SHETLAND SEAFOOD CENTRE JOINT VENTURE COMPANY LIMITED
SHETLAND

Hellopages » Shetland Islands » Shetland Islands » ZE1 0LL

Company number SC158857
Status Active
Incorporation Date 27 June 1995
Company Type Private Limited Company
Address STEWART BUILDING, LERWICK, SHETLAND, ZE1 0LL
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 seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 3 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SHETLAND SEAFOOD CENTRE JOINT VENTURE COMPANY LIMITED are www.shetlandseafoodcentrejointventurecompany.co.uk, and www.shetland-seafood-centre-joint-venture-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Shetland Seafood Centre Joint Venture Company Limited is a Private Limited Company. The company registration number is SC158857. Shetland Seafood Centre Joint Venture Company Limited has been working since 27 June 1995. The present status of the company is Active. The registered address of Shetland Seafood Centre Joint Venture Company Limited is Stewart Building Lerwick Shetland Ze1 0ll. . ANDERSON, Anne-Lise is a Secretary of the company. ANDERSON, Anne-Lise is a Director of the company. HENDERSON, Ruth Agnes is a Director of the company. SIMPSON, Una Catherine is a Director of the company. Secretary BRADLEY, Frances Helen Ann has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BURGESS, James has been resigned. Director FLAWS, Magnus Laurence has been resigned. Director GOODLAD, John Hutchison has been resigned. Director JAMIESON, Campbell has been resigned. Director LEITH, Ryan Charles has been resigned. Director MOUAT, Jennifer Mary has been resigned. Director SIMPSON, John Arthur 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
ANDERSON, Anne-Lise
Appointed Date: 25 November 1998

Director
ANDERSON, Anne-Lise
Appointed Date: 25 November 1998
52 years old

Director
HENDERSON, Ruth Agnes
Appointed Date: 25 November 1999
63 years old

Director
SIMPSON, Una Catherine
Appointed Date: 25 November 1999
58 years old

Resigned Directors

Secretary
BRADLEY, Frances Helen Ann
Resigned: 01 September 1998
Appointed Date: 27 June 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 June 1995
Appointed Date: 27 June 1995

Director
BURGESS, James
Resigned: 31 January 1998
Appointed Date: 27 June 1995
88 years old

Director
FLAWS, Magnus Laurence
Resigned: 27 July 1998
Appointed Date: 27 June 1995
78 years old

Director
GOODLAD, John Hutchison
Resigned: 25 November 1999
Appointed Date: 27 June 1995
68 years old

Director
JAMIESON, Campbell
Resigned: 13 July 2007
Appointed Date: 01 August 2006
83 years old

Director
LEITH, Ryan Charles
Resigned: 27 June 2008
Appointed Date: 09 July 2007
53 years old

Director
MOUAT, Jennifer Mary
Resigned: 31 December 2012
Appointed Date: 09 September 2008
57 years old

Director
SIMPSON, John Arthur
Resigned: 07 May 1999
Appointed Date: 01 February 1998
70 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 27 June 1995
Appointed Date: 27 June 1995

SHETLAND SEAFOOD CENTRE JOINT VENTURE COMPANY LIMITED Events

02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 3

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3

08 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 65 more events
28 Jun 1995
Director resigned;new director appointed

28 Jun 1995
New director appointed

28 Jun 1995
New director appointed

28 Jun 1995
Registered office changed on 28/06/95 from: 24 great king street edinburgh EH3 6QN

27 Jun 1995
Incorporation