Company NameIsland Larder Ltd
DirectorsMagnus John Stewart Johnston and Nicola Anne Johnston
Company StatusActive
Company NumberSC476550
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 11 months ago)
Previous NamesNicola Duthie Ltd and The Shetland Fudge Company Limited

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Magnus John Stewart Johnston
Date of BirthJune 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleMarine Engineer
Country of ResidenceScotland
Correspondence AddressThe Hoga Voe
Shetland
ZE2 9PX
Scotland
Director NameMrs Nicola Anne Johnston
Date of BirthMarch 1989 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Hoga Voe
Shetland
ZE2 9PX
Scotland

Location

Registered Address97 Commercial Street
Lerwick
Shetland
ZE1 0BD
Scotland
ConstituencyOrkney and Shetland
WardLerwick North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Charges

27 February 2020Delivered 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 2019Delivered on: 15 May 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 September 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
21 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
28 February 2023Amended total exemption full accounts made up to 31 March 2022 (12 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
5 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
12 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
2 May 2020Confirmation statement made on 30 April 2020 with updates (3 pages)
12 March 2020Registered 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 2020Company name changed the shetland fudge company LIMITED\certificate issued on 10/03/20
  • CONNOT ‐ Change of name notice
(3 pages)
10 March 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-02
(1 page)
4 March 2020Registration of charge SC4765500002, created on 27 February 2020 (7 pages)
27 February 2020Notification of Magnus John Stewart Johnston as a person with significant control on 1 January 2019 (2 pages)
27 February 2020Change of details for Mrs Nicola Anne Johnston as a person with significant control on 1 January 2019 (2 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
15 May 2019Registration of charge SC4765500001, created on 3 May 2019 (17 pages)
11 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
23 January 2019Notification of Nicola Anne Johnston as a person with significant control on 31 December 2018 (2 pages)
23 January 2019Withdrawal of a person with significant control statement on 23 January 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
11 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10
(4 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Director's details changed for Miss Nicola Anne Duthie on 28 August 2015 (2 pages)
15 December 2015Director's details changed for Miss Nicola Anne Duthie on 28 August 2015 (2 pages)
23 May 2015Director's details changed for Miss Nicola Anne Duthie on 30 April 2015 (2 pages)
23 May 2015Director's details changed for Miss Nicola Anne Duthie on 30 April 2015 (2 pages)
23 May 2015Director's details changed for Mr Magnus John Stewart Johnston on 30 April 2015 (2 pages)
23 May 2015Director's details changed for Mr Magnus John Stewart Johnston on 30 April 2015 (2 pages)
23 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 10
(4 pages)
23 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 10
(4 pages)
8 August 2014Company name changed nicola duthie LTD\certificate issued on 08/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-08
(3 pages)
8 August 2014Company name changed nicola duthie LTD\certificate issued on 08/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-08
(3 pages)
30 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
30 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 10
(23 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 10
(23 pages)