MARINE HARVEST VAP UK LIMITED
EDINBURGH MORPOL (UK) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC349437
Status Active
Incorporation Date 3 October 2008
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Appointment of Mr Bertil Buysse as a director on 24 June 2016; Termination of appointment of Andrew William Stapley as a director on 31 May 2016. The most likely internet sites of MARINE HARVEST VAP UK LIMITED are www.marineharvestvapuk.co.uk, and www.marine-harvest-vap-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Marine Harvest Vap Uk Limited is a Private Limited Company. The company registration number is SC349437. Marine Harvest Vap Uk Limited has been working since 03 October 2008. The present status of the company is Active. The registered address of Marine Harvest Vap Uk Limited is 15 Atholl Crescent Edinburgh Eh3 8ha. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. BUYSSE, Bertil is a Director of the company. MARK, James Richard Edward Charles is a Director of the company. SOLEIDE, Olav is a Director of the company. Secretary LC SECRETARIES LIMITED has been resigned. Director AITCHISON, Douglas has been resigned. Director CLAESSENS, Marc Constant Cornelia has been resigned. Director CORMACK, Geoffrey Beaton has been resigned. Director GOERTZ, Sabina Elisabeth Clementina Odilia has been resigned. Director HOGG, Raymond Stewart has been resigned. Director MCGINLEY, John-Paul has been resigned. Director STAPLEY, Andrew William has been resigned. Director VAN DE MEER, Maiko has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 20 January 2014

Director
BUYSSE, Bertil
Appointed Date: 24 June 2016
57 years old

Director
MARK, James Richard Edward Charles
Appointed Date: 24 March 2016
50 years old

Director
SOLEIDE, Olav
Appointed Date: 24 March 2016
57 years old

Resigned Directors

Secretary
LC SECRETARIES LIMITED
Resigned: 20 January 2014
Appointed Date: 01 May 2013

Director
AITCHISON, Douglas
Resigned: 02 October 2014
Appointed Date: 02 December 2013
58 years old

Director
CLAESSENS, Marc Constant Cornelia
Resigned: 07 January 2016
Appointed Date: 20 January 2014
59 years old

Director
CORMACK, Geoffrey Beaton
Resigned: 20 January 2014
Appointed Date: 03 October 2008
53 years old

Director
GOERTZ, Sabina Elisabeth Clementina Odilia
Resigned: 10 March 2016
Appointed Date: 07 January 2016
62 years old

Director
HOGG, Raymond Stewart
Resigned: 03 October 2008
Appointed Date: 03 October 2008
62 years old

Director
MCGINLEY, John-Paul
Resigned: 02 December 2013
Appointed Date: 01 May 2013
49 years old

Director
STAPLEY, Andrew William
Resigned: 31 May 2016
Appointed Date: 28 November 2014
58 years old

Director
VAN DE MEER, Maiko
Resigned: 21 January 2016
Appointed Date: 20 January 2014
61 years old

Persons With Significant Control

Marine Harvest (Scotland) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARINE HARVEST VAP UK LIMITED Events

13 Oct 2016
Confirmation statement made on 3 October 2016 with updates
03 Aug 2016
Appointment of Mr Bertil Buysse as a director on 24 June 2016
15 Jul 2016
Termination of appointment of Andrew William Stapley as a director on 31 May 2016
22 Apr 2016
Appointment of Olav Soleide as a director on 24 March 2016
21 Apr 2016
Termination of appointment of Maiko Van De Meer as a director on 21 January 2016
...
... and 42 more events
23 Nov 2009
Registered office address changed from 16 Carden Place Aberdeen AB10 1FX on 23 November 2009
30 Oct 2008
Appointment terminated director raymond stewart hogg
13 Oct 2008
Appointment terminate, director hogg johnston directors LTD. Logged form
13 Oct 2008
Director appointed geoffrey beaton cormack
03 Oct 2008
Incorporation