Company NameUK Scallops Limited
DirectorsIvor Gilbert Johnson and Angus Johnson
Company StatusActive
Company NumberSC225311
CategoryPrivate Limited Company
Incorporation Date14 November 2001(22 years, 5 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
StatusCurrent
Appointed09 March 2006(4 years, 3 months after company formation)
Appointment Duration18 years, 2 months
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
StatusCurrent
Appointed09 March 2006(4 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleSalmon Farmer
Country of ResidenceScotland
Correspondence AddressLangara
Vidlin
Shetland
ZE2 9QB
Scotland
Secretary NameMr Ivor Gilbert Johnson
NationalityBritish
StatusCurrent
Appointed09 March 2006(4 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleSalmon Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressHavbruks
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Benjamin John Wilcock
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(same day as company formation)
RoleShellfish Farmer
Country of ResidenceScotland
Correspondence AddressThe Smithy
Hillswick
Shetland
ZE2 9RW
Scotland
Secretary NameMrs Brenda Wilcock
NationalityBritish
StatusResigned
Appointed14 November 2001(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressThe Smithy
Hillswick
Shetland
ZE2 9RW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 November 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

1 at £1Johnson Family Ssas
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,373
Cash£29
Current Liabilities£35,402

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return14 November 2023 (5 months, 3 weeks ago)
Next Return Due28 November 2024 (6 months, 4 weeks from now)

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
26 October 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
30 November 2022Accounts for a dormant company made up to 31 January 2022 (5 pages)
16 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
9 March 2022Confirmation statement made on 14 November 2021 with no updates (2 pages)
9 March 2022Total exemption full accounts made up to 31 January 2017 (4 pages)
9 March 2022Confirmation statement made on 14 November 2019 with no updates (2 pages)
9 March 2022Accounts for a dormant company made up to 31 January 2020 (4 pages)
9 March 2022Confirmation statement made on 14 November 2020 with no updates (2 pages)
9 March 2022Accounts for a dormant company made up to 31 January 2019 (4 pages)
9 March 2022Total exemption full accounts made up to 31 January 2018 (4 pages)
9 March 2022Accounts for a dormant company made up to 31 January 2021 (4 pages)
8 March 2022Administrative restoration application (3 pages)
25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
17 November 2018Compulsory strike-off action has been discontinued (1 page)
16 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
24 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 14 November 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)
18 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (6 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)
3 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(5 pages)
3 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(5 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(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)
5 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
5 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
8 February 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
8 February 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 November 2009Director's details changed for Angus Langara Johnson on 14 November 2009 (2 pages)
27 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Angus Langara Johnson on 14 November 2009 (2 pages)
27 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 December 2008Return made up to 14/11/08; full list of members (4 pages)
10 December 2008Location of debenture register (1 page)
10 December 2008Registered office changed on 10/12/2008 from southside vidlin shetland ZE2 9QD (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Location of debenture register (1 page)
10 December 2008Return made up to 14/11/08; full list of members (4 pages)
10 December 2008Registered office changed on 10/12/2008 from southside vidlin shetland ZE2 9QD (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)
26 November 2007Return made up to 14/11/07; no change of members (7 pages)
26 November 2007Return made up to 14/11/07; no change of members (7 pages)
21 November 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
21 November 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
7 December 2006Return made up to 14/11/06; full list of members
  • 363(287) ‐ Registered office changed on 07/12/06
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 2006Return made up to 14/11/06; full list of members
  • 363(287) ‐ Registered office changed on 07/12/06
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New secretary appointed;new director appointed (2 pages)
20 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006Registered office changed on 15/03/06 from: c/o the A9 partnership LIMITED 47 commercial road lerwick shetland ZE1 0NJ (1 page)
15 March 2006Registered office changed on 15/03/06 from: c/o the A9 partnership LIMITED 47 commercial road lerwick shetland ZE1 0NJ (1 page)
13 March 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
13 March 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
30 November 2005Location of debenture register (1 page)
30 November 2005Return made up to 14/11/05; full list of members (2 pages)
30 November 2005Registered office changed on 30/11/05 from: the smithy hillswick shetland ZE2 9RW (1 page)
30 November 2005Return made up to 14/11/05; full list of members (2 pages)
30 November 2005Registered office changed on 30/11/05 from: the smithy hillswick shetland ZE2 9RW (1 page)
30 November 2005Location of register of members (1 page)
30 November 2005Location of register of members (1 page)
30 November 2005Location of debenture register (1 page)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 November 2004Return made up to 14/11/04; full list of members (6 pages)
26 November 2004Return made up to 14/11/04; full list of members (6 pages)
10 January 2004Return made up to 14/11/03; full list of members (6 pages)
10 January 2004Return made up to 14/11/03; full list of members (6 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 August 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
12 August 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
21 February 2003Company name changed northmavine shellfish LIMITED\certificate issued on 21/02/03 (2 pages)
21 February 2003Company name changed northmavine shellfish LIMITED\certificate issued on 21/02/03 (2 pages)
3 February 2003Return made up to 14/11/02; full list of members (6 pages)
3 February 2003Return made up to 14/11/02; full list of members (6 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001New director appointed (1 page)
16 November 2001New director appointed (1 page)
16 November 2001New secretary appointed (1 page)
16 November 2001Director resigned (1 page)
16 November 2001New secretary appointed (1 page)
16 November 2001Secretary resigned (1 page)
14 November 2001Incorporation (13 pages)
14 November 2001Incorporation (13 pages)