LERWICK FISH TRADERS LIMITED

LERWICK FISH TRADERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLERWICK FISH TRADERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC110489
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LERWICK FISH TRADERS LIMITED?

    • Processing and preserving of fish, crustaceans and molluscs (10200) / Manufacturing

    Where is LERWICK FISH TRADERS LIMITED located?

    Registered Office Address
    The Capitol
    431 Union Street
    AB11 6DA Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LERWICK FISH TRADERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for LERWICK FISH TRADERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application to be struck off the register and DS01 to be filed 04/06/2020
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jan 01, 2019 with updates

    4 pagesCS01

    Change of details for Grieg Seafood Hjaltland Uk Limited as a person with significant control on Nov 27, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Satisfaction of charge SC1104890014 in full

    1 pagesMR04

    Satisfaction of charge SC1104890015 in full

    1 pagesMR04

    Confirmation statement made on Jan 01, 2018 with updates

    4 pagesCS01

    Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to The Capitol 431 Union Street Aberdeen AB11 6DA on Nov 27, 2017

    1 pagesAD01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Jan 01, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Annual return made up to Jan 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 24,000
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Registration of charge SC1104890015, created on Jul 10, 2015

    18 pagesMR01

    Annual return made up to Jan 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 24,000
    SH01

    Appointment of Trude Elisabeth Østvedt as a director on Dec 11, 2014

    2 pagesAP01

    Appointment of Knut Utheim as a director on Dec 11, 2014

    2 pagesAP01

    Appointment of Atle Harald Sandtorv as a director on Dec 11, 2014

    2 pagesAP01

    Termination of appointment of Morten Vike as a director on Dec 11, 2014

    1 pagesTM01

    Registration of charge SC1104890014, created on Oct 03, 2014

    19 pagesMR01

    Who are the officers of LERWICK FISH TRADERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANDTORV, Atle Harald
    5163 LAKSEVÅG Bergen
    Knut Johnsens Vei 5
    Norway
    Director
    5163 LAKSEVÅG Bergen
    Knut Johnsens Vei 5
    Norway
    NorwayNorwegian193506900001
    UTHEIM, Knut
    Sundtsgate 17/19
    PO BOX 234 Sentrum
    N-5804 Bergen
    Grieg-Gaarden C
    Norway
    Director
    Sundtsgate 17/19
    PO BOX 234 Sentrum
    N-5804 Bergen
    Grieg-Gaarden C
    Norway
    NorwayNorwegian193506950001
    ØSTVEDT, Trude Elisabeth
    5232 PARADIS Bergen
    Nordahl Griegsvei 20
    Norway
    Director
    5232 PARADIS Bergen
    Nordahl Griegsvei 20
    Norway
    NorwayNorwegian193506930001
    FULLERTON, Susan Marie
    St Magnus Schoolhouse
    16 Greenfield Place
    ZE1 0AQ Lerwick
    Isle Of Shetland
    Secretary
    St Magnus Schoolhouse
    16 Greenfield Place
    ZE1 0AQ Lerwick
    Isle Of Shetland
    British41214700001
    OCKENDON, Alan James
    Wick
    Gulberwick
    ZE2 9TX Shetland
    Secretary
    Wick
    Gulberwick
    ZE2 9TX Shetland
    British58224580001
    ROBERTSON, Linda
    10 John Jamieson Closs
    ZE1 0HE Lerwick
    Isle Of Shetland
    Secretary
    10 John Jamieson Closs
    ZE1 0HE Lerwick
    Isle Of Shetland
    British610410001
    STARK, Michael Otto Philipp
    1 Nederdale
    Lerwick
    ZE1 0SA Shetland
    Isle Of Shetland
    Secretary
    1 Nederdale
    Lerwick
    ZE1 0SA Shetland
    Isle Of Shetland
    German105740220001
    SYNNEVAG, Geir
    P.O. Box 7
    FOREIGN 5300 Kleppesto
    Norway
    Secretary
    P.O. Box 7
    FOREIGN 5300 Kleppesto
    Norway
    Norwegian56762230001
    BRANDIE, George Thorkell
    3a Clairmont Place
    Lerwick
    Shetland
    Director
    3a Clairmont Place
    Lerwick
    Shetland
    British46072360003
    GRIEG, Per
    Ulriksdal 47
    FOREIGN 5009 Bergen
    Norway
    Director
    Ulriksdal 47
    FOREIGN 5009 Bergen
    Norway
    Norwegian124185000001
    HAUGLAND, Eirik Bloch
    Ulriksdal 21
    FOREIGN Bergen
    5009
    Norway
    Director
    Ulriksdal 21
    FOREIGN Bergen
    5009
    Norway
    Norwegian124171510001
    JOHNSON, Francis William
    Helenlea
    27 Hillhead
    ZE1 0EJ Lerwick
    Isle Of Shetland
    Ze1 0ej
    Director
    Helenlea
    27 Hillhead
    ZE1 0EJ Lerwick
    Isle Of Shetland
    Ze1 0ej
    United KingdomBritish39950120001
    KVANGARDSNES, Ivar
    Krohnegarden 170
    No 5146 Fyllingsdalen
    Norway
    Director
    Krohnegarden 170
    No 5146 Fyllingsdalen
    Norway
    Norwegian124185210001
    LASCHINGER, Rudolf Jakob
    Birkenthal 8
    94253 Bischofsmeis
    Bayern
    Germany
    Director
    Birkenthal 8
    94253 Bischofsmeis
    Bayern
    Germany
    German42332150001
    LEYLAND, Martin Thomas
    Helendale
    ZE1 0RG Lerwick
    Shetland
    Director
    Helendale
    ZE1 0RG Lerwick
    Shetland
    British40783330001
    MOGSTER, Frode
    5394 Kolbeinsvik
    FOREIGN Norway
    Director
    5394 Kolbeinsvik
    FOREIGN Norway
    Norwegian76517900001
    OCKENDON, Alan James
    Wick
    Gulberwick
    ZE2 9TX Shetland
    Director
    Wick
    Gulberwick
    ZE2 9TX Shetland
    ScotlandBritish58224580001
    ODIE, Frank Christopher
    2 Annsbrae Gardens
    ZE1 0BP Lerwick
    Isle Of Shetland
    Director
    2 Annsbrae Gardens
    ZE1 0BP Lerwick
    Isle Of Shetland
    British816380002
    ROBERTSON, Duncan
    11 Leog Lane
    ZE1 0AH Lerwick
    Isle Of Shetland
    Director
    11 Leog Lane
    ZE1 0AH Lerwick
    Isle Of Shetland
    British610420001
    STARK, Michael Otto Philipp
    1 Nederdale
    Lerwick
    ZE1 0SA Shetland
    Isle Of Shetland
    Director
    1 Nederdale
    Lerwick
    ZE1 0SA Shetland
    Isle Of Shetland
    United KingdomGerman105740220001
    SVENDSEN, Olav
    5430 Bremnes
    FOREIGN Norway
    Director
    5430 Bremnes
    FOREIGN Norway
    Norwegian76518140001
    SYNNEVAG, Geir
    P.O. Box 7
    FOREIGN 5300 Kleppesto
    Norway
    Director
    P.O. Box 7
    FOREIGN 5300 Kleppesto
    Norway
    Norwegian56762230001
    VIKE, Morten
    N-5251 Soreidgrend
    Ekerdalen 18
    Norway
    Director
    N-5251 Soreidgrend
    Ekerdalen 18
    Norway
    NorwayNorwegian139265910001
    WOODS, John
    12 Harbour Street
    ZE1 0JS Lerwick
    Isle Of Shetland
    Director
    12 Harbour Street
    ZE1 0JS Lerwick
    Isle Of Shetland
    British639630001
    WYLIE, William
    44 Nederdale
    ZE1 0SA Lerwick
    Isle Of Shetland
    Director
    44 Nederdale
    ZE1 0SA Lerwick
    Isle Of Shetland
    British639640001

    Who are the persons with significant control of LERWICK FISH TRADERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    431 Union Street
    AB11 6DA Aberdeen
    The Capitol
    Scotland
    Apr 06, 2016
    431 Union Street
    AB11 6DA Aberdeen
    The Capitol
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc159110
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LERWICK FISH TRADERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 10, 2015
    Delivered On Jul 22, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nordea Bank Norge Asa
    Transactions
    • Jul 22, 2015Registration of a charge (MR01)
    • Mar 15, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 03, 2014
    Delivered On Oct 22, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Nordea Bank Norge Asa (As Security Agent for the Finance Parties)
    Transactions
    • Oct 22, 2014Registration of a charge (MR01)
    • Mar 15, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 31, 2008
    Delivered On Feb 09, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease of 1.71 hectare site at gremista, lerwick, shetland.
    Persons Entitled
    • Sparebanken Vest
    Transactions
    • Feb 09, 2008Registration of a charge (410)
    • Jul 02, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 17, 2008
    Delivered On Jan 29, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Sparebanken Vest
    Transactions
    • Jan 29, 2008Registration of a charge (410)
    • Mar 05, 2008Alteration to a floating charge (466 Scot)
    • Jul 02, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 29, 2006
    Delivered On Dec 08, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Trustees of the Shetland Development Trust
    Transactions
    • Dec 08, 2006Registration of a charge (410)
    • Dec 20, 2006Alteration to a floating charge (466 Scot)
    • Mar 05, 2008Alteration to a floating charge (466 Scot)
    • Mar 08, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Apr 21, 2005
    Delivered On May 11, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Trustees of the Trust Known as the Shetland Development Trust
    Transactions
    • May 11, 2005Registration of a charge (410)
    • Jul 05, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 06, 2002
    Delivered On Jun 13, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease over ground at point of scattland,gremista, lerwick.
    Persons Entitled
    • Biomar Limited
    Transactions
    • Jun 13, 2002Registration of a charge (410)
    • Nov 22, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 24, 2002
    Delivered On May 30, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Leasehold interest in 1.05 hectares and 286 square metres at gremista,leriwck,shetland.
    Persons Entitled
    • Nordea Bank Norge Asa
    Transactions
    • May 30, 2002Registration of a charge (410)
    • Jan 24, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 10, 2002
    Delivered On May 16, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Nordea Bank Norge Asa
    Transactions
    • May 16, 2002Registration of a charge (410)
    • May 21, 2002Alteration to a floating charge (466 Scot)
    • Feb 21, 2003Alteration to a floating charge (466 Scot)
    • Jan 04, 2007Alteration to a floating charge (466 Scot)
    • Jan 24, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 10, 2002
    Delivered On May 14, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Biomar Limited
    Transactions
    • May 14, 2002Registration of a charge (410)
    • May 22, 2002Alteration to a floating charge (466 Scot)
    • Feb 19, 2003Alteration to a floating charge (466 Scot)
    • Nov 22, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 24, 1998
    Delivered On Nov 30, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Shetland Leasing and Property Developments Limited
    Transactions
    • Nov 30, 1998Registration of a charge (410)
    • Feb 19, 2003Alteration to a floating charge (466 Scot)
    • Jul 05, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 22, 1996
    Delivered On May 28, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Shetland Development Trust
    Transactions
    • May 28, 1996Registration of a charge (410)
    • Apr 14, 1998Alteration to a floating charge (466 Scot)
    • Feb 17, 2003Alteration to a floating charge (466 Scot)
    • Dec 20, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Aug 02, 1995
    Delivered On Aug 14, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Shetland Islands Council as Trustees of the "High Risk/Unsecured Loan Scheme"
    Transactions
    • Aug 14, 1995Registration of a charge (410)
    • Apr 14, 1998Alteration to a floating charge (466 Scot)
    • Feb 21, 2003Alteration to a floating charge (466 Scot)
    • Dec 20, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 07, 1995
    Delivered On Apr 13, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 13, 1995Registration of a charge (410)
    • Apr 14, 1998Alteration to a floating charge (466 Scot)
    • Nov 11, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 01, 1988
    Delivered On Jun 09, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 09, 1988Registration of a charge
    • Aug 03, 1995Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0