Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SSF HJALTLAND UK LIMITED
Company Information for

SSF HJALTLAND UK LIMITED

LAUREL HOUSE, LAURELHILL BUSINESS PARK, STIRLING, FK7 9JQ,
Company Registration Number
SC159110
Private Limited Company
Active

Company Overview

About Ssf Hjaltland Uk Ltd
SSF HJALTLAND UK LIMITED was founded on 1995-07-10 and has its registered office in Stirling. The organisation's status is listed as "Active". Ssf Hjaltland Uk Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SSF HJALTLAND UK LIMITED
 
Legal Registered Office
LAUREL HOUSE
LAURELHILL BUSINESS PARK
STIRLING
FK7 9JQ
Other companies in AB10
 
Previous Names
GRIEG SEAFOOD HJALTLAND UK LIMITED16/12/2021
HJALTLAND SEAFARMS UK LIMITED28/01/2008
Filing Information
Company Number SC159110
Company ID Number SC159110
Date formed 1995-07-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 00:24:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSF HJALTLAND UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SSF HJALTLAND UK LIMITED

Current Directors
Officer Role Date Appointed
GRANT CUMMING
Director 2018-03-13
ANDREAS KVAME
Director 2018-03-13
ATLE HARALD SANDTORV
Director 2014-12-11
KNUT UTHEIM
Director 2014-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
TRUDE ELISABETH ØSTVEDT
Director 2014-12-11 2018-03-13
MORTEN VIKE
Director 2009-06-18 2014-12-11
MICHAEL OTTO PHILIPP STARK
Company Secretary 2005-06-01 2013-09-11
MICHAEL OTTO PHILIPP STARK
Director 2005-06-01 2013-09-11
IVAR KVANGARDSNES
Director 2007-07-20 2009-11-30
EIRIK BLOCH HAUGLAND
Director 2007-07-20 2009-07-31
PER GRIEG
Director 2007-07-20 2009-06-16
FRODE MOGSTER
Director 2001-04-17 2007-07-20
OLAV SVENDSEN
Director 2001-04-17 2007-07-20
GEIR SYNNEVAG
Company Secretary 1997-08-01 2005-06-01
GEIR SYNNEVAG
Director 1997-08-01 2005-06-01
RUDOLF JAKOB LASCHINGER
Director 1995-07-10 2001-04-17
ARNE GEIRULV
Company Secretary 1995-07-10 1997-08-01
ARNE GEIRULV
Director 1995-07-10 1997-08-01
IAIN SMITH & COMPANY
Nominated Secretary 1995-07-10 1995-07-10
ROY ROXBURGH
Nominated Director 1995-07-10 1995-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT CUMMING SSF SHETLAND LIMITED Director 2018-03-13 CURRENT 1985-05-07 Active
ANDREAS KVAME SSF SHETLAND LIMITED Director 2018-03-13 CURRENT 1985-05-07 Active
ATLE HARALD SANDTORV GRIEG SEAFOOD ISLE OF SKYE LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active - Proposal to Strike off
ATLE HARALD SANDTORV VIDLIN SEAFARMS LIMITED Director 2015-01-30 CURRENT 2005-09-09 Active - Proposal to Strike off
ATLE HARALD SANDTORV FISH HOLM LIMITED Director 2014-12-11 CURRENT 2006-10-18 Active - Proposal to Strike off
ATLE HARALD SANDTORV SSF SHETLAND LIMITED Director 2014-12-11 CURRENT 1985-05-07 Active
ATLE HARALD SANDTORV COLLAFIRTH SALMON LIMITED Director 2014-12-11 CURRENT 1989-07-18 Active - Proposal to Strike off
ATLE HARALD SANDTORV SHETLAND PRODUCTS LIMITED Director 2014-12-11 CURRENT 1994-10-12 Active - Proposal to Strike off
ATLE HARALD SANDTORV SKELDA SALMON FARMS LIMITED Director 2014-12-11 CURRENT 1997-01-08 Active - Proposal to Strike off
ATLE HARALD SANDTORV HJALTLAND HATCHERIES LIMITED Director 2014-12-11 CURRENT 2008-11-07 Active - Proposal to Strike off
ATLE HARALD SANDTORV LERWICK FISH TRADERS LIMITED Director 2014-12-11 CURRENT 1988-04-13 Active - Proposal to Strike off
KNUT UTHEIM FISH HOLM LIMITED Director 2014-12-11 CURRENT 2006-10-18 Active - Proposal to Strike off
KNUT UTHEIM SSF SHETLAND LIMITED Director 2014-12-11 CURRENT 1985-05-07 Active
KNUT UTHEIM COLLAFIRTH SALMON LIMITED Director 2014-12-11 CURRENT 1989-07-18 Active - Proposal to Strike off
KNUT UTHEIM SHETLAND PRODUCTS LIMITED Director 2014-12-11 CURRENT 1994-10-12 Active - Proposal to Strike off
KNUT UTHEIM SKELDA SALMON FARMS LIMITED Director 2014-12-11 CURRENT 1997-01-08 Active - Proposal to Strike off
KNUT UTHEIM HJALTLAND HATCHERIES LIMITED Director 2014-12-11 CURRENT 2008-11-07 Active - Proposal to Strike off
KNUT UTHEIM LERWICK FISH TRADERS LIMITED Director 2014-12-11 CURRENT 1988-04-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-29CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-01-12CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-12-22APPOINTMENT TERMINATED, DIRECTOR GRANT CUMMING
2022-12-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12Appointment of Dermot Anderson as company secretary on 2022-09-09
2022-09-12AP03Appointment of Dermot Anderson as company secretary on 2022-09-09
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1591100012
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1591100011
2022-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1591100011
2022-01-19CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-01-19REGISTRATION OF A CHARGE / CHARGE CODE SC1591100013
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1591100013
2021-12-16DIRECTOR APPOINTED MR JAMES FRANCIS GALLAGHER
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ATLE HARALD SANDTORV
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ANDREAS KVAME
2021-12-16APPOINTMENT TERMINATED, DIRECTOR KNUT UTHEIM
2021-12-16CESSATION OF GRIEG SEAFOOD ASA AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16CESSATION OF NORDEA BANK AB AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16Company name changed grieg seafood hjaltland uk LIMITED\certificate issued on 16/12/21
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 1 George Square Glasgow G2 1AL Scotland
2021-12-16Notification of Scottish Sea Farms Limited as a person with significant control on 2021-12-15
2021-12-16PSC02Notification of Scottish Sea Farms Limited as a person with significant control on 2021-12-15
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM 1 George Square Glasgow G2 1AL Scotland
2021-12-16CERTNMCompany name changed grieg seafood hjaltland uk LIMITED\certificate issued on 16/12/21
2021-12-16PSC07CESSATION OF NORDEA BANK AB AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ATLE HARALD SANDTORV
2021-12-16AP01DIRECTOR APPOINTED MR JAMES FRANCIS GALLAGHER
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM , 1 George Square, Glasgow, G2 1AL, Scotland
2021-08-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2021-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/21 FROM The Capitol 431 Union Street Aberdeen AB11 6DA Scotland
2021-01-21REGISTERED OFFICE CHANGED ON 21/01/21 FROM , the Capitol 431 Union Street, Aberdeen, AB11 6DA, Scotland
2020-06-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2018-05-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-20AP01DIRECTOR APPOINTED MR ANDREAS KVAME
2018-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1591100010
2018-03-14AP01DIRECTOR APPOINTED MR GRANT CUMMING
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR TRUDE ELISABETH ØSTVEDT
2018-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1591100012
2018-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1591100011
2018-03-07PSC02Notification of Nordea Bank Ab as a person with significant control on 2018-02-28
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 5140000
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM 13 Albyn Terrace Aberdeen AB10 1YP
2017-11-27REGISTERED OFFICE CHANGED ON 27/11/17 FROM , 13 Albyn Terrace, Aberdeen, AB10 1YP
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31PSC02Notification of Grieg Seafood Asa as a person with significant control on 2016-04-06
2017-07-31PSC09Withdrawal of a person with significant control statement on 2017-07-31
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 5140000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-13CC04Statement of company's objects
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 5140000
2016-01-05AR0101/01/16 ANNUAL RETURN FULL LIST
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 5140000
2015-01-27AR0101/01/15 ANNUAL RETURN FULL LIST
2015-01-22RES01ADOPT ARTICLES 22/12/2014
2015-01-22MEM/ARTSARTICLES OF ASSOCIATION
2015-01-22RES01ALTER ARTICLES 03/10/2014
2014-12-17AP01DIRECTOR APPOINTED TRUDE ELISABETH ØSTVEDT
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MORTEN VIKE
2014-12-17AP01DIRECTOR APPOINTED ATLE HARALD SANDTORV
2014-12-17AP01DIRECTOR APPOINTED KNUT UTHEIM
2014-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1591100010
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 5140000
2014-02-06AR0101/01/14 FULL LIST
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STARK
2013-09-12TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL STARK
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 66 QUEENS ROAD ABERDEEN AB15 4YE
2013-08-20REGISTERED OFFICE CHANGED ON 20/08/13 FROM , 66 Queens Road, Aberdeen, AB15 4YE
2013-01-28AR0101/01/13 FULL LIST
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-27AR0101/01/12 FULL LIST
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-28AR0101/01/11 FULL LIST
2010-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR IVAR KVANGARDSNES
2010-01-28AR0101/01/10 FULL LIST
2009-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR EIRIK HAUGLAND
2009-08-18288aDIRECTOR APPOINTED MORTEN VIKE
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR PER GRIEG
2009-01-05363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-29410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-28CERTNMCOMPANY NAME CHANGED HJALTLAND SEAFARMS UK LIMITED CERTIFICATE ISSUED ON 28/01/08
2008-01-24419a(Scot)DEC MORT/CHARGE *****
2008-01-24RES13APP GUARANTEE FL CHARG 17/01/08
2008-01-23363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2008-01-23353LOCATION OF REGISTER OF MEMBERS
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 20 QUEENS ROAD ABERDEEN AB15 4ZT
2007-09-03288aNEW DIRECTOR APPOINTED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-09-03288bDIRECTOR RESIGNED
2007-09-03288bDIRECTOR RESIGNED
2007-09-03Registered office changed on 03/09/07 from:\20 queens road, aberdeen, AB15 4ZT
2007-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-21169£ SR 5000000@1 13/11/06
2007-01-26363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-11173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2006-10-11RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-01-20363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-12-28RES04£ NC 6540100/11000000 08/
2005-12-28123NC INC ALREADY ADJUSTED 08/12/05
2005-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-2888(2)RAD 08/12/05--------- £ SI 3599900@1=3599900 £ IC 6540100/10140000
2005-11-22419a(Scot)DEC MORT/CHARGE *****
2005-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-28RES04£ NC 2143700/6540100 16/0
2005-10-28123NC INC ALREADY ADJUSTED 16/08/05
2005-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-2888(2)RAD 16/08/05--------- £ SI 4401400@1=4401400 £ IC 2138700/6540100
2005-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-28363aRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-12-07RES04£ NC 10000/2143700 29/1
2004-12-07123NC INC ALREADY ADJUSTED 29/10/04
2004-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-19363aRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
032 - Aquaculture
03210 - Marine aquaculture

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs



Licences & Regulatory approval
We could not find any licences issued to SSF HJALTLAND UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SSF HJALTLAND UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-03 Outstanding NORDEA BANK NORGE ASA (AS SECURITY AGENT FOR THE FINANCE PARTIES)
FLOATING CHARGE 2008-01-17 Satisfied SPAREBANKEN VEST
FLOATING CHARGE 2002-05-10 Satisfied BIOMAR LIMITED
BOND & FLOATING CHARGE 1998-08-24 Satisfied BIOMAR LIMITED
BOND & FLOATING CHARGE 1998-07-08 Satisfied CHRISTIANIA BANK OG KREDITKASSE ASA
FLOATING CHARGE 1996-05-13 Satisfied R LASCHINGER HOLDING NORGE AS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SSF HJALTLAND UK LIMITED

Intangible Assets
Patents
We have not found any records of SSF HJALTLAND UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSF HJALTLAND UK LIMITED
Trademarks
We have not found any records of SSF HJALTLAND UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSF HJALTLAND UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (03210 - Marine aquaculture) as SSF HJALTLAND UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SSF HJALTLAND UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SSF HJALTLAND UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SSF HJALTLAND UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.