Soreidgrend
N-5251
Director Name | Robert George Duncan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 April 2009) |
Role | Salmon Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Houss Bridge End Burra Shetland ZE2 9LD Scotland |
Secretary Name | Mr Kenneth Martin Cameron Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | No. 9 Kingsmills Gardens Inverness IV2 3LU Scotland |
Director Name | Mrs Alexis Nicolson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(21 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 20 April 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Gilbraes Hus, Twatt Bixter Shetland ZE2 9LX Scotland |
Director Name | Mr Robert Matthew Nicolson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(21 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 20 April 2011) |
Role | Fish Farm Manager |
Country of Residence | Scotland |
Correspondence Address | Gilbraes Hut, Twatt Bixter Shetland ZE2 9LX Scotland |
Secretary Name | Alexis Nicolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(21 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 20 April 2011) |
Role | Company Director |
Correspondence Address | Gilbraes Hut, Twatt Bixter Shetland ZE2 9LX Scotland |
Director Name | Mr Michael Otto Philipp Stark |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 April 2011(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nederdale Lerwick Shetland ZE1 0SA Scotland |
Secretary Name | Michael Otto Philipp Stark |
---|---|
Status | Resigned |
Appointed | 20 April 2011(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 September 2013) |
Role | Company Director |
Correspondence Address | 1 Nederdale Lerwick Shetland ZE1 0SA Scotland |
Registered Address | 13 Albyn Terrace Aberdeen AB10 1YP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
20k at £1 | Sparebanken Vest 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2014 | Application to strike the company off the register (2 pages) |
6 March 2014 | Application to strike the company off the register (2 pages) |
1 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
12 September 2013 | Termination of appointment of Michael Stark as a director (1 page) |
12 September 2013 | Termination of appointment of Michael Stark as a secretary (1 page) |
12 September 2013 | Termination of appointment of Michael Stark as a director (1 page) |
12 September 2013 | Termination of appointment of Michael Stark as a secretary (1 page) |
20 August 2013 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE Scotland on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE Scotland on 20 August 2013 (1 page) |
7 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 January 2013 | Resolutions
|
28 January 2013 | Resolutions
|
22 January 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 January 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
4 January 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
3 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Termination of appointment of Alexis Nicolson as a director (1 page) |
23 June 2011 | Termination of appointment of Robert Nicolson as a director (1 page) |
23 June 2011 | Termination of appointment of Robert Nicolson as a director (1 page) |
23 June 2011 | Termination of appointment of Alexis Nicolson as a director (1 page) |
23 June 2011 | Termination of appointment of Alexis Nicolson as a secretary (1 page) |
23 June 2011 | Termination of appointment of Alexis Nicolson as a secretary (1 page) |
26 May 2011 | Appointment of Morten Vike as a director (2 pages) |
26 May 2011 | Appointment of Morten Vike as a director (2 pages) |
23 May 2011 | Appointment of Michael Otto Philipp Stark as a secretary (2 pages) |
23 May 2011 | Appointment of Michael Otto Philipp Stark as a director (2 pages) |
23 May 2011 | Registered office address changed from Gilbraes Hus Twatt Bixter Shetland ZE2 9LX on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from Gilbraes Hus Twatt Bixter Shetland ZE2 9LX on 23 May 2011 (1 page) |
23 May 2011 | Appointment of Michael Otto Philipp Stark as a secretary (2 pages) |
23 May 2011 | Appointment of Michael Otto Philipp Stark as a director (2 pages) |
11 February 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
25 November 2010 | Termination of appointment of Kenneth Anderson as a secretary (1 page) |
25 November 2010 | Appointment of Alexis Nicolson as a director (2 pages) |
25 November 2010 | Appointment of Robert Matthew Nicolson as a director (2 pages) |
25 November 2010 | Termination of appointment of Kenneth Anderson as a secretary (1 page) |
25 November 2010 | Appointment of Robert Matthew Nicolson as a director (2 pages) |
25 November 2010 | Termination of appointment of Robert Duncan as a director (1 page) |
25 November 2010 | Appointment of Alexis Nicolson as a secretary (2 pages) |
25 November 2010 | Termination of appointment of Robert Duncan as a director (1 page) |
25 November 2010 | Appointment of Alexis Nicolson as a secretary (2 pages) |
25 November 2010 | Appointment of Alexis Nicolson as a director (2 pages) |
4 November 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
4 November 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
4 November 2010 | Registered office address changed from Meadow Houss Bridge End Burra Shetland ZE2 9LD on 4 November 2010 (2 pages) |
4 November 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
4 November 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
4 November 2010 | Registered office address changed from Meadow Houss Bridge End Burra Shetland ZE2 9LD on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from Meadow Houss Bridge End Burra Shetland ZE2 9LD on 4 November 2010 (2 pages) |
24 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 February 2007 | Return made up to 10/10/06; full list of members (2 pages) |
28 February 2007 | Return made up to 10/10/06; full list of members (2 pages) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 December 2005 | Return made up to 10/10/05; full list of members (2 pages) |
14 December 2005 | Return made up to 10/10/05; full list of members (2 pages) |
20 June 2005 | Return made up to 10/10/04; full list of members (2 pages) |
20 June 2005 | Return made up to 10/10/04; full list of members (2 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
18 November 2003 | Return made up to 10/10/03; full list of members
|
18 November 2003 | Return made up to 10/10/03; full list of members
|
2 April 2003 | Registered office changed on 02/04/03 from: meadow houss bridge end burra shetland ZE2 9LD (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: meadow houss bridge end burra shetland ZE2 9LD (1 page) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 December 2002 | Return made up to 10/10/02; full list of members
|
5 December 2002 | Return made up to 10/10/02; full list of members
|
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
6 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
12 October 2000 | Return made up to 26/08/98; full list of members (6 pages) |
12 October 2000 | Return made up to 26/08/98; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
30 April 1999 | Alterations to a floating charge (8 pages) |
30 April 1999 | Alterations to a floating charge (8 pages) |
29 April 1999 | Alterations to a floating charge (8 pages) |
29 April 1999 | Alterations to a floating charge (8 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 April 1998 | Full accounts made up to 30 April 1997 (12 pages) |
27 April 1998 | Full accounts made up to 30 April 1997 (12 pages) |
12 December 1997 | Return made up to 10/10/97; full list of members (6 pages) |
12 December 1997 | Return made up to 10/10/97; full list of members (6 pages) |
3 December 1996 | Return made up to 10/10/96; no change of members (4 pages) |
3 December 1996 | Return made up to 10/10/96; no change of members (4 pages) |
25 October 1996 | Full accounts made up to 30 April 1996 (10 pages) |
25 October 1996 | Full accounts made up to 30 April 1996 (10 pages) |
16 February 1996 | Partic of mort/charge * (5 pages) |
16 February 1996 | Partic of mort/charge * (5 pages) |
30 November 1995 | Return made up to 10/10/95; no change of members (4 pages) |
30 November 1995 | Return made up to 10/10/95; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 30 April 1995 (12 pages) |
23 October 1995 | Accounts for a small company made up to 30 April 1995 (12 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: 5 alexandria buildings lerwick shetland ZE1 0LL (1 page) |
17 October 1995 | Registered office changed on 17/10/95 from: 5 alexandria buildings lerwick shetland ZE1 0LL (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
3 January 1990 | Return made up to 10/10/89; full list of members (6 pages) |
3 January 1990 | Return made up to 10/10/89; full list of members (6 pages) |
30 March 1988 | Company name changed\certificate issued on 30/03/88 (3 pages) |
30 March 1988 | Company name changed\certificate issued on 30/03/88 (3 pages) |
26 March 1988 | G123 inc cap to 50000@£1 ord (1 page) |
26 March 1988 | G123 inc cap to 50000@£1 ord (1 page) |
26 March 1988 | Resolutions
|
26 March 1988 | Resolutions
|
1 March 1988 | Incorporation (16 pages) |
1 March 1988 | Incorporation (16 pages) |