SHETLAND PRODUCTS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1YP

Company number SC153567
Status Active
Incorporation Date 12 October 1994
Company Type Private Limited Company
Address 13 ALBYN TERRACE, ABERDEEN, AB10 1YP
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 1 . The most likely internet sites of SHETLAND PRODUCTS LIMITED are www.shetlandproducts.co.uk, and www.shetland-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve 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.Shetland Products Limited is a Private Limited Company. The company registration number is SC153567. Shetland Products Limited has been working since 12 October 1994. The present status of the company is Active. The registered address of Shetland Products 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 AASERUD, Trond has been resigned. Secretary GEIRULV, Arne has been resigned. Secretary STARK, Michael Otto Philipp has been resigned. Secretary SYNNEVAG, Geir has been resigned. Secretary JAMES AND GEORGE COLLIE has been resigned. Director BONSQUARE NOMINEES LIMITED 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. 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 "Wholesale of other food, including fish, crustaceans and molluscs".


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
AASERUD, Trond
Resigned: 12 October 1995
Appointed Date: 12 October 1994

Secretary
GEIRULV, Arne
Resigned: 12 October 1996
Appointed Date: 12 October 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

Secretary
JAMES AND GEORGE COLLIE
Resigned: 12 October 1994
Appointed Date: 12 October 1994

Director
BONSQUARE NOMINEES LIMITED
Resigned: 12 October 1994
Appointed Date: 12 October 1994
35 years old

Director
GEIRULV, Arne
Resigned: 01 August 1997
Appointed Date: 12 October 1994
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: 12 October 1995
76 years old

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

Persons With Significant Control

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

SHETLAND PRODUCTS LIMITED Events

10 Jan 2017
Confirmation statement made on 1 January 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1

08 Oct 2015
Full accounts made up to 31 December 2014
27 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1

...
... and 87 more events
29 Sep 1995
Registered office changed on 29/09/95 from: harbour view vidlin shetland
06 Dec 1994
Director resigned;new director appointed

06 Dec 1994
Secretary resigned;new secretary appointed

06 Dec 1994
Registered office changed on 06/12/94 from: 1 east craibstone street bon-accvord square aberdeen AB9 1YH

12 Oct 1994
Incorporation

SHETLAND PRODUCTS LIMITED Charges

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
Bond & floating charge
Delivered: 16 May 2002
Status: Satisfied on 24 January 2008
Persons entitled: Nordea Bank Norge Asa
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…