SHETLAND FARM DAIRIES LIMITED
SHETLAND

Hellopages » Shetland Islands » Shetland Islands » ZE1 0PX

Company number SC152412
Status Active
Incorporation Date 9 August 1994
Company Type Private Limited Company
Address 10 GREMISTA INDUSTRIAL ESTATE, GREMISTA, LERWICK, SHETLAND, ZE1 0PX
Home Country United Kingdom
Nature of Business 10511 - Liquid milk and cream production, 10512 - Butter and cheese production, 10519 - Manufacture of other milk products, 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of SHETLAND FARM DAIRIES LIMITED are www.shetlandfarmdairies.co.uk, and www.shetland-farm-dairies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Shetland Farm Dairies Limited is a Private Limited Company. The company registration number is SC152412. Shetland Farm Dairies Limited has been working since 09 August 1994. The present status of the company is Active. The registered address of Shetland Farm Dairies Limited is 10 Gremista Industrial Estate Gremista Lerwick Shetland Ze1 0px. . BURGESS, Martin Moncrieff is a Director of the company. FLAWS, Derek Gordon is a Director of the company. NICOLSON, Robert Matthew is a Director of the company. JR IRVINE & SON is a Director of the company. Secretary INKSTER, Brian Hunter has been resigned. Secretary JEFFREY AITKEN SOLICITORS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DH ANDERSON & SON has been resigned. Director J & D S HALCROW has been resigned. Director JAMIESON, Max Edwin has been resigned. Director JOHN RS & IAIN HENDERSON has been resigned. Director LESLIE, Brian James has been resigned. Director MAINLAND, John Robert has been resigned. Director MAINLAND, William Arthur has been resigned. Director MOAR, Stephen James Alexander has been resigned. Director PETERSON, James Ernest has been resigned. Director W A MAINLAND has been resigned. Director GB & AM ANDERSON has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Liquid milk and cream production".


Current Directors

Director
BURGESS, Martin Moncrieff
Appointed Date: 28 September 1994
65 years old

Director
FLAWS, Derek Gordon
Appointed Date: 28 September 1994
63 years old

Director
NICOLSON, Robert Matthew
Appointed Date: 26 September 2012
66 years old

Director
JR IRVINE & SON
Appointed Date: 28 September 1994

Resigned Directors

Secretary
INKSTER, Brian Hunter
Resigned: 15 December 2014
Appointed Date: 16 June 1999

Secretary
JEFFREY AITKEN SOLICITORS
Resigned: 16 June 1999
Appointed Date: 09 August 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 August 1994
Appointed Date: 09 August 1994

Director
DH ANDERSON & SON
Resigned: 20 September 1996
Appointed Date: 28 September 1994

Director
J & D S HALCROW
Resigned: 05 December 1999
Appointed Date: 28 September 1994

Director
JAMIESON, Max Edwin
Resigned: 13 October 1998
Appointed Date: 28 September 1994
79 years old

Director
JOHN RS & IAIN HENDERSON
Resigned: 22 May 2000
Appointed Date: 28 September 1994

Director
LESLIE, Brian James
Resigned: 22 May 2012
Appointed Date: 28 September 1994
63 years old

Director
MAINLAND, John Robert
Resigned: 26 September 2012
Appointed Date: 31 August 2007
63 years old

Director
MAINLAND, William Arthur
Resigned: 28 September 1994
Appointed Date: 09 August 1994
91 years old

Director
MOAR, Stephen James Alexander
Resigned: 01 January 2002
Appointed Date: 28 September 1994
61 years old

Director
PETERSON, James Ernest
Resigned: 11 November 1997
Appointed Date: 28 September 1994
79 years old

Director
W A MAINLAND
Resigned: 31 August 2007
Appointed Date: 28 September 1994

Director
GB & AM ANDERSON
Resigned: 30 November 2013
Appointed Date: 28 September 1994

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 August 1994
Appointed Date: 09 August 1994

Persons With Significant Control

Mr Martin Moncrieff Burgess
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHETLAND FARM DAIRIES LIMITED Events

19 Aug 2016
Confirmation statement made on 9 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 30 November 2015
28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
25 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 120,012

15 Dec 2014
Termination of appointment of Brian Hunter Inkster as a secretary on 15 December 2014
...
... and 90 more events
12 Oct 1994
New director appointed

11 Aug 1994
Registered office changed on 11/08/94 from: 24 great king street edinburgh EH3 6QN

11 Aug 1994
Director resigned;new director appointed

11 Aug 1994
Secretary resigned;new secretary appointed

09 Aug 1994
Incorporation

SHETLAND FARM DAIRIES LIMITED Charges

12 December 2005
Standard security
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as and forming unit 10 gremista…
15 December 1994
Standard security
Delivered: 4 January 1995
Status: Outstanding
Persons entitled: Shetland Islands Council as Trustee of the High Risk/Unsecured Loan Scheme
Description: Area of ground at south gremista industrial estate…
15 December 1994
Standard security
Delivered: 29 December 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole plot of ground,part of south gremista…
22 November 1994
Floating charge
Delivered: 1 December 1994
Status: Outstanding
Persons entitled: Shetland Islands Council as Trustee of the High Risk/Unsecured Loan Scheme
Description: Undertaking and all property and assets present and future…
22 November 1994
Bond & floating charge
Delivered: 1 December 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…