Laksevaag
5031
Director Name | Anders Offerdal |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Hjalmevegen 5 N - 3580 Geilo Norway |
Director Name | Kare Offerdal |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 01 July 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Tjornhaugen 42 N 5062 Bergen Foreign |
Secretary Name | Eric Spence Peterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Bank Of Scotland Buildings Lerwick ZE1 0EB Scotland |
Director Name | Mr Haraldur Agustsson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chapel Lane Wilmslow Cheshire SK9 5HX |
Director Name | Mr Agust Alfredsson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 12 Sandy Loch Drive Lerwick Shetland ZE1 0SR Scotland |
Director Name | Mr David James Coutts |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burrapark Road Mid Yell Shetland ZE2 9BX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.snpcltd.couk |
---|
Registered Address | Bank Of Scotland Buildings Lerwick ZE1 0EB Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
Address Matches | 3 other UK companies use this postal address |
124.6k at £1 | Steady Bergen As 47.00% Ordinary |
---|---|
61k at £1 | Agust Alfredsson 23.00% Ordinary |
26.5k at £1 | Globus Shetland LTD 10.00% Ordinary |
26.5k at £1 | Kare Offerdal 10.00% Ordinary |
26.5k at £1 | Pal Krantz 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265,000 |
Cash | £286,601 |
Current Liabilities | £21,601 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | Application to strike the company off the register (3 pages) |
22 April 2014 | Application to strike the company off the register (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
14 March 2014 | Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page) |
14 March 2014 | Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 September 2013 | Termination of appointment of David Coutts as a director (1 page) |
9 September 2013 | Termination of appointment of David Coutts as a director (1 page) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
2 May 2013 | Satisfaction of charge 2 in full (1 page) |
2 May 2013 | Satisfaction of charge 1 in full (1 page) |
2 May 2013 | All of the property or undertaking has been released from charge 2 (1 page) |
2 May 2013 | Satisfaction of charge 2 in full (1 page) |
2 May 2013 | Satisfaction of charge 1 in full (1 page) |
2 May 2013 | All of the property or undertaking has been released from charge 2 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 September 2012 | Termination of appointment of Agust Alfredsson as a director (1 page) |
24 September 2012 | Termination of appointment of Agust Alfredsson as a director (1 page) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
4 October 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
22 September 2010 | Termination of appointment of Haraldur Agustsson as a director (1 page) |
22 September 2010 | Termination of appointment of Haraldur Agustsson as a director (1 page) |
19 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Secretary's details changed for Eric Spence Peterson on 24 February 2010 (1 page) |
19 July 2010 | Director's details changed for Anders Offerdal on 24 February 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Haraldur Agustsson on 24 February 2010 (2 pages) |
19 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Director's details changed for Anders Offerdal on 24 February 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Eric Spence Peterson on 24 February 2010 (1 page) |
19 July 2010 | Director's details changed for Mr Haraldur Agustsson on 24 February 2010 (2 pages) |
9 November 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
9 November 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (6 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (6 pages) |
6 November 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
6 November 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
2 July 2008 | Return made up to 01/07/08; full list of members (6 pages) |
2 July 2008 | Return made up to 01/07/08; full list of members (6 pages) |
20 May 2008 | Gbp sr 60000@1 (1 page) |
20 May 2008 | Gbp sr 60000@1 (1 page) |
24 September 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
24 September 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
3 July 2007 | Return made up to 01/07/07; full list of members (4 pages) |
3 July 2007 | Return made up to 01/07/07; full list of members (4 pages) |
13 October 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
13 October 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Return made up to 01/07/06; full list of members (4 pages) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Return made up to 01/07/06; full list of members (4 pages) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
21 December 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
21 December 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
5 July 2005 | Return made up to 01/07/05; full list of members (10 pages) |
5 July 2005 | Return made up to 01/07/05; full list of members (10 pages) |
3 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
30 September 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
30 September 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
13 July 2004 | Return made up to 01/07/04; full list of members (10 pages) |
13 July 2004 | Return made up to 01/07/04; full list of members (10 pages) |
14 October 2003 | Partic of mort/charge * (5 pages) |
14 October 2003 | Partic of mort/charge * (5 pages) |
30 September 2003 | Ad 22/08/03--------- £ si 60000@1=60000 £ ic 265000/325000 (2 pages) |
30 September 2003 | Ad 22/08/03--------- £ si 60000@1=60000 £ ic 265000/325000 (2 pages) |
26 September 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
26 September 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
24 September 2003 | £ nc 300000/325000 22/08/03 (1 page) |
24 September 2003 | Resolutions
|
24 September 2003 | £ nc 300000/325000 22/08/03 (1 page) |
24 September 2003 | Resolutions
|
17 September 2003 | Partic of mort/charge * (6 pages) |
17 September 2003 | Partic of mort/charge * (6 pages) |
14 August 2003 | Ad 01/07/03--------- £ si 264999@1=264999 £ ic 1/265000 (2 pages) |
14 August 2003 | Ad 01/07/03--------- £ si 264999@1=264999 £ ic 1/265000 (2 pages) |
4 August 2003 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
4 August 2003 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | New secretary appointed (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | New secretary appointed (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (1 page) |
1 July 2003 | Incorporation (20 pages) |
1 July 2003 | Incorporation (20 pages) |