Company number SC190856
Status Active
Incorporation Date 5 November 1998
Company Type Private Limited Company
Address VALHALLA BREWERY, HAROLDSWICK, UNST, SHETLAND
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates; Cancellation of shares. Statement of capital on 21 March 2016
GBP 66,580
. The most likely internet sites of SHETLAND REFRESHMENTS LIMITED are www.shetlandrefreshments.co.uk, and www.shetland-refreshments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Shetland Refreshments Limited is a Private Limited Company.
The company registration number is SC190856. Shetland Refreshments Limited has been working since 05 November 1998.
The present status of the company is Active. The registered address of Shetland Refreshments Limited is Valhalla Brewery Haroldswick Unst Shetland. . CARNELL, Yvette is a Secretary of the company. PRIEST, John Henry is a Director of the company. Secretary PRIEST, Sylvia Mabel has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director PRIEST, Sylvia Mabel has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of beer".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 November 1998
Appointed Date: 05 November 1998
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 25 November 1998
Appointed Date: 05 November 1998
Persons With Significant Control
Mr John Henry Priest
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – 75% or more
SHETLAND REFRESHMENTS LIMITED Events
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 5 November 2016 with updates
07 Apr 2016
Cancellation of shares. Statement of capital on 21 March 2016
07 Apr 2016
Purchase of own shares.
30 Mar 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES09 ‐
Resolution of authority to purchase a number of shares
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 59 more events
06 May 1999
Director resigned
06 May 1999
New director appointed
06 May 1999
New secretary appointed;new director appointed
06 May 1999
Registered office changed on 06/05/99 from: 24 great king street edinburgh EH3 6QN
05 Nov 1998
Incorporation