 | Appointment of Mr Allan Sinclair Wishart as a director (1 page) |
9 June 2010 | Appointment of Mr Allan Sinclair Wishart as a director (1 page) |
9 June 2010 | Appointment of Mr Leslie Angus as a director (1 page) |
9 June 2010 | Appointment of Mr William Nicolson Stove as a director (1 page) |
9 June 2010 | Appointment of Ms Sandra Mary Laurenson as a director (1 page) |
20 January 2010 | Director's details changed for Peter Malcolmson on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Peter Malcolmson on 20 January 2010 (2 pages) |
24 November 2009 | Director's details changed for Alexander Jamieson Cluness on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 31 October 2009 no member list (4 pages) |
24 November 2009 | Director's details changed for Peter Ridland Leask on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Peter Malcolmson on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 31 October 2009 no member list (4 pages) |
24 November 2009 | Director's details changed for Alexander Jamieson Cluness on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Fiona Lyn Dally on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Peter Ridland Leask on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Fiona Lyn Dally on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Peter Malcolmson on 24 November 2009 (2 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
8 July 2009 | Secretary's change of particulars / fiona dally / 03/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / peter leask / 03/07/2009 (1 page) |
8 July 2009 | Secretary's change of particulars / fiona dally / 03/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / peter malcolmson / 03/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / peter malcolmson / 03/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / peter leask / 03/07/2009 (1 page) |
20 May 2009 | Director's change of particulars / peter leask / 14/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / peter leask / 14/05/2009 (1 page) |
11 November 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
11 November 2008 | Location of register of members (1 page) |
11 November 2008 | Location of register of members (1 page) |
11 November 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
31 October 2008 | Incorporation (22 pages) |
31 October 2008 | Incorporation (22 pages) |