COLLAFIRTH SALMON LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1YP

Company number SC119067
Status Active
Incorporation Date 18 July 1989
Company Type Private Limited Company
Address 13 ALBYN TERRACE, ABERDEEN, AB10 1YP
Home Country United Kingdom
Nature of Business 03210 - Marine aquaculture
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 24,002 . The most likely internet sites of COLLAFIRTH SALMON LIMITED are www.collafirthsalmon.co.uk, and www.collafirth-salmon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collafirth Salmon Limited is a Private Limited Company. The company registration number is SC119067. Collafirth Salmon Limited has been working since 18 July 1989. The present status of the company is Active. The registered address of Collafirth Salmon Limited is 13 Albyn Terrace Aberdeen Ab10 1yp. . SANDTORV, Atle Harald is a Director of the company. UTHEIM, Knut is a Director of the company. ØSTVEDT, Trude Elisabeth is a Director of the company. Secretary JOHNSON, Ivor Gilbert has been resigned. Secretary JOHNSON, Ivor Gilbert has been resigned. Secretary NEWSTEAD, Michael David has been resigned. Secretary ROBERTSON, James Hugh Louie has been resigned. Secretary STARK, Michael Otto Philipp has been resigned. Director GRIEG, Per has been resigned. Director JOHNSON, Angus has been resigned. Director JOHNSON, Angus has been resigned. Director JOHNSON, Ivor Gilbert has been resigned. Director JOHNSON, Ivor Gilbert has been resigned. Director MACE, Guy Whitmore has been resigned. Director NEWSTEAD, Michael David has been resigned. Director ROBERTSON, Helenor Johanna has been resigned. Director ROBERTSON, James Hugh Louie has been resigned. Director STARK, Michael Otto Philipp has been resigned. Director SUTHERLAND, Elizabeth Maude has been resigned. Director SUTHERLAND, John Burnett has been resigned. Director VIKE, Morten has been resigned. The company operates in "Marine aquaculture".


Current Directors

Director
SANDTORV, Atle Harald
Appointed Date: 11 December 2014
58 years old

Director
UTHEIM, Knut
Appointed Date: 11 December 2014
59 years old

Director
ØSTVEDT, Trude Elisabeth
Appointed Date: 11 December 2014
62 years old

Resigned Directors

Secretary
JOHNSON, Ivor Gilbert
Resigned: 21 May 2008
Appointed Date: 23 June 2005

Secretary
JOHNSON, Ivor Gilbert
Resigned: 27 August 2002
Appointed Date: 21 July 2000

Secretary
NEWSTEAD, Michael David
Resigned: 23 June 2005
Appointed Date: 27 August 2002

Secretary
ROBERTSON, James Hugh Louie
Resigned: 21 July 2000

Secretary
STARK, Michael Otto Philipp
Resigned: 11 September 2013
Appointed Date: 21 May 2008

Director
GRIEG, Per
Resigned: 16 June 2009
Appointed Date: 21 May 2008
68 years old

Director
JOHNSON, Angus
Resigned: 21 May 2008
Appointed Date: 23 June 2005
68 years old

Director
JOHNSON, Angus
Resigned: 27 August 2002
Appointed Date: 21 July 2000
68 years old

Director
JOHNSON, Ivor Gilbert
Resigned: 21 May 2008
Appointed Date: 23 June 2005
58 years old

Director
JOHNSON, Ivor Gilbert
Resigned: 27 August 2002
Appointed Date: 21 July 2000
58 years old

Director
MACE, Guy Whitmore
Resigned: 23 June 2005
Appointed Date: 27 August 2002
75 years old

Director
NEWSTEAD, Michael David
Resigned: 23 June 2005
Appointed Date: 27 August 2002
75 years old

Director
ROBERTSON, Helenor Johanna
Resigned: 21 July 2000
74 years old

Director
ROBERTSON, James Hugh Louie
Resigned: 21 July 2000
78 years old

Director
STARK, Michael Otto Philipp
Resigned: 11 September 2013
Appointed Date: 21 May 2008
59 years old

Director
SUTHERLAND, Elizabeth Maude
Resigned: 21 July 2000
74 years old

Director
SUTHERLAND, John Burnett
Resigned: 21 July 2000
78 years old

Director
VIKE, Morten
Resigned: 11 December 2014
Appointed Date: 11 September 2013
53 years old

Persons With Significant Control

Grieg Seafood Hjaltland Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLLAFIRTH SALMON LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 24,002

05 Oct 2015
Accounts for a dormant company made up to 31 December 2014
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 24,002

...
... and 108 more events
13 Jun 1990
Partic of mort/charge 6299

17 Aug 1989
Director resigned;new director appointed

17 Aug 1989
Secretary resigned;new secretary appointed

17 Aug 1989
Registered office changed on 17/08/89 from: 24 great king street edinburgh EH3 6QN

18 Jul 1989
Incorporation

COLLAFIRTH SALMON LIMITED Charges

11 January 2013
Floating charge
Delivered: 22 January 2013
Status: Satisfied on 2 July 2014
Persons entitled: Sparebanken Vest
Description: Undertaking & all property & assets present & future…
30 May 2001
Bond & floating charge
Delivered: 13 June 2001
Status: Satisfied on 20 September 2005
Persons entitled: Fokus Bank Asa
Description: Undertaking and all property and assets present and future…
30 August 2000
Floating charge
Delivered: 11 September 2000
Status: Satisfied on 20 September 2005
Persons entitled: Fokus Bank Asa
Description: Undertaking and all property and assets present and future…
17 August 2000
Bond & floating charge
Delivered: 24 August 2000
Status: Satisfied on 25 June 2005
Persons entitled: Biomar Limited
Description: Undertaking and all property and assets present and future…
23 July 1991
Floating charge
Delivered: 31 July 1991
Status: Satisfied on 3 August 2000
Persons entitled: Magnus Laurence Flaws and Other as Trustees of Shetland Agriculture Trust
Description: Undertaking and all property and assets present and future…
7 June 1990
Bond & floating charge
Delivered: 13 June 1990
Status: Satisfied on 21 July 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…