Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHETLAND HOTELS LIMITED
Company Information for

SHETLAND HOTELS LIMITED

6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
Company Registration Number
05915727
Private Limited Company
Active

Company Overview

About Shetland Hotels Ltd
SHETLAND HOTELS LIMITED was founded on 2006-08-24 and has its registered office in London. The organisation's status is listed as "Active". Shetland Hotels Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SHETLAND HOTELS LIMITED
 
Legal Registered Office
6TH FLOOR
60 GRACECHURCH STREET
LONDON
EC3V 0HR
Other companies in EC3N
 
Filing Information
Company Number 05915727
Company ID Number 05915727
Date formed 2006-08-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB910428357  
Last Datalog update: 2024-03-06 04:36:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHETLAND HOTELS LIMITED
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 SHETLAND HOTELS LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL BOTTOMLEY
Company Secretary 2006-08-24
JOHN MICHAEL BOTTOMLEY
Director 2006-08-24
HUGO THOMAS TORQUIL MACKENZIE-SMITH
Director 2012-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JACK EMSON
Director 2006-08-24 2016-02-26
NICHOLAS DAVID PILBROW
Director 2006-08-24 2013-11-04
SDG SECRETARIES LIMITED
Nominated Secretary 2006-08-24 2006-08-24
SDG REGISTRARS LIMITED
Nominated Director 2006-08-24 2006-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL BOTTOMLEY WEST PARK PICTURES LIMITED Company Secretary 2007-08-06 CURRENT 2000-09-08 Dissolved 2016-08-25
JOHN MICHAEL BOTTOMLEY NEXTHOLD LIMITED Company Secretary 2006-11-09 CURRENT 2006-01-05 Active
JOHN MICHAEL BOTTOMLEY CHINA GATEWAY INTERNATIONAL LIMITED Company Secretary 2006-07-06 CURRENT 2006-07-06 Liquidation
JOHN MICHAEL BOTTOMLEY BRIDGEHOUSE INTERNATIONAL LIMITED Company Secretary 2006-01-19 CURRENT 2006-01-19 Dissolved 2014-03-11
JOHN MICHAEL BOTTOMLEY BRIDGEHOUSE UK LIMITED Company Secretary 2006-01-19 CURRENT 2006-01-19 Dissolved 2014-02-18
JOHN MICHAEL BOTTOMLEY ROBERT FRASER & CO. LIMITED Company Secretary 2005-05-26 CURRENT 2005-04-04 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY GLYNCASTLE PLC Company Secretary 2005-02-04 CURRENT 2005-02-04 Liquidation
JOHN MICHAEL BOTTOMLEY MOLECULAR PHARMACOLOGY LIMITED Company Secretary 2004-12-06 CURRENT 2004-12-06 Dissolved 2014-04-15
JOHN MICHAEL BOTTOMLEY BLOCK SHIELD CORPORATION LIMITED Company Secretary 2004-07-05 CURRENT 2004-02-12 Dissolved 2014-11-18
JOHN MICHAEL BOTTOMLEY TOOLCHEST LIMITED Company Secretary 2004-01-29 CURRENT 2004-01-29 Active - Proposal to Strike off
JOHN MICHAEL BOTTOMLEY ROBERT FRASER PRODUCTIONS LIMITED Company Secretary 2004-01-28 CURRENT 2004-01-28 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY ARMADILLO INVESTMENTS LIMITED Company Secretary 2003-11-26 CURRENT 2003-11-26 Liquidation
JOHN MICHAEL BOTTOMLEY SEVEN ARTS PICTURES PLC Company Secretary 2001-08-24 CURRENT 2001-08-24 Dissolved 2017-12-27
JOHN MICHAEL BOTTOMLEY GREYHOUND SELF STORAGE LIMITED Company Secretary 2000-06-08 CURRENT 2000-06-08 Dissolved 2014-08-19
JOHN MICHAEL BOTTOMLEY THE LAND & EQUITY PENSION FUND LIMITED Company Secretary 1999-09-21 CURRENT 1992-10-28 Dissolved 2014-03-18
JOHN MICHAEL BOTTOMLEY CADOGAN TRUST HOTELS LIMITED Company Secretary 1999-08-17 CURRENT 1999-08-17 Dissolved 2014-07-22
JOHN MICHAEL BOTTOMLEY ROBERT FRASER TELECOM TRUST LIMITED Company Secretary 1998-07-31 CURRENT 1998-07-31 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY MONOMULTI LIMITED Company Secretary 1994-01-14 CURRENT 1988-03-10 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY STERLING CREDIT NOMINEES LIMITED Company Secretary 1994-01-14 CURRENT 1971-04-01 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY KERRYGROVE LIMITED Company Secretary 1992-12-31 CURRENT 1989-06-27 Active
JOHN MICHAEL BOTTOMLEY ROBERT FRASER HOTELS LIMITED Company Secretary 1992-09-18 CURRENT 1987-12-23 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY BYZGEN LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
JOHN MICHAEL BOTTOMLEY JB CONSULTANCY (HAMPSHIRE) LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
JOHN MICHAEL BOTTOMLEY NEXTHOLD LIMITED Director 2006-11-09 CURRENT 2006-01-05 Active
JOHN MICHAEL BOTTOMLEY ROBERT FRASER HOTELS LIMITED Director 2004-04-14 CURRENT 1987-12-23 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY ROBERT FRASER PRODUCTIONS LIMITED Director 2004-01-28 CURRENT 2004-01-28 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY MONOMULTI LIMITED Director 1994-01-14 CURRENT 1988-03-10 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY STERLING CREDIT NOMINEES LIMITED Director 1994-01-14 CURRENT 1971-04-01 Dissolved 2014-05-27
HUGO THOMAS TORQUIL MACKENZIE-SMITH ELLENBOROUGH PARK LIMITED Director 2012-01-17 CURRENT 2008-02-12 Active
HUGO THOMAS TORQUIL MACKENZIE-SMITH ALPHATRACK HOLDINGS LIMITED Director 2011-11-30 CURRENT 2008-01-04 Dissolved 2015-01-27
HUGO THOMAS TORQUIL MACKENZIE-SMITH ALPHATRACK SYSTEMS LIMITED Director 2011-11-30 CURRENT 1993-10-18 Active
HUGO THOMAS TORQUIL MACKENZIE-SMITH IMMODULON THERAPEUTICS LIMITED Director 2009-10-01 CURRENT 2007-04-23 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
2023-09-07CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2022-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-09-06CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-01-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2020-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-05-28CH01Director's details changed for Mr Hugo Thomas Torquil Mackenzie-Smith on 2019-05-21
2019-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-10-19PSC08Notification of a person with significant control statement
2017-10-19PSC09Withdrawal of a person with significant control statement on 2017-10-19
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 1000000
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM One America Square Crosswall London EC3N 2SG
2016-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JACK EMSON
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1000000
2015-09-07AR0124/08/15 ANNUAL RETURN FULL LIST
2015-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1000000
2014-10-07AR0124/08/14 ANNUAL RETURN FULL LIST
2014-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PILBROW
2013-08-27AR0124/08/13 ANNUAL RETURN FULL LIST
2013-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-10-17AR0124/08/12 ANNUAL RETURN FULL LIST
2012-10-16AP01DIRECTOR APPOINTED MR HUGO THOMAS TORQUIL MACKENZIE-SMITH
2012-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-09-14AR0124/08/09 ANNUAL RETURN FULL LIST
2011-09-14RP04SECOND FILING WITH MUD 24/08/11 FOR FORM AR01
2011-09-14RP04SECOND FILING WITH MUD 24/08/10 FOR FORM AR01
2011-09-14ANNOTATIONClarification
2011-09-07SH0130/08/08 STATEMENT OF CAPITAL GBP 600000
2011-08-24AR0124/08/11 FULL LIST
2011-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-08-26AR0124/08/10 FULL LIST
2010-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-08-09SH0105/09/06 STATEMENT OF CAPITAL GBP 600000
2010-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID PILBROW / 18/05/2010
2010-04-21AA01PREVSHO FROM 31/12/2009 TO 30/06/2009
2010-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-11-12AA01PREVSHO FROM 31/08/2009 TO 31/12/2008
2009-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID PILBROW / 14/10/2009
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JACK EMSON / 09/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-09-03363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2008-09-25395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2008-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-08-26363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 30 FARRINGDON STREET LONDON EC4A 4HJ
2007-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-10-01395PARTICULARS OF MORTGAGE/CHARGE
2007-09-05363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-1888(2)OAD 05/09/06--------- £ SI 499999@1
2006-11-21123NC INC ALREADY ADJUSTED 01/09/06
2006-11-21RES04£ NC 1000/1000000 01/0
2006-11-2188(2)RAD 05/09/06--------- £ SI 500000@1=500000 £ IC 1/500001
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288bDIRECTOR RESIGNED
2006-09-13288bSECRETARY RESIGNED
2006-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHETLAND HOTELS LIMITED 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 SHETLAND HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL LEGAL CHARGE 2010-08-12 Outstanding METROPOLITAN ESTATES INC
SUPPLEMENTAL LEGAL CHARGE 2009-11-07 Outstanding METROPOLITAN ESTATES INC
SUPPLEMENTAL LEGAL CHARGE 2008-09-24 Outstanding METROPOLITAN ESTATES INC. (THE LENDER)
SUPPLEMENTAL LEGAL CHARGE 2008-06-17 Outstanding METROPOLITAN ESTATES INC
SUPPLEMENTAL LEGAL CHARGE 2008-05-08 Outstanding METROPOLITAN ESTATES INC.
SUPPLEMENTAL LEGAL CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 21 NOVEMBER 2007 2008-05-02 Outstanding METROPOLITAN ESTATES INC
SUPPLEMENTAL LEGAL CHARGE 2008-04-08 Outstanding METROPOLITAN ESTATES INC
DEBENTURE 2007-11-22 Outstanding METROPOLITAN ESTATES INC.
EQUITABLE MORTGAGE 2007-09-17 Satisfied METROPOLITAN ESTATES INC
DEBENTURE 2006-11-15 Outstanding MR NICHOLAS CRAWLEY,MR NICHOLAS TUCKER-BROWN,MR GARY LANDESBERG,MR ELLIOT SIMON ROSENBERG,MRALAN LANDESBERG AND MR DAVID ROSENBERG
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHETLAND HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of SHETLAND HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHETLAND HOTELS LIMITED
Trademarks
We have not found any records of SHETLAND HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHETLAND HOTELS LIMITED. 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 (82990 - Other business support service activities n.e.c.) as SHETLAND HOTELS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SHETLAND HOTELS LIMITED 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.
Import/Export of Goods
Goods imported/exported by SHETLAND HOTELS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0158013500
2011-02-0169139098Statuettes and other ornamental ceramic articles, n.e.s. (excl. of porcelain or china, common pottery, earthenware or fine pottery)
2011-02-0170099200Glass mirrors, framed (excl. rear-view mirrors for vehicles, optical mirrors, optically processed, and mirrors of an age of > 100 years)
2011-02-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2010-12-0170099200Glass mirrors, framed (excl. rear-view mirrors for vehicles, optical mirrors, optically processed, and mirrors of an age of > 100 years)
2010-12-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHETLAND HOTELS LIMITED 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 SHETLAND HOTELS LIMITED 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.