Company NameHSIF Dnaltehs Limited
Company StatusDissolved
Company NumberSC192447
CategoryPrivate Limited Company
Incorporation Date7 January 1999(25 years, 3 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NameShetland Fish Limited

Business Activity

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

Directors

Director NameMr Gideon John Scott Ward
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2018(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 16 April 2019)
RoleFish Merchant
Country of ResidenceScotland
Correspondence AddressHarbour House Esplanade
Lerwick
Shetland
ZE1 0LL
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameAlan James Ockendon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1999(1 month, 2 weeks after company formation)
Appointment Duration19 years (resigned 06 March 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWick
Gulberwick
Shetland
ZE2 9TX
Scotland
Director NameMarion Ockendon
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1999(1 month, 2 weeks after company formation)
Appointment Duration19 years (resigned 06 March 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressWick
Gulberwick
Shetland
ZE2 9TX
Scotland
Secretary NameAlan James Ockendon
NationalityBritish
StatusResigned
Appointed20 February 1999(1 month, 2 weeks after company formation)
Appointment Duration19 years (resigned 06 March 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWick
Gulberwick
Shetland
ZE2 9TX
Scotland

Contact

Websitewww.shetlandfish.co.uk

Location

Registered AddressHarbour House Esplanade
Lerwick
Shetland
ZE1 0LL
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

90 at £1Alan James Ockendon
90.00%
Ordinary
10 at £1Marion Ockendon
10.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
22 January 2019Application to strike the company off the register (3 pages)
14 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-13
(1 page)
14 March 2018Company name changed shetland fish LIMITED\certificate issued on 14/03/18
  • CONNOT ‐ Change of name notice
(3 pages)
7 March 2018Cessation of Alan James Ockendon as a person with significant control on 6 March 2018 (1 page)
7 March 2018Termination of appointment of Marion Ockendon as a director on 6 March 2018 (1 page)
7 March 2018Termination of appointment of Alan James Ockendon as a secretary on 6 March 2018 (1 page)
7 March 2018Termination of appointment of Alan James Ockendon as a director on 6 March 2018 (1 page)
7 March 2018Appointment of Mr Gideon John Scott Ward as a director on 6 March 2018 (2 pages)
7 March 2018Registered office address changed from Wick Gulberwick Shetland ZE2 9TX to Harbour House Esplanade Lerwick Shetland ZE1 0LL on 7 March 2018 (1 page)
7 March 2018Notification of Gideon John Scott Ward as a person with significant control on 6 March 2018 (2 pages)
1 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
12 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
28 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Marion Ockendon on 7 January 2010 (2 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Alan James Ockendon on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Marion Ockendon on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Alan James Ockendon on 7 January 2010 (2 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Marion Ockendon on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Alan James Ockendon on 7 January 2010 (2 pages)
5 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 April 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
7 April 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
3 April 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
3 April 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
2 April 2009Return made up to 07/01/09; full list of members (4 pages)
2 April 2009Return made up to 07/01/09; full list of members (4 pages)
25 January 2008Return made up to 07/01/08; full list of members (2 pages)
25 January 2008Return made up to 07/01/08; full list of members (2 pages)
31 October 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
31 October 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
22 February 2007Return made up to 07/01/07; full list of members (2 pages)
22 February 2007Return made up to 07/01/07; full list of members (2 pages)
3 November 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
3 November 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
10 February 2006Return made up to 07/01/06; full list of members (2 pages)
10 February 2006Return made up to 07/01/06; full list of members (2 pages)
1 November 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
1 November 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
18 January 2005Return made up to 07/01/05; full list of members (7 pages)
18 January 2005Return made up to 07/01/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
12 January 2004Return made up to 07/01/04; full list of members (7 pages)
12 January 2004Return made up to 07/01/04; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
7 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
8 January 2003Return made up to 07/01/03; full list of members (7 pages)
8 January 2003Return made up to 07/01/03; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
14 January 2002Return made up to 07/01/02; full list of members (6 pages)
14 January 2002Return made up to 07/01/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
23 January 2001Return made up to 07/01/01; full list of members (6 pages)
23 January 2001Return made up to 07/01/01; full list of members (6 pages)
4 November 2000Full accounts made up to 28 February 2000 (9 pages)
4 November 2000Full accounts made up to 28 February 2000 (9 pages)
17 April 2000Ad 29/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 2000Ad 29/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 January 2000Return made up to 07/01/00; full list of members (6 pages)
21 January 2000Return made up to 07/01/00; full list of members (6 pages)
22 November 1999Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
22 November 1999Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
4 March 1999Company name changed tinplaid LIMITED\certificate issued on 05/03/99 (2 pages)
4 March 1999Company name changed tinplaid LIMITED\certificate issued on 05/03/99 (2 pages)
3 March 1999New secretary appointed;new director appointed (2 pages)
3 March 1999New secretary appointed;new director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Registered office changed on 03/03/99 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999Registered office changed on 03/03/99 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Secretary resigned (1 page)
7 January 1999Incorporation (15 pages)
7 January 1999Incorporation (15 pages)