About

Registered Number: SC350682
Date of Incorporation: 31/10/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: LERWICK PORT AUTHORITY, Albert Building, Lerwick, Shetland, ZE1 0LL

 

Shetland Tall Ships Ltd was established in 2008. The companies directors are Henderson, Melanie, Dally, Fiona, Dally, Fiona Lyn, Leask, Peter Ridland. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALLY, Fiona 25 February 2012 - 1
LEASK, Peter Ridland 31 October 2008 11 November 2011 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Melanie 05 November 2018 - 1
DALLY, Fiona Lyn 31 October 2008 05 November 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 July 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 11 November 2019
TM01 - Termination of appointment of director 04 November 2019
CERTNM - Change of name certificate 06 September 2019
RESOLUTIONS - N/A 06 September 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 12 November 2018
TM02 - Termination of appointment of secretary 06 November 2018
CH01 - Change of particulars for director 06 November 2018
AP03 - Appointment of secretary 06 November 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 05 November 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 03 November 2012
AA - Annual Accounts 17 July 2012
AP01 - Appointment of director 27 February 2012
CH03 - Change of particulars for secretary 27 February 2012
AP01 - Appointment of director 18 November 2011
AD01 - Change of registered office address 18 November 2011
TM01 - Termination of appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
AR01 - Annual Return 13 November 2011
AA - Annual Accounts 03 October 2011
AD01 - Change of registered office address 15 September 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 05 July 2010
AP01 - Appointment of director 09 June 2010
AP01 - Appointment of director 09 June 2010
AP01 - Appointment of director 09 June 2010
AP01 - Appointment of director 09 June 2010
CH01 - Change of particulars for director 20 January 2010
AR01 - Annual Return 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 09 October 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
353 - Register of members 11 November 2008
225 - Change of Accounting Reference Date 11 November 2008
NEWINC - New incorporation documents 31 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.