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