Warning: file_put_contents(c/dcd28903035f86e718925e01ad749062.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sheila Fleet Jewellery, KW17 2QT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHEILA FLEET JEWELLERY

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

This company is commonly known as Sheila Fleet Jewellery. The company was founded 21 years ago and was given the registration number SC239264. The firm's registered office is in TANKERNESS. You can find them at Old Schoolhouse, , Tankerness, Orkney. This company's SIC code is 32120 - Manufacture of jewellery and related articles.

Company Information

Name:SHEILA FLEET JEWELLERY
Company Number:SC239264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2002
End of financial year:31 March 2012
Jurisdiction:Scotland
Industry Codes:
  • 32120 - Manufacture of jewellery and related articles
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:Old Schoolhouse, Tankerness, Orkney, United Kingdom, KW17 2QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Schoolhouse, Tankerness, United Kingdom, KW17 2QT

Secretary07 November 2002Active
Hillhead, Burray, Burray, United Kingdom, KW17 2SU

Director01 September 2012Active
Old Schoolhouse, Tankerness, United Kingdom, KW17 2QT

Director07 November 2002Active
Old Schoolhouse, Tankerness, KW17 2QR

Director07 November 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary07 November 2002Active
10 Royal Oak Road, Kirkwall, KW15 1RF

Director07 November 2002Active
Old Schoolhouse, Tankerness, KW17 2QR

Director07 November 2002Active

People with Significant Control

Mrs Sheila Margaret Fleet
Notified on:27 November 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:United Kingdom
Address:Old Schoolhouse, Tankerness, United Kingdom, KW17 2QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Edward Fleet
Notified on:27 November 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:Old Schoolhouse, Tankerness, United Kingdom, KW17 2QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mairi Fleet
Notified on:27 November 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Old Schoolhouse, Tankerness, United Kingdom, KW17 2QT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-04Officers

Change person secretary company with change date.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-01-13Capital

Capital cancellation shares.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Address

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

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-03Change of constitution

Statement of companys objects.

Download
2014-01-03Resolution

Resolution.

Download
2013-12-30Officers

Termination director company with name.

Download
2013-12-24Change of name

Reregistration assent.

Download
2013-12-24Incorporation

Re registration memorandum articles.

Download
2013-12-24Change of name

Certificate re registration limited to unlimited.

Download
2013-12-24Change of name

Reregistration private limited to private unlimited company.

Download
2013-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.