Company NameScale Aquaculture UK Limited
DirectorGeir Myklebust
Company StatusActive
Company NumberSC340314
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Geir Myklebust
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 July 2020(12 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSuite 411 Baltic Chambers 50 Wellington Street
Glasgow
G2 6HJ
Scotland
Secretary NameMr Graham Smith
StatusCurrent
Appointed02 July 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressSuite 411 Baltic Chambers 50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Carsten Hvide Wangsmo
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressNubbebakken 18
Bergen
N-5018
Secretary NameMrs Jacqueline Johnson
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressKelda
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Lars Egil Okland
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed15 March 2010(1 year, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 March 2012)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressAbacus Building 8 High Street
Oban
Argyll
PA34 4BG
Scotland
Secretary NameAlisdair Binning
StatusResigned
Appointed06 July 2011(3 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 October 2011)
RoleCompany Director
Correspondence AddressAbacus Building 8 High Street
Oban
Argyll
PA34 4BG
Scotland
Director NameStig Domaas Forre
Date of BirthDecember 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 2011(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 October 2013)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressFrakkagjerd Rindhaug 25
5563
Forresfjordan
Norway
Director NameMr Bjorn Mathias Apeland
Date of BirthDecember 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 2011(3 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 January 2018)
RoleGeneral Manager
Country of ResidenceNorway
Correspondence Address5570 Aksdal
Norway
Director NameMr Alisdair George Binning
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(3 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 May 2012)
RoleMD
Country of ResidenceEngland
Correspondence AddressGrantchester Barrow Hill
Goodworth Clatford
Andover
Hampshire
SP11 7RF
Secretary NameMr Alisdair George Binning
StatusResigned
Appointed11 April 2014(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2017)
RoleCompany Director
Correspondence AddressAbacus Building 8 High Street
Oban
Argyll
PA34 4BG
Scotland
Director NameMs Martha Kold Bakkevig
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed02 January 2018(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2020)
RoleCEO
Country of ResidenceNorway
Correspondence AddressSt. Olavs Gate 20b
5523 Haugesund
Norway
Secretary NameMr Innes Weir
StatusResigned
Appointed15 April 2018(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2019)
RoleCompany Director
Correspondence AddressSteinsvik Uk Limited Unit 35b
Ben Nevis Industrial Estate
Fort William
PH33 6PR
Scotland
Secretary NameMiss Fiona Ann Fotheringham
StatusResigned
Appointed01 November 2020(12 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 May 2021)
RoleCompany Director
Correspondence AddressAbacus Building 8 High Street
Oban
Argyll
PA34 4BG
Scotland

Contact

Websiteorbitgmt.com

Location

Registered AddressSuite 411 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Steinsvik Group As
100.00%
Ordinary

Financials

Year2014
Net Worth£366,065
Cash£82,781
Current Liabilities£530,930

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

11 April 2023Confirmation statement made on 10 April 2023 with updates (4 pages)
9 February 2023Second filing of Confirmation Statement dated 10 April 2022 (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022Confirmation statement made on 10 April 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 09/02/2022
(4 pages)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
29 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
7 July 2021Appointment of Mr Graham Smith as a secretary on 2 July 2021 (2 pages)
30 June 2021Registered office address changed from C/O C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG to Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 30 June 2021 (1 page)
31 May 2021Termination of appointment of Fiona Ann Fotheringham as a secretary on 28 May 2021 (1 page)
13 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
22 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-17
(3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 November 2020Appointment of Miss Fiona Ann Fotheringham as a secretary on 1 November 2020 (2 pages)
18 August 2020Termination of appointment of Martha Kold Bakkevig as a director on 1 July 2020 (1 page)
18 August 2020Appointment of Mr Geir Myklebust as a director on 1 July 2020 (2 pages)
7 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
5 November 2019Termination of appointment of Innes Weir as a secretary on 1 November 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
24 May 2019Withdrawal of a person with significant control statement on 24 May 2019 (2 pages)
24 May 2019Notification of Gustav Magnar Witzoe as a person with significant control on 24 May 2019 (2 pages)
24 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
24 May 2019Notification of Gustav Witzoe as a person with significant control on 24 May 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 April 2018Notification of a person with significant control statement (2 pages)
26 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
26 April 2018Withdrawal of a person with significant control statement on 26 April 2018 (2 pages)
19 April 2018Appointment of Ms Martha Kold Bakkevig as a director on 2 January 2018 (2 pages)
19 April 2018Termination of appointment of Bjorn Mathias Apeland as a director on 2 January 2018 (1 page)
16 April 2018Appointment of Mr Innes Weir as a secretary on 15 April 2018 (2 pages)
20 March 2018Termination of appointment of Alisdair George Binning as a secretary on 1 December 2017 (1 page)
27 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
27 June 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
11 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
3 May 2016Secretary's details changed for Mr Alisdair George Binning on 27 March 2016 (1 page)
3 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(3 pages)
3 May 2016Secretary's details changed for Mr Alisdair George Binning on 27 March 2016 (1 page)
3 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(3 pages)
27 April 2015Accounts for a small company made up to 31 December 2014 (8 pages)
27 April 2015Accounts for a small company made up to 31 December 2014 (8 pages)
31 March 2015Company name changed orbit gmt scotland LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
31 March 2015Company name changed orbit gmt scotland LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,000
(4 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,000
(4 pages)
6 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000
(3 pages)
6 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000
(3 pages)
29 April 2014Appointment of Mr Alisdair George Binning as a secretary (2 pages)
29 April 2014Appointment of Mr Alisdair George Binning as a secretary (2 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 October 2013Termination of appointment of Stig Forre as a director (1 page)
14 October 2013Termination of appointment of Stig Forre as a director (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 May 2012Termination of appointment of Alisdair Binning as a director (1 page)
4 May 2012Termination of appointment of Alisdair Binning as a director (1 page)
23 April 2012Director's details changed for Mr Alisdair George Binning on 27 March 2012 (2 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
23 April 2012Director's details changed for Bjorn Mathias on 27 March 2012 (3 pages)
23 April 2012Director's details changed for Mr Alisdair George Binning on 27 March 2012 (2 pages)
23 April 2012Director's details changed for Bjorn Mathias on 27 March 2012 (3 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
15 March 2012Termination of appointment of Lars Okland as a director (1 page)
15 March 2012Termination of appointment of Lars Okland as a director (1 page)
15 March 2012Appointment of Mr Alisdair George Binning as a director (2 pages)
15 March 2012Appointment of Mr Alisdair George Binning as a director (2 pages)
7 November 2011Termination of appointment of Alisdair Binning as a secretary (1 page)
7 November 2011Termination of appointment of Alisdair Binning as a secretary (1 page)
28 October 2011Appointment of Bjorn Matjias as a director (2 pages)
28 October 2011Company name changed gmt scotland LTD\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2011Director's details changed for Bjorn Matjias on 1 October 2011 (2 pages)
28 October 2011Director's details changed for Bjorn Matjias on 1 October 2011 (2 pages)
28 October 2011Appointment of Bjorn Matjias as a director (2 pages)
28 October 2011Director's details changed for Bjorn Matjias on 1 October 2011 (2 pages)
28 October 2011Appointment of Stig Domaas Forre as a director (2 pages)
28 October 2011Appointment of Stig Domaas Forre as a director (2 pages)
28 October 2011Company name changed gmt scotland LTD\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2011Registered office address changed from Shieldaig Silercraigs by Lochgilphead Argyll PA3 8RA Scotland on 22 September 2011 (1 page)
22 September 2011Registered office address changed from Shieldaig Silercraigs by Lochgilphead Argyll PA3 8RA Scotland on 22 September 2011 (1 page)
7 July 2011Appointment of Alisdair Binning as a secretary (1 page)
7 July 2011Appointment of Alisdair Binning as a secretary (1 page)
6 July 2011Termination of appointment of Jacqueline Johnson as a secretary (1 page)
6 July 2011Termination of appointment of Jacqueline Johnson as a secretary (1 page)
31 May 2011Registered office address changed from Kelda Vidlin Shetland ZE2 9QB on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Kelda Vidlin Shetland ZE2 9QB on 31 May 2011 (1 page)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
12 May 2010Appointment of Mr Lars Egil Okland as a director (2 pages)
12 May 2010Termination of appointment of Carsten Wangsmo as a director (1 page)
12 May 2010Appointment of Mr Lars Egil Okland as a director (2 pages)
12 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
12 May 2010Termination of appointment of Carsten Wangsmo as a director (1 page)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 April 2009Return made up to 27/03/09; full list of members (3 pages)
7 April 2009Return made up to 27/03/09; full list of members (3 pages)
31 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
31 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
27 March 2008Incorporation (17 pages)
27 March 2008Incorporation (17 pages)