SHETLAND HEATWISE
LERWICK

Hellopages » Shetland Islands » Shetland Islands » ZE1 0QW

Company number SC140012
Status Active
Incorporation Date 31 August 1992
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address STANEY HILL OFFICES, NORTH ROAD, LERWICK, SHETLAND, ZE1 0QW
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of Jim Sutherland as a director on 11 November 2016; Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SHETLAND HEATWISE are www.shetland.co.uk, and www.shetland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Shetland Heatwise is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC140012. Shetland Heatwise has been working since 31 August 1992. The present status of the company is Active. The registered address of Shetland Heatwise is Staney Hill Offices North Road Lerwick Shetland Ze1 0qw. . RENNIE, Kevin William is a Secretary of the company. HUNTER, James George is a Director of the company. MILLER, Alexander John is a Director of the company. Secretary PROCTOR, Jonathan Simon Gerrard has been resigned. Director MEDLEY, Christopher has been resigned. Director OKILL, John David has been resigned. Director PROCTOR, Jonathan Simon Gerrard has been resigned. Director SELWYN, David has been resigned. Director SUTHERLAND, Jim has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
RENNIE, Kevin William
Appointed Date: 31 May 1994

Director
HUNTER, James George
Appointed Date: 20 November 2015
68 years old

Director
MILLER, Alexander John
Appointed Date: 31 August 1992
79 years old

Resigned Directors

Secretary
PROCTOR, Jonathan Simon Gerrard
Resigned: 31 May 1994
Appointed Date: 31 August 1992

Director
MEDLEY, Christopher
Resigned: 31 March 2011
Appointed Date: 09 February 2000
67 years old

Director
OKILL, John David
Resigned: 08 October 2010
Appointed Date: 11 September 1992
76 years old

Director
PROCTOR, Jonathan Simon Gerrard
Resigned: 09 April 1996
Appointed Date: 31 August 1992
60 years old

Director
SELWYN, David
Resigned: 28 July 1999
Appointed Date: 11 September 1992
80 years old

Director
SUTHERLAND, Jim
Resigned: 11 November 2016
Appointed Date: 11 September 1992
71 years old

Persons With Significant Control

Mr Kevin William Rennie
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

SHETLAND HEATWISE Events

11 Nov 2016
Termination of appointment of Jim Sutherland as a director on 11 November 2016
10 Nov 2016
Confirmation statement made on 25 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Appointment of Mr James George Hunter as a director on 20 November 2015
...
... and 63 more events
26 Apr 1993
New director appointed

26 Apr 1993
New director appointed

26 Apr 1993
New director appointed

01 Sep 1992
Accounting reference date notified as 31/10

31 Aug 1992
Incorporation

SHETLAND HEATWISE Charges

20 April 2004
Standard security
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Office premises at staneyhill, lerwick, shetland.
24 March 1994
Bond & floating charge
Delivered: 5 April 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…