Company NameWindhouse Seafarm Limited
Company StatusDissolved
Company NumberSC223453
CategoryPrivate Limited Company
Incorporation Date21 September 2001(22 years, 7 months ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)

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
Appointed25 May 2007(5 years, 8 months after company formation)
Appointment Duration11 years (closed 05 June 2018)
RoleFish 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
Appointed25 May 2007(5 years, 8 months after company formation)
Appointment Duration11 years (closed 05 June 2018)
RoleFish Farmer
Country of ResidenceScotland
Correspondence AddressLangara
Vidlin
Shetland
ZE2 9QB
Scotland
Secretary NameMr Ivor Gilbert Johnson
NationalityBritish
StatusClosed
Appointed25 May 2007(5 years, 8 months after company formation)
Appointment Duration11 years (closed 05 June 2018)
RoleFish Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressHavbruks
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr David James Coutts
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Burrapark Road
Mid Yell
Shetland
ZE2 9BX
Scotland
Secretary NameEric Spence Peterson
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCorrie 17 Fogralea
Lerwick
Shetland
ZE1 0SE
Scotland
Director NameMr Haraldur Agustsson
Date of BirthFebruary 1973 (Born 51 years ago)
StatusResigned
Appointed05 June 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 May 2007)
RoleCompany Director
Correspondence AddressWillian House
7 Blackshaw Lane
Alderley Edge
Cheshire
SK9 7UN
Director NameMr Agust Alfredsson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIcelandic
StatusResigned
Appointed23 March 2006(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Sandy Loch Drive
Lerwick
Shetland
ZE1 0SR
Scotland
Director NameMr Pal Krantz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed23 March 2006(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressUtsikten 15
Laksevaag
5031
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.gradingsystems.com
Telephone01806 577241
Telephone regionSullom Voe, Shetland Islands

Location

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

Shareholders

1000 at £1Johnson Family Ssas
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,235
Cash£149
Current Liabilities£40,384

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
12 March 2018Application to strike the company off the register (3 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
28 April 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
28 April 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
26 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(5 pages)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(5 pages)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(5 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(5 pages)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 October 2008Registered office changed on 08/10/2008 from southside vidlin shetland ZE2 9QD (1 page)
8 October 2008Registered office changed on 08/10/2008 from southside vidlin shetland ZE2 9QD (1 page)
8 October 2008Location of debenture register (1 page)
8 October 2008Return made up to 21/09/08; full list of members (6 pages)
8 October 2008Location of register of members (1 page)
8 October 2008Return made up to 21/09/08; full list of members (6 pages)
8 October 2008Location of register of members (1 page)
8 October 2008Location of debenture register (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 December 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
12 December 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
12 October 2007Return made up to 21/09/07; full list of members (8 pages)
12 October 2007Return made up to 21/09/07; full list of members (8 pages)
26 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
26 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
19 July 2007New secretary appointed;new director appointed (3 pages)
19 July 2007New secretary appointed;new director appointed (3 pages)
19 July 2007New director appointed (3 pages)
19 July 2007New director appointed (3 pages)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Registered office changed on 05/07/07 from: bank of scotland buildings lerwick shetland ZE1 0EB (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Registered office changed on 05/07/07 from: bank of scotland buildings lerwick shetland ZE1 0EB (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
25 September 2006Return made up to 21/09/06; full list of members (4 pages)
25 September 2006Return made up to 21/09/06; full list of members (4 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
22 September 2005Return made up to 21/09/05; full list of members (3 pages)
22 September 2005Return made up to 21/09/05; full list of members (3 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 September 2004Return made up to 21/09/04; full list of members (7 pages)
23 September 2004Return made up to 21/09/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
24 September 2003Return made up to 21/09/03; full list of members (7 pages)
24 September 2003Return made up to 21/09/03; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
16 June 2003Ad 05/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 June 2003Ad 05/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 June 2003£ nc 100/1000 05/06/03 (1 page)
16 June 2003£ nc 100/1000 05/06/03 (1 page)
16 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
4 October 2002Return made up to 21/09/02; full list of members (6 pages)
4 October 2002Return made up to 21/09/02; full list of members (6 pages)
28 September 2001Director resigned (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001New director appointed (2 pages)
21 September 2001Incorporation (17 pages)
21 September 2001Incorporation (17 pages)