Dissolved
Dissolved 2014-09-12
Company Information for SSG SEAFOODS LIMITED
10 GEORGE STREET, EDINBURGH, EH2 2DZ,
|
Company Registration Number
SC203266
Private Limited Company
Dissolved Dissolved 2014-09-12 |
Company Name | ||
---|---|---|
SSG SEAFOODS LIMITED | ||
Legal Registered Office | ||
10 GEORGE STREET EDINBURGH EH2 2DZ Other companies in EH2 | ||
Previous Names | ||
|
Company Number | SC203266 | |
---|---|---|
Date formed | 2000-01-24 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2002-02-28 | |
Date Dissolved | 2014-09-12 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-06-02 06:41:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LESLIE ANGUS |
||
WENDY MARIE GOUDIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES ALEXANDER GOODLAD |
Director | ||
LAUREEN HELEN GARRIOK |
Company Secretary | ||
ADAM THOMAS DOULL |
Director | ||
ANGUS HANSEN GRAINS |
Director | ||
MAGNUS HUNTER INKSTER |
Director | ||
ANNE MARIE SAUNDERS |
Director | ||
ANNE FAY FINLAYSON |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHETLAND FISHERIES TRAINING ASSOCIATION | Director | 2009-01-08 | CURRENT | 1998-11-04 | Dissolved 2017-03-21 | |
SHETLAND TALL SHIPS LTD | Director | 2008-11-01 | CURRENT | 2008-10-31 | Active | |
VOLUNTARY ACTION SHETLAND | Director | 2003-06-25 | CURRENT | 1996-05-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
3(Scot) | NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES GOODLAD | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
3.5(Scot) | RECEIVERS REPORT ***** | |
287 | REGISTERED OFFICE CHANGED ON 19/01/04 FROM: NO 5 NORTH NESS BUSINESS PARK NORTH NESS LERWICK SHETLAND ZE1 0LZ | |
1(Scot) | APP OF RECEIVER ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/12/02 FROM: 22 COMMERCIAL ROAD LERWICK SHETLAND ZE1 0LX | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/07/02-31/07/02 £ SI 590000@1=590000 £ IC 420000/1010000 | |
123 | NC INC ALREADY ADJUSTED 12/07/02 | |
RES04 | £ NC 2000000/2500000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
88(2)R | AD 28/02/02--------- £ SI 30000@1=30000 £ IC 390000/420000 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
123 | NC INC ALREADY ADJUSTED 03/07/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | £ NC 1000000/2000000 03/0 | |
88(2)R | AD 04/07/01--------- £ SI 389999@1=389999 £ IC 1/390000 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(287) | REGISTERED OFFICE CHANGED ON 15/02/01 | |
363s | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 28/02/01 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED HILLECHO LIMITED CERTIFICATE ISSUED ON 18/07/00 | |
123 | NC INC ALREADY ADJUSTED 09/05/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
ORES04 | £ NC 1000/1000000 09/0 | |
SRES01 | ADOPT ARTICLES 09/05/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2014-02-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | SHETLAND DEVELOPMENT TRUST | |
FLOATING CHARGE | Outstanding | TROUW (UK) LIMITED | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | SLAP (TRADING) LIMITED |
The top companies supplying to UK government with the same SIC code (0502 - Operation fish hatcheries & farms) as SSG SEAFOODS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SSG SEAFOODS LIMITED | Event Date | 2014-02-28 |
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. |