SULLOM VOE ASSOCIATION LIMITED (THE) - SHETLAND


Company Profile Company Filings

Overview

SULLOM VOE ASSOCIATION LIMITED (THE) is a Private Limited Company from SHETLAND and has the status: Active.
SULLOM VOE ASSOCIATION LIMITED (THE) was incorporated 48 years ago on 23/06/1975 and has the registered number: SC057974. The accounts status is SMALL and accounts are next due on 31/12/2024.

SULLOM VOE ASSOCIATION LIMITED (THE) - SHETLAND

This company is listed in the following categories:
74901 - Environmental consulting activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

TOWN HALL
SHETLAND
ZE1 0HB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/06/2023 06/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DOUGLAS ARTHUR IRVINE Secretary 2022-03-24 CURRENT
MR ROBERT WILLIAM THOMSON Aug 1963 British Director 2022-09-28 CURRENT
MS EMMA MACDONALD Aug 1979 British Director 2022-06-13 CURRENT
MS ANDREA ISABEL MANSON Aug 1958 British Director 2017-05-18 CURRENT
MR PAUL MASSIE Mar 1982 British Director 2023-02-09 CURRENT
MS BRONAGH MCKENDRY May 1979 British Director 2023-09-04 CURRENT
MR TOM MORTON Dec 1955 British Director 2022-06-14 CURRENT
MR DEREK PULLEM Feb 1962 British Director 2023-02-09 CURRENT
MR ROBERT DAVID JONES Mar 1985 British Director 2023-10-11 CURRENT
MR ROBERT PATRICK HICKLING Jul 1954 British Secretary 2007-11-07 UNTIL 2013-05-07 RESIGNED
FLORENCE BARBARA GRAINS Nov 1932 British Director 2003-06-30 UNTIL 2009-01-21 RESIGNED
ELIZABETH LAUREEN FULLERTON Nov 1949 British Director 2007-11-02 UNTIL 2012-05-23 RESIGNED
JOHN REGINALD WALTER FLASHMAN British Director RESIGNED
WILLIAM FOX Feb 1954 British Director 2012-05-23 UNTIL 2017-05-18 RESIGNED
HEDLEY ERIC HARRISON British Director RESIGNED
MR ALASTAIR THOMAS JAMES COOPER Apr 1950 British Secretary 2005-12-15 UNTIL 2007-11-07 RESIGNED
MR ALAN STEWART BOND Nov 1959 British Secretary 2004-05-31 UNTIL 2005-12-14 RESIGNED
MR ALASTAIR THOMAS JAMES COOPER Apr 1950 British Secretary 2001-11-22 UNTIL 2004-05-31 RESIGNED
IAN THURSTAN HOLLAND Oct 1932 Secretary 1992-07-01 UNTIL 1995-12-01 RESIGNED
JAMES GRAY Secretary 2013-05-07 UNTIL 2014-06-10 RESIGNED
MR ALASTAIR THOMAS JAMES COOPER Apr 1950 British Secretary 1997-06-01 UNTIL 1999-08-31 RESIGNED
MR DOUGLAS ARTHUR IRVINE Secretary 2017-09-28 UNTIL 2019-12-17 RESIGNED
TERENCE KIRCHIN May 1943 British Director 1995-04-06 UNTIL 1998-08-12 RESIGNED
LAURA WISEMAN Secretary 2019-12-17 UNTIL 2021-11-16 RESIGNED
ARTHUR BARRIE MILNE SPENCE Apr 1958 British Secretary 1999-09-01 UNTIL 2001-11-22 RESIGNED
ANTHONY GRAHAM MITCHELL Jan 1957 British Secretary 1996-01-18 UNTIL 1997-05-31 RESIGNED
JOHN HENRY MANSON Secretary RESIGNED
ALASTAIR DAVID JAMES MACLEAN Secretary 2015-04-13 UNTIL 2017-09-27 RESIGNED
MR DOUGLAS IRVINE Secretary 2014-06-10 UNTIL 2015-04-13 RESIGNED
LINDSAY GEORGE BOSWELL Jun 1960 British Director 2008-04-28 UNTIL 2012-01-02 RESIGNED
MR STEVE COWIE Aug 1959 United Kingdom Director 2014-05-19 UNTIL 2018-02-20 RESIGNED
MR STEVEN COUTTS Nov 1982 British Director 2018-06-27 UNTIL 2022-06-13 RESIGNED
MR ALASTAIR THOMAS JAMES COOPER Apr 1950 British Director 2007-11-07 UNTIL 2022-06-13 RESIGNED
MR ALEXANDER JAMIESON CLUNESS May 1941 British Director 2003-06-30 UNTIL 2012-05-23 RESIGNED
DONNA ELIZABETH CAMERON Feb 1973 Brittish Director 2015-04-13 UNTIL 2017-09-28 RESIGNED
MR MALCOLM JOHN BELL Jan 1964 British Director 2012-05-23 UNTIL 2022-06-13 RESIGNED
MRS CLAIRE EMMA DESMAZURES Dec 1983 British Director 2021-03-24 UNTIL 2023-01-24 RESIGNED
MR SIMON ALAN BARNETT Aug 1961 British Director 2013-06-01 UNTIL 2014-05-19 RESIGNED
MICHAEL DODD Sep 1935 British Director 1993-01-01 UNTIL 1995-02-01 RESIGNED
JOAN WILMA EASTEN Jun 1946 British Director 1994-07-01 UNTIL 1999-05-05 RESIGNED
GORDON DOUGLAS GRANT Sep 1954 British Director 1998-10-08 UNTIL 2001-08-31 RESIGNED
PAUL FORT DYMOND Dec 1952 British Director 2001-11-01 UNTIL 2003-06-30 RESIGNED
MR ROBERT PATRICK HICKLING Jul 1954 British Director 2007-04-17 UNTIL 2013-05-31 RESIGNED
CLIVE RICHARD HODGETTS Jul 1955 British Director 2004-06-01 UNTIL 2005-06-23 RESIGNED
ALEXANDER FORSYTH HUNTER Jul 1951 British Director 1999-11-01 UNTIL 2004-05-31 RESIGNED
MRS LAURA JAYNE JARVIE Nov 1978 British Director 2018-02-20 UNTIL 2021-01-26 RESIGNED
MR JOHN ROBERT LEASK Feb 1959 British Director 2022-06-14 UNTIL 2022-08-29 RESIGNED
DR PAUL NIGEL ERNEST LAWSON Jun 1961 British Director 2016-06-30 UNTIL 2018-02-20 RESIGNED
BARRY PAUL KNIGHT Feb 1953 British Director 2008-04-28 UNTIL 2009-10-20 RESIGNED
DR GEORGE GREIG Sep 1942 British Director 1990-08-01 UNTIL 1995-04-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Enquest Heather Limited 2018-12-01 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Enquest Nns Limited 2017-12-01 - 2018-12-01 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Bp Exploration Operating Company Limited 2016-04-06 - 2018-02-20 Sunbury-On-Thames   Middlesex Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Shetland Islands Council 2016-04-06 Lerwick   Shetland Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Taqa Bratani Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHARLES DESMAZURES CONSULTANCY LIMITED LONDON ... MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
WHALSAY FISH PROCESSORS LIMITED PAISLEY Dissolved... MEDIUM 1520 - Process & preserve fish & products
SEAFISH U.K. LIMITED GLASGOW SCOTLAND Active FULL 10200 - Processing and preserving of fish, crustaceans and molluscs
SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED SHETLAND SCOTLAND Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
VOLUNTARY ACTION SHETLAND LERWICK Active SMALL 94990 - Activities of other membership organizations n.e.c.
SHETLAND CARE ATTENDANT SCHEME LTD LERWICK Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
SHETLAND ISLANDS CITIZENS ADVICE BUREAU LERWICK Active SMALL 63990 - Other information service activities n.e.c.
SHETLAND HEAT ENERGY AND POWER LIMITED SHETLAND Active SMALL 35300 - Steam and air conditioning supply
SHETLAND YOUTH INFORMATION SERVICE EDINBURGH Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SHETLAND SEAFOOD AUCTIONS LIMITED SHETLAND SCOTLAND Active MICRO ENTITY 03110 - Marine fishing
SHETLAND FISHERIES TRAINING ASSOCIATION LERWICK Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
SHETLAND SHELLFISH MANAGEMENT ORGANISATION LERWICK SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SSQC LTD SHETLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
SCOMI OILTOOLS (SHETLAND) LIMITED ABERDEEN Dissolved... FULL 99999 - Dormant Company
SCT RENEWABLES LIMITED SHETLAND Active SMALL 35110 - Production of electricity
IMPROVEMENT SERVICE COMPANY LIVINGSTON SCOTLAND Active FULL 70229 - Management consultancy activities other than financial management
NORTHMAVINE COMMUNITY DEVELOPMENT COMPANY SHETLAND Active GROUP 96090 - Other service activities n.e.c.
SHETLAND TALL SHIPS LTD SHETLAND Active UNAUDITED ABRIDGED 93290 - Other amusement and recreation activities n.e.c.
MARYBELLA INC LIMITED SHETLAND SCOTLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants

Free Reports Available

Report Date Filed Date of Report Assets
THE_SULLOM_VOE_ASSOCIATIO - Accounts 2023-12-08 31-03-2023 £31,416 Cash £8,200 equity
THE_SULLOM_VOE_ASSOCIATIO - Accounts 2022-09-28 31-03-2022 £104,203 Cash £5,021 equity
THE_SULLOM_VOE_ASSOCIATIO - Accounts 2021-09-07 31-03-2021 £28,649 Cash £21,502 equity
THE_SULLOM_VOE_ASSOCIATIO - Accounts 2020-09-16 31-03-2020 £90,971 Cash £24,573 equity
THE_SULLOM_VOE_ASSOCIATIO - Accounts 2019-09-26 31-03-2019 £128,800 Cash £30,650 equity
THE_SULLOM_VOE_ASSOCIATIO - Accounts 2018-10-18 31-03-2018 £77,943 Cash £38,168 equity