About

Registered Number: SC306665
Date of Incorporation: 11/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Lotrabrekk Houster, Tingwall, Shetland, ZE2 9SF

 

Shetland Control Systems Ltd was founded on 11 August 2006 and has its registered office in Shetland, it's status in the Companies House registry is set to "Active". The companies directors are listed as Sharp, Mary Gail, Sharp, Terry Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARP, Terry Andrew 11 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SHARP, Mary Gail 11 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 13 May 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 21 May 2015
MR01 - N/A 20 December 2014
MR01 - N/A 06 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 06 September 2012
AD01 - Change of registered office address 06 September 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 28 August 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 07 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
NEWINC - New incorporation documents 11 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2014 Outstanding

N/A

A registered charge 03 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.