SHETLAND LINK UP

Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Harold Massie as a director on 2025-07-15

View Document

06/08/256 August 2025 NewTermination of appointment of Lorraine Mclellan as a director on 2025-07-25

View Document

06/08/256 August 2025 NewTermination of appointment of Ann Elizabeth Thomson as a director on 2025-07-15

View Document

18/07/2518 July 2025 NewTermination of appointment of Fiona Elizabeth Gray as a director on 2025-01-31

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

18/07/2518 July 2025 NewTermination of appointment of Stephen George Frank Simmons as a director on 2025-07-14

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Appointment of Miss Kelly Ann Nicol as a director on 2024-07-18

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

15/07/2415 July 2024 Appointment of Mrs Fiona Elizabeth Gray as a director on 2024-07-08

View Document

15/07/2415 July 2024 Appointment of Mrs Janice Munro as a director on 2024-07-08

View Document

15/07/2415 July 2024 Appointment of Mrs Lorraine Mclellan as a director on 2024-07-08

View Document

05/06/245 June 2024 Termination of appointment of Edward Sinclair as a director on 2024-05-28

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Appointment of Mr John Clarkson as a director on 2023-07-11

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

03/07/233 July 2023 Termination of appointment of Janet Christine Laing as a director on 2023-06-27

View Document

05/06/235 June 2023 Termination of appointment of Peter Francis Jamieson as a director on 2023-05-31

View Document

13/09/2213 September 2022 Appointment of Mr Stephen George Frank Simmons as a director on 2022-08-31

View Document

24/01/2224 January 2022 Termination of appointment of Michael Smurthwaite as a director on 2022-01-24

View Document

24/01/2224 January 2022 Termination of appointment of Laureen Herculson as a director on 2022-01-12

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

13/07/2113 July 2021 Termination of appointment of Anne Vera Burke as a director on 2021-06-29

View Document

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

15/07/1915 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MS LAUREEN HERCULSON

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MISS VIKKI FIONA CARMEN SUSAN MCNELLIS BROWN

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARY WISEMAN

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MRS JANET CHRISTINE LAING

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR ANDREW HAMILTON MORRIS

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANN TAIT

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 07/07/15 NO MEMBER LIST

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH THOMSON / 18/08/2014

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MISS RHIANNON MARY JEHU

View Document

04/02/154 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 07/07/14 NO MEMBER LIST

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR JANICE MUNRO

View Document

24/02/1424 February 2014 ARTICLES OF ASSOCIATION

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR GARY WALLACE

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALBERT WISEMAN

View Document

27/08/1327 August 2013 ALTER ARTICLES 20/08/2013

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 07/07/13 NO MEMBER LIST

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HALL

View Document

21/01/1321 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR STUART GRAHAM

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 07/07/12 NO MEMBER LIST

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOY WHITELAW

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MRS JOY COLLIS WHITELAW

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MRS MARY LINDSAY WISEMAN

View Document

01/08/111 August 2011 07/07/11 NO MEMBER LIST

View Document

30/07/1130 July 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA MCPHEE

View Document

30/07/1130 July 2011 APPOINTMENT TERMINATED, DIRECTOR SYLVIA WHITE

View Document

20/04/1120 April 2011 SECRETARY APPOINTED MISS JANETTE GORDON SCANTLEBURY

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN HADLAND

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILMA STEWART

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RAE

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MISS JANICE MARIE MUNRO

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED JEFFREY HALL

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED EDWARD SINCLAIR

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZA VEDA TAIT / 07/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARIE MUNRO / 07/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAE / 07/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ELISABETH WHITE / 07/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE VERA BURKE / 07/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WALLACE / 07/07/2010

View Document

23/07/1023 July 2010 07/07/10 NO MEMBER LIST

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILMA STEWART / 07/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JUNE MCPHEE / 07/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH THOMSON / 07/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT COLIN WISEMAN / 07/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILL HESSION / 07/07/2010

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR JANICE MUNRO

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR GILL HESSION

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MR STUART IAN GRAHAM

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR RHIANNON JEHU

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR JANE CHAMBERS

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE CHAMBERS / 12/08/2009

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RHIANNON JEHU / 12/08/2009

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILMA STEWART / 12/08/2009

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED ANN ELIZA VEDA TAIT

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED ANNE VERA BURKE

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR JEAN AARON WALKER

View Document

22/07/0922 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0922 July 2009 ANNUAL RETURN MADE UP TO 07/07/09

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SMITH

View Document

05/08/085 August 2008 DIRECTOR APPOINTED ALBERT COLIN WISEMAN

View Document

05/08/085 August 2008 DIRECTOR APPOINTED GARY WALLACE

View Document

05/08/085 August 2008 DIRECTOR APPOINTED RHIANNON MARY JEHU

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/08/081 August 2008 ANNUAL RETURN MADE UP TO 07/07/08

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 ANNUAL RETURN MADE UP TO 07/07/07

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 ANNUAL RETURN MADE UP TO 07/07/06

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 ANNUAL RETURN MADE UP TO 07/07/05

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

22/01/0522 January 2005 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company