BOLTS SHETLAND LIMITED

Register to unlock more data on OkredoRegister

BOLTS SHETLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC033840

Incorporation date

01/04/1959

Size

Unaudited abridged

Contacts

Registered address

Registered address

26 North Road, Lerwick, Shetland ZE1 0PECopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1959)
dot icon30/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon01/05/2025
Satisfaction of charge SC0338400015 in full
dot icon01/05/2025
Satisfaction of charge SC0338400017 in full
dot icon09/04/2025
Registration of charge SC0338400017, created on 2025-04-03
dot icon28/02/2025
Satisfaction of charge SC0338400016 in full
dot icon06/01/2025
Registration of charge SC0338400016, created on 2024-12-20
dot icon29/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/11/2024
Registration of charge SC0338400015, created on 2024-11-06
dot icon12/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon07/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon15/06/2023
Registration of charge SC0338400014, created on 2023-06-14
dot icon13/06/2023
Registration of charge SC0338400013, created on 2023-06-12
dot icon05/06/2023
Appointment of Mr Malcolm Alexander Younger as a director on 2023-05-28
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon25/08/2022
Director's details changed for Mrs Dawn Susan Sim on 2021-07-12
dot icon25/08/2022
Satisfaction of charge SC0338400012 in full
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/09/2021
Confirmation statement made on 2021-08-30 with updates
dot icon03/06/2021
Registration of charge SC0338400012, created on 2021-05-31
dot icon13/04/2021
Notification of Bolts Investments Ltd as a person with significant control on 2021-03-25
dot icon12/04/2021
Termination of appointment of George Mackenzie Sutherland as a director on 2021-03-25
dot icon12/04/2021
Cessation of George Mackenzie Sutherland as a person with significant control on 2021-03-25
dot icon12/04/2021
Cessation of Dawn Susan Sim as a person with significant control on 2021-03-25
dot icon25/03/2021
Memorandum and Articles of Association
dot icon25/03/2021
Resolutions
dot icon22/03/2021
Purchase of own shares.
dot icon22/03/2021
Satisfaction of charge 7 in full
dot icon11/03/2021
Satisfaction of charge 3 in full
dot icon10/03/2021
All of the property or undertaking has been released from charge 3
dot icon10/03/2021
Satisfaction of charge 11 in full
dot icon03/03/2021
Cancellation of shares. Statement of capital on 2021-01-27
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon17/08/2020
Termination of appointment of Malcolm John Sutherland as a director on 2020-06-16
dot icon12/08/2020
Purchase of own shares.
dot icon10/07/2020
Cessation of Malcolm John Sutherland as a person with significant control on 2020-06-16
dot icon10/07/2020
Cancellation of shares. Statement of capital on 2020-06-16
dot icon10/07/2020
Change of details for Mrs Dawn Susan Sim as a person with significant control on 2020-06-16
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/09/2018
Director's details changed for Mrs Dawn Susan Sim on 2018-09-13
dot icon06/09/2018
Confirmation statement made on 2018-08-30 with updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon24/09/2015
Termination of appointment of Helen Jane Sutherland as a director on 2014-11-30
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon25/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/07/2013
All of the property or undertaking has been released from charge 11
dot icon25/09/2012
Statement of satisfaction in full or in part of a charge /full /charge no 9
dot icon13/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Termination of appointment of Ian Williamson as a secretary
dot icon07/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon11/05/2011
Auditor's resignation
dot icon22/12/2010
Accounts for a small company made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon07/09/2010
Director's details changed for Dawn Susan Sim on 2010-06-07
dot icon07/09/2010
Director's details changed for George Mackenzie Sutherland on 2010-08-30
dot icon07/09/2010
Director's details changed for Malcolm John Sutherland on 2010-08-30
dot icon07/09/2010
Director's details changed for Helen Jane Sutherland on 2010-08-30
dot icon31/08/2009
Return made up to 30/08/09; full list of members
dot icon15/07/2009
Accounts for a small company made up to 2009-03-31
dot icon08/09/2008
Return made up to 30/08/08; full list of members
dot icon21/07/2008
Accounts for a small company made up to 2008-03-31
dot icon03/09/2007
Return made up to 30/08/07; full list of members
dot icon11/07/2007
Accounts for a small company made up to 2007-03-31
dot icon04/09/2006
Return made up to 30/08/06; full list of members
dot icon04/09/2006
Director's particulars changed
dot icon04/09/2006
Director's particulars changed
dot icon10/07/2006
Accounts for a small company made up to 2006-03-31
dot icon08/09/2005
Return made up to 30/08/05; full list of members
dot icon05/07/2005
Accounts for a small company made up to 2005-03-31
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon15/09/2004
Return made up to 30/08/04; full list of members
dot icon21/06/2004
Accounts for a medium company made up to 2004-03-31
dot icon17/09/2003
Ad 26/06/01-26/06/01 £ si 6620@1
dot icon17/09/2003
Return made up to 30/08/03; full list of members
dot icon12/09/2003
Dec mort/charge *
dot icon12/09/2003
Dec mort/charge *
dot icon12/09/2003
Dec mort/charge *
dot icon23/05/2003
Full accounts made up to 2003-03-31
dot icon17/02/2003
Dec mort/charge *
dot icon17/09/2002
Return made up to 30/08/02; full list of members
dot icon30/08/2002
Partic of mort/charge *
dot icon18/06/2002
Accounts for a medium company made up to 2002-03-31
dot icon27/09/2001
Return made up to 30/08/01; full list of members
dot icon01/06/2001
Accounts for a medium company made up to 2001-03-31
dot icon28/01/2001
Director resigned
dot icon04/09/2000
Return made up to 30/08/00; full list of members
dot icon25/05/2000
Accounts for a medium company made up to 2000-03-31
dot icon07/09/1999
Return made up to 30/08/99; no change of members
dot icon29/06/1999
Partic of mort/charge *
dot icon23/06/1999
Partic of mort/charge *
dot icon21/06/1999
Accounts for a medium company made up to 1999-03-31
dot icon23/09/1998
Return made up to 30/08/98; full list of members
dot icon01/06/1998
Accounts for a medium company made up to 1998-03-31
dot icon10/09/1997
Return made up to 30/08/97; no change of members
dot icon20/06/1997
Accounts for a medium company made up to 1997-03-31
dot icon17/09/1996
Return made up to 30/08/96; no change of members
dot icon11/06/1996
Full accounts made up to 1996-03-31
dot icon04/09/1995
Return made up to 30/08/95; full list of members
dot icon27/07/1995
Accounts for a medium company made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/09/1994
Return made up to 30/08/94; no change of members
dot icon14/07/1994
Accounts for a small company made up to 1994-03-31
dot icon04/10/1993
Partic of mort/charge *
dot icon21/09/1993
Dec mort/charge *
dot icon14/09/1993
Accounts for a medium company made up to 1993-03-31
dot icon02/09/1993
Return made up to 30/08/93; full list of members
dot icon22/12/1992
Director resigned;new director appointed
dot icon16/11/1992
Partic of mort/charge *
dot icon03/09/1992
Return made up to 30/08/92; no change of members
dot icon01/07/1992
Secretary resigned;new secretary appointed
dot icon12/06/1992
Full accounts made up to 1992-03-31
dot icon13/09/1991
Return made up to 30/08/91; no change of members
dot icon25/07/1991
Full accounts made up to 1991-03-31
dot icon03/04/1991
Memorandum and Articles of Association
dot icon15/03/1991
Resolutions
dot icon04/09/1990
Return made up to 30/08/90; full list of members
dot icon17/07/1990
Full group accounts made up to 1990-03-31
dot icon26/09/1989
Return made up to 21/09/89; full list of members
dot icon18/09/1989
Full group accounts made up to 1989-03-31
dot icon20/09/1988
Certificate of change of name
dot icon26/08/1988
Return made up to 23/08/88; full list of members
dot icon12/07/1988
Full group accounts made up to 1988-03-31
dot icon16/06/1988
Partic of mort/charge 6066
dot icon15/09/1987
Return made up to 02/09/87; full list of members
dot icon31/07/1987
Full group accounts made up to 1987-03-31
dot icon15/07/1987
Miscellaneous
dot icon06/10/1986
Return made up to 23/09/86; full list of members
dot icon01/10/1986
Full accounts made up to 1986-03-31
dot icon01/04/1959
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

24
2023
change arrow icon0 % *

* during past year

Cash in Bank

£93,211.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
24
851.50K
-
0.00
93.21K
-
2023
24
851.50K
-
0.00
93.21K
-

Employees

2023

Employees

24 Ascended- *

Net Assets(GBP)

851.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.21K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sim, Dawn Susan
Director
06/12/2004 - Present
8
Younger, Malcolm Alexander
Director
28/05/2023 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BOLTS SHETLAND LIMITED

BOLTS SHETLAND LIMITED is an(a) Active company incorporated on 01/04/1959 with the registered office located at 26 North Road, Lerwick, Shetland ZE1 0PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLTS SHETLAND LIMITED?

toggle

BOLTS SHETLAND LIMITED is currently Active. It was registered on 01/04/1959 .

Where is BOLTS SHETLAND LIMITED located?

toggle

BOLTS SHETLAND LIMITED is registered at 26 North Road, Lerwick, Shetland ZE1 0PE.

What does BOLTS SHETLAND LIMITED do?

toggle

BOLTS SHETLAND LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does BOLTS SHETLAND LIMITED have?

toggle

BOLTS SHETLAND LIMITED had 24 employees in 2023.

What is the latest filing for BOLTS SHETLAND LIMITED?

toggle

The latest filing was on 30/12/2025: Unaudited abridged accounts made up to 2025-03-31.