UKBizDB.co.uk

ABILITY SHETLAND LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ability Shetland Ltd. The company was founded 23 years ago and was given the registration number SC211924. The firm's registered office is in LERWICK. You can find them at Market House, 14 Market Street, Lerwick, Shetland. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:ABILITY SHETLAND LTD
Company Number:SC211924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2000
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Market House, 14 Market Street, Lerwick, Shetland, ZE1 0JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Market House, 14 Market Street, Lerwick, ZE1 0JP

Secretary25 September 2023Active
Market House, 14 Market Street, Lerwick, ZE1 0JP

Director15 September 2022Active
Market House, 14 Market Street, Lerwick, ZE1 0JP

Director14 October 2019Active
Market House, 14 Market Street, Lerwick, ZE1 0JP

Director29 November 2022Active
Market House, 14 Market Street, Lerwick, ZE1 0JP

Director20 November 2022Active
Market House, 14 Market Street, Lerwick, ZE1 0JP

Director08 November 2022Active
Market House, 14 Market Street, Lerwick, ZE1 0JP

Director02 March 2020Active
Market House, 14 Market Street, Lerwick, ZE1 0JP

Director26 September 2023Active
Market House, 14 Market Street, Lerwick, ZE1 0JP

Director01 March 2020Active
Market House, 14 Market Street, Lerwick, ZE1 0JP

Director04 November 2022Active
Nordia, East Voe, Scalloway, ZE1 0UR

Secretary02 June 2003Active
25 Knab Road, Lerwick, ZE1 0AX

Secretary12 October 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary12 October 2000Active
8 Hillock, Dunrossness, Shetland, ZE2 9JR

Director12 October 2000Active
Hederdal, Holmsgarth Brae, Lerwick, ZE1 0FB

Director20 January 2007Active
59 King Harald Street, Lerwick, ZE1 0ER

Director27 November 2001Active
Market House, 14 Market Street, Lerwick, ZE1 0JP

Director15 October 2018Active
Market House, 14 Market Street, Lerwick, ZE1 0JP

Director01 October 2018Active
Uradale, East Voe, Scalloway, Shetland, ZE1 0US

Director20 November 2003Active
6, Westerloch Brae, Lerwick, Shetland, United Kingdom, ZE1 0GB

Director10 October 2009Active
Market House, 14 Market Street, Lerwick, ZE1 0JP

Director01 October 2018Active
Market House, 14 Market Street, Lerwick, ZE1 0JP

Director06 October 2015Active
9 South Lochside, Lerwick, ZE1 0RA

Director17 February 2005Active
6 High Street, Lerwick, Shetland, ZE1 0EW

Director27 November 2001Active
Hillwell, Quendale, Shetland, ZE2 9JD

Director12 October 2000Active
Reawick House, Reawick, Shetland, ZE2 9NJ

Director12 October 2000Active
4 Valladale, Heylor, Lerwick, ZE2 9RJ

Director16 March 2005Active
Beachville, Papil, Burra, ZE2 9LD

Director20 January 2007Active
The Moull, Levenwick, ZE2 9HY

Director20 November 2003Active
Nordia, East Voe, Scalloway, ZE1 0UR

Director15 December 2000Active
Market House, 14 Market Street, Lerwick, United Kingdom, ZE1 0JP

Director08 October 2011Active
Yaafield, Bigton, Shetland, ZE2 9JA

Director12 October 2000Active
1, 1 Daisy Park, Baltasound, Unst, Scotland,

Director20 January 2007Active
Holmsgarth, Lerwick, ZE1 0PS

Director12 October 2000Active
Market House, 14 Market Street, Lerwick, ZE1 0JP

Director02 March 2020Active

People with Significant Control

Mr David James Gardner
Notified on:26 September 2023
Status:Active
Date of birth:May 1956
Nationality:British
Address:Market House, 14 Market Street, Lerwick, ZE1 0JP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs May Macdonald
Notified on:30 November 2022
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:Scotland
Address:Midgard, Weisdale, Shetland, Scotland, ZE2 9LN
Nature of control:
  • Significant influence or control as trust
Mr George Chalmers Mcghee
Notified on:12 October 2021
Status:Active
Date of birth:May 1955
Nationality:British
Address:Market House, 14 Market Street, Lerwick, ZE1 0JP
Nature of control:
  • Significant influence or control as trust
Mrs Eleanor Catherine Jane Robertson
Notified on:26 September 2017
Status:Active
Date of birth:December 1959
Nationality:British
Address:Market House, 14 Market Street, Lerwick, ZE1 0JP
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Persons with significant control

Notification of a person with significant control.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Appoint person secretary company with name date.

Download
2023-05-08Officers

Termination director company with name termination date.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.