Shetland
ZE2 9PX
Scotland
Director Name | Mrs Nicola Anne Johnston |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 April 2014(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | The Hoga Voe Shetland ZE2 9PX Scotland |
Registered Address | 97 Commercial Street Lerwick Shetland ZE1 0BD Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 2 days from now) |
27 February 2020 | Delivered on: 4 March 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 97 commercial steet, lerwick, shetland being the subjects registered in the land register of scotland under title number OAZ5609. Outstanding |
---|---|
3 May 2019 | Delivered on: 15 May 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
8 September 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
21 June 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
28 February 2023 | Amended total exemption full accounts made up to 31 March 2022 (12 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
5 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
12 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
2 May 2020 | Confirmation statement made on 30 April 2020 with updates (3 pages) |
12 March 2020 | Registered office address changed from 47 Commercial Road Lerwick Shetland Isles ZE1 0NJ to 97 Commercial Street Lerwick Shetland ZE1 0BD on 12 March 2020 (1 page) |
10 March 2020 | Company name changed the shetland fudge company LIMITED\certificate issued on 10/03/20
|
10 March 2020 | Resolutions
|
4 March 2020 | Registration of charge SC4765500002, created on 27 February 2020 (7 pages) |
27 February 2020 | Notification of Magnus John Stewart Johnston as a person with significant control on 1 January 2019 (2 pages) |
27 February 2020 | Change of details for Mrs Nicola Anne Johnston as a person with significant control on 1 January 2019 (2 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
15 May 2019 | Registration of charge SC4765500001, created on 3 May 2019 (17 pages) |
11 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
23 January 2019 | Notification of Nicola Anne Johnston as a person with significant control on 31 December 2018 (2 pages) |
23 January 2019 | Withdrawal of a person with significant control statement on 23 January 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Director's details changed for Miss Nicola Anne Duthie on 28 August 2015 (2 pages) |
15 December 2015 | Director's details changed for Miss Nicola Anne Duthie on 28 August 2015 (2 pages) |
23 May 2015 | Director's details changed for Miss Nicola Anne Duthie on 30 April 2015 (2 pages) |
23 May 2015 | Director's details changed for Miss Nicola Anne Duthie on 30 April 2015 (2 pages) |
23 May 2015 | Director's details changed for Mr Magnus John Stewart Johnston on 30 April 2015 (2 pages) |
23 May 2015 | Director's details changed for Mr Magnus John Stewart Johnston on 30 April 2015 (2 pages) |
23 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
8 August 2014 | Company name changed nicola duthie LTD\certificate issued on 08/08/14
|
8 August 2014 | Company name changed nicola duthie LTD\certificate issued on 08/08/14
|
30 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
30 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|