THE SHETLAND BOOKSHOP LTD

Register to unlock more data on OkredoRegister

THE SHETLAND BOOKSHOP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC022187

Incorporation date

15/10/1942

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-79 Commercial Street, Lerwick, Shetland ZE1 0AJCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1986)
dot icon19/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon15/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon12/08/2025
Satisfaction of charge 5 in full
dot icon16/07/2025
Certificate of change of name
dot icon16/07/2025
Registered office address changed from The Shetland Times Ltd Gremista Lerwick Shetland ZE1 0PX to 71-79 Commercial Street Lerwick Shetland ZE1 0AJ on 2025-07-16
dot icon13/03/2025
Satisfaction of charge 7 in full
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon11/10/2022
Termination of appointment of Johan Patricia Adamson as a secretary on 2022-10-11
dot icon11/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon02/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon24/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/12/2016
Appointment of Mrs Johan Patricia Adamson as a secretary on 2016-12-20
dot icon20/12/2016
Termination of appointment of Caroline June Wishart as a secretary on 2016-12-20
dot icon20/09/2016
Appointment of Mrs Caroline June Wishart as a secretary on 2016-09-20
dot icon20/09/2016
Termination of appointment of Johan Patricia Adamson as a secretary on 2016-09-20
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2014
Termination of appointment of Brian Johnston as a director
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon09/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 1
dot icon09/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon12/12/2012
Appointment of Mrs Johan Patricia Adamson as a secretary
dot icon12/12/2012
Termination of appointment of Glenn Gilfillan as a secretary
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Director's details changed for Caroline June Wishart on 2010-01-13
dot icon13/01/2010
Director's details changed for Basil Robert Johnson Wishart on 2010-01-13
dot icon13/01/2010
Director's details changed for Brian George Johnston on 2010-01-13
dot icon13/01/2010
Director's details changed for Charlotte Black on 2010-01-13
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon11/01/2007
Director's particulars changed
dot icon13/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/01/2006
Return made up to 31/12/05; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/09/2005
New secretary appointed
dot icon14/09/2005
Secretary resigned
dot icon23/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/01/2005
Miscellaneous
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon06/12/2004
Resolutions
dot icon16/02/2004
Accounts for a small company made up to 2003-03-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon18/03/2003
New director appointed
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon20/01/2003
New director appointed
dot icon20/01/2003
New director appointed
dot icon24/06/2002
Registered office changed on 24/06/02 from: prince alfred street lerwick shetland ZE1 0EP
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon09/01/2002
Accounts for a small company made up to 2001-03-31
dot icon23/04/2001
Dec mort/charge *
dot icon23/04/2001
Partic of mort/charge *
dot icon23/04/2001
Partic of mort/charge *
dot icon23/04/2001
Partic of mort/charge *
dot icon23/04/2001
Dec mort/charge *
dot icon04/04/2001
Partic of mort/charge *
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-03-31
dot icon18/01/1999
Return made up to 31/12/98; full list of members
dot icon11/01/1999
Accounts for a small company made up to 1998-03-31
dot icon12/01/1998
Return made up to 31/12/97; full list of members
dot icon10/11/1997
Accounts for a small company made up to 1997-03-31
dot icon15/01/1997
Return made up to 31/12/96; no change of members
dot icon14/10/1996
Accounts for a small company made up to 1996-03-31
dot icon16/01/1996
Return made up to 31/12/95; full list of members
dot icon01/12/1995
Accounts for a small company made up to 1995-03-31
dot icon08/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Accounts for a small company made up to 1994-03-31
dot icon07/01/1994
Return made up to 31/12/93; no change of members
dot icon19/10/1993
Accounts for a small company made up to 1993-03-31
dot icon15/06/1993
Partic of mort/charge *
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon12/10/1992
Accounts for a small company made up to 1992-03-31
dot icon17/01/1992
Return made up to 31/12/91; no change of members
dot icon07/11/1991
Accounts for a small company made up to 1991-03-31
dot icon12/03/1991
Dec mort/charge 2884
dot icon12/03/1991
Dec mort/charge 2883
dot icon12/03/1991
Dec mort/charge 2882
dot icon11/02/1991
Return made up to 31/12/90; no change of members
dot icon01/11/1990
Director resigned
dot icon24/10/1990
Accounts for a small company made up to 1990-03-31
dot icon01/02/1990
Return made up to 31/12/89; full list of members
dot icon12/12/1989
Accounts for a small company made up to 1989-03-31
dot icon03/07/1989
Partic of mort/charge 7587
dot icon30/01/1989
Return made up to 31/12/88; full list of members
dot icon25/11/1988
Partic of mort/charge 11873
dot icon24/08/1988
Accounts for a small company made up to 1988-03-31
dot icon11/02/1988
Return made up to 31/12/87; full list of members
dot icon02/12/1987
Accounts for a small company made up to 1987-03-31
dot icon04/03/1987
Return made up to 31/12/86; full list of members
dot icon18/12/1986
Accounts for a small company made up to 1986-03-31
dot icon20/06/1986
New director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

35
2023
change arrow icon-73.90 % *

* during past year

Cash in Bank

£3,833.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
522.83K
-
0.00
196.47K
-
2022
35
399.35K
-
0.00
14.68K
-
2023
35
343.15K
-
0.00
3.83K
-
2023
35
343.15K
-
0.00
3.83K
-

Employees

2023

Employees

35 Ascended0 % *

Net Assets(GBP)

343.15K £Descended-14.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.83K £Descended-73.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About THE SHETLAND BOOKSHOP LTD

THE SHETLAND BOOKSHOP LTD is an(a) Active company incorporated on 15/10/1942 with the registered office located at 71-79 Commercial Street, Lerwick, Shetland ZE1 0AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of THE SHETLAND BOOKSHOP LTD?

toggle

THE SHETLAND BOOKSHOP LTD is currently Active. It was registered on 15/10/1942 .

Where is THE SHETLAND BOOKSHOP LTD located?

toggle

THE SHETLAND BOOKSHOP LTD is registered at 71-79 Commercial Street, Lerwick, Shetland ZE1 0AJ.

What does THE SHETLAND BOOKSHOP LTD do?

toggle

THE SHETLAND BOOKSHOP LTD operates in the Retail sale of books in specialised stores (47.61 - SIC 2007) sector.

How many employees does THE SHETLAND BOOKSHOP LTD have?

toggle

THE SHETLAND BOOKSHOP LTD had 35 employees in 2023.

What is the latest filing for THE SHETLAND BOOKSHOP LTD?

toggle

The latest filing was on 19/03/2026: Unaudited abridged accounts made up to 2025-03-31.