About

Registered Number: SC314279
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 24 Gremista Industrial Estate, Lerwick, Shetland, ZE1 0PX

 

Zetland Marine Services Ltd was established in 2007, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, William Andrew 09 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, Cecilia Henderson 08 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 18 September 2013
AD01 - Change of registered office address 08 March 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 18 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 March 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 15 January 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
225 - Change of Accounting Reference Date 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.