SHETLAND MUSSELS LIMITED
NORTH ATLANTIC SHELLFISH LIMITED

Hellopages » Shetland Islands » Shetland Islands » ZE2 9PF

Company number SC173076
Status Active
Incorporation Date 28 February 1997
Company Type Private Limited Company
Address VADLURE WALLS, SHETLAND, ZE2 9PF
Home Country United Kingdom
Nature of Business 03210 - Marine aquaculture
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registration of charge SC1730760008, created on 12 January 2017; Registration of charge SC1730760009, created on 12 January 2017; Registration of charge SC1730760010, created on 10 January 2017. The most likely internet sites of SHETLAND MUSSELS LIMITED are www.shetlandmussels.co.uk, and www.shetland-mussels.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and eight months. Shetland Mussels Limited is a Private Limited Company. The company registration number is SC173076. Shetland Mussels Limited has been working since 28 February 1997. The present status of the company is Active. The registered address of Shetland Mussels Limited is Vadlure Walls Shetland Ze2 9pf. The company`s financial liabilities are £276.17k. It is £74.21k against last year. The cash in hand is £17.44k. It is £-10.1k against last year. And the total assets are £1045.51k, which is £-26.03k against last year. TAIT, Bertha Rose is a Secretary of the company. TAIT, Michael Laurence is a Director of the company. TAIT, Richard Thomas is a Director of the company. TAIT, William Laurence is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Marine aquaculture".


shetland mussels Key Finiance

LIABILITIES £276.17k
+36%
CASH £17.44k
-37%
TOTAL ASSETS £1045.51k
-3%
All Financial Figures

Current Directors

Secretary
TAIT, Bertha Rose
Appointed Date: 28 February 1997

Director
TAIT, Michael Laurence
Appointed Date: 28 February 1997
49 years old

Director
TAIT, Richard Thomas
Appointed Date: 28 February 1997
46 years old

Director
TAIT, William Laurence
Appointed Date: 28 February 1997
86 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 28 February 1997
Appointed Date: 28 February 1997

Nominee Director
MABBOTT, Stephen
Resigned: 28 February 1997
Appointed Date: 28 February 1997
74 years old

SHETLAND MUSSELS LIMITED Events

23 Jan 2017
Registration of charge SC1730760008, created on 12 January 2017
23 Jan 2017
Registration of charge SC1730760009, created on 12 January 2017
23 Jan 2017
Registration of charge SC1730760010, created on 10 January 2017
19 Jan 2017
Satisfaction of charge 1 in full
19 Jan 2017
Satisfaction of charge 4 in full
...
... and 82 more events
28 Feb 1997
New director appointed
28 Feb 1997
New director appointed
28 Feb 1997
Director resigned
28 Feb 1997
Secretary resigned
28 Feb 1997
Incorporation

SHETLAND MUSSELS LIMITED Charges

12 January 2017
Charge code SC17 3076 0009
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
12 January 2017
Charge code SC17 3076 0008
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge.
10 January 2017
Charge code SC17 3076 0010
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Sixty four sixty fourth (64/64TH) shares in the UK…
10 January 2017
Charge code SC17 3076 0007
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
19 July 2010
Bond & floating charge
Delivered: 21 July 2010
Status: Satisfied on 19 January 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
10 December 2009
Bond & floating charge
Delivered: 19 December 2009
Status: Satisfied on 19 January 2017
Persons entitled: Shetland Islands Council
Description: Undertaking & all property & assets present & future…
4 April 2008
Floating charge
Delivered: 11 April 2008
Status: Satisfied on 19 January 2017
Persons entitled: Trustees of Shetland Aquaculture Trust
Description: Undertaking & all property & assets present & future…
11 September 2003
Ship mortgage
Delivered: 16 September 2003
Status: Satisfied on 19 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64TH shares in mv yasp official number 907009.
16 November 1998
Bond & floating charge
Delivered: 20 November 1998
Status: Satisfied on 17 March 2010
Persons entitled: Shetland Leasing and Property Developments Limited
Description: Undertaking and all property and assets present and future…
25 June 1997
Bond & floating charge
Delivered: 7 July 1997
Status: Satisfied on 19 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…