Company NameShetland Seafood News Limited
Company StatusDissolved
Company NumberSC094912
CategoryPrivate Limited Company
Incorporation Date2 September 1985(38 years, 7 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameShetland Fishing News Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr David Alexander Sandison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(18 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonhoga Castle Street
Scalloway
Shetland
Shetland Islands
ZE1 0TP
Scotland
Secretary NameMr David Alexander Sandison
NationalityBritish
StatusClosed
Appointed10 October 2005(20 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 02 February 2016)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressBonhoga Castle Street
Scalloway
Shetland
Shetland Islands
ZE1 0TP
Scotland
Director NameJames Moncrieff
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 17 January 1994)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDa Store
Sandsound
Tresta, Shetland
ZE1 9LT
Scotland
Director NameMr James Herculson Henry
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 May 1997)
RoleLocal Government Officer
Country of ResidenceShetland
Correspondence Address17 Murrayston
Lerwick
Isle Of Shetland
ZE1 0RE
Scotland
Director NameMr John Hutchison Goodlad
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 4 months after company formation)
Appointment Duration13 years (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFugloy
East Voe
Scalloway
Shetland
ZE1 0US
Scotland
Director NameJames Burgess
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 January 1998)
RoleManager
Correspondence Address2 King Harald Street
Lerwick
Isle Of Shetland
ZE1 0DJ
Scotland
Secretary NameMr John Hutchison Goodlad
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFugloy
East Voe
Scalloway
Shetland
ZE1 0US
Scotland
Director NameMagnus Laurence Flaws
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 1998)
RoleExecutive
Correspondence AddressWestvoe
Virkie
Shetland
ZE3 9TN
Scotland
Director NameJohn Arthur Simpson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 1999)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressSetter
Hamnavoe
Burra
Shetland
ZE2 9LB
Scotland
Director NameAnne-Lise Smith
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(12 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2002)
RoleSecretary
Correspondence Address4 Bells Place
Lerwick
Shetland
ZE1 0NW
Scotland
Director NameRuth Henderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHelendale Cottage
Lerwick
Shetland
ZE1 0RG
Scotland
Director NameMr Gordon Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 February 2003)
RoleCollege Principal
Country of ResidenceScotland
Correspondence AddressShalderslea
Trondra
Scalloway
Shetland
ZE1 0XL
Scotland
Director NameLindsay James Angus
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(14 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2002)
RoleAquaculture Lecturer
Correspondence Address112 St Olaf Street
Lerwick
Shetland
Isle Of Shetland
ZE1 0ES
Scotland
Secretary NameKaren Cumming Fraser
NationalityBritish
StatusResigned
Appointed30 June 2000(14 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 June 2001)
RoleCompany Director
Correspondence AddressWesterlea
Hamnavoe
Shetland
ZE2 9LB
Scotland
Director NameJohn Hansen Black
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(16 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 May 2012)
RoleChief Exec
Country of ResidenceScotland
Correspondence AddressMission House
Dunrossness
Shetland
ZE2 9JH
Scotland
Secretary NameRobert Neil Skinley
NationalityBritish
StatusResigned
Appointed14 February 2002(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address141 Sandveien
Lerwick
Shetland
ZE1 0RX
Scotland
Director NameDavid Abraham Hammond
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2007)
RoleCompany Director
Correspondence AddressGreenvale
Reawick
Shetland
Isle Of Shetland
ZE2 9NJ
Scotland

Contact

Websitewww.shetlandfishermen.com/
Telephone01595 693197
Telephone regionLerwick, Shetland Islands

Location

Registered AddressShetland Seafood Centre
Stewart Building
Lerwick
Shetland
ZE1 0LL
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

5 at £1Shetland Aquaculture
100.00%
Ordinary

Financials

Year2014
Net Worth£555
Cash£2,402
Current Liabilities£1,847

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
9 November 2015Application to strike the company off the register (3 pages)
9 November 2015Application to strike the company off the register (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5
(4 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 February 2013Termination of appointment of John Black as a director (1 page)
11 February 2013Termination of appointment of John Black as a director (1 page)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Director resigned (1 page)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Director resigned (1 page)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 April 2007Return made up to 31/12/06; full list of members (3 pages)
11 April 2007Return made up to 31/12/06; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 April 2006Return made up to 31/12/05; full list of members (3 pages)
18 April 2006Return made up to 31/12/05; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
1 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 March 2004Return made up to 31/12/03; full list of members (8 pages)
5 March 2004Return made up to 31/12/03; full list of members (8 pages)
21 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
18 February 2003Return made up to 31/12/02; full list of members (8 pages)
18 February 2003Return made up to 31/12/02; full list of members (8 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
17 September 2002Auditor's resignation (1 page)
17 September 2002Auditor's resignation (1 page)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
12 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
28 January 2001Ad 30/06/00--------- £ si 2@1=2 £ ic 3/5 (2 pages)
28 January 2001Ad 30/06/00--------- £ si 2@1=2 £ ic 3/5 (2 pages)
21 September 2000Partic of mort/charge * (6 pages)
21 September 2000Partic of mort/charge * (6 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
26 May 2000Company name changed shetland fishing news LIMITED\certificate issued on 30/05/00 (2 pages)
26 May 2000Company name changed shetland fishing news LIMITED\certificate issued on 30/05/00 (2 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
29 December 1999Return made up to 31/12/99; full list of members (6 pages)
29 December 1999Return made up to 31/12/99; full list of members (6 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
23 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 March 1999Return made up to 31/12/98; full list of members (7 pages)
11 March 1999Return made up to 31/12/98; full list of members (7 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 June 1996Ad 15/05/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 June 1996Ad 15/05/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
30 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
8 February 1996Auditor's resignation (1 page)
8 February 1996Return made up to 31/12/95; full list of members (5 pages)
8 February 1996Auditor's resignation (1 page)
8 February 1996Return made up to 31/12/95; full list of members (5 pages)
11 December 1995Registered office changed on 11/12/95 from: 14 alexandra buildings lerwick shetland ZE1 0LL (1 page)
11 December 1995Registered office changed on 11/12/95 from: 14 alexandra buildings lerwick shetland ZE1 0LL (1 page)