GRIEG SEAFOOD HJALTLAND UK LIMITED
ABERDEEN HJALTLAND SEAFARMS UK LIMITED LASCHINGER HOLDING U.K. LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1YP

Company number SC159110
Status Active
Incorporation Date 10 July 1995
Company Type Private Limited Company
Address 13 ALBYN TERRACE, ABERDEEN, AB10 1YP
Home Country United Kingdom
Nature of Business 03210 - Marine aquaculture, 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Statement of company's objects. The most likely internet sites of GRIEG SEAFOOD HJALTLAND UK LIMITED are www.griegseafoodhjaltlanduk.co.uk, and www.grieg-seafood-hjaltland-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty 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.Grieg Seafood Hjaltland Uk Limited is a Private Limited Company. The company registration number is SC159110. Grieg Seafood Hjaltland Uk Limited has been working since 10 July 1995. The present status of the company is Active. The registered address of Grieg Seafood Hjaltland Uk 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 GEIRULV, Arne has been resigned. Secretary STARK, Michael Otto Philipp has been resigned. Secretary SYNNEVAG, Geir has been resigned. Nominee Secretary IAIN SMITH & COMPANY has been resigned. Director GEIRULV, Arne has been resigned. Director GRIEG, Per has been resigned. Director HAUGLAND, Eirik Bloch has been resigned. Director KVANGARDSNES, Ivar has been resigned. Director LASCHINGER, Rudolf Jakob has been resigned. Director MOGSTER, Frode has been resigned. Nominee Director ROXBURGH, Roy has been resigned. Director STARK, Michael Otto Philipp has been resigned. Director SVENDSEN, Olav has been resigned. Director SYNNEVAG, Geir 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
57 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
GEIRULV, Arne
Resigned: 01 August 1997
Appointed Date: 10 July 1995

Secretary
STARK, Michael Otto Philipp
Resigned: 11 September 2013
Appointed Date: 01 June 2005

Secretary
SYNNEVAG, Geir
Resigned: 01 June 2005
Appointed Date: 01 August 1997

Nominee Secretary
IAIN SMITH & COMPANY
Resigned: 10 July 1995
Appointed Date: 10 July 1995

Director
GEIRULV, Arne
Resigned: 01 August 1997
Appointed Date: 10 July 1995
66 years old

Director
GRIEG, Per
Resigned: 16 June 2009
Appointed Date: 20 July 2007
68 years old

Director
HAUGLAND, Eirik Bloch
Resigned: 31 July 2009
Appointed Date: 20 July 2007
62 years old

Director
KVANGARDSNES, Ivar
Resigned: 30 November 2009
Appointed Date: 20 July 2007
55 years old

Director
LASCHINGER, Rudolf Jakob
Resigned: 17 April 2001
Appointed Date: 10 July 1995
76 years old

Director
MOGSTER, Frode
Resigned: 20 July 2007
Appointed Date: 17 April 2001
70 years old

Nominee Director
ROXBURGH, Roy
Resigned: 10 July 1995
Appointed Date: 10 July 1995
75 years old

Director
STARK, Michael Otto Philipp
Resigned: 11 September 2013
Appointed Date: 01 June 2005
59 years old

Director
SVENDSEN, Olav
Resigned: 20 July 2007
Appointed Date: 17 April 2001
67 years old

Director
SYNNEVAG, Geir
Resigned: 01 June 2005
Appointed Date: 01 August 1997
81 years old

Director
VIKE, Morten
Resigned: 11 December 2014
Appointed Date: 18 June 2009
53 years old

GRIEG SEAFOOD HJALTLAND UK LIMITED Events

10 Jan 2017
Confirmation statement made on 1 January 2017 with updates
14 Oct 2016
Group of companies' accounts made up to 31 December 2015
13 Apr 2016
Statement of company's objects
05 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,140,000

08 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 117 more events
12 Oct 1995
New director appointed
12 Oct 1995
Secretary resigned
12 Oct 1995
Secretary resigned
12 Oct 1995
Accounting reference date notified as 31/12
10 Jul 1995
Incorporation

GRIEG SEAFOOD HJALTLAND UK LIMITED Charges

3 October 2014
Charge code SC15 9110 0010
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Nordea Bank Norge Asa (As Security Agent for the Finance Parties)
Description: Contains fixed charge…
17 January 2008
Floating charge
Delivered: 29 January 2008
Status: Satisfied on 2 July 2014
Persons entitled: Sparebanken Vest
Description: Undertaking and all property and assets present and future…
10 May 2002
Floating charge
Delivered: 14 May 2002
Status: Satisfied on 22 November 2005
Persons entitled: Biomar Limited
Description: Undertaking and all property and assets present and future…
24 August 1998
Bond & floating charge
Delivered: 7 September 1998
Status: Satisfied on 17 May 2002
Persons entitled: Biomar Limited
Description: Undertaking and all property and assets present and future…
8 July 1998
Bond & floating charge
Delivered: 13 July 1998
Status: Satisfied on 24 January 2008
Persons entitled: Christiania Bank Og Kreditkasse Asa
Description: Undertaking and all property and assets present and future…
13 May 1996
Floating charge
Delivered: 23 May 1996
Status: Satisfied on 7 April 1998
Persons entitled: R Laschinger Holding Norge As
Description: Undertaking and all property and assets present and future…