UKBizDB.co.uk

HJALTLAND TRADING LIMITED

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

This company is commonly known as Hjaltland Trading Limited. The company was founded 20 years ago and was given the registration number SC261152. The firm's registered office is in SHETLAND. You can find them at 2 Harbour Street, Lerwick, Shetland, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HJALTLAND TRADING LIMITED
Company Number:SC261152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:2 Harbour Street, Lerwick, Shetland, ZE1 0LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 North Ness Business Park, North Ness, Lerwick, Shetland, Scotland, ZE1 0LZ

Secretary11 May 2012Active
66, Breiwick Road, Lerwick, Shetland, Scotland, ZE1 0DB

Director24 July 2014Active
Millburn, Burra Isle, ZE2 9LD

Director21 December 2003Active
6 North Ness Business Park, North Ness, Lerwick, Shetland, Scotland, ZE1 0LZ

Director19 November 2020Active
5, Sands Of Sound, Lerwick, Shetland, Scotland, ZE1 0SZ

Director19 November 2020Active
Spindrift, Eastshore, Virkie, Scotland, ZE3 9JS

Director20 July 2015Active
36, Angusfield Avenue, Aberdeen, Scotland, AB15 6AQ

Director18 March 2008Active
Lonabrak, Upper Scalloway, Scalloway, ZE1 0UP

Secretary21 December 2003Active
2 Harbour Street, Lerwick, Shetland, ZE1 0LR

Director11 May 2012Active
20 West Baila, Lerwick, Shetland, ZE1 0SG

Director21 December 2003Active
Vanby, 40 Twageos Road, Lerwick, ZE1 0BB

Director21 December 2003Active
55 Burgh Road, Lerwick, ZE1 0QW

Director16 March 2006Active
Thistles, Bigton, Shetland, ZE2 9JA

Director21 December 2003Active
87, Nederdale, Lerwick, Shetland, Scotland, ZE1 0SB

Director30 June 2014Active
39 Dalsetter Wynd, Dunrossnen, ZE2 9JJ

Director16 March 2006Active
2 Harbour Street, Lerwick, Shetland, ZE1 0LR

Director13 December 2012Active
2 Harbour Street, Lerwick, Shetland, ZE1 0LR

Director18 March 2008Active
Nordaal, Sandwick, ZE2 9HP

Director21 December 2003Active
Midpark, Quendale, Shetland, ZE2 9JD

Director21 December 2003Active
Springbank, Bressay, Shetland, Scotland, ZE2 9ES

Director20 August 2015Active

People with Significant Control

Hjaltland Housing Association Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:2, Harbour Street, Shetland, Scotland, ZE1 0LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type small.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type small.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type small.

Download
2021-04-13Address

Change registered office address company with date old address new address.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-09-28Accounts

Accounts with accounts type small.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type small.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type small.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type small.

Download
2017-08-03Officers

Change person director company with change date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type full.

Download
2016-04-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.