Company NameELKA (Shetland) Limited
Company StatusDissolved
Company NumberSC441615
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 3 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameLawrence Peter John Johnson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address2 North Ness Business Park
Lerwick
Shetland
ZE1 0LZ
Scotland
Secretary NameJulie Anne Johnson
StatusClosed
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 North Ness Business Park
Lerwick
Shetland
ZE1 0LZ
Scotland
Director NameLawrence Peter John Johnson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressSkeovird Muckle Roe
Brae
Shetland
ZE2 9QW
Scotland

Contact

Websitewww.walkshetland.com

Location

Registered Address2 North Ness Business Park
Lerwick
Shetland
ZE1 0LZ
Scotland
ConstituencyOrkney and Shetland
WardLerwick North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Lawrence Peter John Johnson
60.00%
Ordinary
40 at £1Julie Ann Johnson
40.00%
Ordinary

Financials

Year2014
Net Worth£53,711
Cash£76,260
Current Liabilities£33,405

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
6 December 2017Application to strike the company off the register (3 pages)
6 December 2017Application to strike the company off the register (3 pages)
4 October 2017Micro company accounts made up to 31 August 2017 (5 pages)
4 October 2017Micro company accounts made up to 31 August 2017 (5 pages)
2 June 2017Current accounting period shortened from 28 February 2018 to 31 August 2017 (1 page)
2 June 2017Current accounting period shortened from 28 February 2018 to 31 August 2017 (1 page)
30 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
31 January 2017Secretary's details changed for Julie Anne Johnson on 1 January 2017 (1 page)
31 January 2017Secretary's details changed for Julie Anne Johnson on 1 January 2017 (1 page)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Secretary's details changed for Julie Anne Johnson on 1 January 2017 (1 page)
31 January 2017Secretary's details changed for Julie Anne Johnson on 1 January 2017 (1 page)
29 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
25 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 August 2015Registered office address changed from Nordhus North Ness Business Park Shetland ZE1 0LZ to 2 North Ness Business Park Lerwick Shetland ZE1 0LZ on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Nordhus North Ness Business Park Shetland ZE1 0LZ to 2 North Ness Business Park Lerwick Shetland ZE1 0LZ on 11 August 2015 (1 page)
1 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(3 pages)
1 February 2015Director's details changed for Lawrence Peter John Johnson on 1 December 2013 (2 pages)
1 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(3 pages)
1 February 2015Director's details changed for Lawrence Peter John Johnson on 1 December 2013 (2 pages)
1 February 2015Director's details changed for Lawrence Peter John Johnson on 1 December 2013 (2 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
15 August 2013Registered office address changed from Nordhus North Ness Business Park Shetland ZE2 9QW United Kingdom on 15 August 2013 (1 page)
15 August 2013Registered office address changed from Nordhus North Ness Business Park Shetland ZE2 9QW United Kingdom on 15 August 2013 (1 page)
28 February 2013Appointment of Lawrence Peter John Johnson as a director (2 pages)
28 February 2013Termination of appointment of Lawrence Johnson as a director (1 page)
28 February 2013Appointment of Lawrence Peter John Johnson as a director (2 pages)
28 February 2013Termination of appointment of Lawrence Johnson as a director (1 page)
1 February 2013Secretary's details changed for Julie Ann Johnson on 31 January 2013 (1 page)
1 February 2013Secretary's details changed for Julie Ann Johnson on 31 January 2013 (1 page)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
31 January 2013Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
31 January 2013Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)