SKELDA SALMON FARMS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1YP

Company number SC171311
Status Active
Incorporation Date 8 January 1997
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 eighty-four events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 119,520 . The most likely internet sites of SKELDA SALMON FARMS LIMITED are www.skeldasalmonfarms.co.uk, and www.skelda-salmon-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine 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.Skelda Salmon Farms Limited is a Private Limited Company. The company registration number is SC171311. Skelda Salmon Farms Limited has been working since 08 January 1997. The present status of the company is Active. The registered address of Skelda Salmon Farms 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 NICOLSON, Alexis has been resigned. Secretary STARK, Michael Otto Philipp has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director NICOLSON, Alexis has been resigned. Director NICOLSON, Robert Matthew has been resigned. Director REID, James has been resigned. Director SJURSEN, Helge has been resigned. Director STARK, Michael Otto Philipp has been resigned. Director TYSE, Kurt Arne has been resigned. Director VIKE, Morten has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED 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
NICOLSON, Alexis
Resigned: 20 April 2011
Appointed Date: 08 January 1997

Secretary
STARK, Michael Otto Philipp
Resigned: 11 September 2013
Appointed Date: 20 April 2011

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 January 1997
Appointed Date: 08 January 1997

Director
NICOLSON, Alexis
Resigned: 20 April 2011
Appointed Date: 08 January 1997
65 years old

Director
NICOLSON, Robert Matthew
Resigned: 20 April 2011
Appointed Date: 08 January 1997
66 years old

Director
REID, James
Resigned: 06 January 2005
Appointed Date: 08 January 1997
92 years old

Director
SJURSEN, Helge
Resigned: 10 May 1998
Appointed Date: 09 January 1997
75 years old

Director
STARK, Michael Otto Philipp
Resigned: 11 September 2013
Appointed Date: 20 April 2011
59 years old

Director
TYSE, Kurt Arne
Resigned: 10 May 1998
Appointed Date: 09 January 1997
65 years old

Director
VIKE, Morten
Resigned: 11 December 2014
Appointed Date: 20 April 2011
53 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 08 January 1997
Appointed Date: 08 January 1997

Persons With Significant Control

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

SKELDA SALMON FARMS LIMITED Events

10 Jan 2017
Confirmation statement made on 8 January 2017 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 119,520

05 Oct 2015
Accounts for a dormant company made up to 31 December 2014
27 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 119,520

...
... and 74 more events
17 Apr 1997
New secretary appointed
17 Apr 1997
Registered office changed on 17/04/97 from: 24 great king street edinburgh EH3 6QN
17 Apr 1997
Secretary resigned
17 Apr 1997
Director resigned
08 Jan 1997
Incorporation

SKELDA SALMON FARMS 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…
16 April 2001
Bond & floating charge
Delivered: 24 April 2001
Status: Satisfied on 14 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…