Shetland
ZE1 0LL
Scotland
Secretary Name | Kenneth Beer |
---|---|
Status | Current |
Appointed | 14 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Serenity Bridge Of Walls Walls Shetland ZE2 9NP Scotland |
Director Name | Mr Nicholas Paul Brown |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 North Road Lerwick Shetland ZE1 0DE Scotland |
Director Name | Miss Marie Gail Palmer |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 North Road Lerwick Shetland ZE1 0DE Scotland |
Director Name | Mr Barnaby Nigel Mercer |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2011(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 North Road Lerwick Shetland ZE1 0DE Scotland |
Director Name | Mrs Valerie Polson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2011(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alexandra Building Lerwick Shetland ZE1 0LL Scotland |
Director Name | Miss Alesia Bautina |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2016(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2413 Woodhead At Suite A Houston Texas 77019 United States |
Director Name | Mr Christopher Richard Alan Why |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 North Road Lerwick Shetland ZE1 0DE Scotland |
Director Name | Ms Alesia Bautina |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2022(12 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Alexandra Building Lerwick Shetland ZE1 0LL Scotland |
Director Name | Sun Biomass, Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2012(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 October 2012) |
Correspondence Address | 3700 Buffalo Speedway Houston Texas 77098 |
Director Name | Sun Biomass, Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2013(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 September 2013) |
Correspondence Address | 4100 Westheimer Road Suite 260 Houston Texas 77027 |
Website | kildrummy.com |
---|---|
Telephone | 01595 697444 |
Telephone region | Lerwick, Shetland Islands |
Registered Address | Alexandra Building Lerwick Shetland ZE1 0LL Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
Year | 2013 |
---|---|
Net Worth | -£112,852 |
Cash | £30,585 |
Current Liabilities | £265,447 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
10 May 2022 | Delivered on: 19 May 2022 Persons entitled: Alesia Bautina Classification: A registered charge Outstanding |
---|---|
18 April 2017 | Delivered on: 2 May 2017 Persons entitled: Alesia Bautina Classification: A registered charge Outstanding |
18 April 2016 | Delivered on: 22 April 2016 Persons entitled: Alesia Bautina Classification: A registered charge Outstanding |
1 May 2013 | Delivered on: 8 May 2013 Satisfied on: 10 October 2013 Persons entitled: Sun Biomass, Inc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
7 February 2012 | Delivered on: 25 February 2012 Satisfied on: 5 November 2012 Persons entitled: Sun Biomass, Inc 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 |
9 December 2011 | Delivered on: 30 December 2011 Satisfied on: 24 May 2012 Persons entitled: Marie Palmer Classification: Bond & floating charge Secured details: All sums due pursuant to share buy back agreement. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
9 December 2011 | Delivered on: 30 December 2011 Satisfied on: 26 July 2012 Persons entitled: Nicholas Brown Classification: Bond & floating charge Secured details: All sums due pursuant to share buy back agreement. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
18 September 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
15 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
3 October 2022 | Termination of appointment of Alesia Bautina as a director on 3 October 2022 (1 page) |
3 October 2022 | Satisfaction of charge SC3639950007 in full (1 page) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
19 May 2022 | Registration of charge SC3639950007, created on 10 May 2022 (11 pages) |
11 May 2022 | Appointment of Ms Alesia Bautina as a director on 11 May 2022 (2 pages) |
31 March 2022 | Termination of appointment of Valerie Polson as a director on 25 March 2022 (1 page) |
17 March 2022 | Auditor's resignation (1 page) |
16 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
1 July 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
14 May 2021 | Registered office address changed from 26 North Road Lerwick Shetland ZE1 0DE to Alexandra Building Lerwick Shetland ZE1 0LL on 14 May 2021 (1 page) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
28 May 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
3 September 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
22 January 2019 | Termination of appointment of Christopher Richard Alan Why as a director on 18 January 2019 (1 page) |
6 November 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
13 September 2018 | Termination of appointment of Alesia Bautina as a director on 12 September 2018 (1 page) |
13 September 2018 | Satisfaction of charge SC3639950006 in full (1 page) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a small company made up to 30 March 2017 (13 pages) |
15 September 2017 | Accounts for a small company made up to 30 March 2017 (13 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Current accounting period extended from 30 March 2018 to 31 March 2018 (1 page) |
14 August 2017 | Current accounting period extended from 30 March 2018 to 31 March 2018 (1 page) |
2 May 2017 | Appointment of Ms Alesia Bautina as a director on 25 April 2017 (2 pages) |
2 May 2017 | Registration of charge SC3639950006, created on 18 April 2017 (12 pages) |
2 May 2017 | Appointment of Ms Alesia Bautina as a director on 25 April 2017 (2 pages) |
2 May 2017 | Registration of charge SC3639950006, created on 18 April 2017 (12 pages) |
3 February 2017 | Appointment of Mr Christopher Richard Alan Why as a director on 23 January 2017 (2 pages) |
3 February 2017 | Appointment of Mr Christopher Richard Alan Why as a director on 23 January 2017 (2 pages) |
27 October 2016 | Satisfaction of charge SC3639950005 in full (1 page) |
27 October 2016 | Satisfaction of charge SC3639950005 in full (1 page) |
13 October 2016 | Accounts for a small company made up to 30 March 2016 (7 pages) |
13 October 2016 | Accounts for a small company made up to 30 March 2016 (7 pages) |
9 September 2016 | Termination of appointment of Alesia Bautina as a director on 9 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Alesia Bautina as a director on 9 September 2016 (1 page) |
14 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
14 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
23 June 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
23 June 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
25 April 2016 | Appointment of Alesia Bautina as a director on 19 April 2016 (2 pages) |
25 April 2016 | Appointment of Alesia Bautina as a director on 19 April 2016 (2 pages) |
22 April 2016 | Registration of charge SC3639950005, created on 18 April 2016 (12 pages) |
22 April 2016 | Registration of charge SC3639950005, created on 18 April 2016 (12 pages) |
8 December 2015 | Accounts for a small company made up to 30 March 2015 (8 pages) |
8 December 2015 | Accounts for a small company made up to 30 March 2015 (8 pages) |
2 October 2015 | Termination of appointment of Barnaby Nigel Mercer as a director on 28 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Barnaby Nigel Mercer as a director on 28 September 2015 (1 page) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
9 January 2015 | Accounts for a small company made up to 30 March 2014 (7 pages) |
9 January 2015 | Accounts for a small company made up to 30 March 2014 (7 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
27 December 2013 | Accounts for a small company made up to 30 March 2013 (7 pages) |
27 December 2013 | Accounts for a small company made up to 30 March 2013 (7 pages) |
10 October 2013 | Satisfaction of charge 3639950004 in full (1 page) |
10 October 2013 | Satisfaction of charge 3639950004 in full (1 page) |
8 October 2013 | Termination of appointment of Sun Biomass, Inc. as a director (1 page) |
8 October 2013 | Termination of appointment of Sun Biomass, Inc. as a director (1 page) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
8 May 2013 | Registration of charge 3639950004 (15 pages) |
8 May 2013 | Registration of charge 3639950004 (15 pages) |
3 May 2013 | Appointment of Sun Biomass, Inc. as a director (2 pages) |
3 May 2013 | Appointment of Sun Biomass, Inc. as a director (2 pages) |
4 January 2013 | Full accounts made up to 30 March 2012 (16 pages) |
4 January 2013 | Full accounts made up to 30 March 2012 (16 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (6 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (6 pages) |
25 October 2012 | Termination of appointment of Sun Biomass, Inc. as a director (1 page) |
25 October 2012 | Termination of appointment of Sun Biomass, Inc. as a director (1 page) |
17 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
26 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
19 July 2012 | Purchase of own shares. (5 pages) |
19 July 2012 | Purchase of own shares. (5 pages) |
19 July 2012 | Cancellation of shares. Statement of capital on 19 July 2012
|
19 July 2012 | Cancellation of shares. Statement of capital on 19 July 2012
|
25 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
25 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
23 May 2012 | Purchase of own shares. (3 pages) |
23 May 2012 | Purchase of own shares. (3 pages) |
22 May 2012 | Cancellation of shares. Statement of capital on 22 May 2012
|
22 May 2012 | Cancellation of shares. Statement of capital on 22 May 2012
|
1 May 2012 | Appointment of Sun Biomass, Inc. as a director (2 pages) |
1 May 2012 | Appointment of Sun Biomass, Inc. as a director (2 pages) |
28 February 2012 | Full accounts made up to 30 March 2011 (16 pages) |
28 February 2012 | Full accounts made up to 30 March 2011 (16 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 February 2012 | Purchase of own shares. (4 pages) |
10 February 2012 | Purchase of own shares. (4 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
29 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
12 December 2011 | Appointment of Mr Barnaby Nigel Mercer as a director (2 pages) |
12 December 2011 | Appointment of Mr Barnaby Nigel Mercer as a director (2 pages) |
12 December 2011 | Appointment of Mrs Valerie Polson as a director (2 pages) |
12 December 2011 | Appointment of Mrs Valerie Polson as a director (2 pages) |
10 December 2011 | Termination of appointment of Marie Palmer as a director (1 page) |
10 December 2011 | Termination of appointment of Nicholas Brown as a director (1 page) |
10 December 2011 | Termination of appointment of Marie Palmer as a director (1 page) |
10 December 2011 | Termination of appointment of Nicholas Brown as a director (1 page) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
24 May 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
24 May 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 February 2010 | Director's details changed for Kenneth Beer on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Kenneth Beer on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Kenneth Beer on 1 February 2010 (2 pages) |
23 January 2010 | Appointment of Miss Marie Gail Palmer as a director (2 pages) |
23 January 2010 | Appointment of Miss Marie Gail Palmer as a director (2 pages) |
22 January 2010 | Appointment of Mr Nicholas Paul Brown as a director (2 pages) |
22 January 2010 | Appointment of Mr Nicholas Paul Brown as a director (2 pages) |
21 January 2010 | Registered office address changed from Serenity Bridge of Walls Walls Shetland ZE2 9NP Uk on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from Serenity Bridge of Walls Walls Shetland ZE2 9NP Uk on 21 January 2010 (1 page) |
19 January 2010 | Previous accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages) |
19 January 2010 | Previous accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages) |
14 August 2009 | Incorporation (18 pages) |
14 August 2009 | Incorporation (18 pages) |