D H MARINE (SHETLAND) LIMITED
SHETLAND MARINE ELECTRONICS (SHETLAND) LIMITED

Hellopages » Shetland Islands » Shetland Islands » ZE1 0TA

Company number SC207932
Status Active
Incorporation Date 8 June 2000
Company Type Private Limited Company
Address MARINA BUSINESS PARK GREMISTA, LERWICK, SHETLAND, ZE1 0TA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 300 ; Appointment of Mrs Heather Henry as a secretary on 30 April 2016. The most likely internet sites of D H MARINE (SHETLAND) LIMITED are www.dhmarineshetland.co.uk, and www.d-h-marine-shetland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. D H Marine Shetland Limited is a Private Limited Company. The company registration number is SC207932. D H Marine Shetland Limited has been working since 08 June 2000. The present status of the company is Active. The registered address of D H Marine Shetland Limited is Marina Business Park Gremista Lerwick Shetland Ze1 0ta. . HENRY, Heather is a Secretary of the company. HENRY, David James is a Director of the company. Secretary SOMERVILLE, Jasmine Gaye has been resigned. Secretary WALTERSON, Ian Francis has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director HUGHSON, William George has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director WALTERSON, Ian Francis has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
HENRY, Heather
Appointed Date: 30 April 2016

Director
HENRY, David James
Appointed Date: 08 June 2000
52 years old

Resigned Directors

Secretary
SOMERVILLE, Jasmine Gaye
Resigned: 29 April 2016
Appointed Date: 29 June 2006

Secretary
WALTERSON, Ian Francis
Resigned: 29 June 2006
Appointed Date: 08 June 2000

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 08 June 2000
Appointed Date: 08 June 2000

Director
HUGHSON, William George
Resigned: 01 August 2004
Appointed Date: 08 June 2000
65 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 08 June 2000
Appointed Date: 08 June 2000

Director
WALTERSON, Ian Francis
Resigned: 29 June 2006
Appointed Date: 08 June 2000
66 years old

D H MARINE (SHETLAND) LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 300

02 Jun 2016
Appointment of Mrs Heather Henry as a secretary on 30 April 2016
02 Jun 2016
Termination of appointment of Jasmine Gaye Somerville as a secretary on 29 April 2016
19 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 55 more events
12 Jul 2000
New director appointed
12 Jul 2000
Secretary resigned
12 Jul 2000
Director resigned
12 Jul 2000
New secretary appointed;new director appointed
08 Jun 2000
Incorporation

D H MARINE (SHETLAND) LIMITED Charges

29 May 2015
Charge code SC20 7932 0008
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Mortgage of ship - 64/64 sahres in ship. Vessel type…
25 March 2013
Marine mortgage
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship. Princess V52. Name of ship simmer…
14 December 2012
Standard security
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Marina business park gremista lerwick.
18 March 2010
Standard security
Delivered: 24 March 2010
Status: Satisfied on 3 October 2013
Persons entitled: Bank of Scotland PLC
Description: Unit 5 black hill industrial estate lerwick shetland oaz…
14 December 2005
Standard security
Delivered: 22 December 2005
Status: Satisfied on 3 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as and forming 24 gremista industrial…
14 December 2005
Standard security
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: The Trustees of the Shetland Development Trust
Description: 0.53 acres at south gremista industrial estate, lerwick…
23 June 2005
Floating charge
Delivered: 9 July 2005
Status: Satisfied on 3 December 2012
Persons entitled: The Trustees of the Shetland Development Trust
Description: Undertaking and all property and assets present and future…
19 February 2001
Bond & floating charge
Delivered: 6 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…