Lerwick
Shetland
ZE1 0LZ
Scotland
Director Name | Steve Pottinger |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(same day as company formation) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 2 North Ness Business Park Lerwick Shetland ZE1 0LZ Scotland |
Director Name | Steve Pottinger |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(same day as company formation) |
Role | Vessel Master |
Country of Residence | Scotland |
Correspondence Address | 2 North Ness Business Park Lerwick Shetland ZE1 0LZ Scotland |
Registered Address | First Floor 68 Commercial Street Lerwick Shetland ZE1 0DL Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
17 February 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered on: 24 January 2023 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Outstanding |
20 September 2019 | Delivered 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 2019 | Delivered on: 18 September 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
15 March 2019 | Delivered on: 19 March 2019 Persons entitled: House Crowd Finance (Security Agent) Limited Classification: A registered charge Particulars: 141 commercial street, lerwick, shetland. OAZ10373. Outstanding |
29 January 2024 | Confirmation statement made on 23 January 2024 with updates (5 pages) |
---|---|
25 August 2023 | Registered 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 2023 | Registration of charge SC5865520006, created on 17 February 2023 (30 pages) |
16 February 2023 | Registration of charge SC5865520005, created on 14 February 2023 (28 pages) |
24 January 2023 | Registration of charge SC5865520004, created on 11 January 2023 (50 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
25 July 2022 | Confirmation statement made on 20 July 2022 with updates (4 pages) |
14 July 2022 | Purchase of own shares.
|
8 July 2022 | Resolutions
|
6 July 2022 | Cancellation of shares. Statement of capital on 25 May 2022
|
6 June 2022 | Termination of appointment of Steve Pottinger as a director on 25 May 2022 (1 page) |
6 June 2022 | Change of details for Mr David Alexander Arthur as a person with significant control on 25 May 2022 (2 pages) |
6 June 2022 | Cessation of Steve Pottinger as a person with significant control on 25 May 2022 (1 page) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with updates (3 pages) |
20 July 2021 | Resolutions
|
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
5 November 2020 | Change of details for Steve Pottinger as a person with significant control on 5 November 2020 (2 pages) |
23 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 October 2020 | Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
16 October 2019 | Satisfaction of charge SC5865520001 in full (4 pages) |
24 September 2019 | Registration of charge SC5865520003, created on 20 September 2019 (6 pages) |
18 September 2019 | Registration of charge SC5865520002, created on 18 September 2019 (27 pages) |
12 August 2019 | Appointment of Steve Pottinger as a director on 23 January 2018 (2 pages) |
12 August 2019 | Cessation of Steve Pottinger as a person with significant control on 23 January 2018 (1 page) |
12 August 2019 | Notification of Steve Pottinger as a person with significant control on 23 January 2018 (2 pages) |
12 August 2019 | Termination of appointment of Steve Pottinger as a director on 23 January 2018 (1 page) |
12 August 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
19 March 2019 | Registration of charge SC5865520001, created on 15 March 2019 (18 pages) |
23 January 2019 | Termination of appointment of Steve Pottinger as a director on 23 January 2018 (1 page) |
23 January 2019 | Notification of Steve Pottinger as a person with significant control on 23 January 2018 (2 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
23 January 2019 | Appointment of Steve Pottinger as a director on 23 January 2018 (2 pages) |
23 January 2019 | Cessation of Steve Pottinger as a person with significant control on 23 January 2018 (1 page) |
23 January 2018 | Incorporation Statement of capital on 2018-01-23
|
23 January 2018 | Incorporation Statement of capital on 2018-01-23
|