Company NameShetland-Norse Fish Farm Limited
Company StatusDissolved
Company NumberSC083742
CategoryPrivate Limited Company
Incorporation Date29 June 1983(40 years, 10 months ago)
Dissolution Date10 April 2015 (9 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Secretary NameMr John Alexander Christie
NationalityBritish
StatusClosed
Appointed21 November 2000(17 years, 5 months after company formation)
Appointment Duration14 years, 4 months (closed 10 April 2015)
RoleCompany Director
Correspondence Address48 Caiystane Terrace
Edinburgh
Midlothian
EH10 6SW
Scotland
Director NameMr Douglas Robert Duncan Low
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2014(30 years, 9 months after company formation)
Appointment Duration1 year (closed 10 April 2015)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Agust Alfredsson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIcelandic
StatusResigned
Appointed15 September 1989(6 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 November 2000)
RoleManaging Director Fish Farm
Country of ResidenceScotland
Correspondence Address12 Sandy Loch Drive
Lerwick
Shetland
ZE1 0SR
Scotland
Director NameHenry Eugene Krantz
Date of BirthNovember 1919 (Born 104 years ago)
NationalityNorwegian
StatusResigned
Appointed15 September 1989(6 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 August 1997)
RoleFish Processor
Correspondence AddressKokstadden Pob13
5061 Kokstad
Norway
Director NameMr Pal Krantz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed15 September 1989(6 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 November 2000)
RoleImporter Of Foodstuff
Country of ResidenceNorway
Correspondence AddressUtsikten 15
Laksevaag
5031
Director NameMr William Angus Petrie
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(6 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 November 2000)
RoleFish Farm Site Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGardie
Mid Yell
Shetland
Isle Of Shetland
ZE2 9BN
Scotland
Secretary NameGeorge Sholto Peterson
NationalityBritish
StatusResigned
Appointed15 September 1989(6 years, 2 months after company formation)
Appointment Duration6 years (resigned 28 September 1995)
RoleCompany Director
Correspondence AddressBank Of Scotland Buildings
Lerwick
Shetland
ZE1 0EB
Scotland
Director NameWilliam Blyth Fraser
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1995(12 years after company formation)
Appointment Duration5 years (resigned 18 July 2000)
RoleChartered Accountant
Correspondence AddressMuirview 5 Cambridge Street
Alyth
Perthshire
PH11 8AW
Scotland
Secretary NameEric Spence Peterson
NationalityBritish
StatusResigned
Appointed28 September 1995(12 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 2000)
RoleSolicitor
Correspondence AddressCorrie 17 Fogralea
Lerwick
Shetland
ZE1 0SE
Scotland
Director NameKare Offerdal
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed22 August 1997(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 21 November 2000)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressTjornhaugen 42
N 5062 Bergen
Foreign
Director NameHaraldur Agustsson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIcelandic
StatusResigned
Appointed03 August 2000(17 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2000)
RoleCompany Director
Correspondence AddressSkipasund
Baila, Lerwick
Shetland
Isle Of Shetland
ZE1 0DH
Scotland
Director NameMr Nicholas St John Meakin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(17 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRuncton House Lorraine Way
Bramford
Ipswich
Suffolk
IP8 4JA
Director NamePeter Clifford Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(17 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 20 March 2014)
RoleCompany Director
Correspondence Address13a Nelson Street
Edinburgh
EH3 6LF
Scotland
Director NameMr Dennis Karl Overton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2004)
RoleExecutive
Country of ResidenceScotland
Correspondence AddressThe Braefoot
Fodderty
Strathpeffer
Ross Shire
IV15 9UE
Scotland
Director NameMr Robert Russell Murray
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse
Fodderty
Strathpeffer
IV14 9AB
Scotland
Director NameLuis Javier Herrera
Date of BirthMay 1966 (Born 58 years ago)
NationalityChilean
StatusResigned
Appointed18 June 2004(20 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2006)
RoleBusiness Executive
Correspondence AddressVanskavaig Carness Road
St Ola
Kirkwall
Orkney
KW15 1UE
Scotland
Director NameMr Michael Laurence Tait
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(22 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 January 2007)
RoleFish Farmer
Country of ResidenceScotland
Correspondence Address1 Hayfield Court
Commercial Street
Lerwick
Isle Of Shetland
ZE1 0WN
Scotland
Director NameFrancisco Miranda Morales
Date of BirthApril 1975 (Born 49 years ago)
NationalityChilean
StatusResigned
Appointed31 January 2007(23 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 March 2014)
RoleFish Farmer
Correspondence Address36 Braemar, Clay Loan
Kirkwall
Orkney
KW15 1QQ
Scotland

Contact

Telephone01595 694233
Telephone regionLerwick, Shetland Islands

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£293,022

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014Application to strike the company off the register (3 pages)
2 December 2014Application to strike the company off the register (3 pages)
31 March 2014Appointment of Mr Douglas Low as a director on 20 March 2014 (3 pages)
31 March 2014Termination of appointment of Peter Clifford Williams as a director on 20 March 2014 (2 pages)
31 March 2014Appointment of Mr Douglas Low as a director on 20 March 2014 (3 pages)
31 March 2014Termination of appointment of Francisco Miranda Morales as a director on 20 March 2014 (2 pages)
31 March 2014Termination of appointment of Peter Clifford Williams as a director on 20 March 2014 (2 pages)
31 March 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
31 March 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
31 March 2014Termination of appointment of Francisco Miranda Morales as a director on 20 March 2014 (2 pages)
3 March 2014Order of court - restore and wind up (1 page)
3 March 2014Order of court - restore and wind up (1 page)
15 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2007First Gazette notice for voluntary strike-off (1 page)
26 October 2007First Gazette notice for voluntary strike-off (1 page)
13 September 2007Application for striking-off (1 page)
13 September 2007Application for striking-off (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 April 2007Director resigned (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
13 October 2006Return made up to 15/09/06; full list of members (7 pages)
13 October 2006Return made up to 15/09/06; full list of members (7 pages)
24 April 2006Accounts made up to 30 June 2005 (4 pages)
24 April 2006Accounts made up to 30 June 2005 (4 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
7 November 2005Return made up to 15/09/05; full list of members (7 pages)
7 November 2005Return made up to 15/09/05; full list of members (7 pages)
30 April 2005Accounts made up to 30 June 2004 (4 pages)
30 April 2005Accounts made up to 30 June 2004 (4 pages)
27 September 2004Return made up to 15/09/04; full list of members (7 pages)
27 September 2004Return made up to 15/09/04; full list of members (7 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
3 May 2004Accounts made up to 30 June 2003 (4 pages)
3 May 2004Accounts made up to 30 June 2003 (4 pages)
10 January 2004Registered office changed on 10/01/04 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
10 January 2004Registered office changed on 10/01/04 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
16 October 2003Return made up to 15/09/03; full list of members (7 pages)
16 October 2003Return made up to 15/09/03; full list of members (7 pages)
30 April 2003Accounts made up to 30 June 2002 (4 pages)
30 April 2003Accounts made up to 30 June 2002 (4 pages)
20 November 2002Return made up to 15/09/02; full list of members (7 pages)
20 November 2002Return made up to 15/09/02; full list of members (7 pages)
1 May 2002 (9 pages)
1 May 2002 (9 pages)
27 March 2002Dec mort/charge * (4 pages)
27 March 2002Dec mort/charge * (4 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
5 October 2001Return made up to 15/09/01; full list of members (7 pages)
5 October 2001Return made up to 15/09/01; full list of members (7 pages)
30 March 2001Dec mort/charge * (5 pages)
30 March 2001Dec mort/charge * (5 pages)
15 February 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
15 February 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Secretary resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Secretary resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: bank of scotland buildings lerwick shetland ZE1 0EB (1 page)
4 January 2001Registered office changed on 04/01/01 from: bank of scotland buildings lerwick shetland ZE1 0EB (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001New 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 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
13 October 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 October 2000Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
11 October 2000 (8 pages)
11 October 2000 (8 pages)
11 October 2000Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
4 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 September 2000Dec mort/charge * (4 pages)
27 September 2000Dec mort/charge * (4 pages)
19 September 2000Return made up to 15/09/00; full list of members (8 pages)
19 September 2000Return made up to 15/09/00; full list of members (8 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
28 September 1999 (8 pages)
28 September 1999 (8 pages)
22 September 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 1999Auditor's resignation (2 pages)
23 February 1999Auditor's resignation (2 pages)
27 September 1998 (7 pages)
27 September 1998 (7 pages)
15 September 1998Return made up to 15/09/98; no change of members (6 pages)
15 September 1998Return made up to 15/09/98; no change of members (6 pages)
25 September 1997Return made up to 15/09/97; no change of members (6 pages)
25 September 1997Return made up to 15/09/97; no change of members (6 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
26 August 1997 (7 pages)
26 August 1997 (7 pages)
4 August 1997Director's particulars changed (1 page)
4 August 1997Director's particulars changed (1 page)
19 September 1996Return made up to 15/09/96; full list of members
  • 363(287) ‐ Registered office changed on 19/09/96
(8 pages)
19 September 1996Return made up to 15/09/96; full list of members
  • 363(287) ‐ Registered office changed on 19/09/96
(8 pages)
16 September 1996 (8 pages)
16 September 1996 (8 pages)
12 February 1996Partic of mort/charge * (5 pages)
12 February 1996Partic of mort/charge * (5 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)