BLAASKJELL LIMITED
SHETLAND ROUNDPLAN LIMITED

Hellopages » Shetland Islands » Shetland Islands » ZE2 9QJ

Company number SC182802
Status Active
Incorporation Date 9 February 1998
Company Type Private Limited Company
Address UNIT 1 SPARL, BRAE, SHETLAND, SCOTLAND, ZE2 9QJ
Home Country United Kingdom
Nature of Business 03210 - Marine aquaculture
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Termination of appointment of Mark James Arber as a secretary on 5 January 2017; Termination of appointment of David Nolan Fell as a director on 5 January 2017. The most likely internet sites of BLAASKJELL LIMITED are www.blaaskjell.co.uk, and www.blaaskjell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Blaaskjell Limited is a Private Limited Company. The company registration number is SC182802. Blaaskjell Limited has been working since 09 February 1998. The present status of the company is Active. The registered address of Blaaskjell Limited is Unit 1 Sparl Brae Shetland Scotland Ze2 9qj. . LAURENSON, John Michael is a Director of the company. Secretary ARBER, Mark James has been resigned. Secretary GELDARD, Dennis Selvyn has been resigned. Secretary OCKENDON, Alan James has been resigned. Secretary PEARCE, Simon Marshall has been resigned. Secretary SZPAK, Christopher William has been resigned. Nominee Secretary TRAINER, Diane has been resigned. Director BREWER, John Douglas has been resigned. Director FELL, David Nolan has been resigned. Director GELDARD, Christine has been resigned. Director GELDARD, Dennis Selvyn has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Director OCKENDON, Alan James has been resigned. Director OCKENDON, Marion has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Marine aquaculture".


Current Directors

Director
LAURENSON, John Michael
Appointed Date: 05 January 2017
57 years old

Resigned Directors

Secretary
ARBER, Mark James
Resigned: 05 January 2017
Appointed Date: 08 November 2012

Secretary
GELDARD, Dennis Selvyn
Resigned: 01 February 1999
Appointed Date: 25 February 1998

Secretary
OCKENDON, Alan James
Resigned: 30 May 2007
Appointed Date: 25 August 1998

Secretary
PEARCE, Simon Marshall
Resigned: 01 October 2009
Appointed Date: 30 May 2007

Secretary
SZPAK, Christopher William
Resigned: 08 November 2011
Appointed Date: 06 May 2009

Nominee Secretary
TRAINER, Diane
Resigned: 09 February 1998
Appointed Date: 09 February 1998

Director
BREWER, John Douglas
Resigned: 27 October 2008
Appointed Date: 30 May 2007
66 years old

Director
FELL, David Nolan
Resigned: 05 January 2017
Appointed Date: 30 May 2007
72 years old

Director
GELDARD, Christine
Resigned: 14 September 2001
Appointed Date: 25 February 1998
75 years old

Director
GELDARD, Dennis Selvyn
Resigned: 14 September 2001
Appointed Date: 25 February 1998
75 years old

Nominee Director
MCINTOSH, Susan
Resigned: 09 February 1998
Appointed Date: 09 February 1998
54 years old

Director
OCKENDON, Alan James
Resigned: 30 May 2007
Appointed Date: 25 August 1998
72 years old

Director
OCKENDON, Marion
Resigned: 30 May 2007
Appointed Date: 25 August 1998
73 years old

Nominee Director
TRAINER, Peter
Resigned: 09 February 1998
Appointed Date: 09 February 1998
73 years old

Persons With Significant Control

S I Seafarms Limited
Notified on: 5 January 2017
Nature of control: Ownership of shares – 75% or more

BLAASKJELL LIMITED Events

13 Feb 2017
Confirmation statement made on 9 February 2017 with updates
06 Jan 2017
Termination of appointment of Mark James Arber as a secretary on 5 January 2017
06 Jan 2017
Termination of appointment of David Nolan Fell as a director on 5 January 2017
06 Jan 2017
Appointment of Mr John Michael Laurenson as a director on 5 January 2017
06 Jan 2017
Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to Unit 1 Sparl Brae Shetland ZE2 9QJ on 6 January 2017
...
... and 65 more events
17 Apr 1998
Director resigned
16 Apr 1998
Company name changed roundplan LIMITED\certificate issued on 17/04/98
11 Mar 1998
New secretary appointed;new director appointed
11 Mar 1998
New director appointed
09 Feb 1998
Incorporation

BLAASKJELL LIMITED Charges

24 May 2007
Bond & floating charge
Delivered: 29 May 2007
Status: Satisfied on 12 February 2013
Persons entitled: Alan James Ockendon and Another
Description: The whole assets of the company including all mussel stock…