About

Registered Number: SC280729
Date of Incorporation: 28/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: Harbour House Esplanade, Lerwick, Shetland, ZE1 0LL,

 

Based in Shetland, B & W Shetland Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". The business has one director listed as Simpson, John Karl in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMPSON, John Karl 19 November 2007 04 May 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 10 May 2019
MR05 - N/A 04 May 2019
AA - Annual Accounts 19 December 2018
AA01 - Change of accounting reference date 19 December 2018
CS01 - N/A 30 May 2018
TM01 - Termination of appointment of director 13 May 2018
TM01 - Termination of appointment of director 13 May 2018
TM02 - Termination of appointment of secretary 13 May 2018
RESOLUTIONS - N/A 04 May 2018
RESOLUTIONS - N/A 01 May 2018
CS01 - N/A 04 April 2018
AAMD - Amended Accounts 06 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 19 April 2017
AD01 - Change of registered office address 18 April 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 21 April 2014
CH01 - Change of particulars for director 21 April 2014
CH01 - Change of particulars for director 21 April 2014
CH01 - Change of particulars for director 21 April 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 01 May 2013
AP01 - Appointment of director 27 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 27 September 2010
SH01 - Return of Allotment of shares 14 April 2010
AR01 - Annual Return 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 26 August 2008
363s - Annual Return 24 April 2008
AA - Annual Accounts 05 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 14 March 2006
225 - Change of Accounting Reference Date 22 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2005
410(Scot) - N/A 23 June 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 13 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.