About

Registered Number: SC360618
Date of Incorporation: 03/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: JAMES CARLYLE, 22 Braefield, Lerwick, Shetland, ZE1 0SS

 

The Shetland Blues Festival was registered on 03 June 2009 and are based in Shetland, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLYLE, James Albert 03 June 2009 - 1
DRUMMOND, John Taylor 01 June 2012 - 1
DAWSON, Rowland Frederick 03 June 2009 14 November 2010 1
FORD, Barbara 03 June 2009 14 November 2010 1
FORD, Roger Keith 03 June 2009 24 November 2010 1
LEACH, John George 03 June 2009 01 January 2014 1
PEARSON, Amanda Jane 03 June 2009 26 April 2013 1
POLE, David 03 June 2009 14 November 2010 1
REEVES, Jason Lee 01 June 2012 01 September 2014 1
Secretary Name Appointed Resigned Total Appointments
NICOLSON, Shona 01 January 2014 01 September 2014 1
REEVES, Ann-Katrine Margaret 01 June 2012 01 January 2014 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 16 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 25 March 2016
AR01 - Annual Return 29 June 2015
TM01 - Termination of appointment of director 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
TM02 - Termination of appointment of secretary 18 March 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 29 June 2014
TM01 - Termination of appointment of director 29 June 2014
TM02 - Termination of appointment of secretary 29 June 2014
AP03 - Appointment of secretary 29 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 30 June 2012
AP01 - Appointment of director 30 June 2012
AP01 - Appointment of director 30 June 2012
AP03 - Appointment of secretary 30 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
AA - Annual Accounts 18 April 2011
AD01 - Change of registered office address 17 April 2011
TM01 - Termination of appointment of director 17 April 2011
TM01 - Termination of appointment of director 17 April 2011
TM01 - Termination of appointment of director 17 April 2011
TM02 - Termination of appointment of secretary 17 April 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
NEWINC - New incorporation documents 03 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.