Company NameShetland Marine Limited
DirectorsIvor Gilbert Johnson and Angus Johnson
Company StatusActive
Company NumberSC398706
CategoryPrivate Limited Company
Incorporation Date3 May 2011(13 years ago)
Previous Names3

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMr Ivor Gilbert Johnson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2011(3 days after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarine Park Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Angus Johnson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2011(3 days after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarine Park Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameDavid Joseph Leask
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(3 days after company formation)
Appointment Duration11 years (resigned 01 June 2022)
RoleProcessing Operations Manager
Country of ResidenceScotland
Correspondence AddressMarine Park Vidlin
Shetland
ZE2 9QB
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed03 May 2011(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2011(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressMarine Park
Vidlin
Shetland
ZE2 9QB
Scotland
ConstituencyOrkney and Shetland
WardShetland North
Address Matches7 other UK companies use this postal address

Shareholders

400 at £1Angus Johnson
40.00%
Ordinary
398 at £1Ivor Johnson
39.80%
Ordinary
200 at £1David Leask
20.00%
Ordinary
1 at £1Hms Directors LTD
0.10%
Ordinary
1 at £1Hms Secretaries LTD
0.10%
Ordinary

Financials

Year2014
Net Worth-£53,990
Cash£10,038
Current Liabilities£79,454

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 6 days from now)

Charges

6 March 2013Delivered on: 9 March 2013
Persons entitled: Shetland Aquaculture Trust

Classification: Floating charge
Secured details: Obligations in terms of the loan agreement.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
6 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
13 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (8 pages)
10 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(5 pages)
13 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
27 February 2015Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
27 February 2015Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(5 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(5 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
15 June 2011Appointment of Angus Johnson as a director (3 pages)
15 June 2011Appointment of Angus Johnson as a director (3 pages)
27 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 1,000.00
(5 pages)
27 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 1,000.00
(5 pages)
27 May 2011Appointment of David Joseph Leask as a director (3 pages)
27 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 1,000.00
(5 pages)
27 May 2011Appointment of Ivor Gilbert Johnson as a director (3 pages)
27 May 2011Appointment of David Joseph Leask as a director (3 pages)
27 May 2011Appointment of Ivor Gilbert Johnson as a director (3 pages)
6 May 2011Company name changed hms (879) LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-05-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2011Company name changed hms (879) LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-05-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2011Termination of appointment of Hms Directors Limited as a director (1 page)
6 May 2011Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 6 May 2011 (1 page)
6 May 2011Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 6 May 2011 (1 page)
6 May 2011Termination of appointment of Donald Munro as a director (1 page)
6 May 2011Termination of appointment of Hms Directors Limited as a director (1 page)
6 May 2011Termination of appointment of Donald Munro as a director (1 page)
6 May 2011Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
6 May 2011Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
6 May 2011Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 6 May 2011 (1 page)
3 May 2011Incorporation (17 pages)
3 May 2011Incorporation (17 pages)