C.T. SHETLAND (T.M.) LIMITED
Overview
| Company Name | C.T. SHETLAND (T.M.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC072648 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of C.T. SHETLAND (T.M.) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is C.T. SHETLAND (T.M.) LIMITED located?
| Registered Office Address | 22-24 North Road Lerwick ZE1 0NQ Shetland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for C.T. SHETLAND (T.M.) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for C.T. SHETLAND (T.M.) LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for C.T. SHETLAND (T.M.) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Notification of Andrew Graham Turnbull as a person with significant control on Jun 05, 2025 | 2 pages | PSC01 | ||
Appointment of Mr Robert Neil Risk as a director on Jun 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Margaret Inez Roberts as a director on May 31, 2025 | 1 pages | TM01 | ||
Cessation of Margaret Inez Roberts as a person with significant control on May 31, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Yvette Claire Hopkins as a person with significant control on Jan 10, 2025 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Notification of James Thomas Nicolson as a person with significant control on Aug 08, 2023 | 2 pages | PSC01 | ||
Notification of Robert Neil Risk as a person with significant control on Aug 08, 2023 | 2 pages | PSC01 | ||
Notification of Beth Mouat as a person with significant control on Jun 01, 2023 | 2 pages | PSC01 | ||
Cessation of Ian Ramsay Napier as a person with significant control on May 31, 2023 | 1 pages | PSC07 | ||
Cessation of Kenneth Harrison as a person with significant control on May 31, 2023 | 1 pages | PSC07 | ||
Cessation of Andrew Boyson Cooper as a person with significant control on May 31, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Margaret Inez Roberts as a director on Jun 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jolene Margaret Ann Garriock as a director on Jun 14, 2022 | 1 pages | TM01 | ||
Cessation of Jolene Margaret Ann Garriock as a person with significant control on Jun 14, 2022 | 1 pages | PSC07 | ||
Notification of Ryan John Stevenson as a person with significant control on Jun 14, 2022 | 2 pages | PSC01 | ||
Notification of Margaret Inez Roberts as a person with significant control on Jun 04, 2017 | 2 pages | PSC01 | ||
Notification of Ian Ramsay Napier as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Emma Miller as a person with significant control on Jun 01, 2019 | 2 pages | PSC01 | ||
Notification of Ryan Charles Leith as a person with significant control on Jun 01, 2019 | 2 pages | PSC01 | ||
Who are the officers of C.T. SHETLAND (T.M.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RISK, Robert Neil | Director | 22-24 North Road Lerwick ZE1 0NQ Shetland | Scotland | British | 283868820001 | |||||
| CORNICK, James | Secretary | Nordreisa Meal Road Cunningsburgh Shetland | British | 1378220001 | ||||||
| GODDARD, Jeffrey Paul | Secretary | 20 West Baila Lerwick ZE1 0SG Shetland | British | 86762830001 | ||||||
| GREEN, Malcolm Eric | Secretary | 6 Sandy Loch Drive ZE1 0SR Lerwick Isle Of Shetland | British | 975570001 | ||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||
| DOWLE SMITH & RUTHERFORD | Secretary | 113a Commercial Street ZE1 0DL Lerwick Isle Of Shetland | 37867730001 | |||||||
| DOWLE SMITH & RUTHERFORD | Secretary | 113a Commercial Street ZE1 0DL Lerwick Isle Of Shetland | 37867730001 | |||||||
| ANDERSON, Robert James | Director | 54 Breiwick Road ZE1 0DB Lerwick Shetland | British | 77932030001 | ||||||
| ANDERSON, William Archibald | Director | The Sea Chest East Voe ZE1 0US Scalloway Shetland | British | 1124590001 | ||||||
| BLACK, Robert Irvine | Director | Melview Bressay ZE2 9EL Shetland Isle Of Shetland | British | 67943540001 | ||||||
| GARRIOCK, Jolene Margaret Ann | Director | 22-24 North Road Lerwick ZE1 0NQ Shetland | Scotland | British | 259952870001 | |||||
| GRAINS, Florence Barbara | Director | Hoove Whiteness ZE2 9LL Shetland | United Kingdom | British | 42520930001 | |||||
| GROAT, Leonard George | Director | 10 Voder View Lerwick ZE1 0QE Shetland | British | 91334620001 | ||||||
| HAWKINS, Iris Jean | Director | 48 Sycamore Avenue Scalloway ZE1 0UX Shetland | Scotland | British | 37680370001 | |||||
| HENRY, James Herculson | Director | 17 Murrayston ZE1 0RE Lerwick Isle Of Shetland | Shetland | Uk | 122752860001 | |||||
| MANSON, William Henry | Director | Mangaster Sullom ZE2 9RE Northmavine Shetland | Scotland | British | 39950990001 | |||||
| MANSON, William Henry | Director | Mangaster Sullom ZE2 9RE Northmavine Shetland | Scotland | British | 39950990001 | |||||
| MASSEY, Keith Ian | Director | 22-24 North Road Lerwick ZE1 0NQ Shetland | United Kingdom | British | 178801530001 | |||||
| ROBERTS, Margaret Inez | Director | 22-24 North Road Lerwick ZE1 0NQ Shetland | Scotland | British | 128188660001 | |||||
| SCOTT, John Hamilton | Director | Gardie House ZE2 9EL Bressay Shetland | British | 39952610001 | ||||||
| SMITH, Lewis Shand, Canon | Director | Papilgarth 1 Greenrig ZE1 0AW Lerwick Shetland | Scottish | 39351290001 | ||||||
| STOVE, Thomas William | Director | Nordaal ZE2 9HP Sandwick Shetland | Scotland | British | 65666480001 | |||||
| TAIT, William | Director | Bonavista East Ireland ZE2 9JA Bigton Shetland | Scotland | British | 127630001 | |||||
| THOMASON, Edward | Director | 14 Mounthooly Place ZE1 OBL Lerwick Shetland | British | 926090001 |
Who are the persons with significant control of C.T. SHETLAND (T.M.) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Graham Turnbull | Jun 05, 2025 | 22-24 North Road Lerwick ZE1 0NQ Shetland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Robert Neil Risk | Aug 08, 2023 | 22-24 North Road Lerwick ZE1 0NQ Shetland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr James Thomas Nicolson | Aug 08, 2023 | 22-24 North Road Lerwick ZE1 0NQ Shetland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Dr Beth Mouat | Jun 01, 2023 | 22-24 North Road Lerwick ZE1 0NQ Shetland | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Ewen James Adamson | Jun 14, 2022 | 22-24 North Road Lerwick ZE1 0NQ Shetland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Susan Marie Gray | Jun 14, 2022 | 22-24 North Road Lerwick ZE1 0NQ Shetland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ryan John Stevenson | Jun 14, 2022 | 22-24 North Road Lerwick ZE1 0NQ Shetland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Aaron Patrick Ferguson | Jun 14, 2022 | 22-24 North Road Lerwick ZE1 0NQ Shetland | No |
Nationality: Irish Country of Residence: Scotland | |||
Natures of Control
| |||
| Kenneth Harrison | Jun 01, 2019 | 22-24 North Road Lerwick ZE1 0NQ Shetland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Jolene Margaret Ann Garriock | Jun 01, 2019 | 22-24 North Road Lerwick ZE1 0NQ Shetland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Robert Magnus Leask | Jun 01, 2019 | 22-24 North Road Lerwick ZE1 0NQ Shetland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ryan Charles Leith | Jun 01, 2019 | 22-24 North Road Lerwick ZE1 0NQ Shetland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Emma Miller | Jun 01, 2019 | 22-24 North Road Lerwick ZE1 0NQ Shetland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Yvette Claire Hopkins | Jun 14, 2018 | 22-24 North Road Lerwick ZE1 0NQ Shetland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Margaret Inez Roberts | Jun 04, 2017 | 22-24 North Road Lerwick ZE1 0NQ Shetland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Keith Ian Massey | Mar 31, 2017 | 22-24 North Road Lerwick ZE1 0NQ Shetland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ian Ramsay Napier | Apr 06, 2016 | 22-24 North Road Lerwick ZE1 0NQ Shetland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Andrew Boyson Cooper | Apr 06, 2016 | 22-24 North Road Lerwick ZE1 0NQ Shetland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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