Warning: file_put_contents(c/4b8c4cc0f080142ae3242d10e9115be0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Shetland Land Lease Limited, E14 5BF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHETLAND LAND LEASE LIMITED

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

This company is commonly known as Shetland Land Lease Limited. The company was founded 14 years ago and was given the registration number 07224751. The firm's registered office is in LONDON. You can find them at 18th Floor, 10, Upper Bank Street, Canary Wharf, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SHETLAND LAND LEASE LIMITED
Company Number:07224751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:18th Floor, 10, Upper Bank Street, Canary Wharf, London, England, E14 5BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Secretary22 August 2022Active
Totalenergies House, Tarland Road, Skene, Westhill, Scotland, AB32 6JZ

Director10 July 2022Active
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Director15 August 2022Active
19th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director24 August 2020Active
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, Aberdeen, United Kingdom, AB32 6JZ

Director29 January 2018Active
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Director14 October 2021Active
C/O Legal Department Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, AB12 3FG

Secretary20 May 2010Active
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ

Secretary01 October 2017Active
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Secretary13 December 2021Active
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG

Secretary22 July 2011Active
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ

Secretary18 March 2019Active
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3FG

Secretary31 July 2014Active
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ

Secretary02 July 2018Active
Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Corporate Secretary15 April 2010Active
18th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director02 July 2018Active
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG

Director06 September 2011Active
Total House, Tarland Road, Skene, Westhill, Scotland, AB32 6JZ

Director01 June 2020Active
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ

Director18 November 2016Active
Citypoint, 33rd Floor, 1 Ropemaker Street, London, EC2Y 9UE

Director20 May 2010Active
18th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director02 July 2018Active
C/O Legal Department Total E & P Uk Limited, Crawpeel Road, Altens Industrial Estate, AB12 3FG

Director20 May 2010Active
Total E&P Uk Ltd, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG

Director01 September 2011Active
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ

Director09 September 2017Active
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director15 December 2015Active
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3FG

Director13 June 2013Active
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3FG

Director01 September 2014Active
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG

Director03 September 2012Active
5, Howick Place, London, England, SW1P 1WG

Director19 August 2015Active
Dumbarrow Mill, Kirkden, Letham, United Kingdom, DD8 2ST

Director15 April 2010Active
C/O Legal Department Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, AB12 3FG

Director20 May 2010Active
C/O Legal Department Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, AB12 3FG

Director20 May 2010Active
Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Corporate Director15 April 2010Active

People with Significant Control

Elf Petroleum Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19th Floor, 10 Upper Bank Street, London, England, E14 5BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-08-24Persons with significant control

Change to a person with significant control.

Download
2023-07-27Address

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

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Appoint person secretary company with name date.

Download
2022-09-02Officers

Termination secretary company with name termination date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination secretary company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Appoint person secretary company with name date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-08-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.