Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SHETLAND REFRESHMENTS LIMITED
Company Information for

SHETLAND REFRESHMENTS LIMITED

ST OLAF'S HALL CHURCH ROAD, LERWICK, SHETLAND, ZE1 0FD,
Company Registration Number
SC190856
Private Limited Company
Active

Company Overview

About Shetland Refreshments Ltd
SHETLAND REFRESHMENTS LIMITED was founded on 1998-11-05 and has its registered office in Shetland. The organisation's status is listed as "Active". Shetland Refreshments Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SHETLAND REFRESHMENTS LIMITED
 
Legal Registered Office
ST OLAF'S HALL CHURCH ROAD
LERWICK
SHETLAND
ZE1 0FD
Other companies in ZE2
 
Filing Information
Company Number SC190856
Company ID Number SC190856
Date formed 1998-11-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB694087985  
Last Datalog update: 2023-12-06 20:22:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHETLAND REFRESHMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHETLAND REFRESHMENTS LIMITED

Current Directors
Officer Role Date Appointed
YVETTE CARNELL
Company Secretary 2014-05-19
JOHN HENRY PRIEST
Director 1998-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA MABEL PRIEST
Company Secretary 1998-11-25 2014-05-19
SYLVIA MABEL PRIEST
Director 1998-11-25 2014-05-19
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-11-05 1998-11-25
JORDANS (SCOTLAND) LIMITED
Nominated Director 1998-11-05 1998-11-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-10-05Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-10-04Administrative restoration application
2023-08-15Final Gazette dissolved via compulsory strike-off
2023-07-11Compulsory strike-off action has been suspended
2023-05-30FIRST GAZETTE notice for compulsory strike-off
2022-11-18CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2021-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2020-08-28AP03Appointment of Mr John Henry Priest as company secretary on 2020-08-17
2020-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/20 FROM 31 Kalliness Weisdale Shetland ZE2 9LR Scotland
2020-08-28TM02Termination of appointment of Yvette Carnell on 2020-08-17
2020-05-16DISS40Compulsory strike-off action has been discontinued
2020-01-31DISS16(SOAS)Compulsory strike-off action has been suspended
2020-01-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM Valhalla Brewery Haroldswick Unst Shetland
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 66580
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 66580
2016-04-07SH06Cancellation of shares. Statement of capital on 2016-03-21 GBP 66,580
2016-04-07SH03Purchase of own shares
2016-03-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-03-30RES01ADOPT ARTICLES 30/03/16
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 126580
2015-11-30AR0105/11/15 ANNUAL RETURN FULL LIST
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 126580
2015-01-13AR0105/11/14 ANNUAL RETURN FULL LIST
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/14 FROM Valhalla Brewery Haroldswick Unst Shetland ZE2 9TJ
2014-10-30AP03Appointment of Mrs Yvette Carnell as company secretary on 2014-05-19
2014-10-30TM02Termination of appointment of Sylvia Mabel Priest on 2014-05-19
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA MABEL PRIEST
2014-10-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 126580
2013-11-11AR0105/11/13 ANNUAL RETURN FULL LIST
2013-02-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0105/11/12 ANNUAL RETURN FULL LIST
2012-03-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-11-05
2012-02-22ANNOTATIONClarification
2012-02-22SH0116/04/10 STATEMENT OF CAPITAL GBP 126580
2011-11-10AR0105/11/11 ANNUAL RETURN FULL LIST
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2011 FROM NEW HOUSE BALTASOUND, UNST SHETLAND
2011-01-26AR0105/11/10 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-02AR0105/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MABEL PRIEST / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY PRIEST / 01/12/2009
2009-08-14225PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-03-28AA29/02/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2007-11-22363sRETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-17363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2005-11-02363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-11-22363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2003-12-08363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-11-18363(287)REGISTERED OFFICE CHANGED ON 18/11/02
2002-11-18363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-08-07410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-16363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2000-11-13363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-11-1388(2)RAD 19/08/99--------- £ SI 56578@1
2000-11-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
1999-12-13225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 28/02/00
1999-12-1388(2)RAD 23/11/99--------- £ SI 60000@1=60000 £ IC 2/60002
1999-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/99
1999-12-06363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-06-09123£ NC 1000000/1250000 29/05/99
1999-06-09SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 29/05/99
1999-06-09ORES04NC INC ALREADY ADJUSTED 29/05/99
1999-05-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-05-07CERTNMCOMPANY NAME CHANGED MAXIWINE LIMITED CERTIFICATE ISSUED ON 10/05/99
1999-05-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-06ORES04NC INC ALREADY ADJUSTED 25/11/98
1999-05-06SRES01ALTER MEM AND ARTS 25/11/98
1999-05-06288aNEW DIRECTOR APPOINTED
1999-05-06287REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1999-05-06288bDIRECTOR RESIGNED
1999-05-06123£ NC 1000/1000000 25/11/98
1999-05-06288bSECRETARY RESIGNED
1999-05-06ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/98
1998-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer




Licences & Regulatory approval
We could not find any licences issued to SHETLAND REFRESHMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHETLAND REFRESHMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2002-08-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SHETLAND REFRESHMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHETLAND REFRESHMENTS LIMITED
Trademarks
We have not found any records of SHETLAND REFRESHMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHETLAND REFRESHMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as SHETLAND REFRESHMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHETLAND REFRESHMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHETLAND REFRESHMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHETLAND REFRESHMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3