GLOBUS (SHETLAND) LIMITED

Bank Of Scotland Buildings Hangcliff Lane Bank Of Scotland Buildings Hangcliff Lane, Shetland, ZE1 0EB, Scotland
StatusACTIVE
Company No.SC149147
CategoryPrivate Limited Company
Incorporated18 Feb 1994
Age30 years, 3 months, 26 days
JurisdictionScotland

SUMMARY

GLOBUS (SHETLAND) LIMITED is an active private limited company with number SC149147. It was incorporated 30 years, 3 months, 26 days ago, on 18 February 1994. The company address is Bank Of Scotland Buildings Hangcliff Lane Bank Of Scotland Buildings Hangcliff Lane, Shetland, ZE1 0EB, Scotland.



Company Fillings

Accounts with accounts type group

Date: 21 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Kingsley Morris

Change date: 2024-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-01

New address: Bank of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB

Old address: Bank of Scotland Buildings Bank of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB Scotland

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-28

Officer name: Mr Anthony John Streich

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-28

Officer name: Brett Watson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

New address: Bank of Scotland Buildings Bank of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB

Change date: 2022-10-04

Old address: C/O Tait & Peterson Bank of Scotland Buildings Lerwick Shetland ZE1 0EB

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type group

Date: 16 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2022

Action Date: 21 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-21

Capital : 30,151 GBP

Documents

View document PDF

Resolution

Date: 06 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2021

Action Date: 21 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zetland Topco Limited

Cessation date: 2021-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2021

Action Date: 21 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Zetland Midco Limited

Notification date: 2021-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2021

Action Date: 21 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-21

Psc name: Zetland Topco Limited

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-21

Officer name: Mr Brett Watson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-21

Officer name: Mr Blake Gregory Ressel

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-21

Officer name: Helga Vala Agustsdottir

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-21

Officer name: Michael Easton

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Masters

Termination date: 2021-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2021

Action Date: 21 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Haraldur Agustsson

Cessation date: 2021-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1491470013

Charge creation date: 2021-05-26

Documents

View document PDF

Accounts with accounts type group

Date: 03 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-14

Officer name: Pal Krantz

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-03

Officer name: Agust Alfredsson

Documents

View document PDF

Capital cancellation shares

Date: 30 Jun 2020

Action Date: 29 May 2020

Category: Capital

Type: SH06

Date: 2020-05-29

Capital : 29,314.30 GBP

Documents

View document PDF

Capital cancellation shares

Date: 30 Jun 2020

Action Date: 27 May 2020

Category: Capital

Type: SH06

Date: 2020-05-27

Capital : 32,524.30 GBP

Documents

View document PDF

Capital cancellation treasury shares with date currency capital figure

Date: 30 Jun 2020

Action Date: 26 May 2020

Category: Capital

Type: SH05

Date: 2020-05-26

Capital : 33,424.30 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 30 Jun 2020

Action Date: 21 May 2020

Category: Capital

Type: SH03

Date: 2020-05-21

Capital : 6,875.7 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 30 Jun 2020

Action Date: 15 May 2020

Category: Capital

Type: SH03

Capital : 4,000 GBP

Date: 2020-05-15

Documents

View document PDF

Capital return purchase own shares

Date: 30 Jun 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 30 Jun 2020

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 29 Feb 2020

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2020

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-02

Psc name: Agust Alfredsson

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Resolution

Date: 01 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2019

Action Date: 05 Jun 2019

Category: Capital

Type: SH01

Capital : 40,300 GBP

Date: 2019-06-05

Documents

View document PDF

Accounts with accounts type group

Date: 08 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Mortgage alter floating charge with number

Date: 25 Jun 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC1491470012

Documents

View document PDF

Mortgage alter floating charge with number

Date: 25 Jun 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC1491470008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-20

Charge number: SC1491470012

Documents

View document PDF

Mortgage alter floating charge with number

Date: 21 Jun 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC1491470010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-03

Charge number: SC1491470011

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2018

Action Date: 19 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1491470010

Charge creation date: 2018-01-19

Documents

View document PDF

Mortgage alter floating charge with number

Date: 05 Feb 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC1491470008

Documents

View document PDF

Mortgage alter floating charge with number

Date: 05 Feb 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC1491470010

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 01 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1491470007

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2017

Action Date: 15 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-15

Charge number: SC1491470008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2017

Action Date: 15 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-15

Charge number: SC1491470009

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type group

Date: 17 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-18

Officer name: Mr Simon Paul Masters

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helga Vala Agustssdottir

Change date: 2016-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helga Vala Agustssdottir

Appointment date: 2016-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type group

Date: 03 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2015

Action Date: 23 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-23

Charge number: SC1491470007

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage charge part both with charge number

Date: 02 Sep 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Capital cancellation shares

Date: 26 Jun 2015

Action Date: 09 Jun 2015

Category: Capital

Type: SH06

Capital : 39,785.00 GBP

Date: 2015-06-09

Documents

View document PDF

Resolution

Date: 26 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 26 Jun 2015

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 18 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital cancellation shares

Date: 18 Mar 2015

Action Date: 26 Feb 2015

Category: Capital

Type: SH06

Capital : 44,185.00 GBP

Date: 2015-02-26

Documents

View document PDF

Capital return purchase own shares

Date: 18 Mar 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type group

Date: 20 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Second filing of form with form type

Date: 23 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Easton

Change date: 2014-09-18

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-18

Officer name: Mr Haraldur Agustsson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-18

Officer name: Michael Fort

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2014

Action Date: 12 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-12

Officer name: Mr Andrew Kingsley Morris

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Haraldur Agustsson

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2014

Action Date: 12 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-12

Officer name: Mr Haraldur Agustsson

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Eric Spence Peterson

Change date: 2014-01-01

Documents

View document PDF

Resolution

Date: 10 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kingsley Morris

Documents

View document PDF

Resolution

Date: 12 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kare Offerdal

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2013

Action Date: 02 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-02

Capital : 45,500 GBP

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Fort

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Mr Haraldur Agustsson

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF


Some Companies

ARTEMIS OFFICE SERVICES LIMITED

60 SEA LANE,WORTHING,BN12 4PY

Number:07165847
Status:ACTIVE
Category:Private Limited Company

CAVENDISH RTM COMPANY LIMITED

69 CAVENDISH COURT,PORTLAND,DT5 2HY

Number:06396072
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EDGE RENEWABLES LTD

STRETTON WESTWOOD LEA QUARRY,MUCH WENLOCK,TF13 6DG

Number:07546236
Status:ACTIVE
Category:Private Limited Company

JOHN DOBBS ROOFING LIMITED

5 ST. JOSEPHS CLOSE,NEWCASTLE UPON TYNE,NE12 6BR

Number:04901870
Status:ACTIVE
Category:Private Limited Company

QUAYBRAY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11970021
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SEALIDAR LTD

40 GRACECHURCH STREET,LONDON,EC3V 0BT

Number:09750866
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source