SFP (SHETLAND FISH PRODUCTS) LIMITED
SHETLAND

Hellopages » Shetland Islands » Shetland Islands » ZE2 9EW

Company number SC129977
Status Active
Incorporation Date 13 February 1991
Company Type Private Limited Company
Address HEOGAN, BRESSAY, SHETLAND, ZE2 9EW
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs, 10410 - Manufacture of oils and fats
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 450,001 . The most likely internet sites of SFP (SHETLAND FISH PRODUCTS) LIMITED are www.sfpshetlandfishproducts.co.uk, and www.sfp-shetland-fish-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Sfp Shetland Fish Products Limited is a Private Limited Company. The company registration number is SC129977. Sfp Shetland Fish Products Limited has been working since 13 February 1991. The present status of the company is Active. The registered address of Sfp Shetland Fish Products Limited is Heogan Bressay Shetland Ze2 9ew. . POTTINGER, Brian Thomas is a Secretary of the company. GOODLAD, John Hutchison is a Director of the company. HENDERSON, Ruth Agnes is a Director of the company. ISBISTER, Brian Neil is a Director of the company. KORSAGER, Helge is a Director of the company. LAURENSON, Sandra Mary is a Director of the company. LEASK, Darren is a Director of the company. POTTINGER, Brian Thomas is a Director of the company. Secretary BOAG, Colin has been resigned. Secretary FAFFERTY, Michael has been resigned. Secretary LAURENSON, Sandra Mary has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary PHILIP GAULD & CO has been resigned. Director ALFREDSSON, Agust has been resigned. Director BOAG, Colin has been resigned. Director BOOTH, Derek Alexander has been resigned. Director BURGESS, James has been resigned. Director FAFFERTY, Michael has been resigned. Director GOODLAD, John Hutchison has been resigned. Director KORSAGER, Helge has been resigned. Director LAURENSON, Arthur Bruce has been resigned. Director LONG, Michael John has been resigned. Director MCFADDEN, Ian Andrew has been resigned. Director SHEARER, Magnus Macdonald has been resigned. Director SIMPSON, John Arthur has been resigned. Director TAYLOR, Maurice has been resigned. Director TYNAN, Tom has been resigned. Director WISHART, Allan Sinclair has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
POTTINGER, Brian Thomas
Appointed Date: 10 October 2013

Director
GOODLAD, John Hutchison
Appointed Date: 07 April 2005
68 years old

Director
HENDERSON, Ruth Agnes
Appointed Date: 15 December 1999
63 years old

Director
ISBISTER, Brian Neil
Appointed Date: 05 December 2001
60 years old

Director
KORSAGER, Helge
Appointed Date: 18 March 2009
77 years old

Director
LAURENSON, Sandra Mary
Appointed Date: 19 September 2007
66 years old

Director
LEASK, Darren
Appointed Date: 03 June 2015
43 years old

Director
POTTINGER, Brian Thomas
Appointed Date: 12 January 2010
68 years old

Resigned Directors

Secretary
BOAG, Colin
Resigned: 18 April 2008
Appointed Date: 27 February 1995

Secretary
FAFFERTY, Michael
Resigned: 06 March 2009
Appointed Date: 18 April 2008

Secretary
LAURENSON, Sandra Mary
Resigned: 10 October 2013
Appointed Date: 18 March 2009

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 February 1991
Appointed Date: 13 February 1991

Secretary
PHILIP GAULD & CO
Resigned: 27 February 1995
Appointed Date: 13 February 1991

Director
ALFREDSSON, Agust
Resigned: 31 July 1997
Appointed Date: 02 April 1991
79 years old

Director
BOAG, Colin
Resigned: 18 April 2008
Appointed Date: 12 December 2002
68 years old

Director
BOOTH, Derek Alexander
Resigned: 04 May 1995
Appointed Date: 14 April 1994
74 years old

Director
BURGESS, James
Resigned: 31 January 1998
Appointed Date: 13 February 1991
89 years old

Director
FAFFERTY, Michael
Resigned: 06 March 2009
Appointed Date: 18 April 2008
48 years old

Director
GOODLAD, John Hutchison
Resigned: 05 December 2001
Appointed Date: 02 April 1991
68 years old

Director
KORSAGER, Helge
Resigned: 25 July 2008
Appointed Date: 13 February 1991
77 years old

Director
LAURENSON, Arthur Bruce
Resigned: 29 October 2004
Appointed Date: 13 February 1991
94 years old

Director
LONG, Michael John
Resigned: 12 December 2002
Appointed Date: 07 November 1995
76 years old

Director
MCFADDEN, Ian Andrew
Resigned: 06 March 2009
Appointed Date: 13 February 1991
82 years old

Director
SHEARER, Magnus Macdonald
Resigned: 31 December 1993
Appointed Date: 13 February 1991
101 years old

Director
SIMPSON, John Arthur
Resigned: 07 May 1999
Appointed Date: 27 January 1998
70 years old

Director
TAYLOR, Maurice
Resigned: 07 November 1995
Appointed Date: 13 February 1991
84 years old

Director
TYNAN, Tom
Resigned: 06 March 2009
Appointed Date: 08 July 2008
66 years old

Director
WISHART, Allan Sinclair
Resigned: 15 May 2007
Appointed Date: 08 October 1996
80 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 February 1991
Appointed Date: 13 February 1991

SFP (SHETLAND FISH PRODUCTS) LIMITED Events

17 May 2017
Confirmation statement made on 12 May 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 July 2016
02 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 450,001

18 Dec 2015
Total exemption small company accounts made up to 31 July 2015
03 Nov 2015
Appointment of Mr Darren Leask as a director on 3 June 2015
...
... and 120 more events
25 Apr 1991
Secretary resigned;new director appointed

25 Apr 1991
New secretary appointed

25 Apr 1991
New director appointed

25 Apr 1991
Director resigned;new director appointed

13 Feb 1991
Incorporation

SFP (SHETLAND FISH PRODUCTS) LIMITED Charges

5 October 2011
Standard security
Delivered: 19 October 2011
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa
Description: Area or piece of ground in the island of bressay shetland…
5 October 2011
Standard security
Delivered: 19 October 2011
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa
Description: Area of piece of ground in the island of bressay shetland…
30 September 2011
Floating charge
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa
Description: Undertaking & all property & assets present & future…
23 April 2010
Standard security
Delivered: 28 April 2010
Status: Satisfied on 20 October 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Factory at heogan bressay, lerwick, shetland.
15 January 2010
Floating charge
Delivered: 22 January 2010
Status: Satisfied on 27 August 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
24 March 1992
Floating charge
Delivered: 26 March 1992
Status: Satisfied on 22 April 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…