You are here: bizstats.co.uk > a-z index > C list

C.t. Shetland (t.m.) Limited SHETLAND


Founded in 1980, C.t. Shetland (t.m.), classified under reg no. SC072648 is an active company. Currently registered at 22-24 North Road ZE1 0NQ, Shetland the company has been in the business for fourty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has one director. Margaret R., appointed on 14 June 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

C.t. Shetland (t.m.) Limited Address / Contact

Office Address 22-24 North Road
Office Address2 Lerwick
Town Shetland
Post code ZE1 0NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC072648
Date of Incorporation Mon, 29th Sep 1980
Industry Dormant Company
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Margaret R.

Position: Director

Appointed: 14 June 2022

Jolene G.

Position: Director

Appointed: 01 June 2019

Resigned: 14 June 2022

Keith M.

Position: Director

Appointed: 23 May 2013

Resigned: 31 May 2019

James H.

Position: Director

Appointed: 30 May 2007

Resigned: 23 May 2013

William M.

Position: Director

Appointed: 30 May 2007

Resigned: 23 May 2013

Jeffrey G.

Position: Secretary

Appointed: 27 January 2004

Resigned: 31 July 2013

Florence G.

Position: Director

Appointed: 22 May 2003

Resigned: 23 May 2013

Iris H.

Position: Director

Appointed: 22 May 2003

Resigned: 28 September 2011

Thomas S.

Position: Director

Appointed: 08 July 1999

Resigned: 30 May 2007

Robert A.

Position: Director

Appointed: 08 July 1999

Resigned: 22 May 2003

Robert B.

Position: Director

Appointed: 08 July 1999

Resigned: 22 May 2003

William M.

Position: Director

Appointed: 15 July 1994

Resigned: 08 July 1999

John S.

Position: Director

Appointed: 15 July 1994

Resigned: 08 July 1999

Lewis S.

Position: Director

Appointed: 15 July 1994

Resigned: 08 July 1999

Dowle Smith & Rutherford

Position: Corporate Secretary

Appointed: 01 July 1993

Resigned: 27 January 2004

James C.

Position: Secretary

Appointed: 22 March 1991

Resigned: 07 August 1992

Malcolm G.

Position: Secretary

Appointed: 01 January 1990

Resigned: 22 March 1991

Leonard G.

Position: Director

Appointed: 28 November 1988

Resigned: 15 July 1994

William A.

Position: Director

Appointed: 28 November 1988

Resigned: 15 July 1994

Edward T.

Position: Director

Appointed: 28 November 1988

Resigned: 15 July 1994

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 28 November 1988

Resigned: 01 January 1990

William T.

Position: Director

Appointed: 28 November 1988

Resigned: 30 May 2007

People with significant control

The list of PSCs that own or control the company consists of 17 names. As BizStats identified, there is James N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Robert R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Yvette H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James N.

Notified on 8 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert R.

Notified on 8 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yvette H.

Notified on 14 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Beth M.

Notified on 1 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan S.

Notified on 14 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Margaret R.

Notified on 4 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan L.

Notified on 1 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert L.

Notified on 1 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan G.

Notified on 14 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aaron F.

Notified on 14 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ewen A.

Notified on 14 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma M.

Notified on 1 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian N.

Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew C.

Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth H.

Notified on 1 June 2019
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jolene G.

Notified on 1 June 2019
Ceased on 14 June 2022
Nature of control: significiant influence or control

Keith M.

Notified on 31 March 2017
Ceased on 31 May 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, December 2023
Free Download (3 pages)

Company search

Advertisements