Shetland
ZE2 9QB
Scotland
Director Name | Mr Angus Johnson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2011(3 days after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marine Park Vidlin Shetland ZE2 9QB Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | David Joseph Leask |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(3 days after company formation) |
Appointment Duration | 11 years (resigned 01 June 2022) |
Role | Processing Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Marine Park Vidlin Shetland ZE2 9QB Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | Marine Park Vidlin Shetland ZE2 9QB Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Shetland North |
Address Matches | 7 other UK companies use this postal address |
400 at £1 | Angus Johnson 40.00% Ordinary |
---|---|
398 at £1 | Ivor Johnson 39.80% Ordinary |
200 at £1 | David Leask 20.00% Ordinary |
1 at £1 | Hms Directors LTD 0.10% Ordinary |
1 at £1 | Hms Secretaries LTD 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,990 |
Cash | £10,038 |
Current Liabilities | £79,454 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (1 week, 6 days from now) |
6 March 2013 | Delivered 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 |
---|
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
6 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
13 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (8 pages) |
10 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 February 2015 | Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
27 February 2015 | Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
30 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
15 June 2011 | Appointment of Angus Johnson as a director (3 pages) |
15 June 2011 | Appointment of Angus Johnson as a director (3 pages) |
27 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
27 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
27 May 2011 | Appointment of David Joseph Leask as a director (3 pages) |
27 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
27 May 2011 | Appointment of Ivor Gilbert Johnson as a director (3 pages) |
27 May 2011 | Appointment of David Joseph Leask as a director (3 pages) |
27 May 2011 | Appointment of Ivor Gilbert Johnson as a director (3 pages) |
6 May 2011 | Company name changed hms (879) LIMITED\certificate issued on 06/05/11
|
6 May 2011 | Company name changed hms (879) LIMITED\certificate issued on 06/05/11
|
6 May 2011 | Termination of appointment of Hms Directors Limited as a director (1 page) |
6 May 2011 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 6 May 2011 (1 page) |
6 May 2011 | Termination of appointment of Donald Munro as a director (1 page) |
6 May 2011 | Termination of appointment of Hms Directors Limited as a director (1 page) |
6 May 2011 | Termination of appointment of Donald Munro as a director (1 page) |
6 May 2011 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
6 May 2011 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
6 May 2011 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 6 May 2011 (1 page) |
3 May 2011 | Incorporation (17 pages) |
3 May 2011 | Incorporation (17 pages) |