Active - Proposal to Strike off
Company Information for B&W SHETLAND LIMITED
HARBOUR HOUSE ESPLANADE, LERWICK, SHETLAND, ZE1 0LL,
|
Company Registration Number
SC280729
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
B&W SHETLAND LIMITED | ||||
Legal Registered Office | ||||
HARBOUR HOUSE ESPLANADE LERWICK SHETLAND ZE1 0LL Other companies in ZE1 | ||||
Previous Names | ||||
|
Company Number | SC280729 | |
---|---|---|
Company ID Number | SC280729 | |
Date formed | 2005-02-28 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-12 06:37:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GIDEON JOHN SCOTT WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN KARL SIMPSON |
Company Secretary | ||
JOHN ARTHUR SIMPSON |
Director | ||
JOHN KARL SIMPSON |
Director | ||
GIDEON JOHN SCOTT WARD |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HSIF DNALTEHS LIMITED | Director | 2018-03-06 | CURRENT | 1999-01-07 | Active | |
SDM PROMOTIONS LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
AURA SHETLAND LIMITED | Director | 2014-04-28 | CURRENT | 2014-04-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/18 TO 30/06/18 | |
LATEST SOC | 30/05/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON | |
TM02 | Termination of appointment of John Karl Simpson on 2018-05-04 | |
RES15 | CHANGE OF COMPANY NAME 04/05/18 | |
CERTNM | COMPANY NAME CHANGED S&W (SHETLAND) LIMITED CERTIFICATE ISSUED ON 04/05/18 | |
RES15 | CHANGE OF COMPANY NAME 01/05/18 | |
CERTNM | COMPANY NAME CHANGED SIMPSON & WARD LIMITED CERTIFICATE ISSUED ON 01/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/17 FROM Unit 3, Marina Business Park Gremista Lerwick Shetland ZE1 0TA | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GIDEON JOHN SCOTT WARD / 30/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KARL SIMPSON / 30/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR SIMPSON / 30/03/2014 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN KARL SIMPSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 30/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 28/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
SH01 | 06/04/10 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 28/02/10 NO CHANGES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN KARL SIMPSON / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GIDEON JOHN SCOTT WARD / 11/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/09 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/08 | |
363s | RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
88(2)R | AD 09/03/05--------- £ SI 1@1=1 £ IC 1/2 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1105782 | Active | Licenced property: MARINA BUSINESS PARK UNIT 3 GREMISTA LERWICK SHETLAND GREMISTA GB ZE1 0TA. |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B&W SHETLAND LIMITED
The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as B&W SHETLAND LIMITED are:
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. |