UKBizDB.co.uk

SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Shetland Leasing And Property Developments Limited. The company was founded 44 years ago and was given the registration number SC071854. The firm's registered office is in SHETLAND. You can find them at 8 North Ness, Lerwick, Shetland, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED
Company Number:SC071854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1980
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 North Ness, Lerwick, Shetland, Scotland, ZE1 0LZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, North Ness, Lerwick, Shetland, Scotland, ZE1 0LZ

Director23 October 2018Active
8, North Ness, Lerwick, Shetland, Scotland, ZE1 0LZ

Secretary23 October 2018Active
Gutters' Hut, 7 North Ness, Lerwick, Scotland, ZE1 0LZ

Secretary25 July 2013Active
Nordreisa, Meal Road, Cunningsburgh,

Secretary22 March 1991Active
20 West Baila, Lerwick, Shetland, ZE1 0SG

Secretary07 May 2003Active
6 Sandy Loch Drive, Lerwick, ZE1 0SR

Secretary01 January 1990Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary-Active
113a Commercial Street, Lerwick, ZE1 0DL

Corporate Secretary01 July 1993Active
Gutters' Hut, 7 North Ness, Lerwick, Scotland, ZE1 0LZ

Director15 January 2018Active
54 Breiwick Road, Lerwick, ZE1 0DB

Director08 July 1999Active
The Sea Chest, East Voe, Scalloway, ZE1 0US

Director-Active
Melview, Bressay, Shetland, ZE2 9EL

Director08 July 1999Active
Hillside, Voe, ZE2 9PT

Director22 May 2003Active
Gutters' Hut, 7 North Ness, Lerwick, Scotland, ZE1 0LZ

Director15 January 2018Active
5 Twageos Road, Lerwick, ZE1 0BB

Director08 July 1999Active
Islesburgh, Sullom, ZE2 9RE

Director22 September 2009Active
1 Hillock, Dunrossness, ZE2 9JR

Director30 May 2007Active
Uradale, East Voe, Scalloway, Shetland, ZE1 0US

Director22 May 2003Active
10 Reform Lane, Lerwick, ZE1 0DQ

Director-Active
Hoove, Whiteness, Shetland, ZE2 9LL

Director22 May 2003Active
22-24, North Road, Lerwick, Shetland, Scotland, ZE1 0NQ

Director01 December 2012Active
48 Sycamore Avenue, Scalloway, Shetland, ZE1 0UX

Director30 May 2007Active
Maraberg, Maraberg, Cullivoe, ZE2 9DD

Director22 September 2009Active
17 Murrayston, Lerwick, ZE1 0RE

Director30 May 2007Active
22-24, North Road, Lerwick, Shetland, Scotland, ZE1 0NQ

Director01 December 2012Active
8, North Ness, Lerwick, Shetland, Scotland, ZE1 0LZ

Director23 October 2018Active
Mangaster, Sullom, Northmavine, ZE2 9RE

Director22 May 2003Active
Mangaster, Sullom, Northmavine, ZE2 9RE

Director15 July 1994Active
2 Heogan, Bressay, ZE2 9EW

Director30 May 2007Active
10 Gibblestone Road, Scalloway, Shetland, ZE1 0TX

Director08 July 1999Active
Gaets A Voe, Ollaberry, Shetland, ZE2 9RX

Director22 May 2003Active
Gardie House, Bressay, ZE2 9EL

Director15 July 1994Active
Papilgarth, 1 Greenrig, Lerwick, ZE1 0AW

Director15 July 1994Active
Nordaal, Sandwick, ZE2 9HP

Director08 July 1999Active
Bonavista, East Ireland, Bigton, ZE2 9JA

Director-Active

People with Significant Control

Shetland Islands Council
Notified on:23 October 2018
Status:Active
Country of residence:Scotland
Address:8 North Ness, 8 North Ness, Shetland, Scotland, ZE1 0LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shetland Charitable Trust
Notified on:01 April 2017
Status:Active
Country of residence:Scotland
Address:22-24, North Road, Shetland, Scotland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Henry Thomson
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:Scotland
Address:Gutters' Hut, 7 North Ness, Lerwick, Scotland, ZE1 0LZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr William Henry Manson
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:Uk
Country of residence:Scotland
Address:Gutters' Hut, 7 North Ness, Lerwick, Scotland, ZE1 0LZ
Nature of control:
  • Voting rights 25 to 50 percent
Ms Susan Elizabeth Groat
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:Scotland
Address:Gutters' Hut, 7 North Ness, Lerwick, Scotland, ZE1 0LZ
Nature of control:
  • 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 (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
2023-07-03Gazette

Gazette dissolved liquidation.

Download
2023-04-03Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-04-04Resolution

Resolution.

Download
2022-03-10Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type small.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type full.

Download
2019-07-08Officers

Termination secretary company with name termination date.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Capital

Capital statement capital company with date currency figure.

Download
2019-02-26Insolvency

Legacy.

Download
2019-02-26Capital

Legacy.

Download
2019-02-26Resolution

Resolution.

Download
2018-12-17Accounts

Accounts with accounts type full.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-11-06Address

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

Download
2018-11-06Officers

Appoint person secretary company with name date.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.