Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

L. Williamson (Shetland) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-12-31
Gross Profit£6,533,758 +10.67%
Trade Debtors£3,023,137 -12.82%
Employees£91 +1.09%
Operating Profit£334,556 -36.19%
Total assets£8,423,354 +2.14%

Details

Company type Private Limited Company, Active
Company Number SC058333
Record last updated Monday, October 21, 2013 11:12:18 AM UTC
Official Address Dalmore House 310 Saint Vincent Street Anderston/City
There are 162 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G25QR
Sector Processing and preserving of fish, crustaceans and molluscs

Charts

Visits

L. WILLIAMSON (SHETLAND) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2023-92024-1201

Searches

L. WILLIAMSON (SHETLAND) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2019-501

Directors

Document Type Publication date Download link
Financials Aug 15, 2013 Annual accounts Annual accounts
Registry Jan 10, 2013 Annual return Annual return
Financials Jul 26, 2012 Annual accounts Annual accounts
Registry Jul 3, 2012 Resignation of one Director Resignation of one Director
Registry Jun 29, 2012 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Jan 6, 2012 Annual return Annual return
Financials Aug 30, 2011 Annual accounts Annual accounts
Registry Feb 17, 2011 Annual return Annual return
Financials Jun 30, 2010 Annual accounts Annual accounts
Registry Jan 11, 2010 Annual return Annual return
Registry Nov 20, 2009 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Nov 20, 2009 Alteration to mortgage/charge 14058... Alteration to mortgage/charge 14058...
Registry Nov 6, 2009 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials May 13, 2009 Annual accounts Annual accounts
Registry Mar 18, 2009 Annual return Annual return
Registry Jan 6, 2009 Annual return 14058... Annual return 14058...
Financials Mar 10, 2008 Annual accounts Annual accounts
Registry Jan 17, 2008 Annual return Annual return
Financials Sep 25, 2007 Annual accounts Annual accounts
Registry Jan 24, 2007 Annual return Annual return
Financials Sep 28, 2006 Annual accounts Annual accounts
Registry May 16, 2006 Dec mort/charge Dec mort/charge
Registry May 16, 2006 Dec mort/charge 14058... Dec mort/charge 14058...
Registry Apr 13, 2006 Dec mort/charge Dec mort/charge
Registry Apr 6, 2006 Dec mort/charge 14058... Dec mort/charge 14058...
Registry Apr 6, 2006 Dec mort/charge Dec mort/charge
Registry Apr 6, 2006 Dec mort/charge 14058... Dec mort/charge 14058...
Registry Apr 6, 2006 Dec mort/charge Dec mort/charge
Registry Apr 6, 2006 Dec mort/charge 14058... Dec mort/charge 14058...
Registry Apr 6, 2006 Dec mort/charge Dec mort/charge
Registry Jan 23, 2006 Annual return Annual return
Financials Jun 20, 2005 Annual accounts Annual accounts
Registry Apr 12, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 19, 2005 Annual return Annual return
Registry May 4, 2004 Change of name certificate Change of name certificate
Financials Mar 8, 2004 Annual accounts Annual accounts
Financials Mar 8, 2004 Annual accounts 14058... Annual accounts 14058...
Registry Mar 5, 2004 Annual return Annual return
Registry Feb 23, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 17, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 17, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 17, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 5, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 5, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 3, 2003 Annual return Annual return
Registry May 15, 2003 Resignation of a secretary Resignation of a secretary
Registry May 13, 2003 Resignation of a director Resignation of a director
Registry May 6, 2003 Appointment of a secretary Appointment of a secretary
Registry Apr 30, 2003 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 30, 2003 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 31, 2002 Resignation of 4 people: one Retired, one Solicitor, one Director (a man) and one Ce Resignation of 4 people: one Retired, one Solicitor, one Director (a man) and one Ce
Financials Sep 23, 2002 Annual accounts Annual accounts
Registry Aug 21, 2002 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 5, 2002 Appointment of a director Appointment of a director
Registry Jan 18, 2002 Appointment of a director 14058... Appointment of a director 14058...
Registry Jan 18, 2002 Appointment of a director Appointment of a director
Registry Jan 15, 2002 Annual return Annual return
Registry Nov 12, 2001 Three appointments: 3 men Three appointments: 3 men
Financials Oct 31, 2001 Annual accounts Annual accounts
Registry Jul 17, 2001 Resignation of a director Resignation of a director
Financials Apr 4, 2001 Annual accounts Annual accounts
Registry Feb 15, 2001 Appointment of a director Appointment of a director
Registry Feb 2, 2001 Resignation of one Fish Processor and one Director (a man) Resignation of one Fish Processor and one Director (a man)
Registry Jan 16, 2001 Annual return Annual return
Registry Jan 12, 2001 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry Nov 22, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 22, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Aug 22, 2000 Annual accounts Annual accounts
Registry Feb 25, 2000 Annual return Annual return
Registry Jan 13, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 24, 1999 Company name change Company name change
Registry Dec 23, 1999 Change of name certificate Change of name certificate
Registry Nov 18, 1999 Dec mort/charge Dec mort/charge
Registry Nov 18, 1999 Dec mort/charge 14058... Dec mort/charge 14058...
Registry Nov 18, 1999 Dec mort/charge Dec mort/charge
Registry Nov 18, 1999 Dec mort/charge 14058... Dec mort/charge 14058...
Registry Mar 30, 1999 Resignation of a director Resignation of a director
Financials Mar 10, 1999 Annual accounts Annual accounts
Registry Jan 12, 1999 Annual return Annual return
Registry Nov 10, 1998 Resignation of a director Resignation of a director
Registry Oct 30, 1998 Resignation of one Fish Processor and one Director (a man) Resignation of one Fish Processor and one Director (a man)
Registry Apr 22, 1998 Dec mort/charge Dec mort/charge
Registry Mar 27, 1998 Dec mort/charge 14058... Dec mort/charge 14058...
Registry Mar 25, 1998 Dec mort/charge Dec mort/charge
Registry Mar 23, 1998 Resignation of one Retired Master Butcher and one Director (a man) Resignation of one Retired Master Butcher and one Director (a man)
Registry Feb 25, 1998 Dec mort/charge Dec mort/charge
Registry Feb 24, 1998 Appointment of a director Appointment of a director
Registry Feb 24, 1998 Annual return Annual return
Registry Feb 10, 1998 Dec mort/charge Dec mort/charge
Registry Jan 22, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 20, 1998 Dec mort/charge Dec mort/charge
Registry Jan 1, 1998 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Financials Oct 14, 1997 Annual accounts Annual accounts
Registry Jan 15, 1997 Annual return Annual return
Financials Jul 31, 1996 Annual accounts Annual accounts
Registry Jan 16, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 16, 1996 Annual return Annual return
Registry Sep 26, 1995 Resignation of a woman Resignation of a woman
Registry Sep 8, 1995 Removal of secretary/director Removal of secretary/director
Financials May 31, 1995 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)