KEBISTER AGRICULTURAL LIMITED
SHETLAND

Hellopages » Shetland Islands » Shetland Islands » ZE1 0LL
Company number SC148642
Status Active
Incorporation Date 26 January 1994
Company Type Private Limited Company
Address ALBERT BUILDINGS, LERWICK, SHETLAND, ZE1 0LL
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 2 . The most likely internet sites of KEBISTER AGRICULTURAL LIMITED are www.kebisteragricultural.co.uk, and www.kebister-agricultural.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Kebister Agricultural Limited is a Private Limited Company. The company registration number is SC148642. Kebister Agricultural Limited has been working since 26 January 1994. The present status of the company is Active. The registered address of Kebister Agricultural Limited is Albert Buildings Lerwick Shetland Ze1 0ll. . SANDISON, Victor Ian is a Secretary of the company. ANDERSON, George Brian is a Director of the company. GAIR, Ronald David John is a Director of the company. LAURENSON, Sandra Mary is a Director of the company. Nominee Secretary BRODIES WS has been resigned. Secretary LAURENSON, Sandra Mary has been resigned. Director ANDERSON, Robert James has been resigned. Nominee Director CAMPBELL, Alistair Carnegie has been resigned. Director GOODLAD, Charles Alexander, Dr has been resigned. Director GROAT, Leonard George has been resigned. Nominee Director GUILD, David William Alan has been resigned. Director JAMIESON, Henry Arthur Noble has been resigned. Director SCOTT, Tavish Hamilton has been resigned. Director SMITH, Lewis Shand, Canon has been resigned. Director SMITH, William Angus has been resigned. Director STOVE, Thomas William has been resigned. Director TULLOCH, Iain Clark has been resigned. Director WISHART, Allan Sinclair has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
SANDISON, Victor Ian
Appointed Date: 17 July 2007

Director
ANDERSON, George Brian
Appointed Date: 15 June 1999
81 years old

Director
GAIR, Ronald David John
Appointed Date: 05 August 2015
70 years old

Director
LAURENSON, Sandra Mary
Appointed Date: 17 July 2007
67 years old

Resigned Directors

Nominee Secretary
BRODIES WS
Resigned: 08 September 1994
Appointed Date: 26 January 1994

Secretary
LAURENSON, Sandra Mary
Resigned: 18 July 2007
Appointed Date: 08 September 1994

Director
ANDERSON, Robert James
Resigned: 15 July 2003
Appointed Date: 21 August 2001
89 years old

Nominee Director
CAMPBELL, Alistair Carnegie
Resigned: 08 September 1994
Appointed Date: 26 January 1994
72 years old

Director
GOODLAD, Charles Alexander, Dr
Resigned: 21 August 2001
Appointed Date: 15 June 1999
82 years old

Director
GROAT, Leonard George
Resigned: 17 July 2007
Appointed Date: 15 July 2003
88 years old

Nominee Director
GUILD, David William Alan
Resigned: 08 September 1994
Appointed Date: 26 January 1994
72 years old

Director
JAMIESON, Henry Arthur Noble
Resigned: 06 June 2015
Appointed Date: 15 July 2003
82 years old

Director
SCOTT, Tavish Hamilton
Resigned: 06 May 1999
Appointed Date: 20 May 1997
59 years old

Director
SMITH, Lewis Shand, Canon
Resigned: 06 May 1999
Appointed Date: 08 September 1994
73 years old

Director
SMITH, William Angus
Resigned: 06 May 1999
Appointed Date: 08 September 1994
106 years old

Director
STOVE, Thomas William
Resigned: 20 May 1997
Appointed Date: 08 September 1994
90 years old

Director
TULLOCH, Iain Clark
Resigned: 15 July 2003
Appointed Date: 15 June 1999
70 years old

Director
WISHART, Allan Sinclair
Resigned: 15 May 2007
Appointed Date: 08 September 1994
80 years old

Persons With Significant Control

Lerwick Port Authority
Notified on: 26 January 2017
Nature of control: Ownership of shares – 75% or more

KEBISTER AGRICULTURAL LIMITED Events

08 Feb 2017
Confirmation statement made on 26 January 2017 with updates
26 Aug 2016
Accounts for a dormant company made up to 31 December 2015
16 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

16 Feb 2016
Termination of appointment of Henry Arthur Noble Jamieson as a director on 6 June 2015
06 Aug 2015
Appointment of Mr Ronald David John Gair as a director on 5 August 2015
...
... and 72 more events
26 Sep 1994
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

21 Sep 1994
Registered office changed on 21/09/94 from: 15 atholl crescent edinburgh EH3 8HA

21 Sep 1994
Accounting reference date notified as 31/12

14 Sep 1994
Company name changed massie LIMITED\certificate issued on 15/09/94

26 Jan 1994
Incorporation