SCATSTA FARM LIMITED
SHETLAND GRAPHLOCK LIMITED

Hellopages » Shetland Islands » Shetland Islands » ZE2 9QP

Company number SC194250
Status Active
Incorporation Date 11 March 1999
Company Type Private Limited Company
Address SCATSTA, BRAE, SHETLAND, ZE2 9QP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 550,002 . The most likely internet sites of SCATSTA FARM LIMITED are www.scatstafarm.co.uk, and www.scatsta-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Scatsta Farm Limited is a Private Limited Company. The company registration number is SC194250. Scatsta Farm Limited has been working since 11 March 1999. The present status of the company is Active. The registered address of Scatsta Farm Limited is Scatsta Brae Shetland Ze2 9qp. . HUNTER, Eleanor is a Secretary of the company. HUNTER, Adam John is a Director of the company. HUNTER, Derek Halcrow is a Director of the company. HUNTER, Eleanor is a Director of the company. HUNTER, Frank is a Director of the company. HUNTER, Joe Frank is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUNTER, Eleanor
Appointed Date: 06 April 1999

Director
HUNTER, Adam John
Appointed Date: 01 December 1999
58 years old

Director
HUNTER, Derek Halcrow
Appointed Date: 01 December 1999
52 years old

Director
HUNTER, Eleanor
Appointed Date: 06 April 1999
80 years old

Director
HUNTER, Frank
Appointed Date: 06 April 1999
87 years old

Director
HUNTER, Joe Frank
Appointed Date: 01 December 1999
56 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 April 1999
Appointed Date: 11 March 1999

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 06 April 1999
Appointed Date: 11 March 1999

Persons With Significant Control

Mr Frank Hunter
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrds Eleanor Hunter
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCATSTA FARM LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 550,002

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 550,002

...
... and 51 more events
13 Apr 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/04/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Apr 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 06/04/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Apr 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/04/99

13 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Mar 1999
Incorporation