About

Registered Number: SC312198
Date of Incorporation: 20/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 61 King Harald Street, Lerwick, Shetland, ZE1 0ER

 

Happy Haddock Shetland Ltd was founded on 20 November 2006 and has its registered office in Shetland, it's status at Companies House is "Active". There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRY, Laurina Kay 20 November 2006 - 1
PARRY, William 20 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 06 May 2017
CS01 - N/A 26 November 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 23 November 2015
MR01 - N/A 06 October 2015
MR01 - N/A 25 September 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 26 November 2007
225 - Change of Accounting Reference Date 26 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2007
410(Scot) - N/A 26 January 2007
410(Scot) - N/A 24 January 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
NEWINC - New incorporation documents 20 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2015 Outstanding

N/A

A registered charge 21 September 2015 Outstanding

N/A

Floating charge 19 January 2007 Outstanding

N/A

Standard security 18 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.