Lerwick
Shetland
ZE1 0PX
Scotland
Director Name | Mr James Francis Gallagher |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Laurel House Laurel House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Secretary Name | Dermot Anderson |
---|---|
Status | Current |
Appointed | 09 September 2022(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 42 Huntly Gardens Blantyre Glasgow G72 0GW Scotland |
Director Name | Arne Geirulv |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Hetlevikasen 322 Loddefjord N 5071 |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 515 North Deeside Road Aberdeen Grampian AB15 4ZT Scotland |
Director Name | Rudolf Jakob Laschinger |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Birkenthal 8 Bischofsmeis Bayern 94253 |
Secretary Name | Arne Geirulv |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Hetlevikasen 322 Loddefjord N 5071 |
Director Name | Mr Geir Synnevag |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 August 1997(2 years after company formation) |
Appointment Duration | 7 years, 10 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 | 01 August 1997(2 years after company formation) |
Appointment Duration | 7 years, 10 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(5 years, 9 months 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(5 years, 9 months 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(9 years, 10 months 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(9 years, 10 months 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(12 years 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(12 years 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(12 years 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(13 years, 11 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 |
Director Name | Atle Harald Sandtorv |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 December 2014(19 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 15 December 2021) |
Role | Master Of Business Adm |
Country of Residence | Norway |
Correspondence Address | Knut Johnsens Vei 5 Bergen 5163 LaksevÃ…G |
Director Name | Knut Utheim |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 December 2014(19 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Grieg-Gaarden C Sundtsgate 17/19 PO Box 234 Sentrum Bergen N-5804 |
Director Name | Trude Elisabeth ØStvedt |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 December 2014(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 March 2018) |
Role | Certified Public Accountant |
Country of Residence | Norway |
Correspondence Address | Nordahl Griegsvei 20 Bergen 5232 Paradis |
Director Name | Mr Andreas Kvame |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 March 2018(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | PO Box 234 Grieg Seafood Asa C Sundsgate 17-19 Bergen Norway |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Website | griegseafood.co.uk |
---|
Registered Address | Laurel House Laurelhill Business Park Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | 4 other UK companies use this postal address |
5.1m at £1 | Nordea Bank Norge Asa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £81,619,546 |
Gross Profit | £15,599,563 |
Net Worth | -£497,802 |
Cash | £1,342,571 |
Current Liabilities | £52,997,922 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
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 |
---|---|
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 August 1998 | Delivered on: 7 September 1998 Satisfied on: 17 May 2002 Persons entitled: Biomar 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 |
8 July 1998 | Delivered on: 13 July 1998 Satisfied on: 24 January 2008 Persons entitled: Christiania Bank Og Kreditkasse 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 |
13 May 1996 | Delivered on: 23 May 1996 Satisfied on: 7 April 1998 Persons entitled: R Laschinger Holding Norge As 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 |
14 January 2022 | Delivered on: 19 January 2022 Persons entitled: Dnb Bank Asa, London Branch Classification: A registered charge Outstanding |
28 February 2018 | Delivered on: 12 March 2018 Persons entitled: Nordea Bank Ab (Publ), Filial I Norge (as Security Agent) Classification: A registered charge Outstanding |
28 February 2018 | Delivered on: 12 March 2018 Persons entitled: Nordea Bank Ab (Publ), Filial I Norge (as Security Agent) 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 |
21 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
21 January 2021 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA Scotland to 1 George Square Glasgow G2 1AL on 21 January 2021 (1 page) |
29 June 2020 | Full accounts made up to 31 December 2019 (366 pages) |
15 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
5 August 2019 | Full accounts made up to 31 December 2018 (321 pages) |
15 January 2019 | Confirmation statement made on 1 January 2019 with updates (5 pages) |
10 May 2018 | Full accounts made up to 31 December 2017 (191 pages) |
20 March 2018 | Appointment of Mr Andreas Kvame as a director on 13 March 2018 (2 pages) |
15 March 2018 | Satisfaction of charge SC1591100010 in full (1 page) |
14 March 2018 | Termination of appointment of Trude Elisabeth Østvedt as a director on 13 March 2018 (1 page) |
14 March 2018 | Appointment of Mr Grant Cumming as a director on 13 March 2018 (2 pages) |
12 March 2018 | Registration of charge SC1591100012, created on 28 February 2018 (17 pages) |
12 March 2018 | Registration of charge SC1591100011, created on 28 February 2018 (22 pages) |
7 March 2018 | Notification of Nordea Bank Ab as a person with significant control on 28 February 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
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) |
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 (183 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (183 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Grieg Seafood Asa as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Grieg Seafood Asa as a person with significant control on 6 April 2016 (2 pages) |
10 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
14 October 2016 | Group of companies' accounts made up to 31 December 2015 (213 pages) |
14 October 2016 | Group of companies' accounts made up to 31 December 2015 (213 pages) |
13 April 2016 | Statement of company's objects (2 pages) |
13 April 2016 | Statement of company's objects (2 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 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 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
|
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 January 2015 | Resolutions
|
22 January 2015 | Memorandum and Articles of Association (30 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
22 January 2015 | Memorandum and Articles of Association (30 pages) |
17 December 2014 | Appointment of Trude Elisabeth Østvedt as a director on 11 December 2014 (2 pages) |
17 December 2014 | Appointment of Trude Elisabeth Østvedt 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 Atle Harald Sandtorv as a director on 11 December 2014 (2 pages) |
17 December 2014 | Appointment of Knut Utheim as a director on 11 December 2014 (2 pages) |
17 December 2014 | Appointment of Knut Utheim 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) |
17 December 2014 | Termination of appointment of Morten Vike as a director on 11 December 2014 (1 page) |
22 October 2014 | Registration of charge SC1591100010, created on 3 October 2014 (23 pages) |
22 October 2014 | Registration of charge SC1591100010, created on 3 October 2014 (23 pages) |
22 October 2014 | Registration of charge SC1591100010, created on 3 October 2014 (23 pages) |
2 July 2014 | Satisfaction of charge 9 in full (4 pages) |
2 July 2014 | Satisfaction of charge 9 in full (4 pages) |
20 May 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
20 May 2014 | Group of companies' accounts made up to 31 December 2013 (25 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
|
6 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
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) |
12 September 2013 | Termination of appointment of Michael Stark as a director (1 page) |
20 August 2013 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 20 August 2013 (1 page) |
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) |
28 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 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) |
27 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 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) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
10 August 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
4 August 2010 | Termination of appointment of Ivar Kvangardsnes as a director (2 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) |
28 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
30 November 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
20 August 2009 | Appointment terminated director eirik haugland (1 page) |
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) |
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 (5 pages) |
5 January 2009 | Return made up to 01/01/09; full list of members (5 pages) |
13 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
13 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
12 February 2008 | Memorandum and Articles of Association (30 pages) |
12 February 2008 | Memorandum and Articles of Association (30 pages) |
29 January 2008 | Partic of mort/charge * (7 pages) |
29 January 2008 | Partic of mort/charge * (7 pages) |
28 January 2008 | Company name changed hjaltland seafarms uk LIMITED\certificate issued on 28/01/08 (2 pages) |
28 January 2008 | Company name changed hjaltland seafarms uk LIMITED\certificate issued on 28/01/08 (2 pages) |
24 January 2008 | Resolutions
|
24 January 2008 | Dec mort/charge * (2 pages) |
24 January 2008 | Resolutions
|
24 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
23 January 2008 | Location of register of members (1 page) |
23 January 2008 | Location of register of members (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 20 queens road aberdeen AB15 4ZT (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (2 pages) |
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) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
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 | New director appointed (2 pages) |
11 July 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
11 July 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
21 February 2007 | £ sr 5000000@1 13/11/06 (1 page) |
21 February 2007 | £ sr 5000000@1 13/11/06 (1 page) |
26 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
27 October 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
27 October 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Declaration of shares redemption:auditor's report (3 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Declaration of shares redemption:auditor's report (3 pages) |
20 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
20 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Ad 08/12/05--------- £ si 3599900@1=3599900 £ ic 6540100/10140000 (2 pages) |
28 December 2005 | Nc inc already adjusted 08/12/05 (2 pages) |
28 December 2005 | Ad 08/12/05--------- £ si 3599900@1=3599900 £ ic 6540100/10140000 (2 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Nc inc already adjusted 08/12/05 (2 pages) |
22 November 2005 | Dec mort/charge * (2 pages) |
22 November 2005 | Dec mort/charge * (2 pages) |
1 November 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
1 November 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
28 October 2005 | Nc inc already adjusted 16/08/05 (2 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | Nc inc already adjusted 16/08/05 (2 pages) |
28 October 2005 | Ad 16/08/05--------- £ si 4401400@1=4401400 £ ic 2138700/6540100 (2 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | Ad 16/08/05--------- £ si 4401400@1=4401400 £ ic 2138700/6540100 (2 pages) |
14 June 2005 | Secretary resigned;director resigned (1 page) |
14 June 2005 | New secretary appointed;new director appointed (2 pages) |
14 June 2005 | Secretary resigned;director resigned (1 page) |
14 June 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
28 January 2005 | Return made up to 01/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 01/01/05; full list of members (6 pages) |
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
7 December 2004 | Ad 29/10/04--------- £ si 2133700@1=2133700 £ ic 5000/2138700 (2 pages) |
7 December 2004 | Ad 29/10/04--------- £ si 2133700@1=2133700 £ ic 5000/2138700 (2 pages) |
7 December 2004 | Nc inc already adjusted 29/10/04 (2 pages) |
7 December 2004 | Nc inc already adjusted 29/10/04 (2 pages) |
28 September 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
28 September 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
19 February 2004 | Return made up to 01/01/04; full list of members (6 pages) |
19 February 2004 | Return made up to 01/01/04; full list of members (6 pages) |
23 December 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
23 December 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 January 2003 | Auditor's resignation (1 page) |
23 January 2003 | Auditor's resignation (1 page) |
14 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
14 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
1 November 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
1 November 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
25 May 2002 | Auditor's resignation (2 pages) |
25 May 2002 | Auditor's resignation (2 pages) |
22 May 2002 | Alterations to a floating charge (17 pages) |
22 May 2002 | Alterations to a floating charge (17 pages) |
21 May 2002 | Alterations to a floating charge (20 pages) |
21 May 2002 | Alterations to a floating charge (20 pages) |
17 May 2002 | Dec mort/charge * (2 pages) |
17 May 2002 | Dec mort/charge * (2 pages) |
14 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) |
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 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 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 group accounts made up to 31 December 2000 (21 pages) |
29 May 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
2 May 2001 | Company name changed laschinger holding U.K. LIMITED\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | Company name changed laschinger holding U.K. LIMITED\certificate issued on 02/05/01 (2 pages) |
17 January 2001 | Return made up to 01/01/01; full list of members (5 pages) |
17 January 2001 | Return made up to 01/01/01; full list of members (5 pages) |
1 November 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
1 November 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
10 August 2000 | Alterations to a floating charge (13 pages) |
10 August 2000 | Alterations to a floating charge (13 pages) |
10 August 2000 | Alterations to a floating charge (13 pages) |
10 August 2000 | Alterations to a floating charge (13 pages) |
10 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
10 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
11 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
11 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
3 November 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
3 November 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
7 September 1998 | Partic of mort/charge * (7 pages) |
7 September 1998 | Partic of mort/charge * (7 pages) |
20 July 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
20 July 1998 | Resolutions
|
20 July 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
13 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Partic of mort/charge * (13 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
13 July 1998 | Partic of mort/charge * (13 pages) |
7 April 1998 | Dec mort/charge * (4 pages) |
7 April 1998 | Dec mort/charge * (4 pages) |
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed;new director appointed (2 pages) |
7 November 1997 | New secretary appointed;new director appointed (2 pages) |
7 November 1997 | Secretary resigned (1 page) |
1 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
1 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
7 August 1996 | Return made up to 10/07/96; full list of members
|
7 August 1996 | Return made up to 10/07/96; full list of members
|
28 May 1996 | Ad 03/01/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
28 May 1996 | Ad 03/01/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
23 May 1996 | Partic of mort/charge * (10 pages) |
23 May 1996 | Partic of mort/charge * (10 pages) |
12 October 1995 | Accounting reference date notified as 31/12 (1 page) |
12 October 1995 | New secretary appointed;new director appointed (2 pages) |
12 October 1995 | Secretary resigned (2 pages) |
12 October 1995 | New secretary appointed;new director appointed (2 pages) |
12 October 1995 | Accounting reference date notified as 31/12 (1 page) |
12 October 1995 | Secretary resigned (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Secretary resigned (2 pages) |
12 October 1995 | Secretary resigned (2 pages) |
12 October 1995 | New director appointed (2 pages) |
10 July 1995 | Incorporation (68 pages) |
10 July 1995 | Incorporation (68 pages) |