About

Registered Number: 05915727
Date of Incorporation: 24/08/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 6th Floor 60 Gracechurch Street, London, EC3V 0HR,

 

Established in 2006, Shetland Hotels Ltd has its registered office in London. We don't know the number of employees at the company. The business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE-SMITH, Hugo Thomas Torquil 17 January 2012 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 27 August 2019
CH01 - Change of particulars for director 28 May 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 05 April 2018
PSC08 - N/A 19 October 2017
PSC09 - N/A 19 October 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 27 September 2016
AD01 - Change of registered office address 01 August 2016
AA - Annual Accounts 31 March 2016
TM01 - Termination of appointment of director 07 March 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 27 March 2014
TM01 - Termination of appointment of director 24 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 17 October 2012
AP01 - Appointment of director 16 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 14 September 2011
RP04 - N/A 14 September 2011
RP04 - N/A 14 September 2011
SH01 - Return of Allotment of shares 07 September 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 26 August 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
SH01 - Return of Allotment of shares 09 August 2010
AA - Annual Accounts 27 July 2010
CH01 - Change of particulars for director 19 May 2010
AA01 - Change of accounting reference date 21 April 2010
AA - Annual Accounts 20 April 2010
AA01 - Change of accounting reference date 12 November 2009
MG01 - Particulars of a mortgage or charge 07 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 27 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
363a - Annual Return 03 September 2009
395 - Particulars of a mortgage or charge 25 September 2008
395 - Particulars of a mortgage or charge 24 September 2008
363a - Annual Return 26 August 2008
395 - Particulars of a mortgage or charge 17 June 2008
395 - Particulars of a mortgage or charge 08 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
395 - Particulars of a mortgage or charge 08 April 2008
287 - Change in situation or address of Registered Office 17 March 2008
AA - Annual Accounts 12 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2007
395 - Particulars of a mortgage or charge 22 November 2007
395 - Particulars of a mortgage or charge 01 October 2007
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
RESOLUTIONS - N/A 28 December 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 18 December 2006
RESOLUTIONS - N/A 21 November 2006
123 - Notice of increase in nominal capital 21 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
395 - Particulars of a mortgage or charge 15 November 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
NEWINC - New incorporation documents 24 August 2006

Mortgages & Charges

Description Date Status Charge by
Supplemental legal charge 05 August 2010 Outstanding

N/A

Supplemental legal charge 05 November 2009 Outstanding

N/A

Supplemental legal charge 18 September 2008 Outstanding

N/A

Supplemental legal charge 11 June 2008 Outstanding

N/A

Supplemental legal charge 30 April 2008 Outstanding

N/A

Supplemental legal charge supplemental to a debenture dated 21 november 2007 24 April 2008 Outstanding

N/A

Supplemental legal charge 28 March 2008 Outstanding

N/A

Debenture 21 November 2007 Outstanding

N/A

Equitable mortgage 17 September 2007 Fully Satisfied

N/A

Debenture 09 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.