Bergen
5163 LaksevÃ…G
Director Name | Knut Utheim |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 11 December 2014(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 September 2020) |
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 | Closed |
Appointed | 11 December 2014(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 September 2020) |
Role | Certified Public Accountant |
Country of Residence | Norway |
Correspondence Address | Nordahl Griegsvei 20 Bergen 5232 Paradis |
Director Name | Mrs Alexis Nicolson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Role | Clerical Assistant |
Country of Residence | Scotland |
Correspondence Address | Gilbraes Hus Twatt Bixter Shetland ZE2 9LX Scotland |
Director Name | Mr Robert Matthew Nicolson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Gilbraes Hus Twatt Bixter Shetland ZE2 9LX Scotland |
Director Name | James Reid |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Role | Manager |
Correspondence Address | Voeside Reawick Shetland ZE2 9NJ Scotland |
Secretary Name | Mrs Alexis Nicolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Role | Clerical Assistant |
Country of Residence | Scotland |
Correspondence Address | Gilbraes Hus Twatt Bixter Shetland ZE2 9LX Scotland |
Director Name | Mr Helge Sjursen |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 January 1997(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 1998) |
Role | Fish Farmer |
Correspondence Address | Bjorgedalen 12 5033 Fyllingsdalen Norway |
Director Name | Kurt Arne Tyse |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 January 1997(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 1998) |
Role | Fish Farmer |
Correspondence Address | Vestliveien 101 5400 Stord Norway |
Director Name | Mr Michael Otto Philipp Stark |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 April 2011(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nederdale Lerwick Shetland ZE1 0SA Scotland |
Director Name | Morten Vike |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 April 2011(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 December 2014) |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | Ekerdalen 18 Soreidgrend N-5251 |
Secretary Name | Michael Otto Philipp Stark |
---|---|
Status | Resigned |
Appointed | 20 April 2011(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 September 2013) |
Role | Company Director |
Correspondence Address | 1 Nederdale Lerwick Shetland ZE1 0SA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | griegseafood.co.uk |
---|
Registered Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 January 2013 | Delivered 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 2001 | Delivered 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 |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2020 | Resolutions
|
26 June 2020 | Application to strike the company off the register (3 pages) |
17 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
16 January 2020 | Change of details for Grieg Seafood Hjaltland Uk Limited as a person with significant control on 27 November 2017 (2 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
21 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
16 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 8 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 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
17 December 2014 | Appointment of Trude Elisabeth Østvedt 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 | Appointment of Knut Utheim 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 Knut Utheim 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 Trude Elisabeth Østvedt 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) |
2 July 2014 | Satisfaction of charge 2 in full (4 pages) |
2 July 2014 | Satisfaction of charge 2 in full (4 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
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) |
12 September 2013 | Termination of appointment of Michael Stark as a secretary (1 page) |
20 August 2013 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE Scotland on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE Scotland on 20 August 2013 (1 page) |
7 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Resolutions
|
28 January 2013 | Resolutions
|
22 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
3 January 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 June 2011 | Termination of appointment of Alexis Nicolson as a director (1 page) |
23 June 2011 | Termination of appointment of Alexis Nicolson as a secretary (1 page) |
23 June 2011 | Termination of appointment of Robert Nicolson as a director (1 page) |
23 June 2011 | Termination of appointment of Alexis Nicolson as a director (1 page) |
23 June 2011 | Termination of appointment of Robert Nicolson as a director (1 page) |
23 June 2011 | Termination of appointment of Alexis Nicolson as a secretary (1 page) |
26 May 2011 | Appointment of Morten Vike as a director (2 pages) |
26 May 2011 | Appointment of Morten Vike as a director (2 pages) |
23 May 2011 | Registered office address changed from Gilbraes Hus Twatt Bixter Shetland ZE2 9LX on 23 May 2011 (1 page) |
23 May 2011 | Appointment of Michael Otto Philipp Stark as a director (2 pages) |
23 May 2011 | Appointment of Michael Otto Philipp Stark as a secretary (2 pages) |
23 May 2011 | Registered office address changed from Gilbraes Hus Twatt Bixter Shetland ZE2 9LX on 23 May 2011 (1 page) |
23 May 2011 | Appointment of Michael Otto Philipp Stark as a secretary (2 pages) |
23 May 2011 | Appointment of Michael Otto Philipp Stark as a director (2 pages) |
14 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 February 2010 | Director's details changed for Alexis Nicolson on 8 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Robert Matthew Nicolson on 8 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Alexis Nicolson on 8 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Robert Matthew Nicolson on 8 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Robert Matthew Nicolson on 8 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Alexis Nicolson on 8 January 2010 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
27 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
30 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 122 commercial street lerwick shetland ZE1 0AT (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 122 commercial street lerwick shetland ZE1 0AT (1 page) |
7 February 2007 | Return made up to 08/01/07; full list of members (7 pages) |
7 February 2007 | Return made up to 08/01/07; full list of members (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
26 August 2004 | Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page) |
26 August 2004 | Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page) |
30 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
30 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
2 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
28 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
19 September 2002 | Amended accounts made up to 30 June 2001 (11 pages) |
19 September 2002 | Amended accounts made up to 30 June 2001 (11 pages) |
27 August 2002 | Ad 21/06/02--------- £ si 119517@1=119517 £ ic 3/119520 (2 pages) |
27 August 2002 | Particulars of contract relating to shares (4 pages) |
27 August 2002 | Ad 21/06/02--------- £ si 119517@1=119517 £ ic 3/119520 (2 pages) |
27 August 2002 | Particulars of contract relating to shares (4 pages) |
13 August 2002 | Resolutions
|
13 August 2002 | Resolutions
|
13 August 2002 | Nc inc already adjusted 21/06/02 (1 page) |
13 August 2002 | Nc inc already adjusted 21/06/02 (1 page) |
5 August 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
5 August 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
1 March 2002 | Return made up to 08/01/02; full list of members (7 pages) |
1 March 2002 | Return made up to 08/01/02; full list of members (7 pages) |
24 April 2001 | Partic of mort/charge * (6 pages) |
24 April 2001 | Partic of mort/charge * (6 pages) |
20 February 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
20 February 2001 | Return made up to 08/01/01; full list of members (7 pages) |
20 February 2001 | Return made up to 08/01/01; full list of members (7 pages) |
20 February 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
2 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
2 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
2 February 2000 | Return made up to 08/01/00; full list of members (7 pages) |
2 February 2000 | Return made up to 08/01/00; full list of members (7 pages) |
26 January 1999 | Return made up to 08/01/99; no change of members (4 pages) |
26 January 1999 | Return made up to 08/01/99; no change of members (4 pages) |
2 November 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
2 November 1998 | Resolutions
|
2 November 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
2 November 1998 | Resolutions
|
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
13 February 1998 | Return made up to 08/01/98; full list of members (6 pages) |
13 February 1998 | Ad 07/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 February 1998 | Return made up to 08/01/98; full list of members (6 pages) |
13 February 1998 | Ad 07/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
21 January 1998 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
21 January 1998 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
8 January 1997 | Incorporation (19 pages) |
8 January 1997 | Incorporation (19 pages) |