Company NameGreen Island Organics Limited
Company StatusDissolved
Company NumberSC197976
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)
Previous NameWhalsay Sea Farm Ltd.

Business Activity

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

Directors

Director NameMr Ivor Gilbert Johnson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1999(same day as company formation)
RoleSalmon Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressHavbruks
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Angus Johnson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1999(same day as company formation)
RoleSalmon Farmer
Country of ResidenceScotland
Correspondence AddressLangara
Vidlin
Shetland
ZE2 9QB
Scotland
Secretary NameMr Ivor Gilbert Johnson
NationalityBritish
StatusClosed
Appointed06 July 1999(same day as company formation)
RoleSalmon Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressHavbruks
Vidlin
Shetland
ZE2 9QB
Scotland
Director NamePeter Laurence Williamson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleSalmon Farmer
Correspondence AddressIslesview
Brough, Whalsay
Shetland
Isle Of Shetland
ZE2 9AL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.thegreenisland.co.uk

Location

Registered AddressMarine Park
Vidlin
Shetland
ZE2 9QB
Scotland
ConstituencyOrkney and Shetland
WardShetland North
Address Matches7 other UK companies use this postal address

Shareholders

800k at £1Island Innovations LTD
99.99%
Ordinary
49 at £1Angus Johnson
0.01%
Ordinary
49 at £1Ivor Gilbert Johnson
0.01%
Ordinary
1 at £1Ivor Gilbert Johnson & Angus Johnson
0.00%
Ordinary

Financials

Year2014
Net Worth-£162,888
Current Liabilities£162,888

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

11 January 2007Delivered on: 24 January 2007
Persons entitled: Ewos 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.
Outstanding
11 January 2007Delivered on: 17 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
11 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 800,099
(6 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 800,099
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 800,099
(6 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 800,099
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
16 January 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
1 June 2012Accounts for a small company made up to 31 July 2011 (7 pages)
21 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
28 July 2010Accounts for a small company made up to 31 July 2009 (7 pages)
30 November 2009Accounts for a small company made up to 31 July 2008 (7 pages)
20 August 2009Return made up to 06/07/09; full list of members (4 pages)
22 August 2008Registered office changed on 22/08/2008 from southside vidlin shetland ZE2 9QD (1 page)
22 August 2008Return made up to 06/07/08; full list of members (4 pages)
22 August 2008Location of register of members (1 page)
22 August 2008Location of debenture register (1 page)
5 August 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190, allotment of 800000 £1 shares approved 29/07/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2008Ad 29/07/08\gbp si 800000@1=800000\gbp ic 99/800099\ (2 pages)
5 August 2008Particulars of contract relating to shares (2 pages)
5 August 2008Nc inc already adjusted 29/07/08 (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 October 2007Alterations to a floating charge (7 pages)
29 October 2007Alterations to a floating charge (5 pages)
27 July 2007Return made up to 06/07/07; no change of members (7 pages)
14 April 2007Alterations to a floating charge (7 pages)
13 April 2007Alterations to a floating charge (5 pages)
16 February 2007Alterations to a floating charge (7 pages)
24 January 2007Partic of mort/charge * (6 pages)
17 January 2007Partic of mort/charge * (3 pages)
20 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 July 2006Return made up to 06/07/06; full list of members
  • 363(287) ‐ Registered office changed on 13/07/06
(7 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 March 2006Company name changed whalsay sea farm LTD.\certificate issued on 13/03/06 (2 pages)
10 February 2006Registered office changed on 10/02/06 from: marine park vidlin shetland ZE2 9QB (1 page)
27 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 July 2004Return made up to 06/07/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(7 pages)
5 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 August 2003Return made up to 06/07/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
6 August 2002Return made up to 06/07/02; full list of members (7 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
31 July 2001Return made up to 06/07/01; full list of members (7 pages)
4 May 2001Full accounts made up to 31 July 2000 (8 pages)
3 August 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 1999Ad 06/07/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
6 July 1999Incorporation (19 pages)