27 Hillhead
Lerwick
Isle Of Shetland
ZE1 0EJ
Scotland
Secretary Name | Mr Francis William Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2003(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 19 January 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Helenlea 27 Hillhead Lerwick Isle Of Shetland ZE1 0EJ Scotland |
Director Name | William Magnus Williamson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(same day as company formation) |
Role | Mechanic/Crofter |
Correspondence Address | Murrion Eshaness Shetland |
Director Name | Neil Chris Ratter |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(same day as company formation) |
Role | Chef |
Correspondence Address | Leascole Eshaness Shetland Isle Of Shetland ZE2 9RS Scotland |
Director Name | Christian Gilbert Ratter |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(same day as company formation) |
Role | Seaman |
Correspondence Address | Leascole Eshaness Shetland Isle Of Shetland ZE2 9RS Scotland |
Director Name | Arthur Polson Jnr |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(same day as company formation) |
Role | Mate Of Mfv Langdale |
Correspondence Address | New House Symbister, Whalsay Shetland Isle Of Shetland ZE2 9AE Scotland |
Director Name | Stuart Polson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(same day as company formation) |
Role | Marine Pilot |
Correspondence Address | 10 North Lochside Lerwick Isle Of Shetland ZE1 0PA Scotland |
Director Name | John Irvine Polson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(same day as company formation) |
Role | Engineer |
Correspondence Address | Break Lea Symbister, Whalsay Shetland Isle Of Shetland ZE2 9AE Scotland |
Director Name | Arthur Smith Johnson Polson |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(same day as company formation) |
Role | Rigger |
Correspondence Address | Glenisla Symbister, Whalsay Shetland Isle Of Shetland ZE2 9AE Scotland |
Director Name | James Maurice Manson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(same day as company formation) |
Role | Crofter |
Correspondence Address | Murren Eshaness Shetland Isle Of Shetland ZE2 9RS Scotland |
Director Name | Jeremy Bernard Lee |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(same day as company formation) |
Role | Aquacultural Consultant |
Correspondence Address | North Stow Eshaness Shetland Isle Of Shetland ZE2 9RS Scotland |
Director Name | Simon Jonathan Faulding |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(same day as company formation) |
Role | Farmer |
Correspondence Address | Southend Farm Goxhill Barrow-On-Humber South Humberside DN19 7NG |
Director Name | Mr Richard William Faulding |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(same day as company formation) |
Role | Farmer |
Correspondence Address | Chapelfield House Chapelfield Road Goxhill Barrow On Humber South Humberside DN19 7NF |
Director Name | Jonothan Mark Faulding |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(same day as company formation) |
Role | Farmer |
Correspondence Address | Field House Farm Chapelfield Road Goxhill Barrow Upon Humber South Humberside DN19 7NF |
Director Name | James Manson |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Murrion Eshaness Shetland |
Secretary Name | Mrs Elsie Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | Murrion Eshaness Shetland |
Secretary Name | Jill Ashburner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | North Stow Eshaness Shetland ZE2 9RS Scotland |
Director Name | Martin Thomas Leyland |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Helendale Lerwick Shetland ZE1 0RG Scotland |
Secretary Name | Susan Marie Fullerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 May 2002) |
Role | Company Director |
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(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 3a Clairmont Place Lerwick Shetland |
Secretary Name | James Carlyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 September 2003) |
Role | Company Director |
Correspondence Address | Bankhaven Hillend Voe Shetland ZE2 9PT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | TAIT & Peterson Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1990(same day as company formation) |
Correspondence Address | Bank Of Scotland Buildings 117 Commercial Street Lerwick Isle Of Shetland ZE1 0EB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 5 North Ness Business Park Lerwick Shetland ZE1 0LZ Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2015 | Application to strike the company off the register (3 pages) |
26 October 2015 | Application to strike the company off the register (3 pages) |
24 July 2015 | Order of court - restore and wind up (1 page) |
24 July 2015 | Order of court - restore and wind up (1 page) |
17 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Accounts for a small company made up to 31 July 2011 (9 pages) |
1 May 2012 | Accounts for a small company made up to 31 July 2011 (9 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
3 May 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
3 May 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Accounts for a small company made up to 31 July 2009 (9 pages) |
2 June 2010 | Accounts for a small company made up to 31 July 2009 (9 pages) |
29 September 2009 | Return made up to 28/09/09; full list of members (5 pages) |
29 September 2009 | Return made up to 28/09/09; full list of members (5 pages) |
29 June 2009 | Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page) |
29 June 2009 | Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
13 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
13 October 2008 | Director and secretary's change of particulars / francis johnson / 27/09/2008 (1 page) |
13 October 2008 | Director and secretary's change of particulars / francis johnson / 27/09/2008 (1 page) |
13 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
30 November 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
30 November 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
8 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
13 November 2006 | Return made up to 28/09/06; full list of members (3 pages) |
13 November 2006 | Return made up to 28/09/06; full list of members (3 pages) |
19 September 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
19 September 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
18 May 2006 | Accounts for a small company made up to 31 January 2005 (9 pages) |
18 May 2006 | Accounts for a small company made up to 31 January 2005 (9 pages) |
30 March 2006 | Return made up to 28/09/05; full list of members (3 pages) |
30 March 2006 | Return made up to 28/09/05; full list of members (3 pages) |
30 March 2006 | Location of register of members (1 page) |
30 March 2006 | Location of register of members (1 page) |
23 March 2005 | Full accounts made up to 31 January 2004 (14 pages) |
23 March 2005 | Full accounts made up to 31 January 2004 (14 pages) |
14 March 2005 | Return made up to 28/09/04; full list of members (9 pages) |
14 March 2005 | Return made up to 28/09/04; full list of members (9 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: greenhead base gremista lerwick isle of shetland ZE1 0PY (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: greenhead base gremista lerwick isle of shetland ZE1 0PY (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
1 April 2004 | Full accounts made up to 31 January 2003 (14 pages) |
1 April 2004 | Full accounts made up to 31 January 2003 (14 pages) |
7 October 2003 | Return made up to 28/09/03; full list of members (11 pages) |
7 October 2003 | Return made up to 28/09/03; full list of members (11 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
3 April 2003 | Full accounts made up to 31 January 2002 (15 pages) |
3 April 2003 | Full accounts made up to 31 January 2002 (15 pages) |
28 January 2003 | Return made up to 28/09/02; no change of members (6 pages) |
28 January 2003 | Return made up to 28/09/02; no change of members (6 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
5 April 2002 | Full accounts made up to 31 January 2001 (15 pages) |
5 April 2002 | Full accounts made up to 31 January 2001 (15 pages) |
5 November 2001 | Return made up to 28/09/01; full list of members (10 pages) |
5 November 2001 | Return made up to 28/09/01; full list of members (10 pages) |
17 October 2001 | Alterations to a floating charge (9 pages) |
17 October 2001 | Alterations to a floating charge (9 pages) |
17 October 2001 | Alterations to a floating charge (9 pages) |
17 October 2001 | Alterations to a floating charge (9 pages) |
5 October 2000 | Return made up to 28/09/00; full list of members
|
5 October 2000 | Return made up to 28/09/00; full list of members
|
18 July 2000 | Full accounts made up to 31 January 2000 (15 pages) |
18 July 2000 | Full accounts made up to 31 January 2000 (15 pages) |
22 February 2000 | Auditor's resignation (1 page) |
22 February 2000 | Auditor's resignation (1 page) |
25 November 1999 | Full accounts made up to 31 January 1999 (16 pages) |
25 November 1999 | Full accounts made up to 31 January 1999 (16 pages) |
14 October 1999 | Return made up to 28/09/99; full list of members
|
14 October 1999 | Return made up to 28/09/99; full list of members
|
10 September 1999 | Company name changed shetland intensive smolts limite d\certificate issued on 13/09/99 (2 pages) |
10 September 1999 | Company name changed shetland intensive smolts limite d\certificate issued on 13/09/99 (2 pages) |
30 June 1999 | Dec mort/charge * (5 pages) |
30 June 1999 | Dec mort/charge * (5 pages) |
7 June 1999 | Partic of mort/charge * (5 pages) |
7 June 1999 | Partic of mort/charge * (5 pages) |
21 April 1999 | Alterations to a floating charge (14 pages) |
21 April 1999 | Alterations to a floating charge (14 pages) |
14 April 1999 | Alterations to a floating charge (11 pages) |
14 April 1999 | Alterations to a floating charge (11 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: gremista lerwick shetland ZE1 0PX (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: gremista lerwick shetland ZE1 0PX (1 page) |
26 October 1998 | Return made up to 28/09/98; full list of members (10 pages) |
26 October 1998 | Return made up to 28/09/98; full list of members (10 pages) |
11 August 1998 | Full accounts made up to 31 January 1998 (16 pages) |
11 August 1998 | Full accounts made up to 31 January 1998 (16 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
14 April 1998 | Alterations to a floating charge (16 pages) |
14 April 1998 | Alterations to a floating charge (16 pages) |
5 March 1998 | Partic of mort/charge * (3 pages) |
5 March 1998 | Partic of mort/charge * (3 pages) |
6 January 1998 | Dec mort/charge * (4 pages) |
6 January 1998 | Dec mort/charge * (4 pages) |
25 November 1997 | Full accounts made up to 31 January 1997 (15 pages) |
25 November 1997 | Full accounts made up to 31 January 1997 (15 pages) |
22 October 1997 | Return made up to 28/09/97; no change of members (7 pages) |
22 October 1997 | Return made up to 28/09/97; no change of members (7 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
23 October 1996 | Return made up to 28/09/96; no change of members (7 pages) |
23 October 1996 | Return made up to 28/09/96; no change of members (7 pages) |
21 October 1996 | Full accounts made up to 31 October 1995 (16 pages) |
21 October 1996 | Full accounts made up to 31 October 1995 (16 pages) |
23 September 1996 | Accounting reference date extended from 31/10/96 to 31/01/97 (1 page) |
23 September 1996 | Accounting reference date extended from 31/10/96 to 31/01/97 (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: greenhead lerwick shetland ZE1 0PY (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: greenhead lerwick shetland ZE1 0PY (1 page) |
23 January 1996 | New director appointed (3 pages) |
23 January 1996 | New director appointed (3 pages) |
28 December 1995 | Full accounts made up to 28 February 1995 (14 pages) |
28 December 1995 | Full accounts made up to 28 February 1995 (14 pages) |
24 October 1995 | Return made up to 28/09/95; full list of members
|
24 October 1995 | Return made up to 28/09/95; full list of members
|
16 October 1995 | Dec mort/charge * (8 pages) |
16 October 1995 | Dec mort/charge * (8 pages) |
13 July 1995 | Dec mort/charge * (2 pages) |
13 July 1995 | Dec mort/charge * (2 pages) |
26 May 1995 | Accounting reference date shortened from 28/02 to 31/10 (1 page) |
26 May 1995 | Accounting reference date shortened from 28/02 to 31/10 (1 page) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (4 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (4 pages) |
9 May 1995 | Director resigned (2 pages) |
6 May 1995 | Auditor's resignation (2 pages) |
6 May 1995 | Auditor's resignation (2 pages) |
13 April 1995 | Partic of mort/charge * (8 pages) |
13 April 1995 | Partic of mort/charge * (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
28 September 1990 | Incorporation (20 pages) |
28 September 1990 | Incorporation (20 pages) |