Company NameSSG Seafoods Limited
Company StatusDissolved
Company NumberSC203266
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)
Previous NameHillecho Limited

Business Activity

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

Directors

Director NameMr Leslie Angus
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(2 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 12 September 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address12 Lovers Loan
Lerwick
Shetland
ZE1 0BA
Scotland
Director NameWendy Marie Goudie
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(3 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 12 September 2014)
RoleProject Manager
Correspondence Address3 Millgaet
Lerwick
Shetland
ZE1 0HG
Scotland
Director NameMr Adam Thomas Doull
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 26 March 2004)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressIslesburgh
Sullom
Shetland
ZE2 9RE
Scotland
Director NameDr Charles Alexander Goodlad
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(3 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 06 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCutts Trondra
Scalloway
Shetland
ZE1 0XL
Scotland
Director NameMr Angus Hansen Grains
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 26 March 2004)
RoleFish Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressGronnack
Whiteness
Shetland
ZE2 9LL
Scotland
Director NameMagnus Hunter Inkster
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 26 March 2004)
RoleFish Farmer
Correspondence AddressRamnageo
Uyeasound
Unst
Isle Of Shetland
ZE2 9DL
Scotland
Secretary NameAnne Fay Finlayson
NationalityBritish
StatusResigned
Appointed09 May 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 2003)
RoleCompany Director
Correspondence Address20 Gilbertson Road
Lerwick
Shetland
ZE1 0HN
Scotland
Secretary NameLaureen Helen Garriok
NationalityBritish
StatusResigned
Appointed10 January 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 2004)
RoleAdministration Maanger
Correspondence Address61a Burgh Road
Lerwick
Shetland
ZE1 0HJ
Scotland
Director NameAnne Marie Saunders
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(3 years, 4 months after company formation)
Appointment Duration10 months (resigned 26 March 2004)
RoleFinance Director
Correspondence Address12 Mansefield
Lerwick
Shetland
ZE1 0YA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressErnst & Young Llp
10 George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Net Worth-£740,611
Cash£2,555
Current Liabilities£3,228,706

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Application to strike the company off the register (3 pages)
2 May 2014Application to strike the company off the register (3 pages)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2013Notice of ceasing to act as receiver or manager (1 page)
13 June 2013Notice of ceasing to act as receiver or manager (1 page)
13 October 2010Termination of appointment of Charles Goodlad as a director (2 pages)
13 October 2010Termination of appointment of Charles Goodlad as a director (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
24 March 2004Notice of receiver's report (9 pages)
24 March 2004Notice of receiver's report (9 pages)
19 January 2004Registered office changed on 19/01/04 from: no 5 north ness business park north ness lerwick shetland ZE1 0LZ (1 page)
19 January 2004Registered office changed on 19/01/04 from: no 5 north ness business park north ness lerwick shetland ZE1 0LZ (1 page)
13 January 2004Notice of the appointment of receiver by a holder of a floating charge (6 pages)
13 January 2004Notice of the appointment of receiver by a holder of a floating charge (6 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
10 April 2003New secretary appointed (1 page)
10 April 2003Return made up to 24/01/03; full list of members (13 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Return made up to 24/01/03; full list of members (13 pages)
10 April 2003New secretary appointed (1 page)
10 April 2003Secretary resigned (1 page)
31 March 2003Accounts for a small company made up to 28 February 2002 (8 pages)
31 March 2003Accounts for a small company made up to 28 February 2002 (8 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed (2 pages)
7 December 2002Registered office changed on 07/12/02 from: 22 commercial road lerwick shetland ZE1 0LX (1 page)
7 December 2002Registered office changed on 07/12/02 from: 22 commercial road lerwick shetland ZE1 0LX (1 page)
21 October 2002Alterations to a floating charge (8 pages)
21 October 2002Alterations to a floating charge (10 pages)
21 October 2002Alterations to a floating charge (10 pages)
21 October 2002Alterations to a floating charge (8 pages)
16 October 2002Alterations to a floating charge (10 pages)
16 October 2002Alterations to a floating charge (9 pages)
16 October 2002Alterations to a floating charge (9 pages)
16 October 2002Alterations to a floating charge (10 pages)
13 September 2002Alterations to a floating charge (10 pages)
13 September 2002Alterations to a floating charge (10 pages)
12 September 2002Alterations to a floating charge (8 pages)
12 September 2002Alterations to a floating charge (8 pages)
6 September 2002Alterations to a floating charge (8 pages)
6 September 2002Alterations to a floating charge (8 pages)
3 September 2002Alterations to a floating charge (10 pages)
3 September 2002Alterations to a floating charge (10 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Ad 29/07/02-31/07/02 £ si 590000@1=590000 £ ic 420000/1010000 (4 pages)
1 August 2002Ad 29/07/02-31/07/02 £ si 590000@1=590000 £ ic 420000/1010000 (4 pages)
1 August 2002New director appointed (2 pages)
30 July 2002Nc inc already adjusted 12/07/02 (1 page)
30 July 2002Nc inc already adjusted 12/07/02 (1 page)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 May 2002Partic of mort/charge * (5 pages)
17 May 2002Partic of mort/charge * (5 pages)
2 April 2002Ad 28/02/02--------- £ si 30000@1=30000 £ ic 390000/420000 (2 pages)
2 April 2002Ad 28/02/02--------- £ si 30000@1=30000 £ ic 390000/420000 (2 pages)
11 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 September 2001Alterations to a floating charge (5 pages)
19 September 2001Alterations to a floating charge (5 pages)
19 September 2001Alterations to a floating charge (5 pages)
19 September 2001Alterations to a floating charge (17 pages)
19 September 2001Alterations to a floating charge (5 pages)
19 September 2001Alterations to a floating charge (5 pages)
19 September 2001Alterations to a floating charge (5 pages)
19 September 2001Alterations to a floating charge (17 pages)
22 August 2001Partic of mort/charge * (5 pages)
22 August 2001Partic of mort/charge * (5 pages)
1 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
1 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
24 July 2001Ad 04/07/01--------- £ si 389999@1=389999 £ ic 1/390000 (4 pages)
24 July 2001Ad 04/07/01--------- £ si 389999@1=389999 £ ic 1/390000 (4 pages)
24 July 2001Memorandum and Articles of Association (13 pages)
24 July 2001Nc inc already adjusted 03/07/01 (1 page)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2001Memorandum and Articles of Association (13 pages)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2001Nc inc already adjusted 03/07/01 (1 page)
23 April 2001Partic of mort/charge * (5 pages)
23 April 2001Partic of mort/charge * (5 pages)
15 February 2001Return made up to 24/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2001Return made up to 24/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 December 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
27 December 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
18 December 2000Partic of mort/charge * (6 pages)
18 December 2000Partic of mort/charge * (6 pages)
4 August 2000Memorandum and Articles of Association (17 pages)
4 August 2000Memorandum and Articles of Association (17 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
17 July 2000Company name changed hillecho LIMITED\certificate issued on 18/07/00 (2 pages)
17 July 2000Company name changed hillecho LIMITED\certificate issued on 18/07/00 (2 pages)
13 July 2000Nc inc already adjusted 09/05/00 (1 page)
13 July 2000Nc inc already adjusted 09/05/00 (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Memorandum and Articles of Association (8 pages)
12 July 2000Registered office changed on 12/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Memorandum and Articles of Association (8 pages)
12 July 2000Registered office changed on 12/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
24 January 2000Incorporation (13 pages)
24 January 2000Incorporation (13 pages)