SHETLAND INDUSTRIES LIMITED
ISLE OF SHETLAND

Hellopages » Shetland Islands » Shetland Islands » ZE1 0NJ

Company number SC115169
Status Active
Incorporation Date 15 December 1988
Company Type Private Limited Company
Address 47 COMMERCIAL ROAD, LERWICK, ISLE OF SHETLAND, ZE1 0NJ
Home Country United Kingdom
Nature of Business 52101 - Operation of warehousing and storage facilities for water transport activities, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Director's details changed for Graeme Fraser on 29 April 2016; Secretary's details changed for Mr Graeme Fraser on 29 April 2016. The most likely internet sites of SHETLAND INDUSTRIES LIMITED are www.shetlandindustries.co.uk, and www.shetland-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Shetland Industries Limited is a Private Limited Company. The company registration number is SC115169. Shetland Industries Limited has been working since 15 December 1988. The present status of the company is Active. The registered address of Shetland Industries Limited is 47 Commercial Road Lerwick Isle of Shetland Ze1 0nj. . FRASER, Graeme is a Secretary of the company. FRASER, Graeme is a Director of the company. Secretary FRASER, Stephen Cormack has been resigned. Director FRASER, Stephen Cormack has been resigned. Director GOODLAD, Charles Alexander, Dr has been resigned. The company operates in "Operation of warehousing and storage facilities for water transport activities".


Current Directors

Secretary
FRASER, Graeme
Appointed Date: 30 March 2016

Director
FRASER, Graeme
Appointed Date: 28 October 2013
58 years old

Resigned Directors

Secretary
FRASER, Stephen Cormack
Resigned: 30 March 2016

Director
FRASER, Stephen Cormack
Resigned: 31 December 2014
85 years old

Director
GOODLAD, Charles Alexander, Dr
Resigned: 04 October 2013
82 years old

Persons With Significant Control

Mr Stephen Cormack Fraser
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Graeme Fraser
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHETLAND INDUSTRIES LIMITED Events

16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
29 Apr 2016
Director's details changed for Graeme Fraser on 29 April 2016
29 Apr 2016
Secretary's details changed for Mr Graeme Fraser on 29 April 2016
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
01 Apr 2016
Termination of appointment of Stephen Cormack Fraser as a secretary on 30 March 2016
...
... and 73 more events
22 Dec 1988
Registered office changed on 22/12/88 from: 24 castle street edinburgh EH2 3HT

22 Dec 1988
Director resigned;new director appointed

22 Dec 1988
Secretary resigned;new secretary appointed

15 Dec 1988
Certificate of incorporation
15 Dec 1988
Incorporation

SHETLAND INDUSTRIES LIMITED Charges

20 August 1998
Standard security
Delivered: 2 September 1998
Status: Satisfied on 30 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Lease over broonies taing,sandwick,shetland.
1 July 1998
Bond & floating charge
Delivered: 15 July 1998
Status: Satisfied on 5 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 February 1989
Bond & floating charge
Delivered: 2 March 1989
Status: Satisfied on 17 June 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…