Lerwick
Shetland
ZE1 0NY
Scotland
Director Name | Craig Lindsey Sim |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2015(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Sign Writer |
Country of Residence | Scotland |
Correspondence Address | Millhouse Weisdale Shetland ZE2 9LW Scotland |
Director Name | Elizabeth Joanne Jamieson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinister Sandwick Shetland ZE2 9HH Scotland |
Director Name | Mr Michael John Jamieson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Swinister Sandwick Shetland ZE2 9HH Scotland |
Secretary Name | Elizabeth Joanne Jamieson |
---|---|
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Swinister Sandwick Shetland ZE2 9HH Scotland |
Director Name | Mrs Susan Anderson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 March 2012(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2015) |
Role | Sign Writer |
Country of Residence | Scotland |
Correspondence Address | Garthspool Lerwick Shetland ZE1 0NY Scotland |
Website | artmachineshetland.com |
---|---|
Telephone | 01595 696646 |
Telephone region | Lerwick, Shetland Islands |
Registered Address | Garthspool Lerwick Shetland ZE1 0NY Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
50 at £1 | Jonathan Polson 50.00% Ordinary |
---|---|
50 at £1 | Susan Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,830 |
Cash | £17,277 |
Current Liabilities | £34,998 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
21 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
19 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
20 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
21 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
23 July 2015 | Appointment of Craig Lindsey Sim as a director on 31 May 2015 (2 pages) |
23 July 2015 | Appointment of Craig Lindsey Sim as a director on 31 May 2015 (2 pages) |
22 July 2015 | Termination of appointment of Susan Anderson as a director on 31 May 2015 (1 page) |
22 July 2015 | Termination of appointment of Susan Anderson as a director on 31 May 2015 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
17 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 March 2012 | Termination of appointment of Michael Jamieson as a director (1 page) |
26 March 2012 | Termination of appointment of Elizabeth Jamieson as a secretary (1 page) |
26 March 2012 | Termination of appointment of Michael Jamieson as a director (1 page) |
26 March 2012 | Termination of appointment of Elizabeth Jamieson as a director (1 page) |
26 March 2012 | Termination of appointment of Elizabeth Jamieson as a secretary (1 page) |
26 March 2012 | Termination of appointment of Elizabeth Jamieson as a director (1 page) |
19 March 2012 | Appointment of Mrs Susan Anderson as a director (2 pages) |
19 March 2012 | Appointment of Mr Jonathan Polson as a director (2 pages) |
19 March 2012 | Appointment of Mr Jonathan Polson as a director (2 pages) |
19 March 2012 | Appointment of Mrs Susan Anderson as a director (2 pages) |
17 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
17 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 February 2011 | Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
11 February 2011 | Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
23 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Incorporation (24 pages) |
16 December 2009 | Incorporation (24 pages) |