THE UNST PARTNERSHIP LTD. - UNST


Company Profile Company Filings

Overview

THE UNST PARTNERSHIP LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from UNST and has the status: Active.
THE UNST PARTNERSHIP LTD. was incorporated 24 years ago on 23/03/2000 and has the registered number: SC205359. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE UNST PARTNERSHIP LTD. - UNST

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

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

UNIT 1 HAGDALE INDUSTRIAL ESTATE
UNST
SHETLAND
ZE2 9TW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/04/2023 19/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JULIE THOMSON Jun 1977 British Director 2019-10-23 CURRENT
MR GEORGE RODGER Secretary 2016-05-03 CURRENT
MR DONALD CRAIG Apr 1951 British Director 2020-12-16 CURRENT
MR MAGNUS GRAY Jun 1970 British Director 2023-09-23 CURRENT
MS JUNE HARRISON Jul 1955 British Director 2018-12-05 CURRENT
MRS JOAN BAILEY Mar 1953 British Director 2019-10-23 CURRENT
MRS MARY DIANA HERVEY Aug 1941 British Director 2017-05-17 CURRENT
MS SARAH ANN DOROTHY MCBURNIE Feb 1952 British Director 2014-04-23 CURRENT
MR GEORGE RODGER Jan 1953 British Director 2013-04-23 CURRENT
GORDON MANSON THOMSON Sep 1955 British Director 2000-03-23 CURRENT
MS NORMA GRACE JAMIESON Jul 1960 British Director 2017-05-17 UNTIL 2018-05-02 RESIGNED
MR RORY MARTIN TALLACK Jun 1982 British Director 2009-11-18 UNTIL 2010-12-13 RESIGNED
MRS DOROTHY JANE MACAULAY Feb 1957 British Director 2009-11-19 UNTIL 2018-05-02 RESIGNED
MRS WILLAMINA MOUATT Aug 1949 British Director 2012-04-17 UNTIL 2015-08-05 RESIGNED
ANNA MARIE NIVEN Aug 1967 British Director 2000-03-23 UNTIL 2010-10-13 RESIGNED
MAGGI REYNER Dec 1954 British Director 2005-09-12 UNTIL 2013-04-23 RESIGNED
MRS HAZEL SPENCE Jul 1983 British Director 2014-12-01 UNTIL 2019-10-21 RESIGNED
MR LESLIE JENNINGS SINCLAIR Apr 1954 British Director 2015-04-29 UNTIL 2018-12-12 RESIGNED
DOUGLAS ARTHUR IRVINE Jul 1961 British Director 2000-06-19 UNTIL 2001-11-12 RESIGNED
BRIAN TURNER HUNTER Mar 1940 British Director 2000-03-23 UNTIL 2009-11-19 RESIGNED
MR WILLIAM PATRICK O'NEILL Jul 1947 Scots Director 2009-11-19 UNTIL 2011-03-02 RESIGNED
MS LYNETTE JOAN SPENCE Jun 1978 British Director 2005-09-08 UNTIL 2007-09-17 RESIGNED
GORDON MANSON THOMSON Sep 1955 British Secretary 2007-02-01 UNTIL 2010-12-13 RESIGNED
MRS KAREN ELIZABETH SMITH Secretary 2009-11-18 UNTIL 2010-12-13 RESIGNED
MR PAUL THOMSON Secretary 2010-12-13 UNTIL 2016-05-03 RESIGNED
SANDY ANDREW ALEXANDER MACAULAY Mar 1957 Secretary 2000-03-23 UNTIL 2006-10-01 RESIGNED
MR PAUL EDMUND THOMSON Mar 1979 British Director 2009-11-17 UNTIL 2016-05-03 RESIGNED
MR WILLIAM THOMAS MURRAY BROWN Mar 1961 British Director 2012-04-17 UNTIL 2013-10-23 RESIGNED
DAVID JOHN FINCH Aug 1947 British Director 2000-03-23 UNTIL 2001-11-26 RESIGNED
MRS SUSAN CHRISTINE EDWARDS-HORTON Apr 1960 British Director 2014-04-23 UNTIL 2023-09-23 RESIGNED
MR COLIN LESLIE EDWARDS-HORTON May 1950 British Director 2014-04-23 UNTIL 2015-01-15 RESIGNED
MR COLIN LESLIE EDWARDS-HORTON May 1950 British Director 2017-05-17 UNTIL 2023-09-23 RESIGNED
MR CHRISTOPHER ANDREW FRANK DUMONT Aug 1968 British Director 2013-04-23 UNTIL 2014-04-23 RESIGNED
MS SHARON LEE CALLADINE Mar 1960 Australian Director 2016-05-03 UNTIL 2016-10-04 RESIGNED
JOHN CLELLAND BURNS Jul 1957 British Director 2005-09-12 UNTIL 2007-09-19 RESIGNED
MISS RUTH GRAINGER Apr 1970 Uk Director 2009-11-17 UNTIL 2010-10-13 RESIGNED
MR STEVEN SWAN Oct 1971 Scottish Director 2012-04-17 UNTIL 2016-07-19 RESIGNED
MR CHARLES FRANK HOLLIS Mar 1945 British Director 2011-03-07 UNTIL 2012-04-17 RESIGNED
MRS ALISON JOSEPHINE FOYSTER Aug 1955 British Director 2016-05-03 UNTIL 2017-05-17 RESIGNED
MS KELDA ELIZABETH HUDSON Mar 1979 British Director 2009-11-18 UNTIL 2012-04-17 RESIGNED
MRS KAREN ELIZABETH SMITH Sep 1978 British Director 2009-11-18 UNTIL 2010-10-13 RESIGNED
JAMES MARK RITCH Dec 1966 British Director 2000-03-23 UNTIL 2006-10-01 RESIGNED
WILLIAM SPENCE Mar 1938 British Director 2000-03-23 UNTIL 2007-02-01 RESIGNED
MR DAVID ALAN HOWITT Jun 1945 British Director 2012-04-17 UNTIL 2012-10-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALTA ISLAND SEAFARE LIMITED GLASGOW SCOTLAND Dissolved... DORMANT 03210 - Marine aquaculture
HIE SHETLAND INVERNESS Active DORMANT 96090 - Other service activities n.e.c.
LAKELAND UNST LIMITED ROSYTH Dissolved... FULL 99999 - Dormant Company
SHETLAND PONY TRADING LIMITED PERTH Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BLUEMULL DEVELOPMENT COMPANY LIMITED SHETLAND Dissolved... DORMANT 82110 - Combined office administrative service activities
NORTH ISLES CHILDCARE LIMITED SHETLAND Dissolved... TOTAL EXEMPTION FULL 85100 - Pre-primary education
BUSINESS LOANS SCOTLAND KILMARNOCK SCOTLAND Active SMALL 66300 - Fund management activities
THE NORTHERN LIGHTS VISITOR CENTRE, UNST LTD UNST UNITED KINGDOM Dissolved... MICRO ENTITY 91030 - Operation of historical sites and buildings and similar visitor attractions

Free Reports Available

Report Date Filed Date of Report Assets
THE_UNST_PARTNERSHIP_LTD. - Accounts 2023-10-04 31-03-2023
THE_UNST_PARTNERSHIP_LTD. - Accounts 2022-12-30 31-03-2022
THE_UNST_PARTNERSHIP_LTD. - Accounts 2021-12-04 31-03-2021
Micro-entity Accounts - THE UNST PARTNERSHIP LTD. 2018-12-15 31-03-2018 £12,424 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNST INSHORE SERVICES LIMITED SHETLAND Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
FLUGGA BOATS LIMITED UNST SCOTLAND Active DORMANT 99999 - Dormant Company
THE FINAL CHECKOUT LTD UNST SCOTLAND Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating