The Shetland Times Limited LERWICK


Founded in 1942, The Shetland Times, classified under reg no. SC022187 is an active company. Currently registered at The Shetland Times Ltd ZE1 0PX, Lerwick the company has been in the business for eighty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Caroline W., Charlotte B. and Basil W.. Of them, Basil W. has been with the company the longest, being appointed on 31 December 1988 and Charlotte B. has been with the company for the least time - from 6 September 2002. At present 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.

The Shetland Times Limited Address / Contact

Office Address The Shetland Times Ltd
Office Address2 Gremista
Town Lerwick
Post code ZE1 0PX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC022187
Date of Incorporation Thu, 15th Oct 1942
Industry Other publishing activities
Industry Publishing of newspapers
End of financial Year 31st March
Company age 82 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Caroline W.

Position: Director

Resigned:

Charlotte B.

Position: Director

Appointed: 06 September 2002

Basil W.

Position: Director

Appointed: 31 December 1988

Johan A.

Position: Secretary

Appointed: 20 December 2016

Resigned: 11 October 2022

Caroline W.

Position: Secretary

Appointed: 20 September 2016

Resigned: 20 December 2016

Johan A.

Position: Secretary

Appointed: 01 December 2012

Resigned: 20 September 2016

Glenn G.

Position: Secretary

Appointed: 31 August 2005

Resigned: 01 December 2012

Brian J.

Position: Director

Appointed: 06 September 2002

Resigned: 05 June 2014

Basil W.

Position: Director

Appointed: 31 December 1988

Resigned: 10 February 1997

Caroline W.

Position: Secretary

Appointed: 31 December 1988

Resigned: 31 August 2005

Norman H.

Position: Director

Appointed: 31 December 1988

Resigned: 01 April 1990

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Basil W. This PSC and has 50,01-75% shares. The second one in the PSC register is Caroline W. This PSC owns 25-50% shares.

Basil W.

Notified on 31 December 2016
Nature of control: 50,01-75% shares

Caroline W.

Notified on 31 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand178 79250 81856 2173 407196 46914 6843 833
Current Assets623 156525 800525 835401 246550 383391 796385 692
Debtors202 646193 198198 901172 839124 552154 112165 647
Net Assets Liabilities635 583581 011568 612472 600522 830399 346343 147
Other Debtors8 0407 08314 4857 188 11 44422 801
Property Plant Equipment608 442526 735469 570518 680427 651363 869280 377
Total Inventories241 718281 784270 717225 000229 362223 000216 212
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal63 41554 00342 44252 556   
Accumulated Amortisation Impairment Intangible Assets       
Accumulated Depreciation Impairment Property Plant Equipment2 006 4362 095 2682 127 3742 129 1952 238 2692 339 2822 422 774
Average Number Employees During Period  393937-35-35
Bank Borrowings Overdrafts41 19844 02347 03363 992 41 05960 457
Creditors294 601251 367264 903253 641260 854265 741274 001
Disposals Decrease In Amortisation Impairment Intangible Assets      2 948
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 53271 908116 3736 000  
Disposals Intangible Assets      2 948
Disposals Property Plant Equipment 15 71277 805118 1096 000  
Finance Lease Liabilities Present Value Total41 46121 72522 39815 554   
Fixed Assets608 442526 735469 570518 680427 651363 869 
Increase From Depreciation Charge For Year Property Plant Equipment 103 364104 014118 194115 074101 01383 494
Intangible Assets Gross Cost       
Net Current Assets Liabilities328 555274 433260 932147 605289 529163 928111 691
Other Creditors92 36793 67566 16486 258 121 838115 910
Property Plant Equipment Gross Cost2 614 8782 622 0032 596 9442 647 8752 665 9202 703 1512 703 151
Provisions For Liabilities Balance Sheet Subtotal29 91122 13822 41260 30121 772  
Taxation Social Security Payable52 35152 94952 57140 742 39 69437 828
Total Additions Including From Business Combinations Property Plant Equipment 22 83752 746169 04024 04537 231 
Total Assets Less Current Liabilities936 997801 168730 502666 285717 180527 797 
Trade Creditors Trade Payables67 22438 99576 73747 095 63 15059 806
Trade Debtors Trade Receivables194 606186 115184 416165 651 142 668142 846

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, December 2023
Free Download (12 pages)

Company search

Advertisements