UKBizDB.co.uk

SHETLAND CARE ATTENDANT SCHEME LTD

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

This company is commonly known as Shetland Care Attendant Scheme Ltd. The company was founded 27 years ago and was given the registration number SC172153. The firm's registered office is in LERWICK. You can find them at Market House, 14 Market Street, Lerwick, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:SHETLAND CARE ATTENDANT SCHEME LTD
Company Number:SC172153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1997
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Market House, 14 Market Street, Lerwick, 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

Secretary26 June 2018Active
2 Rechabite Place, Lerwick, ZE1 0GN

Director25 September 2007Active
1 Scatlands,, West Sandwick, Yell, Shetland, Scotland, ZE2 9BH

Director12 February 2020Active
4, Park Lane, Lerwick, Shetland, ZE1 0DP

Director26 August 2008Active
Vatnagord, Lower Sound, Lerwick, Shetland, Scotland, ZE1 0RL

Director12 February 2020Active
55 Burgh Road, Lerwick, ZE1 0QW

Director11 December 2003Active
7 Soldian Court, Lerwick, ZE1 0QF

Secretary25 March 1997Active
Burnside, Vidlin, ZE2 9QB

Secretary04 August 2003Active
39 Cairnfield Road, Lerwick, ZE1 0QR

Secretary25 March 1997Active
Tollerton Brekk Hillhead, Quarff, Shetland, ZE2 9EY

Secretary07 February 1997Active
4 Atlaness, Hamnavoe, Burra, Shetland, ZE2 9XW

Secretary25 March 1997Active
Garths, Bressay, Shetland, ZE2 9ER

Secretary25 March 1997Active
7 Soldian Court, Lerwick, ZE1 0QF

Director25 March 1997Active
Market House, 14 Market Street, Lerwick, ZE1 0JP

Director18 June 2014Active
Royal Bank House, 2 Queens Lane, Lerwick, ZE1 0BF

Director11 December 2003Active
Market House, 14 Market Street, Lerwick, ZE1 0JP

Director22 June 2011Active
Vanby, 40 Twageos Road, Lerwick, ZE1 0BB

Director07 February 1997Active
Flat 1, King Erik House, Lerwick, United Kingdom,

Director25 March 1997Active
2 Bells Place, Lerwick, ZE1 0NW

Director24 June 1997Active
Tollerton Brekk Hillhead, Quarff, Shetland, ZE2 9EY

Director07 February 1997Active
1 Adies Building, Scalloway, Shetland, ZE1 0TJ

Director08 September 1998Active
Aegrista, Cunningsburgh, Lerwick, ZE2 9HG

Director01 October 2000Active
4 Atlaness, Hamnavoe, Burra, Shetland, ZE2 9XW

Director25 March 1997Active
98 King Harald Street, Lerwick, ZE1 0ER

Director01 November 2002Active
Eastview Hoswick, Sandwick, Shetland, ZE2 9HL

Director25 March 1997Active
2 Mansefield, Lerwick, ZE1 0YA

Director11 July 2002Active
Greystanes, Berry Road, Scalloway, ZE1 0UJ

Director01 October 2000Active
Market House, 14 Market Street, Lerwick, ZE1 0JP

Director18 June 2014Active
18, Twageos Road, Lerwick, United Kingdom,

Director25 March 1997Active
"Anchorage" Bridge-End, Burra, ZE2 9LD

Director24 June 1997Active

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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Officers

Appoint person secretary company with name date.

Download
2019-03-14Officers

Termination secretary company with name termination date.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.