SHETLAND PUB COMPANY LIMITED

SHETLAND PUB COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSHETLAND PUB COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05953754
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHETLAND PUB COMPANY LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is SHETLAND PUB COMPANY LIMITED located?

    Registered Office Address
    Elsley Court
    20-22 Great Titchfield Street
    W1W 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SHETLAND PUB COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SILBURY 329 LIMITEDOct 03, 2006Oct 03, 2006

    What are the latest accounts for SHETLAND PUB COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SHETLAND PUB COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Ashby House, Bridge Street Staines Berkshire TW18 4TP on Dec 23, 2011

    1 pagesAD01

    Annual return made up to Oct 03, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2011

    Statement of capital on Oct 07, 2011

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Christopher John Moore on Oct 07, 2011

    2 pagesCH01

    Secretary's details changed for Mrs Anne Louise Oliver on Oct 07, 2011

    1 pagesCH03

    Appointment of Mr Stephen Anthony Mcquade as a director

    2 pagesAP01

    Termination of appointment of Donald Macintyre as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Termination of appointment of William Crawshay as a director

    1 pagesTM01

    Annual return made up to Oct 03, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    9 pagesAA

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    Termination of appointment of Aaron Brown as a director

    1 pagesTM01

    Termination of appointment of Mark Grunnell as a director

    1 pagesTM01

    Termination of appointment of Timothy Smalley as a director

    1 pagesTM01

    Annual return made up to Oct 03, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for Timothy John Smalley on Oct 21, 2009

    2 pagesCH01

    Director's details changed for Mr Donald Calum Macintyre on Oct 21, 2009

    2 pagesCH01

    Director's details changed for Mr Christopher John Moore on Oct 21, 2009

    2 pagesCH01

    Director's details changed for Aaron Maxwell Brown on Oct 21, 2009

    2 pagesCH01

    Director's details changed for Mr William John Julian Crawshay on Oct 21, 2009

    2 pagesCH01

    Director's details changed for Mr Mark Grunnell on Oct 21, 2009

    2 pagesCH01

    legacy

    1 pages288a

    Who are the officers of SHETLAND PUB COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLIVER, Anne Louise
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Secretary
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    British132910690001
    MCQUADE, Stephen Anthony
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    ScotlandBritish161091550001
    MOORE, Christopher John
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    United KingdomBritish136853310001
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Secretary
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    British132259650001
    FOSTER, Ian
    20a Clarence Road
    AL5 4AH Harpenden
    Hertfordshire
    Secretary
    20a Clarence Road
    AL5 4AH Harpenden
    Hertfordshire
    British77853110001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Secretary
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    British80951870003
    BLOOD, Jeremy John Foster
    4 Burgess Terrace
    EH9 2BD Edinburgh
    Midlothian
    Director
    4 Burgess Terrace
    EH9 2BD Edinburgh
    Midlothian
    United KingdomBritish106494920001
    BROWN, Aaron Maxwell
    Elsworthy Terrace
    NW3 3DR London
    5
    Director
    Elsworthy Terrace
    NW3 3DR London
    5
    United KingdomBritish98928830002
    CRAWSHAY, William John Julian
    The Old Vicarage
    NE41 8AT Wylam
    Northumberland
    Director
    The Old Vicarage
    NE41 8AT Wylam
    Northumberland
    United KingdomBritish79182280001
    DRAPER, John Patrick
    The Moor
    Coleorton
    LE67 8GE Coalville
    138
    Leicestershire
    Director
    The Moor
    Coleorton
    LE67 8GE Coalville
    138
    Leicestershire
    United KingdomBritish147073290001
    GRAY, Martyn
    24 Margaret Rose Drive
    Fairmilehead
    EH10 7ER Edinburgh
    Director
    24 Margaret Rose Drive
    Fairmilehead
    EH10 7ER Edinburgh
    British87436830002
    GRUNNELL, Mark
    Montolieu Gardens
    SW15 6PB London
    3
    Director
    Montolieu Gardens
    SW15 6PB London
    3
    United KingdomBritish94144450002
    HAMBLETON, Jonathan Lee
    Ashbrook Farm
    Mill Hill Keysoe
    MK44 2HP Bedford
    Bedfordshire
    Director
    Ashbrook Farm
    Mill Hill Keysoe
    MK44 2HP Bedford
    Bedfordshire
    United KingdomBritish53271120002
    MACINTYRE, Donald Calum
    Grieve Croft
    Bothwell
    G71 8LU Glasgow
    7
    United Kingdom
    Director
    Grieve Croft
    Bothwell
    G71 8LU Glasgow
    7
    United Kingdom
    ScotlandBritish140968790001
    MACKERRON, John Charles Alexander
    2 Errington Way
    Tostock
    IP30 9PZ Bury St Edmund
    Director
    2 Errington Way
    Tostock
    IP30 9PZ Bury St Edmund
    British126727170001
    MORSE, Stella Helen
    Achnacarry
    Trochry
    PH8 0DY Dunkeld
    Perthshire
    Director
    Achnacarry
    Trochry
    PH8 0DY Dunkeld
    Perthshire
    ScotlandBritish100130360001
    SMALLEY, Timothy John
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    Director
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    United KingdomBritish102593650002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0