About

Registered Number: SC261152
Date of Incorporation: 21/12/2003 (20 years and 3 months ago)
Company Status: Active
Registered Address: 2 Harbour Street, Lerwick, Shetland, ZE1 0LR

 

Established in 2003, Hjaltland Trading Ltd has its registered office in Shetland, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are Gray, Susan, Anderson, James John, Hunter, Robert Walter, Robertson, Helen Mary, Tallack, Agnes Isabella Mary, Sandison, Robin Nelson Sturrock, Dally, John Jeremy, Henderson, William, Miller, Alexander John, Robertson, Helen, Rosie, Louise Claire, Simpson, Vaila Janet Margaret, Tulloch, Robert Rae, Wood, David Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, James John 24 July 2014 - 1
HUNTER, Robert Walter 21 December 2003 - 1
ROBERTSON, Helen Mary 30 June 2014 - 1
TALLACK, Agnes Isabella Mary 20 July 2015 - 1
DALLY, John Jeremy 11 May 2012 20 August 2015 1
HENDERSON, William 21 December 2003 18 August 2020 1
MILLER, Alexander John 16 March 2006 28 May 2013 1
ROBERTSON, Helen 16 March 2006 20 June 2007 1
ROSIE, Louise Claire 13 December 2012 12 May 2014 1
SIMPSON, Vaila Janet Margaret 18 March 2008 27 March 2018 1
TULLOCH, Robert Rae 21 December 2003 30 October 2012 1
WOOD, David Henry 20 August 2015 28 April 2016 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Susan 11 May 2012 - 1
SANDISON, Robin Nelson Sturrock 21 December 2003 11 May 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 August 2020
TM01 - Termination of appointment of director 24 August 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 24 August 2018
TM01 - Termination of appointment of director 06 April 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 01 September 2017
CH01 - Change of particulars for director 03 August 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 14 September 2016
TM01 - Termination of appointment of director 29 April 2016
CH01 - Change of particulars for director 30 March 2016
AR01 - Annual Return 31 December 2015
AP01 - Appointment of director 01 September 2015
AP01 - Appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 18 August 2014
CH01 - Change of particulars for director 12 August 2014
AP01 - Appointment of director 25 July 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 27 May 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 29 August 2013
TM01 - Termination of appointment of director 28 May 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 13 September 2012
AA - Annual Accounts 04 September 2012
AP01 - Appointment of director 22 May 2012
AP03 - Appointment of secretary 22 May 2012
TM02 - Termination of appointment of secretary 22 May 2012
AR01 - Annual Return 30 December 2011
CH01 - Change of particulars for director 30 December 2011
AA - Annual Accounts 07 September 2011
TM01 - Termination of appointment of director 02 August 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
AA - Annual Accounts 03 August 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 04 September 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 04 October 2005
287 - Change in situation or address of Registered Office 19 April 2005
363s - Annual Return 30 December 2004
225 - Change of Accounting Reference Date 04 November 2004
NEWINC - New incorporation documents 21 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.