Company NameHjaltland Hatcheries Limited
Company StatusDissolved
Company NumberSC350983
CategoryPrivate Limited Company
Incorporation Date7 November 2008(15 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameMM&S (5421) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAtle Harald Sandtorv
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNorwegian
StatusClosed
Appointed11 December 2014(6 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(6 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(6 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 NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Director NameMr Michael Otto Philipp Stark
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed17 December 2008(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 11 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nederdale
Lerwick
Shetland
Isle Of Shetland
ZE1 0SA
Scotland
Director NameMorten Vike
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed17 June 2009(7 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 11 December 2014)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence AddressEkerdalen 18
Soreidgrend
N-5251
Director NameVindex Limited (Corporation)
StatusResigned
Appointed07 November 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed07 November 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 November 2008(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitegriegseafood.co.uk

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

Financials

Year2014
Turnover£4,938
Gross Profit-£284,582
Net Worth-£520,161
Cash£35,962
Current Liabilities£16,075,462

Accounts

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

Charges

10 July 2015Delivered on: 22 July 2015
Persons entitled: Nordea Bank Norge Asa

Classification: A registered charge
Outstanding
3 October 2014Delivered on: 22 October 2014
Persons entitled: Nordea Bank Asa (As Security Agent for the Finance Parties)

Classification: A registered charge
Outstanding
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
1 September 2009Delivered on: 10 September 2009
Satisfied on: 19 January 2013
Persons entitled: Millbrook Fisheries Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in 1.078 ha at girlsta, shetland.
Fully Satisfied
1 September 2009Delivered on: 10 September 2009
Satisfied on: 19 January 2013
Persons entitled: Millbrook Fisheries Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 86 square metres at girlsta, shetland.
Fully Satisfied
1 September 2009Delivered on: 10 September 2009
Satisfied on: 19 January 2013
Persons entitled: Millbrook Fisheries Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 areas of ground at girlsta, shetland.
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)
17 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (12 pages)
15 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
27 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
27 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
22 July 2015Registration of charge SC3509830006, created on 10 July 2015 (18 pages)
17 December 2014Appointment of Knut Utheim as a director on 11 December 2014 (2 pages)
17 December 2014Appointment of Trude Elisabeth Østvedt as a director on 11 December 2014 (2 pages)
17 December 2014Termination of appointment of Morten Vike as a director on 11 December 2014 (1 page)
17 December 2014Appointment of Atle Harald Sandtorv as a director on 11 December 2014 (2 pages)
26 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
26 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
22 October 2014Registration of charge SC3509830005, created on 3 October 2014 (19 pages)
22 October 2014Registration of charge SC3509830005, created on 3 October 2014 (19 pages)
2 July 2014Satisfaction of charge 4 in full (4 pages)
20 May 2014Full accounts made up to 31 December 2013 (14 pages)
2 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(3 pages)
2 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(3 pages)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
12 September 2013Termination of appointment of Michael Stark as a director (1 page)
12 September 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
20 August 2013Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 20 August 2013 (1 page)
25 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (4 pages)
6 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
14 November 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (10 pages)
2 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
9 August 2010Full accounts made up to 31 December 2009 (11 pages)
7 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 June 2009Director appointed morten vike (1 page)
3 June 2009Appointment terminated director vindex services LIMITED (1 page)
3 June 2009Appointment terminated director vindex LIMITED (1 page)
21 May 2009Director appointed michael otto phillipp stark (1 page)
6 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer subscriber shares 17/12/2008
(10 pages)
31 December 2008Company name changed mm&s (5421) LIMITED\certificate issued on 06/01/09 (3 pages)
22 December 2008Registered office changed on 22/12/2008 from 151 st. Vincent street glasgow G2 5NJ (1 page)
22 December 2008Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
17 December 2008Appointment terminated director christine truesdale (1 page)
7 November 2008Incorporation (11 pages)