Company NameShetland Holdings (UK) Limited
Company StatusDissolved
Company NumberSC462754
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rodney John Smith Black
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2014(11 months after company formation)
Appointment Duration3 years, 9 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMr Liam Joseph Ward
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(8 months, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 August 2014)
RoleArchitect
Country of ResidenceNorthern Ireland
Correspondence Address2 The Brambles
Magherafelt
County Londonderry
BT45 5RZ
Northern Ireland
Director NameMr Gavin George Masterton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2014(9 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coldingham Place
Dunfermline
Fife
KY12 7XS
Scotland
Director NameMr Gavin George Masterton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2014(9 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coldingham Place
Dunfermline
Fife
KY12 7XS
Scotland
Director NameDiamond Global Trading & Investments Ltd (Corporation)
StatusResigned
Appointed18 July 2014(8 months, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 August 2014)
Correspondence Address10 Main Street
Castledawson
Magherafelt
County Londonderry
BT45 8AB
Northern Ireland
Secretary NameDiamond Global Trading & Investments Ltd (Corporation)
StatusResigned
Appointed18 July 2014(8 months, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 August 2014)
Correspondence Address10 Main Street
Castledawson
Magherafelt
County Londonderry
BT45 8AB
Northern Ireland

Location

Registered Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Rodney John Smith Black
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017Compulsory strike-off action has been discontinued (1 page)
6 March 2017Confirmation statement made on 23 October 2016 with updates (5 pages)
6 March 2017Confirmation statement made on 23 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 June 2016Annual return made up to 23 October 2015
Statement of capital on 2016-06-27
  • GBP 10
(19 pages)
27 June 2016Administrative restoration application (3 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 June 2016Annual return made up to 23 October 2015
Statement of capital on 2016-06-27
  • GBP 10
(19 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 June 2016Administrative restoration application (3 pages)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10
(3 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10
(3 pages)
2 October 2014Appointment of Mr Rodney John Smith Black as a director on 29 September 2014 (2 pages)
2 October 2014Appointment of Mr Rodney John Smith Black as a director on 29 September 2014 (2 pages)
2 October 2014Termination of appointment of Gavin George Masterton as a director on 29 September 2014 (1 page)
2 October 2014Termination of appointment of Gavin George Masterton as a director on 29 September 2014 (1 page)
21 August 2014Termination of appointment of Liam Joseph Ward as a director on 16 August 2014 (1 page)
21 August 2014Appointment of Mr Gavin George Masterton as a director on 16 August 2014 (2 pages)
21 August 2014Termination of appointment of Diamond Global Trading & Investments Ltd as a director on 16 August 2014 (1 page)
21 August 2014Termination of appointment of Diamond Global Trading & Investments Ltd as a director on 16 August 2014 (1 page)
21 August 2014Termination of appointment of Diamond Global Trading & Investments Ltd as a secretary on 16 August 2014 (1 page)
21 August 2014Termination of appointment of Diamond Global Trading & Investments Ltd as a secretary on 16 August 2014 (1 page)
21 August 2014Appointment of Mr Gavin George Masterton as a director on 16 August 2014 (2 pages)
21 August 2014Termination of appointment of Liam Joseph Ward as a director on 16 August 2014 (1 page)
30 July 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 10
(3 pages)
30 July 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 10
(3 pages)
29 July 2014Appointment of Mr Liam Joseph Ward as a director on 18 July 2014 (2 pages)
29 July 2014Termination of appointment of Gavin George Masterton as a director on 18 July 2014 (1 page)
29 July 2014Appointment of Diamond Global Trading & Investments Ltd as a secretary on 18 July 2014 (2 pages)
29 July 2014Appointment of Mr Liam Joseph Ward as a director on 18 July 2014 (2 pages)
29 July 2014Termination of appointment of Gavin George Masterton as a director on 18 July 2014 (1 page)
29 July 2014Appointment of Diamond Global Trading & Investments Ltd as a director on 18 July 2014 (2 pages)
29 July 2014Appointment of Diamond Global Trading & Investments Ltd as a director on 18 July 2014 (2 pages)
29 July 2014Appointment of Diamond Global Trading & Investments Ltd as a secretary on 18 July 2014 (2 pages)
31 October 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-31
(39 pages)
31 October 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-31
(39 pages)