Vidlin
Shetland
ZE2 9QB
Scotland
Director Name | Mr Angus Johnson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2013(6 days after company formation) |
Appointment Duration | 11 years, 2 months |
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 | 22 February 2013(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 | Mr David Joseph Leask |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marine Park Vidlin Shetland ZE2 9QB Scotland |
Director Name | Axel Stark |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 February 2013(6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 May 2013) |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | Marine Park Vidlin Shetland ZE2 9QB Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2013(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 | 22 February 2013(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | www.johnsonmarine.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 024 98603920 |
Telephone region | Coventry |
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 |
1 at £1 | Hms Directors LTD 50.00% Ordinary |
---|---|
1 at £1 | Hms Secretaries LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£998 |
Current Liabilities | £10,998 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
15 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
24 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
4 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
25 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
27 May 2020 | Resolutions
|
3 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
12 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
2 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
28 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
22 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
4 March 2014 | Resolutions
|
4 March 2014 | Termination of appointment of David Leask as a director (2 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Company name changed johnson nets LTD\certificate issued on 04/03/14
|
4 March 2014 | Company name changed johnson nets LTD\certificate issued on 04/03/14
|
4 March 2014 | Termination of appointment of David Leask as a director (2 pages) |
11 June 2013 | Termination of appointment of Axel Stark as a director (2 pages) |
11 June 2013 | Termination of appointment of Axel Stark as a director (2 pages) |
27 March 2013 | Appointment of Ivor Gilbert Johnson as a director (2 pages) |
27 March 2013 | Appointment of Axel Stark as a director (2 pages) |
27 March 2013 | Appointment of David Joseph Leask as a director (2 pages) |
27 March 2013 | Appointment of David Joseph Leask as a director (2 pages) |
27 March 2013 | Appointment of Axel Stark as a director (2 pages) |
27 March 2013 | Appointment of Angus Johnson as a director (2 pages) |
27 March 2013 | Appointment of Ivor Gilbert Johnson as a director (2 pages) |
27 March 2013 | Appointment of Angus Johnson as a director (2 pages) |
28 February 2013 | Termination of appointment of Donald Munro as a director (1 page) |
28 February 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
28 February 2013 | Termination of appointment of Donald Munro as a director (1 page) |
28 February 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 28 February 2013 (1 page) |
28 February 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
28 February 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 28 February 2013 (1 page) |
28 February 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
28 February 2013 | Company name changed hms (953) LIMITED\certificate issued on 28/02/13
|
28 February 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
28 February 2013 | Company name changed hms (953) LIMITED\certificate issued on 28/02/13
|
22 February 2013 | Incorporation
|
22 February 2013 | Incorporation
|