About

Registered Number: SC211924
Date of Incorporation: 12/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Market House, 14 Market Street, Lerwick, Shetland, ZE1 0JP

 

Established in 2000, Ability Shetland Ltd has its registered office in Lerwick, Shetland, it's status is listed as "Active". The current directors of this organisation are listed as Dalziel, Brian John, Edwards, Jerry Fraser, Gardner, David James, Henderson, Joyce, Leask, Iain, Leftwich, Jolene, Macbeath, Heather, Macdonald, May, Mcevoy, Jack, Peterson, Alexander Bruce, Robertson, Margaret, Barclay, Andrew, Butler, John, Crossan, Kenneth Thomson, Eva, David, Glover, Paul Simon, Groat, Kenneth, Groat, Sharon, Hendry, Bessie Creighton, Herridge, Thomas Henry, Jamieson, Sheila, Jenkins, Lyn, Kirkpatrick, Alice Harkins, Rev, Merle, Ian Charles, Ridland, James William, Sim, Wilma Ann, Sinclair, Wendy, Watt, James Arthur, Williamson, Mary, Willn, Catherine Buchanan, Wiseman, May. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALZIEL, Brian John 15 October 2018 - 1
EDWARDS, Jerry Fraser 01 October 2018 - 1
GARDNER, David James 14 October 2019 - 1
HENDERSON, Joyce 12 October 2000 - 1
LEASK, Iain 12 October 2000 - 1
LEFTWICH, Jolene 02 March 2020 - 1
MACBEATH, Heather 02 March 2020 - 1
MACDONALD, May 02 March 2020 - 1
MCEVOY, Jack 01 March 2020 - 1
PETERSON, Alexander Bruce 10 October 2009 - 1
BARCLAY, Andrew 12 October 2000 20 November 2003 1
BUTLER, John 20 January 2007 10 December 2014 1
CROSSAN, Kenneth Thomson 27 November 2001 01 August 2008 1
EVA, David 10 October 2009 23 September 2019 1
GLOVER, Paul Simon 01 October 2018 16 August 2019 1
GROAT, Kenneth 06 October 2015 08 September 2016 1
GROAT, Sharon 17 February 2005 19 October 2006 1
HENDRY, Bessie Creighton 12 October 2000 22 October 2002 1
HERRIDGE, Thomas Henry 16 March 2005 01 May 2006 1
JAMIESON, Sheila 08 October 2011 23 September 2019 1
JENKINS, Lyn 12 October 2000 26 June 2002 1
KIRKPATRICK, Alice Harkins, Rev 20 January 2007 10 December 2014 1
MERLE, Ian Charles 12 October 2000 23 November 2001 1
RIDLAND, James William 20 May 2014 08 November 2015 1
SIM, Wilma Ann 15 March 2016 11 October 2018 1
SINCLAIR, Wendy 01 October 2018 12 August 2019 1
WATT, James Arthur 12 October 2000 23 November 2001 1
WILLIAMSON, Mary 17 February 2005 12 October 2013 1
WILLN, Catherine Buchanan 17 February 2005 09 October 2010 1
WISEMAN, May 29 January 2004 20 October 2005 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Margaret 12 October 2000 02 June 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 25 April 2020
AP01 - Appointment of director 25 April 2020
AP01 - Appointment of director 25 April 2020
AP01 - Appointment of director 25 April 2020
AP01 - Appointment of director 16 April 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 01 October 2019
TM01 - Termination of appointment of director 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
RESOLUTIONS - N/A 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
CS01 - N/A 18 October 2018
AP01 - Appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
AA - Annual Accounts 25 September 2018
PSC09 - N/A 27 February 2018
PSC09 - N/A 10 January 2018
PSC08 - N/A 09 January 2018
CS01 - N/A 17 October 2017
PSC01 - N/A 17 October 2017
AA - Annual Accounts 09 October 2017
AP01 - Appointment of director 25 October 2016
CS01 - N/A 18 October 2016
CH01 - Change of particulars for director 04 October 2016
AA - Annual Accounts 01 October 2016
TM01 - Termination of appointment of director 29 September 2016
AP01 - Appointment of director 17 May 2016
TM01 - Termination of appointment of director 10 May 2016
AR01 - Annual Return 03 November 2015
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 05 November 2014
CH01 - Change of particulars for director 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
AP01 - Appointment of director 22 May 2014
CH01 - Change of particulars for director 20 March 2014
AR01 - Annual Return 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 07 November 2012
AD01 - Change of registered office address 07 November 2012
AP01 - Appointment of director 02 November 2012
AA - Annual Accounts 16 October 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 19 October 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
TM01 - Termination of appointment of director 29 October 2010
AP01 - Appointment of director 21 July 2010
AP01 - Appointment of director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
TM02 - Termination of appointment of secretary 21 July 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
AA - Annual Accounts 25 September 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 19 November 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 07 December 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
AA - Annual Accounts 24 January 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
363a - Annual Return 14 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 November 2005
353 - Register of members 14 November 2005
287 - Change in situation or address of Registered Office 14 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 20 December 2003
288b - Notice of resignation of directors or secretaries 20 December 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 05 September 2003
288c - Notice of change of directors or secretaries or in their particulars 03 July 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
363s - Annual Return 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
AA - Annual Accounts 09 August 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
363s - Annual Return 29 October 2001
225 - Change of Accounting Reference Date 13 March 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
287 - Change in situation or address of Registered Office 17 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
287 - Change in situation or address of Registered Office 12 October 2000
NEWINC - New incorporation documents 12 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.