Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HIE SHETLAND
Company Information for

HIE SHETLAND

AN LOCHRAN, 10 INVERNESS CAMPUS, INVERNESS, HIGHLAND, IV2 5NA,
Company Registration Number
SC126367
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Hie Shetland
HIE SHETLAND was founded on 1990-07-19 and has its registered office in Inverness. The organisation's status is listed as "Active". Hie Shetland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HIE SHETLAND
 
Legal Registered Office
AN LOCHRAN
10 INVERNESS CAMPUS
INVERNESS
HIGHLAND
IV2 5NA
Other companies in IV1
 
Previous Names
SHETLAND ENTERPRISE COMPANY LIMITED21/12/2006
Filing Information
Company Number SC126367
Company ID Number SC126367
Date formed 1990-07-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 23:31:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIE SHETLAND
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HIE SHETLAND

Current Directors
Officer Role Date Appointed
ALISON PATRICIA LYNER
Company Secretary 2012-02-15
CARROLL CARSON BUXTON
Director 2016-03-24
NICHOLAS BRYAN KENTON
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
FORBES CAMERON DUTHIE
Director 2008-03-04 2017-03-31
DONALD MACDONALD MACAULAY
Director 2010-10-11 2016-03-24
ALLAN MACLEOD
Company Secretary 2001-11-11 2012-02-15
ALEXANDER LAWRIE PATERSON
Director 2010-03-30 2010-10-11
KAREN ELIZABETH EUNSON
Director 1999-06-07 2008-03-10
BARBARA ANN BLACK
Company Secretary 2002-04-01 2008-03-03
ROSS NEVILLE GAZEY
Director 2006-04-05 2008-03-03
WILLIAM HENRY MANSON
Director 2002-10-01 2008-03-03
DAVID JAMES NICOL
Director 2005-09-28 2008-03-03
MARTIN GEORGE NICOLSON
Director 2005-09-28 2008-03-03
JAMES BUDGE
Director 2001-06-04 2007-05-22
BRIAN TURNER HUNTER
Director 1996-06-25 2006-02-07
BRIAN NEIL ISBISTER
Director 1994-01-10 2005-09-26
MAGNUS LAURENCE FLAWS
Director 1990-07-19 2004-03-14
LAURENCE DAVID NICOLSON
Director 1997-06-01 2004-02-12
GILBERT JOHNSON
Director 1994-01-10 2004-01-13
DREW RATTER
Director 1990-07-19 2002-10-01
GEORGE BRIAN ANDERSON
Director 1990-07-19 2002-06-04
DEREK HUNTER LEASK
Director 1996-06-25 2002-05-28
DOWLE SMITH & RUTHERFORD
Company Secretary 1991-04-01 2002-04-01
FREDERICK WILLIAM FULTON
Director 1995-03-08 2001-06-05
JOHN MONCRIEFF BURGESS
Director 1992-04-15 1999-06-07
JOHN HIGGINS
Director 1990-07-19 1996-06-25
ARTHUR BRUCE LAURENSON
Director 1990-07-19 1996-06-25
LESLEY LESLIE
Director 1993-03-02 1996-06-25
AGUST ALFREDSSON
Director 1990-07-20 1995-03-07
WILLIAM ANDREW RATTER
Director 1990-07-19 1995-03-07
JOHN HUTCHISON GOODLAD
Director 1990-07-19 1993-10-01
DAVID WILLIAM POTTINGER
Director 1990-08-03 1992-03-05
WILLIAM BLYTH FRASER
Company Secretary 1990-07-19 1991-04-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1990-07-19 1990-07-19
JORDANS (SCOTLAND) LIMITED
Nominated Director 1990-07-19 1990-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARROLL CARSON BUXTON HIE ARGYLL AND THE ISLANDS Director 2016-03-24 CURRENT 1990-08-06 Active
CARROLL CARSON BUXTON ROSS & CROMARTY ENTERPRISE LIMITED Director 2016-03-24 CURRENT 1990-06-08 Active
CARROLL CARSON BUXTON HIE MORAY Director 2016-03-24 CURRENT 1990-03-01 Active
CARROLL CARSON BUXTON HIE INNSE GALL Director 2016-03-24 CURRENT 1990-06-11 Active
CARROLL CARSON BUXTON HIE CAITHNESS AND SUTHERLAND Director 2016-03-24 CURRENT 1990-06-19 Active
CARROLL CARSON BUXTON HIE ORKNEY Director 2016-03-24 CURRENT 1990-08-27 Active
CARROLL CARSON BUXTON HIE LOCHABER Director 2016-03-24 CURRENT 1990-07-26 Active
CARROLL CARSON BUXTON HIE SKYE AND WESTER ROSS Director 2016-03-24 CURRENT 1990-08-06 Active
CARROLL CARSON BUXTON HIE INVERNESS AND EAST HIGHLAND Director 2016-03-24 CURRENT 1990-05-03 Active
CARROLL CARSON BUXTON HIGHLANDS & ISLANDS COMMUNITY ENERGY COMPANY LIMITED Director 2016-03-24 CURRENT 2004-12-02 Active
NICHOLAS BRYAN KENTON WAVE ENERGY SCOTLAND LIMITED Director 2017-08-29 CURRENT 2014-12-19 Active
NICHOLAS BRYAN KENTON HIE ARGYLL AND THE ISLANDS Director 2017-08-01 CURRENT 1990-08-06 Active
NICHOLAS BRYAN KENTON ROSS & CROMARTY ENTERPRISE LIMITED Director 2017-08-01 CURRENT 1990-06-08 Active
NICHOLAS BRYAN KENTON TASTE OF ORKNEY LIMITED Director 2017-08-01 CURRENT 2006-02-07 Active
NICHOLAS BRYAN KENTON HIE MORAY Director 2017-08-01 CURRENT 1990-03-01 Active
NICHOLAS BRYAN KENTON HIE INNSE GALL Director 2017-08-01 CURRENT 1990-06-11 Active
NICHOLAS BRYAN KENTON HIE CAITHNESS AND SUTHERLAND Director 2017-08-01 CURRENT 1990-06-19 Active
NICHOLAS BRYAN KENTON HIE ORKNEY Director 2017-08-01 CURRENT 1990-08-27 Active
NICHOLAS BRYAN KENTON HIE LOCHABER Director 2017-08-01 CURRENT 1990-07-26 Active
NICHOLAS BRYAN KENTON HIE SKYE AND WESTER ROSS Director 2017-08-01 CURRENT 1990-08-06 Active
NICHOLAS BRYAN KENTON HIE INVERNESS AND EAST HIGHLAND Director 2017-08-01 CURRENT 1990-05-03 Active
NICHOLAS BRYAN KENTON HIE VENTURES LIMITED Director 2017-08-01 CURRENT 1995-03-03 Active
NICHOLAS BRYAN KENTON HIGHLANDS & ISLANDS COMMUNITY ENERGY COMPANY LIMITED Director 2017-08-01 CURRENT 2004-12-02 Active
NICHOLAS BRYAN KENTON MADE IN ORKNEY LIMITED Director 2017-08-01 CURRENT 2006-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-06CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-04-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-11CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-04-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-19PSC08Notification of a person with significant control statement
2018-12-19PSC07CESSATION OF HIGHLANDS AND ISLANDS ENTERPRISE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18PSC09Withdrawal of a person with significant control statement on 2018-12-18
2018-12-12PSC02Notification of Highlands and Islands Enterprise as a person with significant control on 2016-04-06
2018-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-08-11AP01DIRECTOR APPOINTED MR NICHOLAS BRYAN KENTON
2017-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR FORBES CAMERON DUTHIE
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FORBES CAMERON DUTHIE / 09/05/2016
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CARROLL CARSON BUXTON / 09/05/2016
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM Fraser House Friars Lane Inverness Highland IV1 1RN
2016-05-06AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACDONALD MACAULAY
2016-04-12AP01DIRECTOR APPOINTED CARROLL CARSON BUXTON
2015-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-08AD03Registers moved to registered inspection location of 4B Druimchat View Dingwall Ross-Shire IV15 9XL
2015-05-08AD02Register inspection address changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL to 4B Druimchat View Dingwall Ross-Shire IV15 9XL
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MACDONALD MACAULAY / 04/06/2014
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FORBES CAMERON DUTHIE / 04/06/2014
2015-05-08CH03SECRETARY'S DETAILS CHNAGED FOR ALISON PATRICIA LYNER on 2014-06-04
2015-05-08AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2014 FROM COWAN HOUSE INVERNESS RETAIL AND BUSINESS PARK, INVERNESS HIGHLAND IV2 7GF
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2014 FROM, COWAN HOUSE, INVERNESS RETAIL AND BUSINESS, PARK, INVERNESS, HIGHLAND, IV2 7GF
2014-04-16AR0131/03/14
2013-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-04AR0131/03/13
2012-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-11AR0131/03/12
2012-04-23AP03SECRETARY APPOINTED ALISON PATRICIA LYNER
2012-04-23TM02APPOINTMENT TERMINATED, SECRETARY ALLAN MACLEOD
2011-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-26AR0131/03/11
2011-04-26AD02SAIL ADDRESS CREATED
2011-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / ALLAN MACLEOD / 03/12/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FORBES CAMERON DUTHIE / 03/12/2010
2010-11-02AP01DIRECTOR APPOINTED DONALD MACDONALD MACAULAY
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PATERSON
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-05AR0131/03/10
2010-04-20AP01DIRECTOR APPOINTED ALEXANDER LAWRIE PATERSON
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS YULE
2009-11-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-12363aANNUAL RETURN MADE UP TO 31/03/09
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-08363sANNUAL RETURN MADE UP TO 31/03/08
2008-04-09RES01ADOPT ARTICLES 03/03/2008
2008-04-09288aDIRECTOR APPOINTED FORBES CAMERON DUTHIE
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID THOMSON
2008-04-09288aDIRECTOR APPOINTED DOUGLAS JAMES YULE
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES SMITH
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR KATHLEEN SIMPSON
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR MARTIN NICOLSON
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR MARJORIE WILLIAMSON
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR MAGNUS SHEARER
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID NICOL
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MANSON
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR ROSS GAZEY
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR KAREN EUNSON
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY BARBARA BLACK
2007-10-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-04288cDIRECTOR'S PARTICULARS CHANGED
2007-06-21288cDIRECTOR'S PARTICULARS CHANGED
2007-06-21363sANNUAL RETURN MADE UP TO 31/03/07
2007-06-21288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05288bDIRECTOR RESIGNED
2007-01-17353LOCATION OF REGISTER OF MEMBERS
2007-01-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-21CERTNMCOMPANY NAME CHANGED SHETLAND ENTERPRISE COMPANY LIMI TED CERTIFICATE ISSUED ON 21/12/06
2006-11-30288bDIRECTOR RESIGNED
2006-11-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363sANNUAL RETURN MADE UP TO 31/03/06
2006-04-06288aNEW DIRECTOR APPOINTED
2006-03-28288bDIRECTOR RESIGNED
2006-03-24288bDIRECTOR RESIGNED
2006-02-17288bDIRECTOR RESIGNED
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-13288aNEW DIRECTOR APPOINTED
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-01288bDIRECTOR RESIGNED
2005-04-04363sANNUAL RETURN MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HIE SHETLAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIE SHETLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1993-07-21 Outstanding HIGHLANDS AND ISLANDS ENTERPRISE
FLOATING CHARGE 1991-04-26 Outstanding HIGHLANDS AND ISLANDS DEVELOPMENT ENTERPRISE
Intangible Assets
Patents
We have not found any records of HIE SHETLAND registering or being granted any patents
Domain Names
We do not have the domain name information for HIE SHETLAND
Trademarks
We have not found any records of HIE SHETLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIE SHETLAND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as HIE SHETLAND are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HIE SHETLAND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIE SHETLAND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIE SHETLAND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.