About

Registered Number: SC309567
Date of Incorporation: 03/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years ago)
Registered Address: 96 Commercial Street, Lerwick, Shetland, ZE1 0EX

 

Founded in 2006, The Shetland Art Company Ltd have registered office in Lerwick. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSAY, Gillian Dawn 03 October 2006 - 1
FOX, Sara Jane 03 October 2006 03 April 2008 1
RAMSAY, Thomas Arthur 03 October 2006 27 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 23 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AA - Annual Accounts 13 January 2017
DISS40 - Notice of striking-off action discontinued 13 January 2016
AA - Annual Accounts 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
TM01 - Termination of appointment of director 19 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 10 October 2014
CERTNM - Change of name certificate 21 July 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 21 September 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
287 - Change in situation or address of Registered Office 30 September 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 09 February 2009
410(Scot) - N/A 10 December 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
363a - Annual Return 12 October 2007
287 - Change in situation or address of Registered Office 12 October 2007
225 - Change of Accounting Reference Date 08 February 2007
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 03 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.