Company NameSNPC Limited
Company StatusDissolved
Company NumberSC252008
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Pal Krantz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityNorwegian
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressUtsikten 15
Laksevaag
5031
Director NameAnders Offerdal
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityNorwegian
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressHjalmevegen 5
N - 3580 Geilo
Norway
Director NameKare Offerdal
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityNorwegian
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressTjornhaugen 42
N 5062 Bergen
Foreign
Secretary NameEric Spence Peterson
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBank Of Scotland Buildings
Lerwick
ZE1 0EB
Scotland
Director NameMr Haraldur Agustsson
Date of BirthFebruary 1973 (Born 51 years ago)
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chapel Lane
Wilmslow
Cheshire
SK9 5HX
Director NameMr Agust Alfredsson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIcelandic
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address12 Sandy Loch Drive
Lerwick
Shetland
ZE1 0SR
Scotland
Director NameMr David James Coutts
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Burrapark Road
Mid Yell
Shetland
ZE2 9BX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.snpcltd.couk

Location

Registered AddressBank Of Scotland Buildings
Lerwick
ZE1 0EB
Scotland
ConstituencyOrkney and Shetland
WardLerwick North
Address Matches3 other UK companies use this postal address

Shareholders

124.6k at £1Steady Bergen As
47.00%
Ordinary
61k at £1Agust Alfredsson
23.00%
Ordinary
26.5k at £1Globus Shetland LTD
10.00%
Ordinary
26.5k at £1Kare Offerdal
10.00%
Ordinary
26.5k at £1Pal Krantz
10.00%
Ordinary

Financials

Year2014
Net Worth£265,000
Cash£286,601
Current Liabilities£21,601

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014Application to strike the company off the register (3 pages)
22 April 2014Application to strike the company off the register (3 pages)
3 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 March 2014Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
14 March 2014Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 September 2013Termination of appointment of David Coutts as a director (1 page)
9 September 2013Termination of appointment of David Coutts as a director (1 page)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 265,000
(7 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 265,000
(7 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 265,000
(7 pages)
2 May 2013Satisfaction of charge 2 in full (1 page)
2 May 2013Satisfaction of charge 1 in full (1 page)
2 May 2013All of the property or undertaking has been released from charge 2 (1 page)
2 May 2013Satisfaction of charge 2 in full (1 page)
2 May 2013Satisfaction of charge 1 in full (1 page)
2 May 2013All of the property or undertaking has been released from charge 2 (1 page)
28 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 September 2012Termination of appointment of Agust Alfredsson as a director (1 page)
24 September 2012Termination of appointment of Agust Alfredsson as a director (1 page)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
15 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
4 October 2010Accounts for a small company made up to 31 May 2010 (6 pages)
4 October 2010Accounts for a small company made up to 31 May 2010 (6 pages)
22 September 2010Termination of appointment of Haraldur Agustsson as a director (1 page)
22 September 2010Termination of appointment of Haraldur Agustsson as a director (1 page)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (9 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (9 pages)
19 July 2010Secretary's details changed for Eric Spence Peterson on 24 February 2010 (1 page)
19 July 2010Director's details changed for Anders Offerdal on 24 February 2010 (2 pages)
19 July 2010Director's details changed for Mr Haraldur Agustsson on 24 February 2010 (2 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (9 pages)
19 July 2010Director's details changed for Anders Offerdal on 24 February 2010 (2 pages)
19 July 2010Secretary's details changed for Eric Spence Peterson on 24 February 2010 (1 page)
19 July 2010Director's details changed for Mr Haraldur Agustsson on 24 February 2010 (2 pages)
9 November 2009Accounts for a small company made up to 31 May 2009 (6 pages)
9 November 2009Accounts for a small company made up to 31 May 2009 (6 pages)
2 July 2009Return made up to 01/07/09; full list of members (6 pages)
2 July 2009Return made up to 01/07/09; full list of members (6 pages)
6 November 2008Accounts for a small company made up to 31 May 2008 (8 pages)
6 November 2008Accounts for a small company made up to 31 May 2008 (8 pages)
2 July 2008Return made up to 01/07/08; full list of members (6 pages)
2 July 2008Return made up to 01/07/08; full list of members (6 pages)
20 May 2008Gbp sr 60000@1 (1 page)
20 May 2008Gbp sr 60000@1 (1 page)
24 September 2007Accounts for a small company made up to 31 May 2007 (6 pages)
24 September 2007Accounts for a small company made up to 31 May 2007 (6 pages)
3 July 2007Return made up to 01/07/07; full list of members (4 pages)
3 July 2007Return made up to 01/07/07; full list of members (4 pages)
13 October 2006Accounts for a small company made up to 31 May 2006 (6 pages)
13 October 2006Accounts for a small company made up to 31 May 2006 (6 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
7 July 2006Return made up to 01/07/06; full list of members (4 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
7 July 2006Return made up to 01/07/06; full list of members (4 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
21 December 2005Accounts for a small company made up to 31 May 2005 (6 pages)
21 December 2005Accounts for a small company made up to 31 May 2005 (6 pages)
5 July 2005Return made up to 01/07/05; full list of members (10 pages)
5 July 2005Return made up to 01/07/05; full list of members (10 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
30 September 2004Accounts for a small company made up to 31 May 2004 (6 pages)
30 September 2004Accounts for a small company made up to 31 May 2004 (6 pages)
13 July 2004Return made up to 01/07/04; full list of members (10 pages)
13 July 2004Return made up to 01/07/04; full list of members (10 pages)
14 October 2003Partic of mort/charge * (5 pages)
14 October 2003Partic of mort/charge * (5 pages)
30 September 2003Ad 22/08/03--------- £ si 60000@1=60000 £ ic 265000/325000 (2 pages)
30 September 2003Ad 22/08/03--------- £ si 60000@1=60000 £ ic 265000/325000 (2 pages)
26 September 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
26 September 2003Accounting 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 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 September 2003£ nc 300000/325000 22/08/03 (1 page)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 September 2003Partic of mort/charge * (6 pages)
17 September 2003Partic of mort/charge * (6 pages)
14 August 2003Ad 01/07/03--------- £ si 264999@1=264999 £ ic 1/265000 (2 pages)
14 August 2003Ad 01/07/03--------- £ si 264999@1=264999 £ ic 1/265000 (2 pages)
4 August 2003Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
4 August 2003Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
9 July 2003New director appointed (1 page)
9 July 2003New secretary appointed (1 page)
9 July 2003New director appointed (1 page)
9 July 2003New director appointed (1 page)
9 July 2003New director appointed (1 page)
9 July 2003New secretary appointed (1 page)
9 July 2003New director appointed (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003New director appointed (1 page)
9 July 2003New director appointed (1 page)
9 July 2003New director appointed (1 page)
9 July 2003New director appointed (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003New director appointed (1 page)
9 July 2003New director appointed (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (1 page)
1 July 2003Incorporation (20 pages)
1 July 2003Incorporation (20 pages)