Company NameShetland Seafood Centre Joint Venture Company Limited
Company StatusDissolved
Company NumberSC158857
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Anne-Lise Anderson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1998(3 years, 5 months after company formation)
Appointment Duration21 years, 10 months (closed 29 September 2020)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address7 Leog Lane
Lerwick
Shetland
ZE1 0AH
Scotland
Secretary NameMs Anne-Lise Anderson
NationalityBritish
StatusClosed
Appointed25 November 1998(3 years, 5 months after company formation)
Appointment Duration21 years, 10 months (closed 29 September 2020)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address7 Leog Lane
Lerwick
Shetland
ZE1 0AH
Scotland
Director NameMiss Ruth Agnes Henderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1999(4 years, 5 months after company formation)
Appointment Duration20 years, 10 months (closed 29 September 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHartfield 5 North Heights
Quarff
Shetland
ZE2 9EY
Scotland
Director NameMrs Una Catherine Simpson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1999(4 years, 5 months after company formation)
Appointment Duration20 years, 10 months (closed 29 September 2020)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressForgandenny Quendale
Shetland
ZE2 9JD
Scotland
Director NameJames Burgess
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleChief Executive
Correspondence Address2 King Harald Street
Lerwick
Isle Of Shetland
ZE1 0DJ
Scotland
Director NameMagnus Laurence Flaws
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleChief Executive
Correspondence AddressWestvoe
Virkie
Shetland
ZE3 9TN
Scotland
Director NameMr John Hutchison Goodlad
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressFugloy
East Voe
Scalloway
Shetland
ZE1 0US
Scotland
Secretary NameFrances Helen Ann Bradley
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressPermare Laxfirth
Tingwall
Shetland
ZE2 9SG
Scotland
Director NameJohn Arthur Simpson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(2 years, 7 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 NameCampbell Jamieson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(11 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 July 2007)
RoleExecutive Officer
Correspondence Address20 Bruce Crescent
Lerwick
Shetland
ZE1 0PB
Scotland
Director NameRyan Charles Leith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(12 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 June 2008)
RoleExecutive Officer
Country of ResidenceScotland
Correspondence Address3a West Sletts Park
Lerwick
Shetland
Isle Of Shetland
ZE1 0QZ
Scotland
Director NameMs Jennifer Mary Mouat
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(13 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2012)
RoleExecutive Officer
Country of ResidenceScotland
Correspondence AddressSjovik Hillswick
Shetland
ZE2 9RW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01595 695579
Telephone regionLerwick, Shetland Islands

Location

Registered AddressStewart Building
Lerwick
Shetland
ZE1 0LL
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

1 at £1Seafood Shetland
33.33%
Ordinary
1 at £1Shetland Aquaculture
33.33%
Ordinary
1 at £1Shetland Fish Producers Organisation LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£4
Cash£594
Current Liabilities£10,625

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
6 July 2020Application to strike the company off the register (1 page)
23 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
15 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
7 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 3
(7 pages)
12 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 3
(7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(6 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(6 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(6 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(6 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
2 July 2013Termination of appointment of Jennifer Mouat as a director (1 page)
2 July 2013Director's details changed for Miss Ruth Agnes Henderson on 17 June 2013 (2 pages)
2 July 2013Termination of appointment of Jennifer Mouat as a director (1 page)
2 July 2013Director's details changed for Miss Ruth Agnes Henderson on 17 June 2013 (2 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Director's details changed for Ruth Henderson on 6 August 2011 (2 pages)
9 July 2012Director's details changed for Ruth Henderson on 6 August 2011 (2 pages)
9 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
9 July 2012Director's details changed for Ruth Henderson on 6 August 2011 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Director's details changed for Mrs Una Catherine Simpson on 25 September 2010 (2 pages)
5 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
5 August 2011Director's details changed for Mrs Una Catherine Simpson on 25 September 2010 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Anne-Lise Anderson on 27 June 2010 (2 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Una Catherine Simpson on 27 June 2010 (2 pages)
26 July 2010Director's details changed for Una Catherine Simpson on 27 June 2010 (2 pages)
26 July 2010Director's details changed for Anne-Lise Anderson on 27 June 2010 (2 pages)
26 July 2010Director's details changed for Ms Jennifer Mary Mouat on 27 June 2010 (2 pages)
26 July 2010Director's details changed for Ms Jennifer Mary Mouat on 27 June 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 August 2009Return made up to 27/06/09; full list of members (5 pages)
20 August 2009Return made up to 27/06/09; full list of members (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Director appointed ms jennifer mary mouat (1 page)
13 November 2008Director appointed ms jennifer mary mouat (1 page)
6 August 2008Return made up to 27/06/08; full list of members (4 pages)
6 August 2008Return made up to 27/06/08; full list of members (4 pages)
6 August 2008Appointment terminated director ryan leith (1 page)
6 August 2008Appointment terminated director ryan leith (1 page)
5 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
5 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
19 July 2007Return made up to 27/06/07; full list of members (3 pages)
19 July 2007Return made up to 27/06/07; full list of members (3 pages)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Director resigned (1 page)
21 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
5 December 2006Ad 01/08/06--------- £ si 1@1=1 £ ic 3/4 (1 page)
5 December 2006New director appointed (1 page)
5 December 2006Ad 01/08/06--------- £ si 1@1=1 £ ic 3/4 (1 page)
5 December 2006New director appointed (1 page)
4 December 2006Secretary's particulars changed;director's particulars changed (1 page)
4 December 2006Secretary's particulars changed;director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
17 August 2006Return made up to 27/06/06; full list of members (3 pages)
17 August 2006Return made up to 27/06/06; full list of members (3 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
12 September 2005Return made up to 27/06/05; full list of members (3 pages)
12 September 2005Return made up to 27/06/05; full list of members (3 pages)
20 June 2005Secretary's particulars changed;director's particulars changed (1 page)
20 June 2005Secretary's particulars changed;director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
26 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
13 July 2004Return made up to 27/06/04; full list of members (7 pages)
13 July 2004Return made up to 27/06/04; full list of members (7 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 July 2003Return made up to 27/06/03; full list of members (7 pages)
29 July 2003Return made up to 27/06/03; full list of members (7 pages)
7 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
3 July 2002Return made up to 27/06/02; full list of members (7 pages)
3 July 2002Return made up to 27/06/02; full list of members (7 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
4 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2000Full accounts made up to 31 March 2000 (9 pages)
6 December 2000Full accounts made up to 31 March 2000 (9 pages)
19 June 2000Return made up to 27/06/00; full list of members (7 pages)
19 June 2000Return made up to 27/06/00; full list of members (7 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
2 December 1999Full accounts made up to 31 March 1999 (8 pages)
2 December 1999Full accounts made up to 31 March 1999 (8 pages)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Return made up to 27/06/99; full list of members (7 pages)
31 August 1999Return made up to 27/06/99; full list of members (7 pages)
30 December 1998Full accounts made up to 31 March 1998 (9 pages)
30 December 1998Full accounts made up to 31 March 1998 (9 pages)
18 December 1998New secretary appointed;new director appointed (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998New secretary appointed;new director appointed (2 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998Secretary resigned (1 page)
18 December 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Return made up to 27/06/98; no change of members (5 pages)
3 July 1998Return made up to 27/06/98; no change of members (5 pages)
13 November 1997Full accounts made up to 31 March 1997 (8 pages)
13 November 1997Full accounts made up to 31 March 1997 (8 pages)
4 July 1997Return made up to 27/06/97; no change of members (5 pages)
4 July 1997Return made up to 27/06/97; no change of members (5 pages)
10 December 1996Full accounts made up to 31 March 1996 (10 pages)
10 December 1996Full accounts made up to 31 March 1996 (10 pages)
8 July 1996Return made up to 27/06/96; full list of members (7 pages)
8 July 1996Return made up to 27/06/96; full list of members (7 pages)
28 November 1995Accounting reference date notified as 31/03 (1 page)
28 November 1995Accounting reference date notified as 31/03 (1 page)
27 June 1995Incorporation (18 pages)
27 June 1995Incorporation (18 pages)