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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ | Secretary | 22 August 2022 | Active |
Totalenergies House, Tarland Road, Skene, Westhill, Scotland, AB32 6JZ | Director | 10 July 2022 | Active |
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ | Director | 15 August 2022 | Active |
19th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF | Director | 24 August 2020 | Active |
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, Aberdeen, United Kingdom, AB32 6JZ | Director | 29 January 2018 | Active |
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ | Director | 14 October 2021 | Active |
C/O Legal Department Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, AB12 3FG | Secretary | 20 May 2010 | Active |
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ | Secretary | 01 October 2017 | Active |
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ | Secretary | 13 December 2021 | Active |
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG | Secretary | 22 July 2011 | Active |
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ | Secretary | 18 March 2019 | Active |
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3FG | Secretary | 31 July 2014 | Active |
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ | Secretary | 02 July 2018 | Active |
Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ | Corporate Secretary | 15 April 2010 | Active |
18th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF | Director | 02 July 2018 | Active |
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG | Director | 06 September 2011 | Active |
Total House, Tarland Road, Skene, Westhill, Scotland, AB32 6JZ | Director | 01 June 2020 | Active |
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ | Director | 18 November 2016 | Active |
Citypoint, 33rd Floor, 1 Ropemaker Street, London, EC2Y 9UE | Director | 20 May 2010 | Active |
18th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF | Director | 02 July 2018 | Active |
C/O Legal Department Total E & P Uk Limited, Crawpeel Road, Altens Industrial Estate, AB12 3FG | Director | 20 May 2010 | Active |
Total E&P Uk Ltd, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG | Director | 01 September 2011 | Active |
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ | Director | 09 September 2017 | Active |
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 15 December 2015 | Active |
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3FG | Director | 13 June 2013 | Active |
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3FG | Director | 01 September 2014 | Active |
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG | Director | 03 September 2012 | Active |
5, Howick Place, London, England, SW1P 1WG | Director | 19 August 2015 | Active |
Dumbarrow Mill, Kirkden, Letham, United Kingdom, DD8 2ST | Director | 15 April 2010 | Active |
C/O Legal Department Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, AB12 3FG | Director | 20 May 2010 | Active |
C/O Legal Department Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, AB12 3FG | Director | 20 May 2010 | Active |
Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ | Corporate Director | 15 April 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-27 | Address | Change registered office address company with date old address new address. | Download |
2023-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Officers | Appoint person secretary company with name date. | Download |
2022-09-02 | Officers | Termination secretary company with name termination date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Termination secretary company with name termination date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Officers | Appoint person secretary company with name date. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-08 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.