About

Registered Number: SC326121
Date of Incorporation: 21/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: Maundeville, Uyeasound, Unst, Shetland, ZE2 9DL

 

Based in Shetland, Unst Shellfish Ltd was setup in 2007. There are 2 directors listed for this company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIVEN, David William 21 June 2007 - 1
PRIEST, Terence Vincent 21 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 01 July 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 25 November 2008
225 - Change of Accounting Reference Date 18 November 2008
363a - Annual Return 25 June 2008
410(Scot) - N/A 12 March 2008
410(Scot) - N/A 17 August 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2007
225 - Change of Accounting Reference Date 09 July 2007
RESOLUTIONS - N/A 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
NEWINC - New incorporation documents 21 June 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 05 March 2008 Outstanding

N/A

Bond & floating charge 30 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.