Bergen
5232 Paradis
Director Name | Knut Utheim |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 11 December 2014(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Grieg-Gaarden C Sundtsgate 17/19 PO Box 234 Sentrum Bergen N-5804 |
Director Name | Atle Harald Sandtorv |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 11 December 2014(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 September 2020) |
Role | Master Of Business Adm |
Country of Residence | Norway |
Correspondence Address | Knut Johnsens Vei 5 Bergen 5163 LaksevÃ…G |
Director Name | William Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 1990) |
Role | Manager |
Correspondence Address | 44 Nederdale Lerwick Isle Of Shetland ZE1 0SA Scotland |
Director Name | John Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 1990) |
Role | Manager |
Correspondence Address | 12 Harbour Street Lerwick Isle Of Shetland ZE1 0JS Scotland |
Director Name | Duncan Robertson |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 1990) |
Role | Fishsalesman |
Correspondence Address | 11 Leog Lane Lerwick Isle Of Shetland ZE1 0AH Scotland |
Secretary Name | Linda Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 1990) |
Role | Company Director |
Correspondence Address | 10 John Jamieson Closs Lerwick Isle Of Shetland ZE1 0HE Scotland |
Director Name | Mr Francis William Johnson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 October 1998) |
Role | Fish Trader |
Country of Residence | United Kingdom |
Correspondence Address | Helenlea 27 Hillhead Lerwick Isle Of Shetland ZE1 0EJ Scotland |
Director Name | Frank Christopher Odie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 October 1994) |
Role | Fish Trader |
Correspondence Address | 2 Annsbrae Gardens Lerwick Isle Of Shetland ZE1 0BP Scotland |
Director Name | Alan James Ockendon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1994) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Wick Gulberwick Shetland ZE2 9TX Scotland |
Secretary Name | Alan James Ockendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 November 1994) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Wick Gulberwick Shetland ZE2 9TX Scotland |
Director Name | Martin Thomas Leyland |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 October 1998) |
Role | Accountant |
Correspondence Address | Helendale Lerwick Shetland ZE1 0RG Scotland |
Secretary Name | Susan Marie Fullerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 October 1998) |
Role | Accountant |
Correspondence Address | St Magnus Schoolhouse 16 Greenfield Place Lerwick Isle Of Shetland ZE1 0AQ Scotland |
Director Name | George Thorkell Brandie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 3a Clairmont Place Lerwick Shetland |
Director Name | Rudolf Jakob Laschinger |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 October 1998(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 April 2001) |
Role | Company Director |
Correspondence Address | Birkenthal 8 Bischofsmeis Bayern 94253 |
Director Name | Mr Geir Synnevag |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 October 1998(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2005) |
Role | Managing Director |
Correspondence Address | P.O. Box 7 5300 Kleppesto Foreign |
Secretary Name | Mr Geir Synnevag |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 October 1998(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2005) |
Role | Managing Director |
Correspondence Address | P.O. Box 7 5300 Kleppesto Foreign |
Director Name | Frode Mogster |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 April 2001(13 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 July 2007) |
Role | Managing Director |
Correspondence Address | 5394 Kolbeinsvik Norway Foreign |
Director Name | Olav Svendsen |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 April 2001(13 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 July 2007) |
Role | Managing Director |
Correspondence Address | 5430 Bremnes Norway Foreign |
Director Name | Mr Michael Otto Philipp Stark |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2005(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nederdale Lerwick Shetland Isle Of Shetland ZE1 0SA Scotland |
Secretary Name | Mr Michael Otto Philipp Stark |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 June 2005(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nederdale Lerwick Shetland Isle Of Shetland ZE1 0SA Scotland |
Director Name | Ivar Kvangardsnes |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 July 2007(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2009) |
Role | Executive Vice President |
Correspondence Address | Krohnegarden 170 No 5146 Fyllingsdalen Norway |
Director Name | Eirik Bloch Haugland |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 July 2007(19 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2009) |
Role | Chief Financial Officer |
Correspondence Address | Ulriksdal 21 Bergen 5009 Foreign |
Director Name | Per Grieg |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 July 2007(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 2009) |
Role | Chief Executive Officer |
Correspondence Address | Ulriksdal 47 5009 Bergen Foreign |
Director Name | Morten Vike |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 June 2009(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 December 2014) |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | Ekerdalen 18 Soreidgrend N-5251 |
Website | griegseafood.no |
---|
Registered Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 8 other UK companies use this postal address |
24k at £1 | Grieg Seafood Hjaltland Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,931,304 |
Gross Profit | -£322,712 |
Net Worth | £4,485,615 |
Cash | £1,017 |
Current Liabilities | £10,253,404 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 June 2002 | Delivered on: 13 June 2002 Satisfied on: 22 November 2005 Persons entitled: Biomar Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over ground at point of scattland,gremista, lerwick. Fully Satisfied |
---|---|
24 May 2002 | Delivered on: 30 May 2002 Satisfied on: 24 January 2008 Persons entitled: Nordea Bank Norge Asa Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold interest in 1.05 hectares and 286 square metres at gremista,leriwck,shetland. Fully Satisfied |
10 May 2002 | Delivered on: 16 May 2002 Satisfied on: 24 January 2008 Persons entitled: Nordea Bank Norge Asa Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 May 2002 | Delivered on: 14 May 2002 Satisfied on: 22 November 2005 Persons entitled: Biomar Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 November 1998 | Delivered on: 30 November 1998 Satisfied on: 5 July 2005 Persons entitled: Shetland Leasing and Property Developments Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 May 1996 | Delivered on: 28 May 1996 Satisfied on: 20 December 2006 Persons entitled: Shetland Development Trust Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 August 1995 | Delivered on: 14 August 1995 Satisfied on: 20 December 2006 Persons entitled: Shetland Islands Council as Trustees of the "High Risk/Unsecured Loan Scheme" Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 April 1995 | Delivered on: 13 April 1995 Satisfied on: 11 November 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
31 January 2008 | Delivered on: 9 February 2008 Satisfied on: 2 July 2014 Persons entitled: Sparebanken Vest Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of 1.71 hectare site at gremista, lerwick, shetland. Fully Satisfied |
17 January 2008 | Delivered on: 29 January 2008 Satisfied on: 2 July 2014 Persons entitled: Sparebanken Vest Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 November 2006 | Delivered on: 8 December 2006 Satisfied on: 8 March 2011 Persons entitled: The Trustees of the Shetland Development Trust Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 April 2005 | Delivered on: 11 May 2005 Satisfied on: 5 July 2005 Persons entitled: The Trustees of the Trust Known as the Shetland Development Trust Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 June 1988 | Delivered on: 9 June 1988 Satisfied on: 3 August 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 July 2015 | Delivered on: 22 July 2015 Persons entitled: Nordea Bank Norge Asa Classification: A registered charge Outstanding |
3 October 2014 | Delivered on: 22 October 2014 Persons entitled: Nordea Bank Norge Asa (As Security Agent for the Finance Parties) Classification: A registered charge Outstanding |
27 November 2017 | Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to The Capitol 431 Union Street Aberdeen AB11 6DA on 27 November 2017 (1 page) |
---|---|
5 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 July 2015 | Registration of charge SC1104890015, created on 10 July 2015 (18 pages) |
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
17 December 2014 | Appointment of Knut Utheim as a director on 11 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Morten Vike as a director on 11 December 2014 (1 page) |
17 December 2014 | Appointment of Trude Elisabeth Østvedt as a director on 11 December 2014 (2 pages) |
17 December 2014 | Appointment of Atle Harald Sandtorv as a director on 11 December 2014 (2 pages) |
22 October 2014 | Registration of charge SC1104890014, created on 3 October 2014 (19 pages) |
22 October 2014 | Registration of charge SC1104890014, created on 3 October 2014 (19 pages) |
2 July 2014 | Satisfaction of charge 13 in full (4 pages) |
2 July 2014 | Satisfaction of charge 12 in full (4 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
19 December 2013 | Termination of appointment of Michael Stark as a director (1 page) |
19 December 2013 | Termination of appointment of Michael Stark as a secretary (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 August 2013 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 20 August 2013 (1 page) |
28 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
27 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 August 2010 | Termination of appointment of Ivar Kvangardsnes as a director (2 pages) |
28 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 August 2009 | Appointment terminated director eirik haugland (1 page) |
18 August 2009 | Director appointed morten vike (2 pages) |
18 August 2009 | Appointment terminated director per grieg (1 page) |
5 January 2009 | Return made up to 01/01/09; full list of members (6 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
5 March 2008 | Alterations to floating charge 11 (8 pages) |
5 March 2008 | Alterations to floating charge 12 (8 pages) |
12 February 2008 | Memorandum and Articles of Association (8 pages) |
9 February 2008 | Partic of mort/charge * (3 pages) |
29 January 2008 | Partic of mort/charge * (7 pages) |
28 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
24 January 2008 | Dec mort/charge * (2 pages) |
24 January 2008 | Resolutions
|
24 January 2008 | Dec mort/charge * (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 20 queens road aberdeen AB15 4ZT (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
11 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 January 2007 | Return made up to 01/01/07; full list of members
|
4 January 2007 | Alterations to a floating charge (9 pages) |
20 December 2006 | Alterations to a floating charge (9 pages) |
20 December 2006 | Dec mort/charge * (2 pages) |
20 December 2006 | Dec mort/charge * (2 pages) |
8 December 2006 | Partic of mort/charge * (3 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
4 September 2006 | £ nc 924000/24000 28/07/06 (2 pages) |
4 September 2006 | Resolutions
|
29 August 2006 | £ ic 324000/24000 31/07/06 £ sr 300000@1=300000 (2 pages) |
29 August 2006 | £ ic 924000/324000 31/07/06 £ sr 600000@1=600000 (2 pages) |
20 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
22 November 2005 | Dec mort/charge * (2 pages) |
22 November 2005 | Dec mort/charge * (2 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
5 July 2005 | Dec mort/charge * (2 pages) |
5 July 2005 | Dec mort/charge * (2 pages) |
14 June 2005 | Secretary resigned;director resigned (1 page) |
14 June 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | Partic of mort/charge * (4 pages) |
28 January 2005 | Return made up to 01/01/05; full list of members (6 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 February 2004 | Return made up to 01/01/04; full list of members (6 pages) |
23 December 2003 | Full accounts made up to 31 December 2002 (18 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 February 2003 | Alterations to a floating charge (12 pages) |
21 February 2003 | Alterations to a floating charge (8 pages) |
19 February 2003 | Alterations to a floating charge (11 pages) |
19 February 2003 | Alterations to a floating charge (8 pages) |
17 February 2003 | Alterations to a floating charge (8 pages) |
23 January 2003 | Auditor's resignation (1 page) |
14 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 June 2002 | Partic of mort/charge * (6 pages) |
30 May 2002 | Partic of mort/charge * (5 pages) |
25 May 2002 | Auditor's resignation (2 pages) |
22 May 2002 | Alterations to a floating charge (17 pages) |
21 May 2002 | Alterations to a floating charge (17 pages) |
16 May 2002 | Partic of mort/charge * (5 pages) |
14 May 2002 | Partic of mort/charge * (5 pages) |
22 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
29 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
17 January 2001 | Return made up to 01/01/01; full list of members (5 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 September 2000 | Resolutions
|
10 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
11 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
3 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
30 November 1998 | Partic of mort/charge * (5 pages) |
11 November 1998 | Dec mort/charge * (5 pages) |
30 October 1998 | Director resigned (1 page) |
30 October 1998 | Secretary resigned (1 page) |
30 October 1998 | Registered office changed on 30/10/98 from: gremista lerwick shetland ZE1 0PX (1 page) |
30 October 1998 | Director resigned (1 page) |
23 October 1998 | Auditor's resignation (1 page) |
23 October 1998 | Auditor's statement (1 page) |
11 August 1998 | Full accounts made up to 31 January 1998 (18 pages) |
5 August 1998 | Return made up to 31/07/98; full list of members (7 pages) |
14 April 1998 | Alterations to a floating charge (13 pages) |
14 April 1998 | Alterations to a floating charge (22 pages) |
14 April 1998 | Alterations to a floating charge (13 pages) |
25 November 1997 | Full accounts made up to 31 January 1997 (17 pages) |
16 September 1997 | Ad 03/09/97--------- £ si 300000@1=300000 £ ic 624000/924000 (2 pages) |
16 September 1997 | £ nc 624000/924000 03/09/97 (1 page) |
16 September 1997 | Resolutions
|
7 August 1997 | Return made up to 31/07/97; no change of members (5 pages) |
24 April 1997 | Director resigned (1 page) |
3 October 1996 | Full accounts made up to 31 October 1995 (14 pages) |
23 September 1996 | Accounting reference date extended from 31/10/96 to 31/01/97 (1 page) |
1 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
28 May 1996 | Partic of mort/charge * (3 pages) |
7 May 1996 | Registered office changed on 07/05/96 from: greenhead lerwick shetland ZE1 0PY (1 page) |
4 April 1996 | Resolutions
|
4 April 1996 | Memorandum and Articles of Association (21 pages) |
4 April 1996 | Ad 29/02/96--------- £ si 300000@1=300000 £ ic 324000/624000 (2 pages) |
4 April 1996 | Nc inc already adjusted 29/02/96 (1 page) |
21 February 1996 | Declaration of assistance for shares acquisition (4 pages) |
23 January 1996 | New director appointed (3 pages) |
14 December 1995 | Ad 18/10/95--------- £ si 300000@1=300000 £ ic 24000/324000 (4 pages) |
14 December 1995 | Memorandum and Articles of Association (60 pages) |
29 November 1995 | Memorandum and Articles of Association (58 pages) |
21 August 1995 | Return made up to 31/07/95; full list of members
|
14 August 1995 | Partic of mort/charge * (10 pages) |
3 August 1995 | Dec mort/charge * (2 pages) |
13 April 1995 | Partic of mort/charge * (5 pages) |
22 June 1989 | Resolutions
|
13 April 1988 | Certificate of incorporation (1 page) |