NORDHUS DEVELOPMENTS (SHETLAND) LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Satisfaction of charge 1 in full

View Document

28/10/2428 October 2024 Termination of appointment of Peter Bardell as a director on 2024-10-25

View Document

28/10/2428 October 2024 Withdrawal of a person with significant control statement on 2024-10-28

View Document

28/10/2428 October 2024 Notification of Westside Holdings Limited as a person with significant control on 2024-10-25

View Document

28/10/2428 October 2024 Appointment of Mr Bryden William Irvine as a director on 2024-10-25

View Document

28/10/2428 October 2024 Termination of appointment of Robert Neil Risk as a secretary on 2024-10-25

View Document

28/10/2428 October 2024 Termination of appointment of Robert Neil Risk as a director on 2024-10-25

View Document

28/10/2428 October 2024 Termination of appointment of Samuel Cummings Leckie as a director on 2024-10-25

View Document

28/10/2428 October 2024 Registered office address changed from Nordhus North Ness Business Park Lerwick Shetland ZE1 0LZ to Nyrhus Effirth Bixter Shetland ZE2 9LY on 2024-10-28

View Document

28/10/2428 October 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

28/10/2428 October 2024 Appointment of Mrs Inga Jasmine Irvine as a director on 2024-10-25

View Document

19/09/2419 September 2024 Micro company accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/05/2330 May 2023 Termination of appointment of Mark Fuller as a director on 2022-12-17

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

18/11/1318 November 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

07/11/127 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

25/05/1225 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

23/09/1123 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

20/05/1120 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CUMMINGS LECKIE / 20/05/2011

View Document

20/05/1120 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

16/09/1016 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CUMMINGS LECKIE / 19/05/2010

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL RISK / 19/05/2010

View Document

21/05/1021 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

21/05/1021 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

24/09/0924 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: C/O MESSRS. INKSTERS BALTIC CHAMBERS, 50 WELLINGTON STREET, GLASGOW LANARKSHIRE G2 6HJ

View Document

14/02/0214 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

31/10/0131 October 2001 PARTIC OF MORT/CHARGE *****

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/06/01

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01

View Document

11/06/0111 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01

View Document

09/01/019 January 2001 COMPANY NAME CHANGED CASEHOLD LIMITED CERTIFICATE ISSUED ON 09/01/01

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: FIRST SCOTTISH FORMATIONS 2 ANDERSON PLACE EDINBURGH MIDLOTHIAN EH6 5NP

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 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