6018
Alesund
Norway
Director Name | Mr Domenic Porporo |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 April 2017(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Business Owner |
Country of Residence | Canada |
Correspondence Address | 10 Golden Gate Court Toronto Ontario M1p3a5 Canada |
Director Name | Mr Tiemen Brouwer |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 April 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chief Executive |
Country of Residence | Netherlands |
Correspondence Address | C/O Saffery, Torridon House Beechwood Park Inverness IV2 3BW Scotland |
Secretary Name | Mr Hugh Mackay Drever |
---|---|
Status | Current |
Appointed | 01 April 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Correspondence Address | C/O Saffery, Torridon House Beechwood Park Inverness IV2 3BW Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Hugh Mackay Drever |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Director Name | Mr Ernst Jan Kruis |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 June 2020(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01862 894807 |
---|---|
Telephone region | Tain |
Registered Address | C/O Saffery, Torridon House Beechwood Park Inverness IV2 3BW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hugh Mackay Drever 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,931 |
Cash | £25,669 |
Current Liabilities | £19,738 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 4 days from now) |
22 February 2021 | Delivered on: 2 March 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|
2 March 2021 | Registration of charge SC3666120001, created on 22 February 2021 (18 pages) |
---|---|
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
16 November 2020 | Second filing of a statement of capital following an allotment of shares on 16 June 2020
|
19 October 2020 | Appointment of Mr Ernst Jan Kruis as a director on 15 June 2020 (2 pages) |
7 October 2020 | Change of details for 2400074 Ontario Inc. as a person with significant control on 16 June 2020 (2 pages) |
7 October 2020 | Statement of capital following an allotment of shares on 16 June 2020
|
7 October 2020 | Notification of Visscher Seafood B.V. as a person with significant control on 16 June 2020 (2 pages) |
7 October 2020 | Change of details for Villa Seafood Group As as a person with significant control on 16 June 2020 (2 pages) |
6 October 2020 | Change of share class name or designation (2 pages) |
5 October 2020 | Resolutions
|
5 October 2020 | Memorandum and Articles of Association (35 pages) |
7 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 March 2018 | Notification of 2400074 Ontario Inc. as a person with significant control on 1 August 2016 (2 pages) |
20 March 2018 | Notification of Villa Seafood Group As as a person with significant control on 6 April 2016 (2 pages) |
20 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
15 August 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
15 August 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
11 May 2017 | Appointment of Domenic Proporo as a director on 1 April 2017 (3 pages) |
11 May 2017 | Appointment of Ove Magnar Thu as a director on 1 April 2017 (3 pages) |
11 May 2017 | Appointment of Domenic Proporo as a director on 1 April 2017 (3 pages) |
11 May 2017 | Appointment of Ove Magnar Thu as a director on 1 April 2017 (3 pages) |
17 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
9 February 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
9 February 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
11 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
22 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
19 November 2015 | Company name changed drever seafoods LTD\certificate issued on 19/11/15
|
19 November 2015 | Company name changed drever seafoods LTD\certificate issued on 19/11/15
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
21 December 2010 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
15 December 2009 | Appointment of Hugh Mackay Drever as a director (3 pages) |
15 December 2009 | Appointment of Hugh Mackay Drever as a director (3 pages) |
20 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 October 2009 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
20 October 2009 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
20 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 October 2009 | Incorporation (22 pages) |
9 October 2009 | Incorporation (22 pages) |