Company NameFish Holm Limited
Company StatusDissolved
Company NumberSC310582
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameDalglen (No. 1061) Limited

Business Activity

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

Directors

Director NameAtle Harald Sandtorv
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNorwegian
StatusClosed
Appointed11 December 2014(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 22 September 2020)
RoleMaster Of Business Adm
Country of ResidenceNorway
Correspondence AddressKnut Johnsens Vei 5
Bergen
5163 LaksevÃ…G
Director NameKnut Utheim
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityNorwegian
StatusClosed
Appointed11 December 2014(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressGrieg-Gaarden C Sundtsgate 17/19
PO Box 234 Sentrum
Bergen
N-5804
Director NameTrude Elisabeth ØStvedt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityNorwegian
StatusClosed
Appointed11 December 2014(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 22 September 2020)
RoleCertified Public Accountant
Country of ResidenceNorway
Correspondence AddressNordahl Griegsvei 20
Bergen
5232 Paradis
Director NameMr Ivor Gilbert Johnson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 March 2007)
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
StatusResigned
Appointed21 December 2006(2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 March 2007)
RoleSalmon Farmer
Country of ResidenceScotland
Correspondence AddressLangara
Vidlin
Shetland
ZE2 9QB
Scotland
Secretary NameMr Ivor Gilbert Johnson
NationalityBritish
StatusResigned
Appointed21 December 2006(2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 March 2007)
RoleSalmon Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressHavbruks
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameFrode Mogster
Date of BirthJuly 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed16 March 2007(4 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 20 July 2007)
RoleManaging Director
Correspondence Address5394 Kolbeinsvik
Norway
Foreign
Director NameMr Michael Otto Philipp Stark
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed16 March 2007(4 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 11 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nederdale
Lerwick
Shetland
Isle Of Shetland
ZE1 0SA
Scotland
Director NameOlav Svendsen
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed16 March 2007(4 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 20 July 2007)
RoleManaging Director
Correspondence Address5430
Bremnes
Norway
Secretary NameMr Michael Otto Philipp Stark
NationalityGerman
StatusResigned
Appointed16 March 2007(4 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 11 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nederdale
Lerwick
Shetland
Isle Of Shetland
ZE1 0SA
Scotland
Director NamePer Grieg
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed20 July 2007(9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2009)
RoleChief Executive Officer
Correspondence AddressUlriksdal 47
5009 Bergen
Foreign
Director NameEirik Bloch Haugland
Date of BirthAugust 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed20 July 2007(9 months after company formation)
Appointment Duration2 years (resigned 31 July 2009)
RoleChief Financial Officer
Correspondence AddressUlriksdal 21
Bergen
5009
Foreign
Director NameIvar Kvangardsnes
Date of BirthNovember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed20 July 2007(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2009)
RoleExecutive Vice President
Correspondence AddressKrohnegarden 170
No 5146 Fyllingsdalen
Norway
Director NameMorten Vike
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed11 September 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 December 2014)
RoleCEO
Country of ResidenceNorway
Correspondence Address17/19 C. Sundtsgt
5808 Bergen
Norway
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitegriegseafood.com
Email address[email protected]

Location

Registered AddressThe Capitol
431 Union Street
Aberdeen
AB11 6DA
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Grieg Seafood Hjaltland Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 January 2013Delivered on: 22 January 2013
Satisfied on: 2 July 2014
Persons entitled: Sparebanken Vest

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

27 November 2017Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to The Capitol 431 Union Street Aberdeen AB11 6DA on 27 November 2017 (1 page)
27 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 December 2014Termination of appointment of Morten Vike as a director on 11 December 2014 (1 page)
17 December 2014Appointment of Trude Elisabeth Østvedt as a director on 11 December 2014 (2 pages)
17 December 2014Appointment of Knut Utheim as a director on 11 December 2014 (2 pages)
17 December 2014Appointment of Atle Harald Sandtorv as a director on 11 December 2014 (2 pages)
7 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(3 pages)
2 July 2014Satisfaction of charge 1 in full (4 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 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 2013Appointment of Morten Vike as a director (2 pages)
20 August 2013Registered office address changed from 66 Queen's 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)
25 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 August 2010Termination of appointment of Ivar Kvangardsnes as a director (2 pages)
22 January 2010Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
20 August 2009Appointment terminated director eirik haugland (1 page)
18 August 2009Appointment terminated director per grieg (1 page)
13 November 2008Return made up to 18/10/08; full list of members (4 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 October 2007Return made up to 18/10/07; full list of members (3 pages)
3 September 2007Registered office changed on 03/09/07 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
21 June 2007New director appointed (3 pages)
21 June 2007New director appointed (3 pages)
12 June 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
12 June 2007Director resigned (1 page)
12 June 2007New secretary appointed;new director appointed (3 pages)
12 June 2007Secretary resigned;director resigned (1 page)
23 March 2007Registered office changed on 23/03/07 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
16 January 2007New director appointed (3 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed;new director appointed (3 pages)
16 January 2007Director resigned (1 page)
21 December 2006Company name changed dalglen (no. 1061) LIMITED\certificate issued on 21/12/06 (2 pages)
18 October 2006Incorporation (18 pages)