Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
Director Name | Neil Alexander Manson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Gremista Industrial Estate Gremista Lerwick Shetland ZE1 0PX Scotland |
Secretary Name | Shirley Manson |
---|---|
Status | Current |
Appointed | 16 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Gremista Industrial Estate Gremista Lerwick Shetland ZE1 0PX Scotland |
Telephone | 01595 696469 |
---|---|
Telephone region | Lerwick, Shetland Islands |
Registered Address | 8 Gremista Industrial Estate Gremista Lerwick Shetland ZE1 0PX Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
50 at £1 | John David Henry 50.00% Ordinary |
---|---|
50 at £1 | Neil Alexander Manson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,661 |
Cash | £54,786 |
Current Liabilities | £85,954 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
2 December 2013 | Delivered on: 5 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
27 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
9 December 2022 | Total exemption full accounts made up to 31 July 2022 (13 pages) |
25 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 July 2021 (15 pages) |
30 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 July 2020 (14 pages) |
17 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 July 2019 (14 pages) |
22 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 July 2018 (16 pages) |
17 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
17 October 2017 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
25 July 2017 | Cessation of Neil Alexander Manson as a person with significant control on 30 September 2016 (1 page) |
25 July 2017 | Cessation of Neil Alexander Manson as a person with significant control on 30 September 2016 (1 page) |
25 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
17 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 December 2013 | Registration of charge 4283840001 (8 pages) |
5 December 2013 | Registration of charge 4283840001 (8 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
26 July 2012 | Secretary's details changed for Shirly Manson on 16 July 2012 (1 page) |
26 July 2012 | Secretary's details changed for Shirly Manson on 16 July 2012 (1 page) |
16 July 2012 | Incorporation
|
16 July 2012 | Incorporation
|