NORTH ATLANTIC SEA FARMS LIMITED

NORTH ATLANTIC SEA FARMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNORTH ATLANTIC SEA FARMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC264973
    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 NORTH ATLANTIC SEA FARMS LIMITED?

    • (0502) /

    Where is NORTH ATLANTIC SEA FARMS LIMITED located?

    Registered Office Address
    66 Queens Road
    Aberdeen
    AB15 4YE
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTH ATLANTIC SEA FARMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUNTWEST 528 LIMITEDMar 16, 2004Mar 16, 2004

    What are the latest accounts for NORTH ATLANTIC SEA FARMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for NORTH ATLANTIC SEA FARMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Termination of appointment of Ivar Kvangardsnes as a director

    2 pagesTM01

    Annual return made up to Mar 16, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2010

    Statement of capital on Apr 12, 2010

    • Capital: GBP 40,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    1 pages225

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts for a small company made up to Apr 30, 2007

    6 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages288a

    Who are the officers of NORTH ATLANTIC SEA FARMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    MACLAY MURRAY & SPENS LLP
    66 Queen's Road
    AB15 4YE Aberdeen
    Secretary
    66 Queen's Road
    AB15 4YE Aberdeen
    119967690001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    CURRIE, Hugh Mckechnie
    Newark 13 The Esplanade
    PA16 7XP Greenock
    Renfrewshire
    Director
    Newark 13 The Esplanade
    PA16 7XP Greenock
    Renfrewshire
    ScotlandBritishManaging Director1142240001
    GOODLAD, John Hutchison
    Fugloy
    East Voe
    ZE1 0US Scalloway
    Shetland
    Director
    Fugloy
    East Voe
    ZE1 0US Scalloway
    Shetland
    ScotlandBritishFish Farmer79295020001
    GRIEG, Per
    Ulriksdal 47
    FOREIGN 5009 Bergen
    Norway
    Director
    Ulriksdal 47
    FOREIGN 5009 Bergen
    Norway
    NorwegianChief Executive Officer124185000001
    HAUGHLAND, Eirik Bloch
    Ulriksdal 21
    FOREIGN 5009 Bergen
    Norway
    Director
    Ulriksdal 21
    FOREIGN 5009 Bergen
    Norway
    NorwegianChief Financial Officer124463090001
    KVANGARDSNES, Ivar
    Krohnegarden 170
    No 5146 Fyllingsdalen
    Norway
    Director
    Krohnegarden 170
    No 5146 Fyllingsdalen
    Norway
    NorwegianExecutive Vice President124185210001
    NEILSON, Ewan Craig
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Nominee Director
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    ScotlandBritish900025810001
    STEWART, Alan Archibald
    Falach Nam Fiadh
    Ormsary Road
    PA31 8NZ Lochgilphead
    Argyll
    Director
    Falach Nam Fiadh
    Ormsary Road
    PA31 8NZ Lochgilphead
    Argyll
    ScotlandBritishSalmon Farmer27175650001

    Does NORTH ATLANTIC SEA FARMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 28, 2005
    Delivered On Oct 15, 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
    • Shetland Enterprise Company Limited
    Transactions
    • Oct 15, 2005Registration of a charge (410)
    • Nov 18, 2005Alteration to a floating charge (466 Scot)
    • Jul 04, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Statutory mortgage
    Created On Jan 14, 2005
    Delivered On Jan 18, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in mv johanna g official number 903801.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 18, 2005Registration of a charge (410)
    • Sep 01, 2007Statement of satisfaction of a charge in full or part (419a)
    Statutory mortgage
    Created On Jan 13, 2005
    Delivered On Jan 18, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in mv shanmahri official number 907226.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 18, 2005Registration of a charge (410)
    • Sep 01, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 07, 2004
    Delivered On May 19, 2004
    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
    • Ewos Limited
    Transactions
    • May 19, 2004Registration of a charge (410)
    • May 27, 2004Alteration to a floating charge (466 Scot)
    • Nov 24, 2005Alteration to a floating charge (466 Scot)
    • Nov 27, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 07, 2004
    Delivered On May 15, 2004
    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 Governor and Company of the Bank of Scotland
    Transactions
    • May 15, 2004Registration of a charge (410)
    • May 26, 2004Alteration to a floating charge (466 Scot)
    • Nov 17, 2005Alteration to a floating charge (466 Scot)
    • Jul 10, 2007Statement 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