Shetland Aerogenerators Limited

General information

Name:

Shetland Aerogenerators Ltd

Office Address:

10 Charlotte Street Lerwick ZE1 0JL Isle Of Shetland

Number: SC136227

Incorporation date: 1992-01-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shetland Aerogenerators began its operations in 1992 as a Private Limited Company with reg. no. SC136227. This particular firm has been prospering for 32 years and the present status is active. The company's headquarters is based in Isle Of Shetland at 10 Charlotte Street. Anyone can also locate the firm by the post code : ZE1 0JL. This firm's SIC code is 35110 which stands for Production of electricity. The company's latest accounts cover the period up to March 31, 2022 and the latest confirmation statement was filed on January 28, 2023.

As the information gathered suggests, the following company was founded in 28th January 1992 and has been managed by seven directors, out of whom six (Sarah W., Lisa W., David T. and 3 other members of the Management Board who might be found within the Company Staff section of this page) are still a part of the company. In addition, the director's responsibilities are constantly supported by a secretary - Michael T., who was appointed by the company in 1992.

Financial data based on annual reports

Company staff

Sarah W.

Role: Director

Appointed: 18 December 2023

Latest update: 28 February 2024

Lisa W.

Role: Director

Appointed: 01 March 2016

Latest update: 28 February 2024

David T.

Role: Director

Appointed: 30 November 2001

Latest update: 28 February 2024

Gilbert T.

Role: Director

Appointed: 28 January 1992

Latest update: 28 February 2024

Angus W.

Role: Director

Appointed: 28 January 1992

Latest update: 28 February 2024

Michael T.

Role: Secretary

Appointed: 28 January 1992

Latest update: 28 February 2024

Michael T.

Role: Director

Appointed: 28 January 1992

Latest update: 28 February 2024

People with significant control

Lisa W.
Notified on 28 January 2017
Ceased on 18 December 2023
Nature of control:
1/2 or less of voting rights
David T.
Notified on 28 January 2017
Ceased on 18 December 2023
Nature of control:
1/2 or less of voting rights
Gilbert T.
Notified on 28 January 2017
Ceased on 18 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Angus W.
Notified on 28 January 2017
Ceased on 18 December 2023
Nature of control:
1/2 or less of voting rights
Michael T.
Notified on 28 January 2017
Ceased on 18 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 5 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts 4 December 2015
Date Approval Accounts 4 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 17th, November 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Bon Accord Accountancy Limited

Address:

Nordhus North Ness Business Park

Post code:

ZE1 0LZ

City / Town:

Lerwick

Accountant/Auditor,
2015 - 2016

Name:

Bon Accord Accountancy Limited

Address:

2 North Ness Business Park

Post code:

ZE1 0LZ

City / Town:

Lerwick

Accountant/Auditor,
2014

Name:

Bon Accord Accountancy Limited

Address:

Nordhus North Ness Business Park

Post code:

ZE1 0LZ

City / Town:

Lerwick

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
32
Company Age

Similar companies nearby

Closest companies