Company NameSSF Hjaltland UK Limited
DirectorsGrant Cumming and James Francis Gallagher
Company StatusActive
Company NumberSC159110
CategoryPrivate Limited Company
Incorporation Date10 July 1995(28 years, 9 months ago)
Previous NamesHjaltland Seafarms UK Limited and Grieg Seafood Hjaltland UK Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Grant Cumming
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(22 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrieg Seafood Shetland Limited Gremista Industrial
Lerwick
Shetland
ZE1 0PX
Scotland
Director NameMr James Francis Gallagher
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLaurel House Laurel House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Secretary NameDermot Anderson
StatusCurrent
Appointed09 September 2022(27 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address42 Huntly Gardens
Blantyre
Glasgow
G72 0GW
Scotland
Director NameArne Geirulv
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHetlevikasen 322
Loddefjord
N 5071
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address515 North Deeside Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Director NameRudolf Jakob Laschinger
Date of BirthJuly 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBirkenthal 8
Bischofsmeis
Bayern
94253
Secretary NameArne Geirulv
NationalityNorwegian
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHetlevikasen 322
Loddefjord
N 5071
Director NameMr Geir Synnevag
Date of BirthMay 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed01 August 1997(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2005)
RoleManaging Director
Correspondence AddressP.O. Box 7
5300 Kleppesto
Foreign
Secretary NameMr Geir Synnevag
NationalityNorwegian
StatusResigned
Appointed01 August 1997(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2005)
RoleManaging Director
Correspondence AddressP.O. Box 7
5300 Kleppesto
Foreign
Director NameFrode Mogster
Date of BirthJuly 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed17 April 2001(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 July 2007)
RoleManaging Director
Correspondence Address5394 Kolbeinsvik
Norway
Foreign
Director NameOlav Svendsen
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed17 April 2001(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 July 2007)
RoleManaging Director
Correspondence Address5430 Bremnes
Norway
Foreign
Director NameMr Michael Otto Philipp Stark
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2005(9 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nederdale
Lerwick
Shetland
Isle Of Shetland
ZE1 0SA
Scotland
Secretary NameMr Michael Otto Philipp Stark
NationalityGerman
StatusResigned
Appointed01 June 2005(9 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nederdale
Lerwick
Shetland
Isle Of Shetland
ZE1 0SA
Scotland
Director NameIvar Kvangardsnes
Date of BirthNovember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed20 July 2007(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2009)
RoleExecutive Vice President
Correspondence AddressKrohnegarden 170
No 5146 Fyllingsdalen
Norway
Director NameEirik Bloch Haugland
Date of BirthAugust 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed20 July 2007(12 years after company formation)
Appointment Duration2 years (resigned 31 July 2009)
RoleChief Financial Officer
Correspondence AddressUlriksdal 21
Bergen
5009
Foreign
Director NamePer Grieg
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed20 July 2007(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2009)
RoleChief Executive Officer
Correspondence AddressUlriksdal 47
5009 Bergen
Foreign
Director NameMorten Vike
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed18 June 2009(13 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 December 2014)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence AddressEkerdalen 18
Soreidgrend
N-5251
Director NameAtle Harald Sandtorv
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed11 December 2014(19 years, 5 months after company formation)
Appointment Duration7 years (resigned 15 December 2021)
RoleMaster Of Business Adm
Country of ResidenceNorway
Correspondence AddressKnut Johnsens Vei 5
Bergen
5163 LaksevÃ…G
Director NameKnut Utheim
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed11 December 2014(19 years, 5 months after company formation)
Appointment Duration7 years (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressGrieg-Gaarden C Sundtsgate 17/19
PO Box 234 Sentrum
Bergen
N-5804
Director NameTrude Elisabeth ØStvedt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed11 December 2014(19 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 March 2018)
RoleCertified Public Accountant
Country of ResidenceNorway
Correspondence AddressNordahl Griegsvei 20
Bergen
5232 Paradis
Director NameMr Andreas Kvame
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed13 March 2018(22 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressPO Box 234
Grieg Seafood Asa C Sundsgate
17-19
Bergen
Norway
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Contact

Websitegriegseafood.co.uk

Location

Registered AddressLaurel House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
ConstituencyStirling
WardStirling West
Address Matches4 other UK companies use this postal address

Shareholders

5.1m at £1Nordea Bank Norge Asa
100.00%
Ordinary

Financials

Year2014
Turnover£81,619,546
Gross Profit£15,599,563
Net Worth-£497,802
Cash£1,342,571
Current Liabilities£52,997,922

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

17 January 2008Delivered 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 2002Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 2022Delivered on: 19 January 2022
Persons entitled: Dnb Bank Asa, London Branch

Classification: A registered charge
Outstanding
28 February 2018Delivered on: 12 March 2018
Persons entitled: Nordea Bank Ab (Publ), Filial I Norge (as Security Agent)

Classification: A registered charge
Outstanding
28 February 2018Delivered on: 12 March 2018
Persons entitled: Nordea Bank Ab (Publ), Filial I Norge (as Security Agent)

Classification: A registered charge
Outstanding
3 October 2014Delivered on: 22 October 2014
Persons entitled: Nordea Bank Norge Asa (As Security Agent for the Finance Parties)

Classification: A registered charge
Outstanding

Filing History

21 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
21 January 2021Registered 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 2020Full accounts made up to 31 December 2019 (366 pages)
15 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
5 August 2019Full accounts made up to 31 December 2018 (321 pages)
15 January 2019Confirmation statement made on 1 January 2019 with updates (5 pages)
10 May 2018Full accounts made up to 31 December 2017 (191 pages)
20 March 2018Appointment of Mr Andreas Kvame as a director on 13 March 2018 (2 pages)
15 March 2018Satisfaction of charge SC1591100010 in full (1 page)
14 March 2018Termination of appointment of Trude Elisabeth Østvedt as a director on 13 March 2018 (1 page)
14 March 2018Appointment of Mr Grant Cumming as a director on 13 March 2018 (2 pages)
12 March 2018Registration of charge SC1591100012, created on 28 February 2018 (17 pages)
12 March 2018Registration of charge SC1591100011, created on 28 February 2018 (22 pages)
7 March 2018Notification of Nordea Bank Ab as a person with significant control on 28 February 2018 (2 pages)
16 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
27 November 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 December 2016 (183 pages)
5 October 2017Full accounts made up to 31 December 2016 (183 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Notification of Grieg Seafood Asa as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Notification of Grieg Seafood Asa as a person with significant control on 6 April 2016 (2 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
14 October 2016Group of companies' accounts made up to 31 December 2015 (213 pages)
14 October 2016Group of companies' accounts made up to 31 December 2015 (213 pages)
13 April 2016Statement of company's objects (2 pages)
13 April 2016Statement of company's objects (2 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,140,000
(5 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,140,000
(5 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,140,000
(5 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,140,000
(5 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,140,000
(5 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
22 January 2015Memorandum and Articles of Association (30 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
22 January 2015Memorandum and Articles of Association (30 pages)
17 December 2014Appointment of Trude Elisabeth Østvedt as a director on 11 December 2014 (2 pages)
17 December 2014Appointment of Trude Elisabeth Østvedt as a director on 11 December 2014 (2 pages)
17 December 2014Termination of appointment of Morten Vike as a director on 11 December 2014 (1 page)
17 December 2014Appointment of Atle Harald Sandtorv as a director on 11 December 2014 (2 pages)
17 December 2014Appointment of Knut Utheim as a director on 11 December 2014 (2 pages)
17 December 2014Appointment of Knut Utheim as a director on 11 December 2014 (2 pages)
17 December 2014Appointment of Atle Harald Sandtorv as a director on 11 December 2014 (2 pages)
17 December 2014Termination of appointment of Morten Vike as a director on 11 December 2014 (1 page)
22 October 2014Registration of charge SC1591100010, created on 3 October 2014 (23 pages)
22 October 2014Registration of charge SC1591100010, created on 3 October 2014 (23 pages)
22 October 2014Registration of charge SC1591100010, created on 3 October 2014 (23 pages)
2 July 2014Satisfaction of charge 9 in full (4 pages)
2 July 2014Satisfaction of charge 9 in full (4 pages)
20 May 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
20 May 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
6 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 5,140,000
(3 pages)
6 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 5,140,000
(3 pages)
6 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 5,140,000
(3 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
12 September 2013Termination of appointment of Michael Stark as a secretary (1 page)
12 September 2013Termination of appointment of Michael Stark as a director (1 page)
12 September 2013Termination of appointment of Michael Stark as a secretary (1 page)
12 September 2013Termination of appointment of Michael Stark as a director (1 page)
20 August 2013Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 20 August 2013 (1 page)
28 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
27 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
10 August 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
10 August 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
4 August 2010Termination of appointment of Ivar Kvangardsnes as a director (2 pages)
4 August 2010Termination of appointment of Ivar Kvangardsnes as a director (2 pages)
28 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
30 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
30 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
20 August 2009Appointment terminated director eirik haugland (1 page)
20 August 2009Appointment terminated director eirik haugland (1 page)
18 August 2009Director appointed morten vike (2 pages)
18 August 2009Appointment terminated director per grieg (1 page)
18 August 2009Director appointed morten vike (2 pages)
18 August 2009Appointment terminated director per grieg (1 page)
5 January 2009Return made up to 01/01/09; full list of members (5 pages)
5 January 2009Return made up to 01/01/09; full list of members (5 pages)
13 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
13 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
12 February 2008Memorandum and Articles of Association (30 pages)
12 February 2008Memorandum and Articles of Association (30 pages)
29 January 2008Partic of mort/charge * (7 pages)
29 January 2008Partic of mort/charge * (7 pages)
28 January 2008Company name changed hjaltland seafarms uk LIMITED\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed hjaltland seafarms uk LIMITED\certificate issued on 28/01/08 (2 pages)
24 January 2008Resolutions
  • RES13 ‐ App guarantee fl charg 17/01/08
(1 page)
24 January 2008Dec mort/charge * (2 pages)
24 January 2008Resolutions
  • RES13 ‐ App guarantee fl charg 17/01/08
(1 page)
24 January 2008Dec mort/charge * (2 pages)
23 January 2008Return made up to 01/01/08; full list of members (3 pages)
23 January 2008Return made up to 01/01/08; full list of members (3 pages)
23 January 2008Location of register of members (1 page)
23 January 2008Location of register of members (1 page)
3 September 2007Registered office changed on 03/09/07 from: 20 queens road aberdeen AB15 4ZT (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Registered office changed on 03/09/07 from: 20 queens road aberdeen AB15 4ZT (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
11 July 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
11 July 2007Group 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 2007Return made up to 01/01/07; full list of members (3 pages)
26 January 2007Return made up to 01/01/07; full list of members (3 pages)
27 October 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
27 October 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
11 October 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
11 October 2006Declaration of shares redemption:auditor's report (3 pages)
11 October 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
11 October 2006Declaration of shares redemption:auditor's report (3 pages)
20 January 2006Return made up to 01/01/06; full list of members (2 pages)
20 January 2006Return made up to 01/01/06; full list of members (2 pages)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Ad 08/12/05--------- £ si 3599900@1=3599900 £ ic 6540100/10140000 (2 pages)
28 December 2005Nc inc already adjusted 08/12/05 (2 pages)
28 December 2005Ad 08/12/05--------- £ si 3599900@1=3599900 £ ic 6540100/10140000 (2 pages)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Nc inc already adjusted 08/12/05 (2 pages)
22 November 2005Dec mort/charge * (2 pages)
22 November 2005Dec mort/charge * (2 pages)
1 November 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
1 November 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
28 October 2005Nc inc already adjusted 16/08/05 (2 pages)
28 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2005Nc inc already adjusted 16/08/05 (2 pages)
28 October 2005Ad 16/08/05--------- £ si 4401400@1=4401400 £ ic 2138700/6540100 (2 pages)
28 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2005Ad 16/08/05--------- £ si 4401400@1=4401400 £ ic 2138700/6540100 (2 pages)
14 June 2005Secretary resigned;director resigned (1 page)
14 June 2005New secretary appointed;new director appointed (2 pages)
14 June 2005Secretary resigned;director resigned (1 page)
14 June 2005New secretary appointed;new director appointed (2 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2005Return made up to 01/01/05; full list of members (6 pages)
28 January 2005Return made up to 01/01/05; full list of members (6 pages)
7 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2004Ad 29/10/04--------- £ si 2133700@1=2133700 £ ic 5000/2138700 (2 pages)
7 December 2004Ad 29/10/04--------- £ si 2133700@1=2133700 £ ic 5000/2138700 (2 pages)
7 December 2004Nc inc already adjusted 29/10/04 (2 pages)
7 December 2004Nc inc already adjusted 29/10/04 (2 pages)
28 September 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
28 September 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
19 February 2004Return made up to 01/01/04; full list of members (6 pages)
19 February 2004Return made up to 01/01/04; full list of members (6 pages)
23 December 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
23 December 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 January 2003Auditor's resignation (1 page)
23 January 2003Auditor's resignation (1 page)
14 January 2003Return made up to 01/01/03; full list of members (6 pages)
14 January 2003Return made up to 01/01/03; full list of members (6 pages)
1 November 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
1 November 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
25 May 2002Auditor's resignation (2 pages)
25 May 2002Auditor's resignation (2 pages)
22 May 2002Alterations to a floating charge (17 pages)
22 May 2002Alterations to a floating charge (17 pages)
21 May 2002Alterations to a floating charge (20 pages)
21 May 2002Alterations to a floating charge (20 pages)
17 May 2002Dec mort/charge * (2 pages)
17 May 2002Dec mort/charge * (2 pages)
14 May 2002Partic of mort/charge * (5 pages)
14 May 2002Partic of mort/charge * (5 pages)
22 January 2002Return made up to 01/01/02; full list of members (6 pages)
22 January 2002Return made up to 01/01/02; full list of members (6 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
29 May 2001Full group accounts made up to 31 December 2000 (21 pages)
29 May 2001Full group accounts made up to 31 December 2000 (21 pages)
2 May 2001Company name changed laschinger holding U.K. LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed laschinger holding U.K. LIMITED\certificate issued on 02/05/01 (2 pages)
17 January 2001Return made up to 01/01/01; full list of members (5 pages)
17 January 2001Return made up to 01/01/01; full list of members (5 pages)
1 November 2000Full group accounts made up to 31 December 1999 (21 pages)
1 November 2000Full group accounts made up to 31 December 1999 (21 pages)
10 August 2000Alterations to a floating charge (13 pages)
10 August 2000Alterations to a floating charge (13 pages)
10 August 2000Alterations to a floating charge (13 pages)
10 August 2000Alterations to a floating charge (13 pages)
10 January 2000Return made up to 01/01/00; full list of members (6 pages)
10 January 2000Return made up to 01/01/00; full list of members (6 pages)
1 November 1999Full group accounts made up to 31 December 1998 (25 pages)
1 November 1999Full group accounts made up to 31 December 1998 (25 pages)
11 March 1999Return made up to 05/03/99; full list of members (6 pages)
11 March 1999Return made up to 05/03/99; full list of members (6 pages)
3 November 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
3 November 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
2 November 1998Full accounts made up to 31 December 1997 (17 pages)
2 November 1998Full accounts made up to 31 December 1997 (17 pages)
7 September 1998Partic of mort/charge * (7 pages)
7 September 1998Partic of mort/charge * (7 pages)
20 July 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
20 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 July 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
20 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 July 1998Return made up to 10/07/98; no change of members (4 pages)
13 July 1998Director resigned (1 page)
13 July 1998Partic of mort/charge * (13 pages)
13 July 1998Director resigned (1 page)
13 July 1998Return made up to 10/07/98; no change of members (4 pages)
13 July 1998Partic of mort/charge * (13 pages)
7 April 1998Dec mort/charge * (4 pages)
7 April 1998Dec mort/charge * (4 pages)
2 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed;new director appointed (2 pages)
7 November 1997New secretary appointed;new director appointed (2 pages)
7 November 1997Secretary resigned (1 page)
1 August 1997Return made up to 10/07/97; full list of members (6 pages)
1 August 1997Return made up to 10/07/97; full list of members (6 pages)
8 May 1997Full accounts made up to 31 December 1996 (8 pages)
8 May 1997Full accounts made up to 31 December 1996 (8 pages)
30 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1996Return made up to 10/07/96; full list of members
  • 363(287) ‐ Registered office changed on 07/08/96
  • 363(288) ‐ Director resigned
(6 pages)
7 August 1996Return made up to 10/07/96; full list of members
  • 363(287) ‐ Registered office changed on 07/08/96
  • 363(288) ‐ Director resigned
(6 pages)
28 May 1996Ad 03/01/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
28 May 1996Ad 03/01/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
23 May 1996Partic of mort/charge * (10 pages)
23 May 1996Partic of mort/charge * (10 pages)
12 October 1995Accounting reference date notified as 31/12 (1 page)
12 October 1995New secretary appointed;new director appointed (2 pages)
12 October 1995Secretary resigned (2 pages)
12 October 1995New secretary appointed;new director appointed (2 pages)
12 October 1995Accounting reference date notified as 31/12 (1 page)
12 October 1995Secretary resigned (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Secretary resigned (2 pages)
12 October 1995Secretary resigned (2 pages)
12 October 1995New director appointed (2 pages)
10 July 1995Incorporation (68 pages)
10 July 1995Incorporation (68 pages)