Lerwick
Shetland
ZE1 0RN
Scotland
Director Name | Mr Brian Grant Anderson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2012(1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seafield House Lerwick Shetland ZE1 0RN Scotland |
Director Name | Mr George Brian Anderson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2012(1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seafield House Lerwick Shetland ZE1 0RN Scotland |
Director Name | Mr Nathan Anthony Anderson |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | Mr Malcolm Brian Holmes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG Scotland |
Registered Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Arron Anthony Anderson 5.00% Ordinary B |
---|---|
5 at £1 | Ashley Maudele Anderson 5.00% Ordinary B |
5 at £1 | Deborah Tait Anderson 5.00% Ordinary B |
5 at £1 | Diana Margaret Anderson 5.00% Ordinary B |
5 at £1 | Lois Margaret Paul 5.00% Ordinary B |
5 at £1 | Matthew Tait Anderson 5.00% Ordinary B |
5 at £1 | Nathan Anthony Anderson 5.00% Ordinary B |
5 at £1 | Valerie Anderson 5.00% Ordinary B |
30 at £1 | Anthony Maurice Anderson 30.00% Ordinary A |
20 at £1 | George Brian Anderson 20.00% Ordinary A |
10 at £1 | Brian Grant Anderson 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£993 |
Cash | £3,119 |
Current Liabilities | £7,346 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
17 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
25 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 August 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
12 August 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
17 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Registered office address changed from Seafield House Lower Sound Lerwick Shetland ZE1 0RN Scotland on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Seafield House Lower Sound Lerwick Shetland ZE1 0RN Scotland on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Seafield House Lower Sound Lerwick Shetland ZE1 0RN Scotland on 8 April 2013 (1 page) |
3 September 2012 | Resolutions
|
3 September 2012 | Resolutions
|
20 July 2012 | Appointment of Mr George Brian Anderson as a director (3 pages) |
20 July 2012 | Appointment of Anthony Maurice Anderson as a director (3 pages) |
20 July 2012 | Appointment of Mr Brian Grant Anderson as a director (3 pages) |
20 July 2012 | Resolutions
|
20 July 2012 | Resolutions
|
20 July 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
20 July 2012 | Appointment of Mr Brian Grant Anderson as a director (3 pages) |
20 July 2012 | Appointment of Mr George Brian Anderson as a director (3 pages) |
20 July 2012 | Termination of appointment of Malcolm Holmes as a director (2 pages) |
20 July 2012 | Termination of appointment of Malcolm Holmes as a director (2 pages) |
20 July 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
20 July 2012 | Appointment of Anthony Maurice Anderson as a director (3 pages) |
25 May 2012 | Incorporation
|
25 May 2012 | Incorporation
|