HSIF DNALTEHS LIMITED
Overview
| Company Name | HSIF DNALTEHS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC192447 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HSIF DNALTEHS LIMITED?
- Marine aquaculture (03210) / Agriculture, Forestry and Fishing
Where is HSIF DNALTEHS LIMITED located?
| Registered Office Address | Harbour House Esplanade Lerwick ZE1 0LL Shetland Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HSIF DNALTEHS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHETLAND FISH LIMITED | Mar 05, 1999 | Mar 05, 1999 |
| TINPLAID LIMITED | Jan 07, 1999 | Jan 07, 1999 |
What are the latest accounts for HSIF DNALTEHS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for HSIF DNALTEHS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Certificate of change of name Company name changed shetland fish LIMITED\certificate issued on 14/03/18 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Wick Gulberwick Shetland ZE2 9TX to Harbour House Esplanade Lerwick Shetland ZE1 0LL on Mar 07, 2018 | 1 pages | AD01 | ||||||||||
Notification of Gideon John Scott Ward as a person with significant control on Mar 06, 2018 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Gideon John Scott Ward as a director on Mar 06, 2018 | 2 pages | AP01 | ||||||||||
Cessation of Alan James Ockendon as a person with significant control on Mar 06, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Marion Ockendon as a director on Mar 06, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan James Ockendon as a director on Mar 06, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan James Ockendon as a secretary on Mar 06, 2018 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jan 07, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jan 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jan 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 7 pages | AA | ||||||||||
Who are the officers of HSIF DNALTEHS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARD, Gideon John Scott | Director | Esplanade Lerwick ZE1 0LL Shetland Harbour House Scotland | Scotland | British | 141326520003 | |||||
| OCKENDON, Alan James | Secretary | Wick Gulberwick ZE2 9TX Shetland | British | 58224580001 | ||||||
| TRAINER, Diane | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | British | 900010770001 | ||||||
| MCINTOSH, Susan | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | 900012270001 | |||||
| OCKENDON, Alan James | Director | Wick Gulberwick ZE2 9TX Shetland | Scotland | British | 58224580001 | |||||
| OCKENDON, Marion | Director | Wick Gulberwick ZE2 9TX Shetland | United Kingdom | British | 62540370001 | |||||
| TRAINER, Peter | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | 900010760001 |
Who are the persons with significant control of HSIF DNALTEHS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gideon John Scott Ward | Mar 06, 2018 | Esplanade Lerwick ZE1 0LL Shetland Harbour House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Alan James Ockendon | Apr 06, 2016 | Wick Gulberwick ZE2 9TX Shetland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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