SHETLAND PRODUCTS LIMITED

SHETLAND PRODUCTS LIMITED

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

    Company NameSHETLAND PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC153567
    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 SHETLAND PRODUCTS LIMITED?

    • Wholesale of other food, including fish, crustaceans and molluscs (46380) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SHETLAND PRODUCTS LIMITED located?

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

    What are the latest accounts for SHETLAND PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SHETLAND PRODUCTS 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

    6 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

    7 pagesAA

    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

    13 pagesAA

    Confirmation statement made on Jan 01, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 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 1
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    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 1
    SH01

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

    1 pagesTM01

    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

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

    2 pagesAP01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Jan 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 1
    SH01

    Accounts for a medium company made up to Dec 31, 2012

    14 pagesAA

    Who are the officers of SHETLAND PRODUCTS 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
    NorwayNorwegianMaster Of Business Adm193506900001
    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
    NorwayNorwegianDirector193506950001
    ØSTVEDT, Trude Elisabeth
    5232 PARADIS Bergen
    Nordahl Griegsvei 20
    Norway
    Director
    5232 PARADIS Bergen
    Nordahl Griegsvei 20
    Norway
    NorwayNorwegianCertified Public Accountant193506930001
    AASERUD, Trond
    28580
    Vakleivbrotet 82
    N 5062 Bones
    Norway
    Secretary
    28580
    Vakleivbrotet 82
    N 5062 Bones
    Norway
    British41276720001
    GEIRULV, Arne
    Hetlevikasen 322
    N 5071 Loddefjord
    Norway
    Secretary
    Hetlevikasen 322
    N 5071 Loddefjord
    Norway
    NorwegianCompany Director39948690001
    STARK, Michael Otto Philipp
    1 Nederdale
    Lerwick
    ZE1 0SA Shetland
    Isle Of Shetland
    Secretary
    1 Nederdale
    Lerwick
    ZE1 0SA Shetland
    Isle Of Shetland
    GermanManaging Director105740220001
    SYNNEVAG, Geir
    P.O. Box 7
    FOREIGN 5300 Kleppesto
    Norway
    Secretary
    P.O. Box 7
    FOREIGN 5300 Kleppesto
    Norway
    Norwegian56762230001
    JAMES AND GEORGE COLLIE
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    Secretary
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    28350001
    GEIRULV, Arne
    Hetlevikasen 322
    N 5071 Loddefjord
    Norway
    Director
    Hetlevikasen 322
    N 5071 Loddefjord
    Norway
    NorwegianChairman39948690001
    GRIEG, Per
    Ulriksdal 47
    FOREIGN 5009 Bergen
    Norway
    Director
    Ulriksdal 47
    FOREIGN 5009 Bergen
    Norway
    NorwegianChief Executive Officer124185000001
    HAUGLAND, Eirik Bloch
    Ulriksdal 21
    FOREIGN Bergen
    5009
    Norway
    Director
    Ulriksdal 21
    FOREIGN Bergen
    5009
    Norway
    NorwegianChief Financial Officer124171510001
    KVANGARDSNES, Ivar
    Khohnegarden 170
    No 5146
    Fyllingsdalen
    Norway
    Director
    Khohnegarden 170
    No 5146
    Fyllingsdalen
    Norway
    NorwegianExecutive Vice President124171580001
    LASCHINGER, Rudolf Jakob
    Birkenthal 8
    94253 Bischofsmeis
    Bayern
    Germany
    Director
    Birkenthal 8
    94253 Bischofsmeis
    Bayern
    Germany
    GermanCompany Director42332150001
    MOGSTER, Frode
    5394 Kolbeinsvik
    FOREIGN Norway
    Director
    5394 Kolbeinsvik
    FOREIGN Norway
    NorwegianManaging Director76517900001
    STARK, Michael Otto Philipp
    1 Nederdale
    Lerwick
    ZE1 0SA Shetland
    Isle Of Shetland
    Director
    1 Nederdale
    Lerwick
    ZE1 0SA Shetland
    Isle Of Shetland
    United KingdomGermanManaging Director105740220001
    SVENDSEN, Olav
    5430 Bremnes
    FOREIGN Norway
    Director
    5430 Bremnes
    FOREIGN Norway
    NorwegianManaging Director76518140001
    SYNNEVAG, Geir
    P.O. Box 7
    FOREIGN 5300 Kleppesto
    Norway
    Director
    P.O. Box 7
    FOREIGN 5300 Kleppesto
    Norway
    NorwegianManaging Director56762230001
    VIKE, Morten
    N-5251 Soreidgrend
    Ekerdalen 18
    Norway
    Director
    N-5251 Soreidgrend
    Ekerdalen 18
    Norway
    NorwayNorwegianChief Executive Officer139265910001
    BONSQUARE NOMINEES LIMITED
    1 East Craibstone Street
    Bon-Accord Square
    AB9 1YH Aberdeen
    Director
    1 East Craibstone Street
    Bon-Accord Square
    AB9 1YH Aberdeen
    38611020001

    Who are the persons with significant control of SHETLAND PRODUCTS 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 SHETLAND PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    • Jul 02, 2014Satisfaction of a charge (MR04)
    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)
    • 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)
    • Nov 22, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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