Hie Shetland

  • Active
  • Incorporated on 19 Jul 1990

Reg Address: An Lochran, 10 Inverness Campus, Inverness IV2 5NA

Previous Names:
Shetland Enterprise Company Limited - 21 Dec 2006
Shetland Enterprise Company Limited - 19 Jul 1990

Company Classifications:
96090 - Other service activities n.e.c.


  • Summary The company with name "Hie Shetland" is a private-limited-guarant-nsc-limited-exemption and located in An Lochran, 10 Inverness Campus, Inverness IV2 5NA. Hie Shetland is currently in active status and it was incorporated on 19 Jul 1990 (34 years 2 months 2 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Hie Shetland.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Sandra Dunbar Director 24 Jun 2024 Scottish Active
2 Nicholas Bryan Kenton Director 1 Aug 2017 British Active
3 Carroll Carson Buxton Director 24 Mar 2016 Scottish Active
4 Carroll Carson Buxton Director 24 Mar 2016 Scottish Resigned
24 Jun 2024
5 Alison Patricia Lyner Secretary 15 Feb 2012 - Active
6 Donald Macdonald Macaulay Director 11 Oct 2010 British Resigned
24 Mar 2016
7 Alexander Lawrie Paterson Director 30 Mar 2010 British Resigned
11 Oct 2010
8 Forbes Cameron Duthie Director 4 Mar 2008 British Resigned
31 Mar 2017
9 Douglas James Yule Director 4 Mar 2008 British Resigned
31 Mar 2010
10 Douglas James Yule Director 4 Mar 2008 British Resigned
31 Mar 2010
11 Forbes Cameron Duthie Director 4 Mar 2008 British Resigned
31 Mar 2017
12 Ross Neville Gazey Director 5 Apr 2006 British Resigned
3 Mar 2008
13 David James Nicol Director 28 Sep 2005 British Resigned
3 Mar 2008
14 Martin George Nicolson Director 28 Sep 2005 Scottish Resigned
3 Mar 2008
15 Andrew Chiswell Ross Director 28 Sep 2005 British Resigned
27 Nov 2006
16 David Henry Thomson Director 27 Apr 2004 British Resigned
3 Mar 2008
17 Marjorie Isobel Tait Williamson Director 27 Apr 2004 British Resigned
3 Mar 2008
18 Magnus John Shearer Director 27 Apr 2004 British Resigned
3 Mar 2008
19 William Henry Manson Director 1 Oct 2002 British Resigned
3 Mar 2008
20 Kathleen Simpson Director 28 May 2002 British Resigned
3 Mar 2008
21 James Laurence Barclay Smith Director 28 May 2002 British Resigned
3 Mar 2008
22 Jacqueline Watt Director 28 May 2002 British Resigned
22 Jul 2005
23 Barbara Ann Black Secretary 1 Apr 2002 British Resigned
3 Mar 2008
24 Allan Macleod Secretary 11 Nov 2001 - Resigned
15 Feb 2012
25 James Budge Director 4 Jun 2001 British Resigned
22 May 2007
26 Karen Elizabeth Eunson Director 7 Jun 1999 British Resigned
10 Mar 2008
27 Laurence David Nicolson Director 1 Jun 1997 British Resigned
12 Feb 2004
28 Brian Turner Hunter Director 25 Jun 1996 British Resigned
7 Feb 2006
29 Derek Hunter Leask Director 25 Jun 1996 British Resigned
28 May 2002
30 Allan Sinclair Wishart Director 25 Jun 1996 British Resigned
28 May 2002
31 Frederick William Fulton Director 8 Mar 1995 British Resigned
5 Jun 2001
32 George Mackenzie Sutherland Director 7 Mar 1995 British Resigned
31 May 1997
33 Robert Alexander Jamieson Smith Director 10 Jan 1994 - Resigned
5 Jan 2004
34 Gilbert Johnson Director 10 Jan 1994 British Resigned
13 Jan 2004
35 Brian Neil Isbister Director 10 Jan 1994 British Resigned
26 Sep 2005
36 Lesley Leslie Director 2 Mar 1993 British Resigned
25 Jun 1996
37 John Moncrieff Burgess Director 15 Apr 1992 British Resigned
7 Jun 1999
38 DOWLE SMITH & RUTHERFORD Corporate Secretary 1 Apr 1991 - Resigned
1 Apr 2002
39 David William Pottinger Director 3 Aug 1990 British Resigned
5 Mar 1992
40 Charles Gilbert Duncan Sandison Director 30 Jul 1990 British Resigned
10 Jan 1994
41 Agust Alfredsson Director 20 Jul 1990 Icelandic Resigned
7 Mar 1995
42 George Mackenzie Sutherland Director 19 Jul 1990 British Resigned
7 Mar 1995
43 William Andrew Ratter Director 19 Jul 1990 British Resigned
7 Mar 1995
44 Magnus Laurence Flaws Director 19 Jul 1990 British Resigned
14 Mar 2004
45 Drew Ratter Director 19 Jul 1990 British Resigned
1 Oct 2002
46 OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 19 Jul 1990 - Resigned
19 Jul 1990
47 JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 19 Jul 1990 - Resigned
19 Jul 1990
48 William Andrew Ratter Director 19 Jul 1990 British Resigned
7 Mar 1995
49 William Blyth Fraser Secretary 19 Jul 1990 - Resigned
1 Apr 1991
50 George Brian Anderson Director 19 Jul 1990 United Kingdom Resigned
4 Jun 2002
51 John Higgins Director 19 Jul 1990 British Resigned
25 Jun 1996
52 Arthur Bruce Laurenson Director 19 Jul 1990 British Resigned
25 Jun 1996
53 John Hutchison Goodlad Director 19 Jul 1990 British Resigned
1 Oct 1993
54 John Edward Rowan Director 19 Jul 1990 British Resigned
10 Jan 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
19 Dec 2018 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
31 Mar 2017 - Ceased
31 Mar 2017
3 Highlands And Islands Enterprise
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
19 Dec 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hie Shetland.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 24 Jun 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 24 Jun 2024 Download PDF
3 Accounts - Dormant 14 May 2024 Download PDF
4 Confirmation Statement - No Updates 6 May 2024 Download PDF
5 Accounts - Dormant 25 Apr 2023 Download PDF
6 Accounts - Dormant 30 Jul 2021 Download PDF
7 Confirmation Statement - No Updates 28 Apr 2021 Download PDF
8 Accounts - Dormant 24 Nov 2020 Download PDF
6 Pages
9 Confirmation Statement - No Updates 30 Mar 2020 Download PDF
3 Pages
10 Accounts - Dormant 27 Nov 2019 Download PDF
6 Pages
11 Confirmation Statement - No Updates 3 Apr 2019 Download PDF
3 Pages
12 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Dec 2018 Download PDF
1 Pages
13 Persons With Significant Control - Notification Of A Person With Significant Control Statement 19 Dec 2018 Download PDF
2 Pages
14 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 18 Dec 2018 Download PDF
2 Pages
15 Persons With Significant Control - Notification Of A Person With Significant Control 12 Dec 2018 Download PDF
4 Pages
16 Accounts - Dormant 29 Nov 2018 Download PDF
6 Pages
17 Confirmation Statement - No Updates 3 Apr 2018 Download PDF
3 Pages
18 Officers - Appoint Person Director Company With Name Date 11 Aug 2017 Download PDF
2 Pages
19 Accounts - Dormant 10 Jun 2017 Download PDF
6 Pages
20 Officers - Termination Director Company With Name Termination Date 4 Apr 2017 Download PDF
1 Pages
21 Officers - Change Person Director Company With Change Date 4 Apr 2017 Download PDF
2 Pages
22 Officers - Change Person Director Company With Change Date 4 Apr 2017 Download PDF
2 Pages
23 Confirmation Statement - Updates 4 Apr 2017 Download PDF
4 Pages
24 Accounts - Dormant 4 Jul 2016 Download PDF
6 Pages
25 Address - Change Registered Office Company With Date Old New 9 May 2016 Download PDF
2 Pages
26 Annual Return - Company With Made Up Date 6 May 2016 Download PDF
19 Pages
27 Officers - Appoint Person Director Company With Name Date 12 Apr 2016 Download PDF
3 Pages
28 Officers - Termination Director Company With Name Termination Date 12 Apr 2016 Download PDF
2 Pages
29 Accounts - Dormant 29 Sep 2015 Download PDF
6 Pages
30 Annual Return - Company With Made Up Date 8 May 2015 Download PDF
14 Pages
31 Address - Move Registers To Sail Company With New 8 May 2015 Download PDF
2 Pages
32 Address - Change Sail Company With Old New 8 May 2015 Download PDF
2 Pages
33 Officers - Change Person Director Company With Change Date 8 May 2015 Download PDF
3 Pages
34 Officers - Change Person Director Company With Change Date 8 May 2015 Download PDF
3 Pages
35 Officers - Change Person Secretary Company With Change Date 8 May 2015 Download PDF
3 Pages
36 Accounts - Dormant 9 Dec 2014 Download PDF
6 Pages
37 Address - Change Registered Office Company With Date Old 4 Jun 2014 Download PDF
2 Pages
38 Annual Return - Company With Made Up Date 16 Apr 2014 Download PDF
14 Pages
39 Accounts - Dormant 14 Nov 2013 Download PDF
6 Pages
40 Annual Return - Company With Made Up Date 4 Jun 2013 Download PDF
14 Pages
41 Accounts - Dormant 22 Oct 2012 Download PDF
9 Pages
42 Annual Return - Company With Made Up Date 11 May 2012 Download PDF
14 Pages
43 Officers - Termination Secretary Company With Name 23 Apr 2012 Download PDF
2 Pages
44 Officers - Appoint Person Secretary Company With Name 23 Apr 2012 Download PDF
3 Pages
45 Accounts - Dormant 7 Nov 2011 Download PDF
9 Pages
46 Annual Return - Company With Made Up Date 26 Apr 2011 Download PDF
14 Pages
47 Address - Change Sail Company 26 Apr 2011 Download PDF
2 Pages
48 Address - Move Registers To Sail Company 26 Apr 2011 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 8 Dec 2010 Download PDF
3 Pages
50 Officers - Change Person Secretary Company With Change Date 8 Dec 2010 Download PDF
3 Pages
51 Officers - Appoint Person Director Company With Name 2 Nov 2010 Download PDF
3 Pages
52 Accounts - Full 1 Nov 2010 Download PDF
14 Pages
53 Officers - Termination Director Company With Name 1 Nov 2010 Download PDF
2 Pages
54 Annual Return - Company With Made Up Date 5 May 2010 Download PDF
14 Pages
55 Officers - Appoint Person Director Company With Name 20 Apr 2010 Download PDF
3 Pages
56 Officers - Termination Director Company With Name 9 Apr 2010 Download PDF
2 Pages
57 Accounts - Full 11 Nov 2009 Download PDF
21 Pages
58 Annual Return - Legacy 12 May 2009 Download PDF
10 Pages
59 Accounts - Full 16 Jan 2009 Download PDF
21 Pages
60 Annual Return - Legacy 8 May 2008 Download PDF
4 Pages
61 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
62 Resolution 9 Apr 2008 Download PDF
13 Pages
63 Officers - Legacy 9 Apr 2008 Download PDF
2 Pages
64 Officers - Legacy 9 Apr 2008 Download PDF
2 Pages
65 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
66 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
67 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
68 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
69 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
70 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
71 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
72 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
73 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
74 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
75 Accounts - Full 8 Oct 2007 Download PDF
22 Pages
76 Officers - Legacy 4 Jul 2007 Download PDF
1 Pages
77 Officers - Legacy 21 Jun 2007 Download PDF
1 Pages
78 Officers - Legacy 21 Jun 2007 Download PDF
1 Pages
79 Annual Return - Legacy 21 Jun 2007 Download PDF
6 Pages
80 Officers - Legacy 5 Jun 2007 Download PDF
1 Pages
81 Address - Legacy 17 Jan 2007 Download PDF
1 Pages
82 Incorporation - Memorandum Articles 4 Jan 2007 Download PDF
19 Pages
83 Change Of Name - Certificate Company 21 Dec 2006 Download PDF
3 Pages
84 Officers - Legacy 30 Nov 2006 Download PDF
1 Pages
85 Accounts - Full 15 Nov 2006 Download PDF
23 Pages
86 Annual Return - Legacy 19 Apr 2006 Download PDF
9 Pages
87 Officers - Legacy 6 Apr 2006 Download PDF
2 Pages
88 Officers - Legacy 28 Mar 2006 Download PDF
1 Pages
89 Officers - Legacy 24 Mar 2006 Download PDF
1 Pages
90 Officers - Legacy 17 Feb 2006 Download PDF
1 Pages
91 Officers - Legacy 13 Oct 2005 Download PDF
2 Pages
92 Officers - Legacy 13 Oct 2005 Download PDF
2 Pages
93 Officers - Legacy 13 Oct 2005 Download PDF
2 Pages
94 Accounts - Full 9 Sep 2005 Download PDF
23 Pages
95 Officers - Legacy 1 Sep 2005 Download PDF
1 Pages
96 Annual Return - Legacy 4 Apr 2005 Download PDF
9 Pages
97 Accounts - Full 17 Aug 2004 Download PDF
23 Pages
98 Officers - Legacy 7 Jul 2004 Download PDF
2 Pages
99 Officers - Legacy 15 Jun 2004 Download PDF
2 Pages
100 Officers - Legacy 15 Jun 2004 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.