Company NameShetland Islands Smolts Limited
Company StatusDissolved
Company NumberSC127590
CategoryPrivate Limited Company
Incorporation Date28 September 1990(33 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameShetland Intensive Smolts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francis William Johnson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1995(4 years, 3 months after company formation)
Appointment Duration21 years (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelenlea
27 Hillhead
Lerwick
Isle Of Shetland
ZE1 0EJ
Scotland
Secretary NameMr Francis William Johnson
NationalityBritish
StatusClosed
Appointed11 September 2003(12 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 19 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelenlea
27 Hillhead
Lerwick
Isle Of Shetland
ZE1 0EJ
Scotland
Director NameWilliam Magnus Williamson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(same day as company formation)
RoleMechanic/Crofter
Correspondence AddressMurrion
Eshaness
Shetland
Director NameNeil Chris Ratter
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(same day as company formation)
RoleChef
Correspondence AddressLeascole
Eshaness
Shetland
Isle Of Shetland
ZE2 9RS
Scotland
Director NameChristian Gilbert Ratter
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(same day as company formation)
RoleSeaman
Correspondence AddressLeascole
Eshaness
Shetland
Isle Of Shetland
ZE2 9RS
Scotland
Director NameArthur Polson Jnr
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(same day as company formation)
RoleMate Of Mfv Langdale
Correspondence AddressNew House
Symbister, Whalsay
Shetland
Isle Of Shetland
ZE2 9AE
Scotland
Director NameStuart Polson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(same day as company formation)
RoleMarine Pilot
Correspondence Address10 North Lochside
Lerwick
Isle Of Shetland
ZE1 0PA
Scotland
Director NameJohn Irvine Polson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(same day as company formation)
RoleEngineer
Correspondence AddressBreak Lea
Symbister, Whalsay
Shetland
Isle Of Shetland
ZE2 9AE
Scotland
Director NameArthur Smith Johnson Polson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(same day as company formation)
RoleRigger
Correspondence AddressGlenisla
Symbister, Whalsay
Shetland
Isle Of Shetland
ZE2 9AE
Scotland
Director NameJames Maurice Manson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(same day as company formation)
RoleCrofter
Correspondence AddressMurren
Eshaness
Shetland
Isle Of Shetland
ZE2 9RS
Scotland
Director NameJeremy Bernard Lee
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(same day as company formation)
RoleAquacultural Consultant
Correspondence AddressNorth Stow
Eshaness
Shetland
Isle Of Shetland
ZE2 9RS
Scotland
Director NameSimon Jonathan Faulding
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(same day as company formation)
RoleFarmer
Correspondence AddressSouthend Farm
Goxhill
Barrow-On-Humber
South Humberside
DN19 7NG
Director NameMr Richard William Faulding
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(same day as company formation)
RoleFarmer
Correspondence AddressChapelfield House
Chapelfield Road Goxhill
Barrow On Humber
South Humberside
DN19 7NF
Director NameJonothan Mark Faulding
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(same day as company formation)
RoleFarmer
Correspondence AddressField House Farm Chapelfield Road
Goxhill
Barrow Upon Humber
South Humberside
DN19 7NF
Director NameJames Manson
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressMurrion
Eshaness
Shetland
Secretary NameMrs Elsie Manson
NationalityBritish
StatusResigned
Appointed01 September 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 1994)
RoleCompany Director
Correspondence AddressMurrion
Eshaness
Shetland
Secretary NameJill Ashburner
NationalityBritish
StatusResigned
Appointed16 March 1994(3 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 January 1995)
RoleCompany Director
Correspondence AddressNorth Stow
Eshaness
Shetland
ZE2 9RS
Scotland
Director NameMartin Thomas Leyland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressHelendale
Lerwick
Shetland
ZE1 0RG
Scotland
Secretary NameSusan Marie Fullerton
NationalityBritish
StatusResigned
Appointed17 January 1995(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 May 2002)
RoleCompany Director
Correspondence AddressSt Magnus Schoolhouse
16 Greenfield Place
Lerwick
Isle Of Shetland
ZE1 0AQ
Scotland
Director NameGeorge Thorkell Brandie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address3a Clairmont Place
Lerwick
Shetland
Secretary NameJames Carlyle
NationalityBritish
StatusResigned
Appointed03 May 2002(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 September 2003)
RoleCompany Director
Correspondence AddressBankhaven
Hillend
Voe
Shetland
ZE2 9PT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 September 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameTAIT & Peterson Solicitors (Corporation)
StatusResigned
Appointed28 September 1990(same day as company formation)
Correspondence AddressBank Of Scotland Buildings
117 Commercial Street
Lerwick
Isle Of Shetland
ZE1 0EB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 September 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address5 North Ness Business Park
Lerwick
Shetland
ZE1 0LZ
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
26 October 2015Application to strike the company off the register (3 pages)
26 October 2015Application to strike the company off the register (3 pages)
24 July 2015Order of court - restore and wind up (1 page)
24 July 2015Order of court - restore and wind up (1 page)
17 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
1 May 2012Accounts for a small company made up to 31 July 2011 (9 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (9 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 80,000
(4 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 80,000
(4 pages)
3 May 2011Accounts for a small company made up to 31 July 2010 (9 pages)
3 May 2011Accounts for a small company made up to 31 July 2010 (9 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
2 June 2010Accounts for a small company made up to 31 July 2009 (9 pages)
2 June 2010Accounts for a small company made up to 31 July 2009 (9 pages)
29 September 2009Return made up to 28/09/09; full list of members (5 pages)
29 September 2009Return made up to 28/09/09; full list of members (5 pages)
29 June 2009Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
29 June 2009Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
1 December 2008Accounts for a small company made up to 31 January 2008 (8 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (8 pages)
13 October 2008Return made up to 28/09/08; full list of members (5 pages)
13 October 2008Director and secretary's change of particulars / francis johnson / 27/09/2008 (1 page)
13 October 2008Director and secretary's change of particulars / francis johnson / 27/09/2008 (1 page)
13 October 2008Return made up to 28/09/08; full list of members (5 pages)
30 November 2007Accounts for a small company made up to 31 January 2007 (8 pages)
30 November 2007Accounts for a small company made up to 31 January 2007 (8 pages)
8 October 2007Return made up to 28/09/07; full list of members (3 pages)
8 October 2007Return made up to 28/09/07; full list of members (3 pages)
13 November 2006Return made up to 28/09/06; full list of members (3 pages)
13 November 2006Return made up to 28/09/06; full list of members (3 pages)
19 September 2006Accounts for a small company made up to 31 January 2006 (9 pages)
19 September 2006Accounts for a small company made up to 31 January 2006 (9 pages)
18 May 2006Accounts for a small company made up to 31 January 2005 (9 pages)
18 May 2006Accounts for a small company made up to 31 January 2005 (9 pages)
30 March 2006Return made up to 28/09/05; full list of members (3 pages)
30 March 2006Return made up to 28/09/05; full list of members (3 pages)
30 March 2006Location of register of members (1 page)
30 March 2006Location of register of members (1 page)
23 March 2005Full accounts made up to 31 January 2004 (14 pages)
23 March 2005Full accounts made up to 31 January 2004 (14 pages)
14 March 2005Return made up to 28/09/04; full list of members (9 pages)
14 March 2005Return made up to 28/09/04; full list of members (9 pages)
8 March 2005Registered office changed on 08/03/05 from: greenhead base gremista lerwick isle of shetland ZE1 0PY (1 page)
8 March 2005Registered office changed on 08/03/05 from: greenhead base gremista lerwick isle of shetland ZE1 0PY (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
1 April 2004Full accounts made up to 31 January 2003 (14 pages)
1 April 2004Full accounts made up to 31 January 2003 (14 pages)
7 October 2003Return made up to 28/09/03; full list of members (11 pages)
7 October 2003Return made up to 28/09/03; full list of members (11 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
3 April 2003Full accounts made up to 31 January 2002 (15 pages)
3 April 2003Full accounts made up to 31 January 2002 (15 pages)
28 January 2003Return made up to 28/09/02; no change of members (6 pages)
28 January 2003Return made up to 28/09/02; no change of members (6 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
5 April 2002Full accounts made up to 31 January 2001 (15 pages)
5 April 2002Full accounts made up to 31 January 2001 (15 pages)
5 November 2001Return made up to 28/09/01; full list of members (10 pages)
5 November 2001Return made up to 28/09/01; full list of members (10 pages)
17 October 2001Alterations to a floating charge (9 pages)
17 October 2001Alterations to a floating charge (9 pages)
17 October 2001Alterations to a floating charge (9 pages)
17 October 2001Alterations to a floating charge (9 pages)
5 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 July 2000Full accounts made up to 31 January 2000 (15 pages)
18 July 2000Full accounts made up to 31 January 2000 (15 pages)
22 February 2000Auditor's resignation (1 page)
22 February 2000Auditor's resignation (1 page)
25 November 1999Full accounts made up to 31 January 1999 (16 pages)
25 November 1999Full accounts made up to 31 January 1999 (16 pages)
14 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 September 1999Company name changed shetland intensive smolts limite d\certificate issued on 13/09/99 (2 pages)
10 September 1999Company name changed shetland intensive smolts limite d\certificate issued on 13/09/99 (2 pages)
30 June 1999Dec mort/charge * (5 pages)
30 June 1999Dec mort/charge * (5 pages)
7 June 1999Partic of mort/charge * (5 pages)
7 June 1999Partic of mort/charge * (5 pages)
21 April 1999Alterations to a floating charge (14 pages)
21 April 1999Alterations to a floating charge (14 pages)
14 April 1999Alterations to a floating charge (11 pages)
14 April 1999Alterations to a floating charge (11 pages)
3 December 1998Director resigned (1 page)
3 December 1998Registered office changed on 03/12/98 from: gremista lerwick shetland ZE1 0PX (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Registered office changed on 03/12/98 from: gremista lerwick shetland ZE1 0PX (1 page)
26 October 1998Return made up to 28/09/98; full list of members (10 pages)
26 October 1998Return made up to 28/09/98; full list of members (10 pages)
11 August 1998Full accounts made up to 31 January 1998 (16 pages)
11 August 1998Full accounts made up to 31 January 1998 (16 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
14 April 1998Alterations to a floating charge (16 pages)
14 April 1998Alterations to a floating charge (16 pages)
5 March 1998Partic of mort/charge * (3 pages)
5 March 1998Partic of mort/charge * (3 pages)
6 January 1998Dec mort/charge * (4 pages)
6 January 1998Dec mort/charge * (4 pages)
25 November 1997Full accounts made up to 31 January 1997 (15 pages)
25 November 1997Full accounts made up to 31 January 1997 (15 pages)
22 October 1997Return made up to 28/09/97; no change of members (7 pages)
22 October 1997Return made up to 28/09/97; no change of members (7 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
23 October 1996Return made up to 28/09/96; no change of members (7 pages)
23 October 1996Return made up to 28/09/96; no change of members (7 pages)
21 October 1996Full accounts made up to 31 October 1995 (16 pages)
21 October 1996Full accounts made up to 31 October 1995 (16 pages)
23 September 1996Accounting reference date extended from 31/10/96 to 31/01/97 (1 page)
23 September 1996Accounting reference date extended from 31/10/96 to 31/01/97 (1 page)
7 May 1996Registered office changed on 07/05/96 from: greenhead lerwick shetland ZE1 0PY (1 page)
7 May 1996Registered office changed on 07/05/96 from: greenhead lerwick shetland ZE1 0PY (1 page)
23 January 1996New director appointed (3 pages)
23 January 1996New director appointed (3 pages)
28 December 1995Full accounts made up to 28 February 1995 (14 pages)
28 December 1995Full accounts made up to 28 February 1995 (14 pages)
24 October 1995Return made up to 28/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 October 1995Return made up to 28/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
16 October 1995Dec mort/charge * (8 pages)
16 October 1995Dec mort/charge * (8 pages)
13 July 1995Dec mort/charge * (2 pages)
13 July 1995Dec mort/charge * (2 pages)
26 May 1995Accounting reference date shortened from 28/02 to 31/10 (1 page)
26 May 1995Accounting reference date shortened from 28/02 to 31/10 (1 page)
10 May 1995New director appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (4 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (4 pages)
9 May 1995Director resigned (2 pages)
6 May 1995Auditor's resignation (2 pages)
6 May 1995Auditor's resignation (2 pages)
13 April 1995Partic of mort/charge * (8 pages)
13 April 1995Partic of mort/charge * (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
28 September 1990Incorporation (20 pages)
28 September 1990Incorporation (20 pages)