Company NameNorthern Aquaculture Limited
Company StatusDissolved
Company NumberSC287665
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMorten Vike
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNorwegian
StatusClosed
Appointed11 September 2013(8 years, 1 month after company formation)
Appointment Duration10 months (closed 11 July 2014)
RoleCEO
Country of ResidenceNorway
Correspondence Address17/19 C. Sundtsgt
5808 Bergen
Norway
Director NameDr Charles Alexander Goodlad
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCutts Trondra
Scalloway
Shetland
ZE1 0XL
Scotland
Director NameMr John Hutchison Goodlad
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFugloy
East Voe
Scalloway
Shetland
ZE1 0US
Scotland
Director NameMr Angus Hansen Grains
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGronnack
Whiteness
Shetland
ZE2 9LL
Scotland
Secretary NameMr Angus Hansen Grains
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGronnack
Whiteness
Shetland
ZE2 9LL
Scotland
Director NameMr Ivor Gilbert Johnson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(10 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 16 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHavbruks
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Angus Johnson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(10 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 16 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLangara
Vidlin
Shetland
ZE2 9QB
Scotland
Secretary NameMr Ivor Gilbert Johnson
NationalityBritish
StatusResigned
Appointed02 June 2006(10 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 16 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHavbruks
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Michael Otto Philipp Stark
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2010(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nederdale
Lerwick
Shetland
ZE1 0SA
Scotland
Secretary NameMichael Otto Philipp Stark
NationalityBritish
StatusResigned
Appointed16 April 2010(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 2013)
RoleCompany Director
Correspondence Address1 Nederdale
Lerwick
Shetland
ZE1 0SA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address13 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

3 at £1Sparebanken Vest
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Application to strike the company off the register (2 pages)
6 March 2014Application to strike the company off the register (2 pages)
12 September 2013Termination of appointment of Michael Stark as a director (1 page)
12 September 2013Termination of appointment of Michael Stark as a secretary (1 page)
12 September 2013Termination of appointment of Michael Stark as a director (1 page)
12 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 3
(4 pages)
12 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 3
(4 pages)
12 September 2013Appointment of Morten Vike as a director (2 pages)
12 September 2013Termination of appointment of Michael Stark as a secretary (1 page)
12 September 2013Appointment of Morten Vike as a director (2 pages)
20 August 2013Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 20 August 2013 (1 page)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
28 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
28 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
26 July 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
26 July 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
28 April 2010Appointment of Michael Otto Philipp Stark as a director (3 pages)
28 April 2010Registered office address changed from Marine Park Vidlin Shetland ZE2 9QB Uk on 28 April 2010 (2 pages)
28 April 2010Appointment of Michael Otto Philipp Stark as a secretary (3 pages)
28 April 2010Termination of appointment of Ivor Johnson as a secretary (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
28 April 2010Appointment of Michael Otto Philipp Stark as a director (3 pages)
28 April 2010Termination of appointment of Ivor Johnson as a director (2 pages)
28 April 2010Registered office address changed from Marine Park Vidlin Shetland ZE2 9QB Uk on 28 April 2010 (2 pages)
28 April 2010Termination of appointment of Ivor Johnson as a secretary (2 pages)
28 April 2010Termination of appointment of Ivor Johnson as a director (2 pages)
28 April 2010Appointment of Michael Otto Philipp Stark as a secretary (3 pages)
28 April 2010Termination of appointment of Angus Johnson as a director (2 pages)
28 April 2010Termination of appointment of Angus Johnson as a director (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
19 August 2009Return made up to 20/07/09; full list of members (3 pages)
19 August 2009Return made up to 20/07/09; full list of members (3 pages)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
19 August 2008Registered office changed on 19/08/2008 from, southside, vidlin, shetland, ZE2 9QD (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Registered office changed on 19/08/2008 from, southside, vidlin, shetland, ZE2 9QD (1 page)
19 August 2008Return made up to 20/07/08; full list of members (3 pages)
19 August 2008Return made up to 20/07/08; full list of members (3 pages)
19 August 2008Location of debenture register (1 page)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
6 August 2007Return made up to 20/07/07; no change of members (7 pages)
6 August 2007Return made up to 20/07/07; no change of members (7 pages)
22 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
22 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
9 August 2006Return made up to 20/07/06; full list of members (7 pages)
9 August 2006Return made up to 20/07/06; full list of members (7 pages)
6 June 2006Registered office changed on 06/06/06 from: gronnack, whiteness, shetland, ZE2 9LL (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New secretary appointed;new director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006Registered office changed on 06/06/06 from: gronnack, whiteness, shetland, ZE2 9LL (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Secretary resigned;director resigned (1 page)
6 June 2006New secretary appointed;new director appointed (2 pages)
6 June 2006Secretary resigned;director resigned (1 page)
5 December 2005Ad 20/07/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 December 2005Ad 20/07/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 December 2005Registered office changed on 05/12/05 from: albert buildings, lerwick, shetland, ZE1 0LL (1 page)
5 December 2005Registered office changed on 05/12/05 from: albert buildings, lerwick, shetland, ZE1 0LL (1 page)
21 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2005Incorporation (19 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Incorporation (19 pages)