Company NameShetland Accommodation Ltd
DirectorDavid Alexander Arthur
Company StatusActive
Company NumberSC586552
CategoryPrivate Limited Company
Incorporation Date23 January 2018(6 years, 3 months ago)
Previous NameShetland Serviced Accommodation Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Alexander Arthur
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address2 North Ness Business Park
Lerwick
Shetland
ZE1 0LZ
Scotland
Director NameSteve Pottinger
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address2 North Ness Business Park
Lerwick
Shetland
ZE1 0LZ
Scotland
Director NameSteve Pottinger
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(same day as company formation)
RoleVessel Master
Country of ResidenceScotland
Correspondence Address2 North Ness Business Park
Lerwick
Shetland
ZE1 0LZ
Scotland

Location

Registered AddressFirst Floor
68 Commercial Street
Lerwick
Shetland
ZE1 0DL
Scotland
ConstituencyOrkney and Shetland
WardLerwick North
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

17 February 2023Delivered on: 24 February 2023
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The property known as and forming chalets 1, 2 & 3 north brae, brae, shetland being the subjects registered in the land register of scotland under title no. OAZ18638.
Outstanding
14 February 2023Delivered on: 16 February 2023
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The property known as 141 commercial street, lerwick, shetland, title to which is registered in the land register of scotland under title number OAZ10373.
Outstanding
11 January 2023Delivered on: 24 January 2023
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Outstanding
20 September 2019Delivered on: 24 September 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 141 commercial street, lerwick, shetland ZE1 0LZ, being the subjects registered in the land register of scotland under title number OAZ10373.
Outstanding
18 September 2019Delivered on: 18 September 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
15 March 2019Delivered on: 19 March 2019
Persons entitled: House Crowd Finance (Security Agent) Limited

Classification: A registered charge
Particulars: 141 commercial street, lerwick, shetland. OAZ10373.
Outstanding

Filing History

29 January 2024Confirmation statement made on 23 January 2024 with updates (5 pages)
25 August 2023Registered office address changed from 2 North Ness Business Park Lerwick Shetland ZE1 0LZ United Kingdom to First Floor 68 Commercial Street Lerwick Shetland ZE1 0DL on 25 August 2023 (1 page)
24 February 2023Registration of charge SC5865520006, created on 17 February 2023 (30 pages)
16 February 2023Registration of charge SC5865520005, created on 14 February 2023 (28 pages)
24 January 2023Registration of charge SC5865520004, created on 11 January 2023 (50 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 July 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
14 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
8 July 2022Resolutions
  • RES13 ‐ Authorise the terms of the contract proposed between steve pottinger and the company for the purchase of 50 ordinary shares of £1.00 in the capital of the company in consideration of £8,000 25/05/2022
(2 pages)
6 July 2022Cancellation of shares. Statement of capital on 25 May 2022
  • GBP 1.00
(6 pages)
6 June 2022Termination of appointment of Steve Pottinger as a director on 25 May 2022 (1 page)
6 June 2022Change of details for Mr David Alexander Arthur as a person with significant control on 25 May 2022 (2 pages)
6 June 2022Cessation of Steve Pottinger as a person with significant control on 25 May 2022 (1 page)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
20 July 2021Confirmation statement made on 20 July 2021 with updates (3 pages)
20 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-19
(3 pages)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
5 November 2020Change of details for Steve Pottinger as a person with significant control on 5 November 2020 (2 pages)
23 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 October 2020Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
16 October 2019Satisfaction of charge SC5865520001 in full (4 pages)
24 September 2019Registration of charge SC5865520003, created on 20 September 2019 (6 pages)
18 September 2019Registration of charge SC5865520002, created on 18 September 2019 (27 pages)
12 August 2019Appointment of Steve Pottinger as a director on 23 January 2018 (2 pages)
12 August 2019Cessation of Steve Pottinger as a person with significant control on 23 January 2018 (1 page)
12 August 2019Notification of Steve Pottinger as a person with significant control on 23 January 2018 (2 pages)
12 August 2019Termination of appointment of Steve Pottinger as a director on 23 January 2018 (1 page)
12 August 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
19 March 2019Registration of charge SC5865520001, created on 15 March 2019 (18 pages)
23 January 2019Termination of appointment of Steve Pottinger as a director on 23 January 2018 (1 page)
23 January 2019Notification of Steve Pottinger as a person with significant control on 23 January 2018 (2 pages)
23 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
23 January 2019Appointment of Steve Pottinger as a director on 23 January 2018 (2 pages)
23 January 2019Cessation of Steve Pottinger as a person with significant control on 23 January 2018 (1 page)
23 January 2018Incorporation
Statement of capital on 2018-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
23 January 2018Incorporation
Statement of capital on 2018-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)