Company NameWhalsay Fish Processors Limited
Company StatusDissolved
Company NumberSC047001
CategoryPrivate Limited Company
Incorporation Date22 October 1969(54 years, 6 months ago)
Dissolution Date26 December 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Secretary NameValerie Christina Leask
NationalityBritish
StatusClosed
Appointed15 August 1997(27 years, 10 months after company formation)
Appointment Duration17 years, 4 months (closed 26 December 2014)
RoleCompany Director
Correspondence AddressVaarhjem
Hillhead, Symbister
Whalsay
Shetland
ZE2 9AQ
Scotland
Director NameMr Francis William Johnson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(39 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 26 December 2014)
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressHelenlea
27 Hillhead
Lerwick
Isle Of Shetland
ZE1 0EJ
Scotland
Director NameRobert George Williamson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(19 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 April 1994)
RoleFisherman
Correspondence AddressIslesview
Symbister
Whalsay
Shetland
Director NameAndrew Anderson Williamson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(19 years, 2 months after company formation)
Appointment Duration12 years (resigned 12 January 2001)
RoleProduction Director
Correspondence Address6 Brough
Whalsay
Shetland
Director NameMr John Tait
Date of BirthDecember 1938 (Born 85 years ago)
NationalityScottish
StatusResigned
Appointed31 December 1988(19 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBreda
East Voe
Scalloway
Isle Of Shetland
ZE1 0US
Scotland
Director NameMr John Tait
Date of BirthDecember 1938 (Born 85 years ago)
NationalityScottish
StatusResigned
Appointed31 December 1988(19 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBreda
East Voe
Scalloway
Isle Of Shetland
ZE1 0US
Scotland
Director NameRobert McLeod
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(19 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 August 1997)
RoleManaging Director
Correspondence AddressWoodstock
Friester
Skellister
Shetland
ZE2 9PP
Scotland
Secretary NameMr John Tait
NationalityScottish
StatusResigned
Appointed31 December 1988(19 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBreda
East Voe
Scalloway
Isle Of Shetland
ZE1 0US
Scotland
Director NameJohn George Anderson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(25 years, 2 months after company formation)
Appointment Duration6 years (resigned 12 January 2001)
RoleFishing Skipper
Correspondence AddressOot Bye, East Hamister
Symbister
Shetland
ZE2 9AE
Scotland
Director NameLarry Williamson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(25 years, 2 months after company formation)
Appointment Duration6 years (resigned 12 January 2001)
RoleShare Fisherman
Country of ResidenceScotland
Correspondence AddressBoothpark
Whalsay
Shetland
Isle Of Shetland
ZE2 9AA
Scotland
Secretary NameJuliet Simpson
NationalityBritish
StatusResigned
Appointed31 March 1995(25 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 1997)
RoleCS
Correspondence AddressSandwick
Symbister Whalsay
Shetland
ZE2 9AG
Scotland
Director NameJohn James Inkster
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(27 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 February 2001)
RolePlant Manager
Country of ResidenceScotland
Correspondence AddressBlaisdon
Ocraquoy, Cunningsburgh
Shetland
ZE2 9HA
Scotland
Director NameMr Anthony George Simpson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(27 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 February 2001)
RoleFish Buyer
Country of ResidenceScotland
Correspondence Address4 Vallafield
Tingwall
Shetland
ZE2 9XH
Scotland
Director NameRobert Andrew Carter
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(31 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 West Leys Park
Swanland
Hull
North Humberside
HU14 3LS
Director NameWilliam Tait
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(31 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2006)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBonavista
East Ireland
Bigton
Shetland
ZE2 9JA
Scotland
Director NameMr Alexander Jamieson Cluness
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(32 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Twageos Road
Lerwick
Shetland Isles
ZE1 0BB
Scotland
Director NameMr Brian Neil Isbister
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(32 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2003)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressVestroena
Walls
Shetland
Isle Of Shetland
ZE2 9PF
Scotland
Director NameRobert Irvine Black
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(32 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 2003)
RoleRetired
Correspondence AddressMelview
Bressay
Shetland
Isle Of Shetland
ZE2 9EL
Scotland
Director NameMr Andrew Charles
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(39 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 December 2009)
RoleFish Merchant
Country of ResidenceScotland
Correspondence AddressCraignish
12 Golf View Road
Aberdeen
Aberdeenshire
AB15 9DQ
Scotland

Contact

Websitewww.shetlandseafish.com

Location

Registered AddressC/O Campbell Dallas
Sherwood House 7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston

Shareholders

83.3k at 1Shetland Seafish Limited
100.00%
Ordinary

Financials

Year2014
Turnover£6,406,670
Gross Profit£1,346,558
Net Worth£298,831
Cash£144
Current Liabilities£1,162,164

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

26 December 2014Final Gazette dissolved following liquidation (1 page)
26 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 December 2014Final Gazette dissolved following liquidation (1 page)
26 September 2014Return of final meeting of voluntary winding up (3 pages)
26 September 2014Notice of final meeting of creditors (4 pages)
26 September 2014Notice of final meeting of creditors (4 pages)
26 September 2014Return of final meeting of voluntary winding up (3 pages)
3 September 2012Notice of move from Administration to Creditors Voluntary Liquidation (7 pages)
3 September 2012Administrator's progress report (7 pages)
3 September 2012Administrator's progress report (7 pages)
3 September 2012Notice of move from Administration to Creditors Voluntary Liquidation (7 pages)
10 July 2012Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
10 July 2012Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
15 May 2012Administrator's progress report (7 pages)
15 May 2012Administrator's progress report (7 pages)
28 November 2011Administrator's progress report (7 pages)
28 November 2011Administrator's progress report (7 pages)
2 November 2011Notice of extension of period of Administration (2 pages)
2 November 2011Notice of extension of period of Administration (2 pages)
31 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages)
31 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages)
17 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 18 (3 pages)
17 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 18 (3 pages)
8 June 2011Administrator's progress report (7 pages)
8 June 2011Administrator's progress report (7 pages)
8 March 2011Statement of affairs with form 2.13B(SCOT) (21 pages)
8 March 2011Statement of affairs with form 2.13B(SCOT) (21 pages)
19 January 2011Statement of administrator's deemed proposal (1 page)
19 January 2011Statement of administrator's deemed proposal (1 page)
15 November 2010Registered office address changed from Symbister Ness Whalsay Shetland ZE2 9AA on 15 November 2010 (2 pages)
15 November 2010Registered office address changed from Symbister Ness Whalsay Shetland ZE2 9AA on 15 November 2010 (2 pages)
22 October 2010Appointment of an administrator (3 pages)
22 October 2010Registered office address changed from Symbister Ness Whalsay Shetland ZE2 9AA on 22 October 2010 (2 pages)
22 October 2010Registered office address changed from Symbister Ness Whalsay Shetland ZE2 9AA on 22 October 2010 (2 pages)
22 October 2010Appointment of an administrator (3 pages)
31 March 2010Accounts made up to 30 June 2009 (22 pages)
31 March 2010Accounts made up to 30 June 2009 (22 pages)
24 February 2010Termination of appointment of Andrew Charles as a director (2 pages)
24 February 2010Termination of appointment of Andrew Charles as a director (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 83,333
(5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 83,333
(5 pages)
28 September 2009Director appointed andrew charles (2 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
28 September 2009Director appointed francis william johnson (3 pages)
28 September 2009Director appointed andrew charles (2 pages)
28 September 2009Appointment terminated director john tait (1 page)
28 September 2009Appointment terminated director john tait (1 page)
28 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
28 September 2009Director appointed francis william johnson (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
13 May 2009Accounts made up to 30 June 2008 (22 pages)
13 May 2009Accounts made up to 30 June 2008 (22 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
18 February 2009Return made up to 31/12/08; full list of members (3 pages)
18 February 2009Return made up to 31/12/08; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
11 January 2008Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
3 August 2007Accounts made up to 31 December 2006 (17 pages)
3 August 2007Accounts made up to 31 December 2006 (17 pages)
20 February 2007Return made up to 31/12/06; full list of members (6 pages)
20 February 2007Return made up to 31/12/06; full list of members (6 pages)
6 July 2006Director resigned (1 page)
6 July 2006 (7 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006 (7 pages)
6 July 2006Director resigned (1 page)
12 April 2006Dec mort/charge * (3 pages)
12 April 2006Dec mort/charge * (3 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
21 December 2005Accounts made up to 31 December 2004 (14 pages)
21 December 2005Accounts made up to 31 December 2004 (14 pages)
2 December 2005Dec mort/charge * (2 pages)
2 December 2005Dec mort/charge * (2 pages)
27 October 2005Partic of mort/charge * (3 pages)
27 October 2005Partic of mort/charge * (3 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
28 February 2005Resolutions
  • RES13 ‐ Meeting as agm 14/02/05
(1 page)
28 February 2005Resolutions
  • RES13 ‐ Meeting as agm 14/02/05
(1 page)
21 February 2005Accounts made up to 31 December 2003 (14 pages)
21 February 2005Accounts made up to 31 December 2003 (14 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Return made up to 31/12/03; no change of members (8 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Return made up to 31/12/03; no change of members (8 pages)
27 October 2003Full accounts made up to 31 December 2002 (16 pages)
27 October 2003Full accounts made up to 31 December 2002 (16 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
14 January 2003Return made up to 31/12/02; no change of members (8 pages)
14 January 2003Return made up to 31/12/02; no change of members (8 pages)
22 October 2002Dec mort/charge * (4 pages)
22 October 2002Dec mort/charge * (4 pages)
14 October 2002Dec mort/charge * (4 pages)
14 October 2002Dec mort/charge * (4 pages)
23 September 2002Accounts made up to 31 December 2001 (16 pages)
23 September 2002Accounts made up to 31 December 2001 (16 pages)
21 August 2002Resolutions
  • RES13 ‐ Create guarantee 05/04/02
(1 page)
21 August 2002Resolutions
  • RES13 ‐ Create guarantee 05/04/02
(1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Return made up to 31/12/01; full list of members (8 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Return made up to 31/12/01; full list of members (8 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
31 October 2001Accounts made up to 31 December 2000 (16 pages)
31 October 2001Accounts made up to 31 December 2000 (16 pages)
2 March 2001Director resigned (1 page)
2 March 2001Director resigned (1 page)
2 March 2001Director resigned (1 page)
2 March 2001Director resigned (1 page)
2 March 2001Director resigned (1 page)
2 March 2001Director resigned (1 page)
2 March 2001Director resigned (1 page)
2 March 2001Director resigned (1 page)
2 March 2001Director resigned (1 page)
2 March 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 January 2001Return made up to 31/12/00; no change of members
  • 363(287) ‐ Registered office changed on 15/01/01
(7 pages)
15 January 2001Return made up to 31/12/00; no change of members
  • 363(287) ‐ Registered office changed on 15/01/01
(7 pages)
17 April 2000Full accounts made up to 31 December 1999 (19 pages)
17 April 2000Full accounts made up to 31 December 1999 (19 pages)
18 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 1999Full accounts made up to 31 December 1998 (16 pages)
26 May 1999Full accounts made up to 31 December 1998 (16 pages)
22 December 1998Return made up to 31/12/98; full list of members (10 pages)
22 December 1998Return made up to 31/12/98; full list of members (10 pages)
24 August 1998Secretary's particulars changed (1 page)
24 August 1998Secretary's particulars changed (1 page)
7 May 1998 (6 pages)
7 May 1998 (6 pages)
5 March 1998Alterations to a floating charge (8 pages)
5 March 1998Alterations to a floating charge (8 pages)
26 February 1998Alterations to a floating charge (8 pages)
26 February 1998Alterations to a floating charge (8 pages)
11 January 1998Return made up to 31/12/97; no change of members (6 pages)
11 January 1998Return made up to 31/12/97; no change of members (6 pages)
27 November 1997Partic of mort/charge * (5 pages)
27 November 1997Partic of mort/charge * (5 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997New secretary appointed (2 pages)
7 May 1997 (7 pages)
7 May 1997 (7 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 May 1996 (7 pages)
21 May 1996 (7 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
12 April 1995£ ic 150000/83333 31/03/95 £ sr 66667@1=66667 (1 page)
12 April 1995£ ic 150000/83333 31/03/95 £ sr 66667@1=66667 (1 page)
8 April 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 April 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
30 August 1993Memorandum and Articles of Association (10 pages)
30 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
30 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
30 August 1993Memorandum and Articles of Association (10 pages)