Company NameArtmachine Shetland Ltd
DirectorsJonathan Polson and Craig Lindsey Sim
Company StatusActive
Company NumberSC370204
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Polson
Date of BirthJune 1991 (Born 32 years ago)
NationalityScottish
StatusCurrent
Appointed16 March 2012(2 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleGraphic Designer & Sign Maker
Country of ResidenceScotland
Correspondence AddressGarthspool
Lerwick
Shetland
ZE1 0NY
Scotland
Director NameCraig Lindsey Sim
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2015(5 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleSign Writer
Country of ResidenceScotland
Correspondence AddressMillhouse Weisdale
Shetland
ZE2 9LW
Scotland
Director NameElizabeth Joanne Jamieson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinister
Sandwick
Shetland
ZE2 9HH
Scotland
Director NameMr Michael John Jamieson
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwinister
Sandwick
Shetland
ZE2 9HH
Scotland
Secretary NameElizabeth Joanne Jamieson
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSwinister
Sandwick
Shetland
ZE2 9HH
Scotland
Director NameMrs Susan Anderson
Date of BirthMay 1974 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed16 March 2012(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2015)
RoleSign Writer
Country of ResidenceScotland
Correspondence AddressGarthspool
Lerwick
Shetland
ZE1 0NY
Scotland

Contact

Websiteartmachineshetland.com
Telephone01595 696646
Telephone regionLerwick, Shetland Islands

Location

Registered AddressGarthspool
Lerwick
Shetland
ZE1 0NY
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

50 at £1Jonathan Polson
50.00%
Ordinary
50 at £1Susan Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£23,830
Cash£17,277
Current Liabilities£34,998

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

21 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
19 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
20 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
23 July 2015Appointment of Craig Lindsey Sim as a director on 31 May 2015 (2 pages)
23 July 2015Appointment of Craig Lindsey Sim as a director on 31 May 2015 (2 pages)
22 July 2015Termination of appointment of Susan Anderson as a director on 31 May 2015 (1 page)
22 July 2015Termination of appointment of Susan Anderson as a director on 31 May 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 March 2012Termination of appointment of Michael Jamieson as a director (1 page)
26 March 2012Termination of appointment of Elizabeth Jamieson as a secretary (1 page)
26 March 2012Termination of appointment of Michael Jamieson as a director (1 page)
26 March 2012Termination of appointment of Elizabeth Jamieson as a director (1 page)
26 March 2012Termination of appointment of Elizabeth Jamieson as a secretary (1 page)
26 March 2012Termination of appointment of Elizabeth Jamieson as a director (1 page)
19 March 2012Appointment of Mrs Susan Anderson as a director (2 pages)
19 March 2012Appointment of Mr Jonathan Polson as a director (2 pages)
19 March 2012Appointment of Mr Jonathan Polson as a director (2 pages)
19 March 2012Appointment of Mrs Susan Anderson as a director (2 pages)
17 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
17 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
30 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 February 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
11 February 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
23 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
16 December 2009Incorporation (24 pages)
16 December 2009Incorporation (24 pages)