SI SEAFARMS (2) LIMITED
SHETLAND MM&S (4068) LIMITED

Hellopages » Shetland Islands » Shetland Islands » ZE2 9QJ

Company number SC281728
Status Active
Incorporation Date 18 March 2005
Company Type Private Limited Company
Address UNIT 1 SPARL, BRAE, SHETLAND, SCOTLAND, ZE2 9QJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 18 March 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 SI SEAFARMS (2) LIMITED are www.siseafarms2.co.uk, and www.si-seafarms-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Si Seafarms 2 Limited is a Private Limited Company. The company registration number is SC281728. Si Seafarms 2 Limited has been working since 18 March 2005. The present status of the company is Active. The registered address of Si Seafarms 2 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 BREWER, Cyril Douglas has been resigned. Secretary PEARCE, Simon Marshall has been resigned. Secretary SZPAK, Christopher William has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BREWER, John Douglas has been resigned. Director FELL, David Nolan has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


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
BREWER, Cyril Douglas
Resigned: 22 March 2006
Appointed Date: 12 May 2005

Secretary
PEARCE, Simon Marshall
Resigned: 06 October 2009
Appointed Date: 22 March 2006

Secretary
SZPAK, Christopher William
Resigned: 08 November 2012
Appointed Date: 06 May 2009

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 12 May 2005
Appointed Date: 18 March 2005

Director
BREWER, John Douglas
Resigned: 27 October 2008
Appointed Date: 12 May 2005
66 years old

Director
FELL, David Nolan
Resigned: 05 January 2017
Appointed Date: 12 May 2005
72 years old

Nominee Director
VINDEX LIMITED
Resigned: 12 May 2005
Appointed Date: 18 March 2005

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 12 May 2005
Appointed Date: 18 March 2005

Persons With Significant Control

S I Seafarms Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SI SEAFARMS (2) LIMITED Events

21 Mar 2017
Confirmation statement made on 18 March 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 38 more events
20 May 2005
New secretary appointed
20 May 2005
New director appointed
20 May 2005
New director appointed
05 May 2005
Company name changed mm&s (4068) LIMITED\certificate issued on 05/05/05
18 Mar 2005
Incorporation