Active - Proposal to Strike off
Company Information for SHETLAND PRODUCTS LIMITED
THE CAPITOL, 431 UNION STREET, ABERDEEN, AB11 6DA,
|
Company Registration Number
SC153567
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SHETLAND PRODUCTS LIMITED | |
Legal Registered Office | |
THE CAPITOL 431 UNION STREET ABERDEEN AB11 6DA Other companies in AB10 | |
Company Number | SC153567 | |
---|---|---|
Company ID Number | SC153567 | |
Date formed | 1994-10-12 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 01/01/2016 | |
Return next due | 29/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-08-11 18:05:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ATLE HARALD SANDTORV |
||
KNUT UTHEIM |
||
TRUDE ELISABETH ØSTVEDT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MORTEN VIKE |
Director | ||
MICHAEL OTTO PHILIPP STARK |
Company Secretary | ||
MICHAEL OTTO PHILIPP STARK |
Director | ||
IVAR KVANGARDSNES |
Director | ||
EIRIK BLOCH HAUGLAND |
Director | ||
PER GRIEG |
Director | ||
FRODE MOGSTER |
Director | ||
OLAV SVENDSEN |
Director | ||
GEIR SYNNEVAG |
Company Secretary | ||
GEIR SYNNEVAG |
Director | ||
RUDOLF JAKOB LASCHINGER |
Director | ||
ARNE GEIRULV |
Director | ||
ARNE GEIRULV |
Company Secretary | ||
TROND AASERUD |
Company Secretary | ||
JAMES AND GEORGE COLLIE |
Company Secretary | ||
BONSQUARE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRIEG SEAFOOD ISLE OF SKYE LIMITED | Director | 2016-06-27 | CURRENT | 2016-06-27 | Active - Proposal to Strike off | |
VIDLIN SEAFARMS LIMITED | Director | 2015-01-30 | CURRENT | 2005-09-09 | Active - Proposal to Strike off | |
FISH HOLM LIMITED | Director | 2014-12-11 | CURRENT | 2006-10-18 | Active - Proposal to Strike off | |
SSF SHETLAND LIMITED | Director | 2014-12-11 | CURRENT | 1985-05-07 | Active | |
COLLAFIRTH SALMON LIMITED | Director | 2014-12-11 | CURRENT | 1989-07-18 | Active - Proposal to Strike off | |
SKELDA SALMON FARMS LIMITED | Director | 2014-12-11 | CURRENT | 1997-01-08 | Active - Proposal to Strike off | |
HJALTLAND HATCHERIES LIMITED | Director | 2014-12-11 | CURRENT | 2008-11-07 | Active - Proposal to Strike off | |
LERWICK FISH TRADERS LIMITED | Director | 2014-12-11 | CURRENT | 1988-04-13 | Active - Proposal to Strike off | |
SSF HJALTLAND UK LIMITED | Director | 2014-12-11 | CURRENT | 1995-07-10 | Active | |
FISH HOLM LIMITED | Director | 2014-12-11 | CURRENT | 2006-10-18 | Active - Proposal to Strike off | |
SSF SHETLAND LIMITED | Director | 2014-12-11 | CURRENT | 1985-05-07 | Active | |
COLLAFIRTH SALMON LIMITED | Director | 2014-12-11 | CURRENT | 1989-07-18 | Active - Proposal to Strike off | |
SKELDA SALMON FARMS LIMITED | Director | 2014-12-11 | CURRENT | 1997-01-08 | Active - Proposal to Strike off | |
HJALTLAND HATCHERIES LIMITED | Director | 2014-12-11 | CURRENT | 2008-11-07 | Active - Proposal to Strike off | |
LERWICK FISH TRADERS LIMITED | Director | 2014-12-11 | CURRENT | 1988-04-13 | Active - Proposal to Strike off | |
SSF HJALTLAND UK LIMITED | Director | 2014-12-11 | CURRENT | 1995-07-10 | Active | |
FISH HOLM LIMITED | Director | 2014-12-11 | CURRENT | 2006-10-18 | Active - Proposal to Strike off | |
COLLAFIRTH SALMON LIMITED | Director | 2014-12-11 | CURRENT | 1989-07-18 | Active - Proposal to Strike off | |
SKELDA SALMON FARMS LIMITED | Director | 2014-12-11 | CURRENT | 1997-01-08 | Active - Proposal to Strike off | |
HJALTLAND HATCHERIES LIMITED | Director | 2014-12-11 | CURRENT | 2008-11-07 | Active - Proposal to Strike off | |
LERWICK FISH TRADERS LIMITED | Director | 2014-12-11 | CURRENT | 1988-04-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
RES13 | Resolutions passed:
| |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES | |
PSC05 | Change of details for Grieg Seafood Hjaltland Uk Limited as a person with significant control on 2017-11-27 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 16/01/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/17 FROM 13 Albyn Terrace Aberdeen AB10 1YP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORTEN VIKE | |
AP01 | DIRECTOR APPOINTED KNUT UTHEIM | |
AP01 | DIRECTOR APPOINTED TRUDE ELISABETH ØSTVEDT | |
AP01 | DIRECTOR APPOINTED ATLE HARALD SANDTORV | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STARK | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL STARK | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/13 FROM 66 Queens Road Aberdeen AB15 4YE | |
AR01 | 01/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
AR01 | 01/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAR KVANGARDSNES | |
AR01 | 01/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR EIRIK HAUGLAND | |
288a | DIRECTOR APPOINTED MORTEN VIKE | |
288b | APPOINTMENT TERMINATED DIRECTOR PER GRIEG | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
RES13 | GUARANTEE 17/01/08 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 18/20 QUEENS ROAD ABERDEEN AB15 4ZT | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | SPAREBANKEN VEST | |
FLOATING CHARGE | Satisfied | BIOMAR LIMITED | |
BOND & FLOATING CHARGE | Satisfied | NORDEA BANK NORGE ASA |
The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as SHETLAND PRODUCTS LIMITED are:
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. |