5808 Bergen
Norway
Director Name | Dr Charles Alexander Goodlad |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cutts Trondra Scalloway Shetland ZE1 0XL Scotland |
Director Name | Mr John Hutchison Goodlad |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fugloy East Voe Scalloway Shetland ZE1 0US Scotland |
Director Name | Mr Angus Hansen Grains |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gronnack Whiteness Shetland ZE2 9LL Scotland |
Secretary Name | Mr Angus Hansen Grains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gronnack Whiteness Shetland ZE2 9LL Scotland |
Director Name | Mr Ivor Gilbert Johnson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Havbruks Vidlin Shetland ZE2 9QB Scotland |
Director Name | Mr Angus Johnson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Langara Vidlin Shetland ZE2 9QB Scotland |
Secretary Name | Mr Ivor Gilbert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Havbruks Vidlin Shetland ZE2 9QB Scotland |
Director Name | Mr Michael Otto Philipp Stark |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 2010(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nederdale Lerwick Shetland ZE1 0SA Scotland |
Secretary Name | Michael Otto Philipp Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 2013) |
Role | Company Director |
Correspondence Address | 1 Nederdale Lerwick Shetland ZE1 0SA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 13 Albyn Terrace Aberdeen AB10 1YP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
3 at £1 | Sparebanken Vest 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2014 | Application to strike the company off the register (2 pages) |
6 March 2014 | Application to strike the company off the register (2 pages) |
12 September 2013 | Termination of appointment of Michael Stark as a director (1 page) |
12 September 2013 | Termination of appointment of Michael Stark as a secretary (1 page) |
12 September 2013 | Termination of appointment of Michael Stark as a director (1 page) |
12 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Appointment of Morten Vike as a director (2 pages) |
12 September 2013 | Termination of appointment of Michael Stark as a secretary (1 page) |
12 September 2013 | Appointment of Morten Vike as a director (2 pages) |
20 August 2013 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 20 August 2013 (1 page) |
7 February 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
28 January 2013 | Resolutions
|
28 January 2013 | Resolutions
|
22 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
26 July 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
28 April 2010 | Appointment of Michael Otto Philipp Stark as a director (3 pages) |
28 April 2010 | Registered office address changed from Marine Park Vidlin Shetland ZE2 9QB Uk on 28 April 2010 (2 pages) |
28 April 2010 | Appointment of Michael Otto Philipp Stark as a secretary (3 pages) |
28 April 2010 | Termination of appointment of Ivor Johnson as a secretary (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
28 April 2010 | Appointment of Michael Otto Philipp Stark as a director (3 pages) |
28 April 2010 | Termination of appointment of Ivor Johnson as a director (2 pages) |
28 April 2010 | Registered office address changed from Marine Park Vidlin Shetland ZE2 9QB Uk on 28 April 2010 (2 pages) |
28 April 2010 | Termination of appointment of Ivor Johnson as a secretary (2 pages) |
28 April 2010 | Termination of appointment of Ivor Johnson as a director (2 pages) |
28 April 2010 | Appointment of Michael Otto Philipp Stark as a secretary (3 pages) |
28 April 2010 | Termination of appointment of Angus Johnson as a director (2 pages) |
28 April 2010 | Termination of appointment of Angus Johnson as a director (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
19 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
2 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from, southside, vidlin, shetland, ZE2 9QD (1 page) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from, southside, vidlin, shetland, ZE2 9QD (1 page) |
19 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
19 August 2008 | Location of debenture register (1 page) |
30 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
30 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
6 August 2007 | Return made up to 20/07/07; no change of members (7 pages) |
6 August 2007 | Return made up to 20/07/07; no change of members (7 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
22 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
9 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: gronnack, whiteness, shetland, ZE2 9LL (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New secretary appointed;new director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: gronnack, whiteness, shetland, ZE2 9LL (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Secretary resigned;director resigned (1 page) |
6 June 2006 | New secretary appointed;new director appointed (2 pages) |
6 June 2006 | Secretary resigned;director resigned (1 page) |
5 December 2005 | Ad 20/07/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 December 2005 | Ad 20/07/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: albert buildings, lerwick, shetland, ZE1 0LL (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: albert buildings, lerwick, shetland, ZE1 0LL (1 page) |
21 July 2005 | Resolutions
|
21 July 2005 | Resolutions
|
20 July 2005 | Incorporation (19 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Incorporation (19 pages) |