Edinburgh
Midlothian
EH10 6SW
Scotland
Director Name | Mr Douglas Robert Duncan Low |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2014(30 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 10 April 2015) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Agust Alfredsson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 15 September 1989(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 November 2000) |
Role | Managing Director Fish Farm |
Country of Residence | Scotland |
Correspondence Address | 12 Sandy Loch Drive Lerwick Shetland ZE1 0SR Scotland |
Director Name | Henry Eugene Krantz |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 September 1989(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 August 1997) |
Role | Fish Processor |
Correspondence Address | Kokstadden Pob13 5061 Kokstad Norway |
Director Name | Mr Pal Krantz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 September 1989(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 November 2000) |
Role | Importer Of Foodstuff |
Country of Residence | Norway |
Correspondence Address | Utsikten 15 Laksevaag 5031 |
Director Name | Mr William Angus Petrie |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 November 2000) |
Role | Fish Farm Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gardie Mid Yell Shetland Isle Of Shetland ZE2 9BN Scotland |
Secretary Name | George Sholto Peterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(6 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | Bank Of Scotland Buildings Lerwick Shetland ZE1 0EB Scotland |
Director Name | William Blyth Fraser |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1995(12 years after company formation) |
Appointment Duration | 5 years (resigned 18 July 2000) |
Role | Chartered Accountant |
Correspondence Address | Muirview 5 Cambridge Street Alyth Perthshire PH11 8AW Scotland |
Secretary Name | Eric Spence Peterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 November 2000) |
Role | Solicitor |
Correspondence Address | Corrie 17 Fogralea Lerwick Shetland ZE1 0SE Scotland |
Director Name | Kare Offerdal |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 August 1997(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 November 2000) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Tjornhaugen 42 N 5062 Bergen Foreign |
Director Name | Haraldur Agustsson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 03 August 2000(17 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | Skipasund Baila, Lerwick Shetland Isle Of Shetland ZE1 0DH Scotland |
Director Name | Mr Nicholas St John Meakin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runcton House Lorraine Way Bramford Ipswich Suffolk IP8 4JA |
Director Name | Peter Clifford Williams |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(17 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 March 2014) |
Role | Company Director |
Correspondence Address | 13a Nelson Street Edinburgh EH3 6LF Scotland |
Director Name | Mr Dennis Karl Overton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2004) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | The Braefoot Fodderty Strathpeffer Ross Shire IV15 9UE Scotland |
Director Name | Mr Robert Russell Murray |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse Fodderty Strathpeffer IV14 9AB Scotland |
Director Name | Luis Javier Herrera |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 18 June 2004(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2006) |
Role | Business Executive |
Correspondence Address | Vanskavaig Carness Road St Ola Kirkwall Orkney KW15 1UE Scotland |
Director Name | Mr Michael Laurence Tait |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(22 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2007) |
Role | Fish Farmer |
Country of Residence | Scotland |
Correspondence Address | 1 Hayfield Court Commercial Street Lerwick Isle Of Shetland ZE1 0WN Scotland |
Director Name | Francisco Miranda Morales |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 31 January 2007(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 March 2014) |
Role | Fish Farmer |
Correspondence Address | 36 Braemar, Clay Loan Kirkwall Orkney KW15 1QQ Scotland |
Telephone | 01595 694233 |
---|---|
Telephone region | Lerwick, Shetland Islands |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £293,022 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | Application to strike the company off the register (3 pages) |
2 December 2014 | Application to strike the company off the register (3 pages) |
31 March 2014 | Appointment of Mr Douglas Low as a director on 20 March 2014 (3 pages) |
31 March 2014 | Termination of appointment of Peter Clifford Williams as a director on 20 March 2014 (2 pages) |
31 March 2014 | Appointment of Mr Douglas Low as a director on 20 March 2014 (3 pages) |
31 March 2014 | Termination of appointment of Francisco Miranda Morales as a director on 20 March 2014 (2 pages) |
31 March 2014 | Termination of appointment of Peter Clifford Williams as a director on 20 March 2014 (2 pages) |
31 March 2014 | Resolutions
|
31 March 2014 | Resolutions
|
31 March 2014 | Termination of appointment of Francisco Miranda Morales as a director on 20 March 2014 (2 pages) |
3 March 2014 | Order of court - restore and wind up (1 page) |
3 March 2014 | Order of court - restore and wind up (1 page) |
15 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2007 | Application for striking-off (1 page) |
13 September 2007 | Application for striking-off (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 April 2007 | Director resigned (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Return made up to 15/09/06; full list of members (7 pages) |
13 October 2006 | Return made up to 15/09/06; full list of members (7 pages) |
24 April 2006 | Accounts made up to 30 June 2005 (4 pages) |
24 April 2006 | Accounts made up to 30 June 2005 (4 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
7 November 2005 | Return made up to 15/09/05; full list of members (7 pages) |
7 November 2005 | Return made up to 15/09/05; full list of members (7 pages) |
30 April 2005 | Accounts made up to 30 June 2004 (4 pages) |
30 April 2005 | Accounts made up to 30 June 2004 (4 pages) |
27 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
3 May 2004 | Accounts made up to 30 June 2003 (4 pages) |
3 May 2004 | Accounts made up to 30 June 2003 (4 pages) |
10 January 2004 | Registered office changed on 10/01/04 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
16 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
30 April 2003 | Accounts made up to 30 June 2002 (4 pages) |
30 April 2003 | Accounts made up to 30 June 2002 (4 pages) |
20 November 2002 | Return made up to 15/09/02; full list of members (7 pages) |
20 November 2002 | Return made up to 15/09/02; full list of members (7 pages) |
1 May 2002 | (9 pages) |
1 May 2002 | (9 pages) |
27 March 2002 | Dec mort/charge * (4 pages) |
27 March 2002 | Dec mort/charge * (4 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
5 October 2001 | Return made up to 15/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 15/09/01; full list of members (7 pages) |
30 March 2001 | Dec mort/charge * (5 pages) |
30 March 2001 | Dec mort/charge * (5 pages) |
15 February 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
15 February 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: bank of scotland buildings lerwick shetland ZE1 0EB (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: bank of scotland buildings lerwick shetland ZE1 0EB (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
26 October 2000 | £ ic 50000/45000 06/10/00 £ sr 5000@1=5000 (1 page) |
26 October 2000 | £ ic 50000/45000 06/10/00 £ sr 5000@1=5000 (1 page) |
13 October 2000 | Resolutions
|
13 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
11 October 2000 | (8 pages) |
11 October 2000 | (8 pages) |
11 October 2000 | Resolutions
|
4 October 2000 | Resolutions
|
4 October 2000 | Resolutions
|
27 September 2000 | Dec mort/charge * (4 pages) |
27 September 2000 | Dec mort/charge * (4 pages) |
19 September 2000 | Return made up to 15/09/00; full list of members (8 pages) |
19 September 2000 | Return made up to 15/09/00; full list of members (8 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
28 September 1999 | (8 pages) |
28 September 1999 | (8 pages) |
22 September 1999 | Return made up to 15/09/99; full list of members
|
22 September 1999 | Return made up to 15/09/99; full list of members
|
23 February 1999 | Auditor's resignation (2 pages) |
23 February 1999 | Auditor's resignation (2 pages) |
27 September 1998 | (7 pages) |
27 September 1998 | (7 pages) |
15 September 1998 | Return made up to 15/09/98; no change of members (6 pages) |
15 September 1998 | Return made up to 15/09/98; no change of members (6 pages) |
25 September 1997 | Return made up to 15/09/97; no change of members (6 pages) |
25 September 1997 | Return made up to 15/09/97; no change of members (6 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
26 August 1997 | (7 pages) |
26 August 1997 | (7 pages) |
4 August 1997 | Director's particulars changed (1 page) |
4 August 1997 | Director's particulars changed (1 page) |
19 September 1996 | Return made up to 15/09/96; full list of members
|
19 September 1996 | Return made up to 15/09/96; full list of members
|
16 September 1996 | (8 pages) |
16 September 1996 | (8 pages) |
12 February 1996 | Partic of mort/charge * (5 pages) |
12 February 1996 | Partic of mort/charge * (5 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |