5 Cheapside
London
EC2V 6AA
Director Name | Gustave Witzoe |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 29 August 2001(32 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | C/O Shepherd And Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr James Francis Gallagher |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2002(32 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | C/O Shepherd And Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA |
Secretary Name | Dermot Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2003(33 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Accountant |
Correspondence Address | C/O Shepherd And Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Helge Singelstad |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 18 December 2008(39 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | C/O Shepherd And Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr Henning Kolbj Beltestad |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 April 2010(40 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | Laurel House C/O Scottish Sea Farms Limited Laurel House, Laurelhill Business Park Stirling Stirlingshire FK7 9JQ Scotland |
Director Name | John Garrett Speirs |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 August 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Dunstall Road Wimbledon London SW20 0HR |
Director Name | Mr Michael Arnison-Newgass |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 December 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gambledown Farm Sherfield English Romsey Hampshire SO51 6JU |
Director Name | Mr Ole Enger |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 June 1991(21 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | Jerpeveien 21 Drammen N3030 Norway Foreign |
Director Name | Mr Marius Gronningsaeter |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 June 1991(21 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | Slemdalsveien 67b Oslo 3 N0373 Foreign |
Director Name | Mr Tor Gule |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 June 1991(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | Baldersgt 16 Oslo 2 No263 Foreign |
Director Name | Guy Whitmore Mace |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1998) |
Role | Managing Director |
Correspondence Address | Peaton House,Ardpeaton Cove Helensburgh Dunbartonshire G84 0PE Scotland |
Director Name | David R Rackham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | 15 Beauly Crescent Kilmacolm Renfrewshire PA13 4LR Scotland |
Secretary Name | Stephen John Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | 5 Farmhouse Close Pyrford Woking Surrey GU22 8LR |
Director Name | Mr Jostein Refsnes |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Norweigan |
Status | Resigned |
Appointed | 29 October 1991(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 1995) |
Role | Executive Vice President |
Correspondence Address | Melumveien 46 B 0751 Oslo 7 Foreign |
Director Name | Marit Solberg |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 1994(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 December 1997) |
Role | Fish Farming |
Correspondence Address | Svartediksvei 5 5009 Bergen Norway |
Director Name | Atle Eide |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 February 1995(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 1997) |
Role | Executive Vice President |
Correspondence Address | Preliminary Till Numma 95 Jacob Aallsgt 18 Oslo 0368 |
Secretary Name | Bernard James Adkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(25 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | Hillsboro Whynstones Road Ascot Berkshire SL5 9HW |
Secretary Name | Mr George Kenneth Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 15 Glassford Square Tillicoultry Clackmannanshire FK13 6AU Scotland |
Director Name | Asbjorn Reinkind |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 December 1997(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 August 2001) |
Role | Group Managing Director |
Correspondence Address | Steinsviksneset 3 Soreidgrend 5060 |
Director Name | David R Rackham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 15 Beauly Crescent Kilmacolm Renfrewshire PA13 4LR Scotland |
Secretary Name | James Francis Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 March 2003) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 9 Ochel Path Airdrie Lanarkshire ML6 8HU Scotland |
Director Name | Helge Singlestad |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 August 2001(32 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 04 September 2007) |
Role | Finance Director |
Correspondence Address | Nordeideveien 27b 5251 Soreidgrend Norway |
Director Name | Ole-Eirik Leroy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 August 2001(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 December 2008) |
Role | Managing Director |
Correspondence Address | Wernerholmsveien 17 Paradis 5232 |
Director Name | Mr John Rea |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(32 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 29 January 2020) |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | Condor House 10 St Paul's Churchyard London EC4M 8AL |
Website | scottishseafarms.com |
---|---|
Telephone | 01786 445521 |
Telephone region | Stirling |
Registered Address | C/O Shepherd And Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
21.4m at £1 | Norskott Havbruk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £132,787,000 |
Gross Profit | £31,174,000 |
Net Worth | £54,730,000 |
Cash | £5,621,000 |
Current Liabilities | £23,929,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
30 August 2001 | Delivered on: 5 September 2001 Satisfied on: 23 April 2008 Persons entitled: Den Norske Bank Asa Classification: Share pledge Secured details: All present and future obligations and liabilities of the chargor, the companies and the other subsidiaries to the chargee (the security trustee) and the beneficiaries under the facility agreements and/or the security documents (all terms as defined). Particulars: The shares and all stocks shares warrants securities rights moneys or property (including the dividends interest or income thereon or therefrom) which may at any time accrue. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 July 1989 | Delivered on: 17 July 1989 Satisfied on: 15 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 20/4/89 and a deed of covenant dated 5/7/89. Particulars: Sixty-four sixty fourth shares of M.V."solea: registered in the port of glasgow no 711889. Fully Satisfied |
5 July 1989 | Delivered on: 17 July 1989 Satisfied on: 15 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant Secured details: Further securing sterling pounds 540,000 all other monies due or to become due from the company to the chargee secured by a charge dated 5/7/89 under the terms of financial agreement dated 20/4/89. Particulars: All right title & interest & benefit present & future in & under M.V. "solea" registered at port of glasgow no. 711889. the earnings & insurances of the vessel. See doc for full details. Fully Satisfied |
8 May 1989 | Delivered on: 26 May 1989 Satisfied on: 7 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of intimation in respect of bond & assignation Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 20TH april 1989. Particulars: The well boat to be known during constuction by the builder as yard no 085 and all her engines & machinery and all materials (see 395 for full details). Fully Satisfied |
8 May 1989 | Delivered on: 26 May 1989 Satisfied on: 15 April 1998 Persons entitled: The Government and Company of the Bank of Scotland Classification: Letter of intimation in respect of the said delivery order Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 20TH april 1989. Particulars: The well boat to be known during construction by the builder as yard no. 085 and all her engines & machinery and all materials (see 395 for full details). Fully Satisfied |
8 May 1989 | Delivered on: 26 May 1989 Satisfied on: 7 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Delivery order Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 20TH april 1989. Particulars: The well boat to be known during construction by the builder as yard no. 085 and all her engines & machinery and all materials (see 395 for full details). Fully Satisfied |
8 May 1989 | Delivered on: 26 May 1989 Satisfied on: 7 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond and assignation in security Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 20TH april 1989. Particulars: The well boat to be known during construction by the builder as yard no. 085 and all her engines & machinery and all materials (see 395 for full details). Fully Satisfied |
20 April 1989 | Delivered on: 10 May 1989 Satisfied on: 15 April 1998 Persons entitled: The Secretary of State for Trade and Industry Classification: Shipowners agreement Secured details: All moneys due or to become due from the company to the secretary of state for trade and industry under the terms of the charge. Particulars: A) any monies which may be payable to the company under the financial agreement dated 20TH april 1989 b) the vessel presently being constructed for the company by campbeltown shipyard limited known during construction as yard no 085 (see form 395 ref M97 for full details). Fully Satisfied |
30 August 2001 | Delivered on: 19 September 2001 Satisfied on: 23 April 2008 Persons entitled: Den Norske Bank Asa,as Security Trustee for the Banks (As Defined) Classification: Standard security which was presented for registration in scotland on 5 september 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the facility agreements (as defined) and/or the security documents and/or any deed or document supplemental thereto. Particulars: The area of ground lying to the west of the public road leading from oban to south shian extending 2 acres and four decimal or tenth parts of an acre or thereby in the parish of ardchattan and muckairn,county of argyll. See the mortgage charge document for full details. Fully Satisfied |
30 August 2001 | Delivered on: 4 September 2001 Satisfied on: 23 April 2008 Persons entitled: Den Norske Bank Asa(In Its Capacity as Agent and Trustee for Itself and Each of the Beneficiaries) Classification: Syndicated debenture Secured details: All present and future obligations and liabilities of the chargor, the companies and the other subsidiaries to the chargee (the security trustee) and the beneficiaries under the facility agreements and/or the security documents (all terms as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 April 1989 | Delivered on: 10 May 1989 Satisfied on: 15 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Financial agreement Secured details: Sterling pounds 540000 & all monies due or to become due from the company to the chargee under the terms of a building agreement dated 4/10/88 as amended by an agreement dated 4 april 1989 and this charge. Particulars: All the companies rights, interests and benefits (see form 395 for full details- ref m 98). Fully Satisfied |
27 July 2021 | Delivered on: 12 August 2021 Persons entitled: Dnb Bank Asa, London Branch Classification: A registered charge Particulars: All and whole (in the first place) (first) that area of ground lying to the west of the public road leading from oban to south shian extending to two acres and four decimal or tenth parts of an acre or thereby in the parish of ardchattan and muckairn and county of argyll bounded on the east by the said public road along which it extends five hundred and eleven feet three inches or thereby; and (second) that plot or area of ground lying to the east of the said road leading from oban to south shian extending to thirty three decimal or hundredth parts of an acre or thereby in the said parish and county and bounded on the west by the said public road along which it extends four hundred and twenty three feet six inches or thereby, all as the said subjects (first) and (second) are delineated and coloured red on the plan annexed and signed as relative to disposition by caledonian insurance company with consent in favour of the highlands & islands development board dated 16 february, 04 and 09 march and recorded in the division of the general register of sasines applicable to the county of argyll on 26 all days in march, both months of 1970; and (in the second place) all and whole that area or piece of ground lying to the west of the said public road from benderloch to south shian extending to one acre and three decimal or hundredth parts of an acre or thereby imperial standard measure in the parish and county aforesaid bounded on or towards the east by the said public road along which it extends five hundred and five feet six inches or thereby, all as the said subjects are delineated and coloured red on the plan annexed and signed as relative to the disposition by caledonian insurance company with consent in favour of the highlands & islands development board dated 07, 20 and 26 may and recorded in the said division of the general register of sasines on 09 june, both months of 1971; which whole subjects (in the first place) and (in the second place) hereinbefore referred to form part and portion of all and whole the lands and estate of south shian in the parish of ardchattan and muckairn and county of argyll being the subjects described in and disponed by disposition by captain james frederick campbell cameron and robert macdougall mccrone in favour of south shian estate limited dated 25 and 29 january and recorded in the said division of the general register of sasines on 15 february both months of 1954, being the subjects shown shaded pink on the plan annexed and executed as relative hereto (the "plan"), but excepting therefrom the subjects shown shaded green on the plan and being the subjects registered in the land register of scotland under title number ARG892. Outstanding |
27 July 2021 | Delivered on: 12 August 2021 Persons entitled: Dnb Bank Asa, London Branch Classification: A registered charge Particulars: All and whole the subjects at barcaldine, oban, being the whole subjects registered in the land register of scotland under title number ARG19993. Outstanding |
21 July 2021 | Delivered on: 3 August 2021 Persons entitled: Dnb Bank Asa, London Branch Classification: A registered charge Particulars: All estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company, together with all present and future buildings, fixtures (including trade and tenants fixtures), plant and machinery which are at any time on any such property. For more details please refer to the instrument. Outstanding |
27 July 2016 | Delivered on: 5 August 2016 Persons entitled: Dnb Bank Asa Classification: A registered charge Particulars: The subjects at barcaldine, oban shown outlined in red (including the red verge) on the plan annexed and executed as relative to the instrument, which subjects form part of the subject currently undergoing registration in the land register of scotland under title number ARG19993, as more fully described in the instrument. Outstanding |
27 July 2016 | Delivered on: 5 August 2016 Persons entitled: Dnb Bank Asa Classification: A registered charge Particulars: The subjects comprising the reservoir, dam and surrounding land at glen dubh, barcaldine, oban shown outlined in red (including the red verge) on the plan executed and annexed as relative to the instrument, which subjects form part of the subjects currently undergoing registration in the land register of scotland under title number ARG19993, as more fully described in the instrument. Outstanding |
15 April 2008 | Delivered on: 2 May 2008 Persons entitled: Dnb Nor Bank Asa, for Itself and as Security Trustee for Each of the Finance Parties (The Security Trustee) Classification: Standard security Secured details: All monies due or to become due from the company and the guarantors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that area of ground lying to the west of the public road leading from oban to south shian, that area of ground lying to the east of the said road leading from oban to south shian in the parish of ardchattan and muckairn and county of argyll t/no ARG892 see image for full details. Outstanding |
15 April 2008 | Delivered on: 23 April 2008 Persons entitled: Dnb Nor Bank Asa for Itself and as Security Trustee for Each of the Finance Parties Classification: Share pledge Secured details: All monies due or to become due from the company and the guarantors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4,470,000 ordinary shares of £1.00 in kerrera fisheries limited and 8,000 ordinary shares of £1.00 in ettrick trout co. Limited together with the related rights see image for full details. Outstanding |
15 April 2008 | Delivered on: 23 April 2008 Persons entitled: Dnb Nor Bank Asa for Itself and as Security Trustee for Each of the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company and the guarantors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 December 2023 | Group of companies' accounts made up to 31 December 2022 (54 pages) |
---|---|
5 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
25 January 2023 | Change of details for Mr James Francis Gallagher as a person with significant control on 23 January 2023 (2 pages) |
24 January 2023 | Director's details changed for James Francis Gallagher on 23 January 2023 (2 pages) |
17 November 2022 | Group of companies' accounts made up to 2 January 2022 (39 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
17 December 2021 | Statement of capital following an allotment of shares on 17 December 2021
|
30 September 2021 | Group of companies' accounts made up to 3 January 2021 (40 pages) |
12 August 2021 | Registration of charge 009580010019, created on 27 July 2021 (13 pages) |
12 August 2021 | Registration of charge 009580010018, created on 27 July 2021 (11 pages) |
5 August 2021 | Satisfaction of charge 009580010015 in full (1 page) |
5 August 2021 | Satisfaction of charge 14 in full (1 page) |
5 August 2021 | Satisfaction of charge 13 in full (1 page) |
5 August 2021 | Satisfaction of charge 009580010016 in full (1 page) |
3 August 2021 | Registration of charge 009580010017, created on 21 July 2021 (28 pages) |
26 July 2021 | Registered office address changed from C/O Shepherd and Wedderburn Llp Octagon Point Cheapside London EC2V 6AA England to C/O Shepherd and Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA on 26 July 2021 (1 page) |
14 July 2021 | Confirmation statement made on 14 July 2021 with updates (5 pages) |
26 May 2021 | Registered office address changed from C/O C/O Shepherd and Wedderburn Llp Condor House 10 st Paul's Churchyard London EC4M 8AL to C/O Shepherd and Wedderburn Llp Octagon Point Cheapside London EC2V 6AA on 26 May 2021 (1 page) |
6 January 2021 | Group of companies' accounts made up to 29 December 2019 (36 pages) |
24 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
29 January 2020 | Termination of appointment of John Rea as a director on 29 January 2020 (1 page) |
4 October 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
1 October 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
13 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
4 August 2017 | Notification of James Francis Gallagher as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
4 August 2017 | Notification of James Francis Gallagher as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of James Francis Gallagher as a person with significant control on 6 April 2016 (2 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
5 August 2016 | Registration of charge 009580010016, created on 27 July 2016 (17 pages) |
5 August 2016 | Registration of charge 009580010015, created on 27 July 2016 (14 pages) |
5 August 2016 | Registration of charge 009580010015, created on 27 July 2016 (14 pages) |
5 August 2016 | Registration of charge 009580010016, created on 27 July 2016 (17 pages) |
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
27 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
19 September 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
19 September 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
12 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
12 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Registered office address changed from C/O Mcclure Naismith Solicitors 4Th Floor, Equitable House 47 King William Street London EC4R 9AF on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from C/O Mcclure Naismith Solicitors 4Th Floor, Equitable House 47 King William Street London EC4R 9AF on 25 March 2013 (1 page) |
21 March 2013 | Director's details changed for Gustave Witzoe on 1 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Gustave Witzoe on 1 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Helge Singelstad on 1 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Helge Singelstad on 1 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Henning Kolbj Beltestad on 1 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Henning Kolbj Beltestad on 1 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Helge Singelstad on 1 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Gustave Witzoe on 1 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Henning Kolbj Beltestad on 1 February 2013 (2 pages) |
20 March 2013 | Secretary's details changed for Dermot Anderson on 1 February 2013 (1 page) |
20 March 2013 | Secretary's details changed for Dermot Anderson on 1 February 2013 (1 page) |
20 March 2013 | Director's details changed for Mr Leif Inge Nordhammer on 1 February 2013 (2 pages) |
20 March 2013 | Director's details changed for John Rea on 1 February 2013 (2 pages) |
20 March 2013 | Secretary's details changed for Dermot Anderson on 1 February 2013 (1 page) |
20 March 2013 | Director's details changed for James Francis Gallagher on 1 February 2013 (2 pages) |
20 March 2013 | Director's details changed for James Francis Gallagher on 1 February 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Leif Inge Nordhammer on 1 February 2013 (2 pages) |
20 March 2013 | Director's details changed for John Rea on 1 February 2013 (2 pages) |
20 March 2013 | Director's details changed for John Rea on 1 February 2013 (2 pages) |
20 March 2013 | Director's details changed for James Francis Gallagher on 1 February 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Leif Inge Nordhammer on 1 February 2013 (2 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
1 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (8 pages) |
23 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
23 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Director's details changed for Mr Henning Kolbj??Rn Beltestad on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Henning Kolbj??Rn Beltestad on 8 July 2011 (2 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Director's details changed for Mr Henning Kolbj??Rn Beltestad on 8 July 2011 (2 pages) |
7 February 2011 | Appointment of Mr Henning Kolbj??Rn Beltestad as a director (2 pages) |
7 February 2011 | Appointment of Mr Henning Kolbj??Rn Beltestad as a director (2 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
17 August 2010 | Director's details changed for Gustave Witzoe on 24 June 2010 (2 pages) |
17 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Director's details changed for Gustave Witzoe on 24 June 2010 (2 pages) |
17 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (8 pages) |
28 October 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
28 October 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
24 February 2009 | Appointment terminated director ole-eirik leroy (1 page) |
24 February 2009 | Appointment terminated director ole-eirik leroy (1 page) |
7 February 2009 | Director appointed helge singelstad (2 pages) |
7 February 2009 | Director appointed helge singelstad (2 pages) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
14 August 2008 | Director's change of particulars / james gallagher / 14/08/2008 (1 page) |
14 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
14 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
14 August 2008 | Director's change of particulars / james gallagher / 14/08/2008 (1 page) |
2 May 2008 | Particulars of a mortgage or charge/398 / charge no: 14 (7 pages) |
2 May 2008 | Particulars of a mortgage or charge/398 / charge no: 14 (7 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
23 April 2008 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
9 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Secretary's particulars changed (1 page) |
28 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
28 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
27 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
27 June 2007 | Director's particulars changed (1 page) |
10 November 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
10 November 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
26 July 2006 | Return made up to 27/06/06; full list of members (9 pages) |
26 July 2006 | Return made up to 27/06/06; full list of members (9 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: c/o mcclure naismith pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: c/o mcclure naismith pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
8 November 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
8 November 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
20 July 2005 | Return made up to 27/06/05; full list of members (9 pages) |
20 July 2005 | Return made up to 27/06/05; full list of members (9 pages) |
11 August 2004 | Return made up to 27/06/04; full list of members
|
11 August 2004 | Return made up to 27/06/04; full list of members
|
22 April 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
22 April 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
18 October 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
18 October 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
2 September 2003 | Return made up to 27/06/03; no change of members (7 pages) |
2 September 2003 | Return made up to 27/06/03; no change of members (7 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
26 March 2003 | New secretary appointed (1 page) |
26 March 2003 | New secretary appointed (1 page) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (1 page) |
28 October 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
28 October 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Nc inc already adjusted 31/08/01 (1 page) |
19 September 2002 | Nc inc already adjusted 31/08/01 (1 page) |
19 September 2002 | Director resigned (1 page) |
5 August 2002 | Return made up to 27/06/02; full list of members
|
5 August 2002 | Return made up to 27/06/02; full list of members
|
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
21 January 2002 | Company name changed hydro seafood gsp LIMITED\certificate issued on 21/01/02 (2 pages) |
21 January 2002 | Company name changed hydro seafood gsp LIMITED\certificate issued on 21/01/02 (2 pages) |
14 December 2001 | Ad 28/11/01--------- £ si 9900000@1=9900000 £ ic 11500000/21400000 (2 pages) |
14 December 2001 | Nc inc already adjusted 05/11/01 (1 page) |
14 December 2001 | Resolutions
|
14 December 2001 | Ad 28/11/01--------- £ si 9900000@1=9900000 £ ic 11500000/21400000 (2 pages) |
14 December 2001 | Resolutions
|
14 December 2001 | Nc inc already adjusted 05/11/01 (1 page) |
19 September 2001 | Particulars of mortgage/charge (9 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Particulars of mortgage/charge (9 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
18 September 2001 | Resolutions
|
18 September 2001 | Resolutions
|
18 September 2001 | Registered office changed on 18/09/01 from: c/o norsk hydo (uk) LIMITED bridge house 69 london road twickenham middlesex TW1 3RH (1 page) |
18 September 2001 | Resolutions
|
18 September 2001 | Ad 07/05/01--------- £ si 8000000@1 (2 pages) |
18 September 2001 | Resolutions
|
18 September 2001 | Resolutions
|
18 September 2001 | Ad 07/05/01--------- £ si 8000000@1 (2 pages) |
18 September 2001 | £ nc 3500000/11500000 28/08/01 (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: c/o norsk hydo (uk) LIMITED bridge house 69 london road twickenham middlesex TW1 3RH (1 page) |
18 September 2001 | £ nc 3500000/11500000 28/08/01 (1 page) |
18 September 2001 | Resolutions
|
10 September 2001 | Director resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2001 | Particulars of mortgage/charge (8 pages) |
5 September 2001 | Particulars of mortgage/charge (8 pages) |
4 September 2001 | Particulars of mortgage/charge (7 pages) |
4 September 2001 | Particulars of mortgage/charge (7 pages) |
1 August 2001 | Return made up to 27/06/01; full list of members
|
1 August 2001 | Return made up to 27/06/01; full list of members
|
12 July 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
12 July 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
31 October 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
31 October 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
3 July 2000 | Return made up to 27/06/00; full list of members
|
3 July 2000 | Return made up to 27/06/00; full list of members
|
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
28 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
28 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
13 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
13 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
30 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
30 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Return made up to 27/06/98; full list of members
|
16 July 1998 | Return made up to 27/06/98; full list of members
|
16 July 1998 | New director appointed (2 pages) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1997 | Nc inc already adjusted 30/12/91 (1 page) |
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Nc inc already adjusted 30/12/91 (1 page) |
1 August 1997 | Resolutions
|
16 July 1997 | Return made up to 27/06/97; no change of members
|
16 July 1997 | Return made up to 27/06/97; no change of members
|
12 June 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
12 June 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
6 October 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
6 October 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
25 July 1996 | Return made up to 27/06/96; no change of members (6 pages) |
25 July 1996 | Return made up to 27/06/96; no change of members (6 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
27 October 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
27 October 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
27 September 1995 | Company name changed golden sea produce LIMITED\certificate issued on 27/09/95 (4 pages) |
27 September 1995 | Company name changed golden sea produce LIMITED\certificate issued on 27/09/95 (4 pages) |
19 July 1995 | Return made up to 27/06/95; full list of members
|
19 July 1995 | Return made up to 27/06/95; full list of members
|
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 February 1995 | Director resigned;new director appointed (2 pages) |
13 February 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
3 July 1994 | Return made up to 27/06/94; no change of members
|
3 July 1994 | Return made up to 27/06/94; no change of members
|
13 June 1994 | Full group accounts made up to 31 December 1993 (6 pages) |
13 June 1994 | Full group accounts made up to 31 December 1993 (6 pages) |
26 May 1994 | New director appointed (2 pages) |
26 May 1994 | New director appointed (2 pages) |
16 July 1993 | Return made up to 27/06/93; no change of members
|
16 July 1993 | Return made up to 27/06/93; no change of members
|
24 June 1993 | Full accounts made up to 31 December 1992 (16 pages) |
24 June 1993 | Full accounts made up to 31 December 1992 (16 pages) |
30 July 1992 | Full group accounts made up to 31 December 1991 (17 pages) |
30 July 1992 | Return made up to 27/06/92; full list of members
|
30 July 1992 | Return made up to 27/06/92; full list of members
|
30 July 1992 | Full group accounts made up to 31 December 1991 (17 pages) |
30 January 1992 | New director appointed (2 pages) |
30 January 1992 | New director appointed (2 pages) |
27 January 1992 | Nc inc already adjusted 30/12/91 (1 page) |
27 January 1992 | Nc inc already adjusted 30/12/91 (1 page) |
19 January 1992 | Director resigned (4 pages) |
19 January 1992 | Director resigned (4 pages) |
4 July 1991 | Return made up to 27/06/91; no change of members (7 pages) |
4 July 1991 | Return made up to 27/06/91; no change of members (7 pages) |
19 June 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
19 June 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
11 September 1990 | Director resigned;new director appointed (2 pages) |
11 September 1990 | Director resigned;new director appointed (2 pages) |
12 July 1990 | Return made up to 27/06/90; full list of members (5 pages) |
12 July 1990 | Return made up to 27/06/90; full list of members (5 pages) |
27 June 1990 | Full accounts made up to 31 December 1989 (19 pages) |
27 June 1990 | Full accounts made up to 31 December 1989 (19 pages) |
17 July 1989 | Particulars of mortgage/charge (6 pages) |
17 July 1989 | Particulars of mortgage/charge (6 pages) |
8 June 1989 | Full group accounts made up to 31 December 1988 (17 pages) |
8 June 1989 | Director resigned;new director appointed (2 pages) |
8 June 1989 | Full group accounts made up to 31 December 1988 (17 pages) |
8 June 1989 | Return made up to 10/05/89; full list of members (5 pages) |
8 June 1989 | Director resigned;new director appointed (2 pages) |
8 June 1989 | Return made up to 10/05/89; full list of members (5 pages) |
26 May 1989 | Particulars of mortgage/charge (7 pages) |
26 May 1989 | Particulars of mortgage/charge (7 pages) |
10 May 1989 | Particulars of mortgage/charge (6 pages) |
10 May 1989 | Particulars of mortgage/charge (6 pages) |
26 October 1988 | Return made up to 10/05/88; full list of members (6 pages) |
26 October 1988 | Return made up to 10/05/88; full list of members (6 pages) |
5 May 1988 | Full accounts made up to 31 December 1987 (15 pages) |
5 May 1988 | Full accounts made up to 31 December 1987 (15 pages) |
11 February 1988 | Return made up to 26/10/87; full list of members (5 pages) |
11 February 1988 | Director resigned (4 pages) |
11 February 1988 | Return made up to 26/10/87; full list of members (5 pages) |
11 February 1988 | Director resigned (4 pages) |
23 June 1987 | Full accounts made up to 31 December 1986 (15 pages) |
23 June 1987 | Full accounts made up to 31 December 1986 (15 pages) |
7 January 1987 | Return made up to 01/08/86; full list of members (5 pages) |
7 January 1987 | Return made up to 01/08/86; full list of members (5 pages) |
20 September 1986 | Secretary resigned;new secretary appointed (2 pages) |
20 September 1986 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1986 | Group of companies' accounts made up to 31 December 1985 (16 pages) |
7 July 1986 | Group of companies' accounts made up to 31 December 1985 (16 pages) |
4 June 1986 | Secretary resigned;new secretary appointed (1 page) |
4 June 1986 | Secretary resigned;new secretary appointed (1 page) |
5 September 1973 | Company name changed\certificate issued on 05/09/73 (2 pages) |
5 September 1973 | Company name changed\certificate issued on 05/09/73 (2 pages) |
3 August 1973 | Memorandum and Articles of Association (14 pages) |
3 August 1973 | Memorandum and Articles of Association (14 pages) |
10 July 1969 | Incorporation (11 pages) |
10 July 1969 | Incorporation (11 pages) |