Shetland Space Centre Limited GRANTOWN-ON-SPEY


Shetland Space Centre Limited is a private limited company registered at Orbital House, 15 Castle Road, Grantown-On-Spey PH26 3HN. Its net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-09-05, this 6-year-old company is run by 6 directors and 1 secretary.
Director Christopher P., appointed on 20 September 2018. Director Brian W., appointed on 20 September 2018. Director William G., appointed on 19 September 2018.
Changing the topic to secretaries, we can mention: Fiona T., appointed on 20 September 2018.
The company is classified as "other service activities not elsewhere classified" (SIC code: 96090).
The last confirmation statement was filed on 2023-01-31 and the due date for the subsequent filing is 2024-02-14. Moreover, the accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Shetland Space Centre Limited Address / Contact

Office Address Orbital House
Office Address2 15 Castle Road
Town Grantown-on-spey
Post code PH26 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC575537
Date of Incorporation Tue, 5th Sep 2017
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Christopher P.

Position: Director

Appointed: 20 September 2018

Fiona T.

Position: Secretary

Appointed: 20 September 2018

Brian W.

Position: Director

Appointed: 20 September 2018

William G.

Position: Director

Appointed: 19 September 2018

Scott H.

Position: Director

Appointed: 05 September 2017

Deborah S.

Position: Director

Appointed: 05 September 2017

Frank S.

Position: Director

Appointed: 05 September 2017

Tavish S.

Position: Director

Appointed: 20 September 2018

Resigned: 30 December 2022

Robert R.

Position: Director

Appointed: 20 September 2018

Resigned: 30 December 2022

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Wild Ventures Limited from Aviemore, Scotland. The abovementioned PSC is classified as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Thomas S. This PSC owns 75,01-100% shares. Moving on, there is Temily Holdings Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Wild Ventures Limited

First Floor 2 Granish Way, Aviemore, PH22 1UQ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Uk
Registration number Sc498376
Notified on 26 August 2021
Nature of control: 25-50% shares

Thomas S.

Notified on 28 January 2019
Ceased on 2 August 2021
Nature of control: 75,01-100% shares

Temily Holdings Limited

Achnacoille Forest Road, Grantown-On-Spey, Scotland

Legal authority Companies Act 2006
Legal form Private By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc575372
Notified on 5 September 2017
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-302018-12-302020-12-312021-12-31
Balance Sheet
Cash Bank On Hand 10 47114 7064 073 337
Current Assets10017 51193 4724 638 185
Debtors1007 04078 766564 848
Net Assets Liabilities100-177 692167 9844 893 471
Other Debtors1007 040  
Property Plant Equipment  1 433 9304 197 521
Other
Accrued Liabilities 7 223  
Accumulated Depreciation Impairment Property Plant Equipment  44 754148 017
Average Number Employees During Period 41421
Balances Amounts Owed To Related Parties  11 30027 600
Creditors 195 2031 078 8953 688 327
Disposals Property Plant Equipment   207 594
Fixed Assets  1 433 9304 197 521
Increase From Depreciation Charge For Year Property Plant Equipment   85 964
Net Current Assets Liabilities  -985 423949 858
Number Shares Issued Fully Paid10 00020 000  
Other Creditors 129 743  
Other Increase Decrease In Depreciation Impairment Property Plant Equipment   17 299
Par Value Share00  
Property Plant Equipment Gross Cost  1 478 6844 345 538
Total Additions Including From Business Combinations Property Plant Equipment   3 074 448
Total Assets Less Current Liabilities  448 5075 147 379
Trade Creditors Trade Payables 58 237  
Called Up Share Capital Not Paid Not Expressed As Current Asset100   
Number Shares Allotted10 000   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 11th, March 2024
Free Download (3 pages)

Company search