Company NameSkelda Salmon Farms Limited
Company StatusDissolved
Company NumberSC171311
CategoryPrivate Limited Company
Incorporation Date8 January 1997(27 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameAtle Harald Sandtorv
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNorwegian
StatusClosed
Appointed11 December 2014(17 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 22 September 2020)
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
StatusClosed
Appointed11 December 2014(17 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 22 September 2020)
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
StatusClosed
Appointed11 December 2014(17 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 22 September 2020)
RoleCertified Public Accountant
Country of ResidenceNorway
Correspondence AddressNordahl Griegsvei 20
Bergen
5232 Paradis
Director NameMrs Alexis Nicolson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(same day as company formation)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence AddressGilbraes Hus Twatt
Bixter
Shetland
ZE2 9LX
Scotland
Director NameMr Robert Matthew Nicolson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGilbraes Hus
Twatt
Bixter
Shetland
ZE2 9LX
Scotland
Director NameJames Reid
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(same day as company formation)
RoleManager
Correspondence AddressVoeside
Reawick
Shetland
ZE2 9NJ
Scotland
Secretary NameMrs Alexis Nicolson
NationalityBritish
StatusResigned
Appointed08 January 1997(same day as company formation)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence AddressGilbraes Hus Twatt
Bixter
Shetland
ZE2 9LX
Scotland
Director NameMr Helge Sjursen
Date of BirthNovember 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed09 January 1997(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 1998)
RoleFish Farmer
Correspondence AddressBjorgedalen 12
5033 Fyllingsdalen
Norway
Director NameKurt Arne Tyse
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed09 January 1997(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 1998)
RoleFish Farmer
Correspondence AddressVestliveien 101
5400 Stord
Norway
Director NameMr Michael Otto Philipp Stark
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed20 April 2011(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nederdale
Lerwick
Shetland
ZE1 0SA
Scotland
Director NameMorten Vike
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed20 April 2011(14 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 December 2014)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence AddressEkerdalen 18
Soreidgrend
N-5251
Secretary NameMichael Otto Philipp Stark
StatusResigned
Appointed20 April 2011(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 September 2013)
RoleCompany Director
Correspondence Address1 Nederdale
Lerwick
Shetland
ZE1 0SA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitegriegseafood.co.uk

Location

Registered AddressThe Capitol
431 Union Street
Aberdeen
AB11 6DA
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 January 2013Delivered on: 22 January 2013
Satisfied on: 2 July 2014
Persons entitled: Sparebanken Vest

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
16 April 2001Delivered on: 24 April 2001
Satisfied on: 14 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
30 June 2020Resolutions
  • RES13 ‐ Application to be struck off the register and DS01 to be filed 04/06/2020
(1 page)
26 June 2020Application to strike the company off the register (3 pages)
17 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
16 January 2020Change of details for Grieg Seafood Hjaltland Uk Limited as a person with significant control on 27 November 2017 (2 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
21 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
16 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
16 January 2018Confirmation statement made on 8 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 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 119,520
(5 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 119,520
(5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 119,520
(5 pages)
27 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 119,520
(5 pages)
27 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 119,520
(5 pages)
17 December 2014Appointment of Trude Elisabeth Østvedt 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 2014Appointment of Knut Utheim 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 Knut Utheim 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 Trude Elisabeth Østvedt 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)
2 July 2014Satisfaction of charge 2 in full (4 pages)
2 July 2014Satisfaction of charge 2 in full (4 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 119,520
(3 pages)
6 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 119,520
(3 pages)
6 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 119,520
(3 pages)
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)
12 September 2013Termination of appointment of Michael Stark as a secretary (1 page)
20 August 2013Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE Scotland on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE Scotland on 20 August 2013 (1 page)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
28 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
3 January 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
3 January 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 June 2011Termination of appointment of Alexis Nicolson as a director (1 page)
23 June 2011Termination of appointment of Alexis Nicolson as a secretary (1 page)
23 June 2011Termination of appointment of Robert Nicolson as a director (1 page)
23 June 2011Termination of appointment of Alexis Nicolson as a director (1 page)
23 June 2011Termination of appointment of Robert Nicolson as a director (1 page)
23 June 2011Termination of appointment of Alexis Nicolson as a secretary (1 page)
26 May 2011Appointment of Morten Vike as a director (2 pages)
26 May 2011Appointment of Morten Vike as a director (2 pages)
23 May 2011Registered office address changed from Gilbraes Hus Twatt Bixter Shetland ZE2 9LX on 23 May 2011 (1 page)
23 May 2011Appointment of Michael Otto Philipp Stark as a director (2 pages)
23 May 2011Appointment of Michael Otto Philipp Stark as a secretary (2 pages)
23 May 2011Registered office address changed from Gilbraes Hus Twatt Bixter Shetland ZE2 9LX on 23 May 2011 (1 page)
23 May 2011Appointment of Michael Otto Philipp Stark as a secretary (2 pages)
23 May 2011Appointment of Michael Otto Philipp Stark as a director (2 pages)
14 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 February 2010Director's details changed for Alexis Nicolson on 8 January 2010 (2 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Robert Matthew Nicolson on 8 January 2010 (2 pages)
5 February 2010Director's details changed for Alexis Nicolson on 8 January 2010 (2 pages)
5 February 2010Director's details changed for Robert Matthew Nicolson on 8 January 2010 (2 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Robert Matthew Nicolson on 8 January 2010 (2 pages)
5 February 2010Director's details changed for Alexis Nicolson on 8 January 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 January 2009Return made up to 08/01/09; full list of members (4 pages)
27 January 2009Return made up to 08/01/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 January 2008Return made up to 08/01/08; full list of members (2 pages)
30 January 2008Return made up to 08/01/08; full list of members (2 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 March 2007Registered office changed on 21/03/07 from: 122 commercial street lerwick shetland ZE1 0AT (1 page)
21 March 2007Registered office changed on 21/03/07 from: 122 commercial street lerwick shetland ZE1 0AT (1 page)
7 February 2007Return made up to 08/01/07; full list of members (7 pages)
7 February 2007Return made up to 08/01/07; full list of members (7 pages)
27 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 January 2006Return made up to 08/01/06; full list of members (7 pages)
24 January 2006Return made up to 08/01/06; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 January 2005Return made up to 08/01/05; full list of members (7 pages)
25 January 2005Return made up to 08/01/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
3 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
26 August 2004Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page)
26 August 2004Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
2 February 2004Return made up to 08/01/04; full list of members (7 pages)
2 February 2004Return made up to 08/01/04; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 February 2003Return made up to 08/01/03; full list of members (7 pages)
28 February 2003Return made up to 08/01/03; full list of members (7 pages)
19 September 2002Amended accounts made up to 30 June 2001 (11 pages)
19 September 2002Amended accounts made up to 30 June 2001 (11 pages)
27 August 2002Ad 21/06/02--------- £ si 119517@1=119517 £ ic 3/119520 (2 pages)
27 August 2002Particulars of contract relating to shares (4 pages)
27 August 2002Ad 21/06/02--------- £ si 119517@1=119517 £ ic 3/119520 (2 pages)
27 August 2002Particulars of contract relating to shares (4 pages)
13 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2002Nc inc already adjusted 21/06/02 (1 page)
13 August 2002Nc inc already adjusted 21/06/02 (1 page)
5 August 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
5 August 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
1 March 2002Return made up to 08/01/02; full list of members (7 pages)
1 March 2002Return made up to 08/01/02; full list of members (7 pages)
24 April 2001Partic of mort/charge * (6 pages)
24 April 2001Partic of mort/charge * (6 pages)
20 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
20 February 2001Return made up to 08/01/01; full list of members (7 pages)
20 February 2001Return made up to 08/01/01; full list of members (7 pages)
20 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
2 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
2 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
2 February 2000Return made up to 08/01/00; full list of members (7 pages)
2 February 2000Return made up to 08/01/00; full list of members (7 pages)
26 January 1999Return made up to 08/01/99; no change of members (4 pages)
26 January 1999Return made up to 08/01/99; no change of members (4 pages)
2 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
2 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
2 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
13 February 1998Return made up to 08/01/98; full list of members (6 pages)
13 February 1998Ad 07/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 February 1998Return made up to 08/01/98; full list of members (6 pages)
13 February 1998Ad 07/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
21 January 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
21 January 1998New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: 24 great king street edinburgh EH3 6QN (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997Registered office changed on 17/04/97 from: 24 great king street edinburgh EH3 6QN (1 page)
8 January 1997Incorporation (19 pages)
8 January 1997Incorporation (19 pages)