This company is commonly known as Grieg Seafood Hjaltland Uk Limited. The company was founded 28 years ago and was given the registration number SC159110. The firm's registered office is in ABERDEEN. You can find them at The Capitol, 431 Union Street, Aberdeen, . This company's SIC code is 03210 - Marine aquaculture.
Name | : | GRIEG SEAFOOD HJALTLAND UK LIMITED |
---|---|---|
Company Number | : | SC159110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Capitol, 431 Union Street, Aberdeen, Scotland, AB11 6DA |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Huntly Gardens, Blantyre, Glasgow, Scotland, G72 0GW | Secretary | 09 September 2022 | Active |
Laurel House, Laurel House, Laurelhill Business Park, Stirling, Scotland, FK7 9JQ | Director | 15 December 2021 | Active |
Hetlevikasen 322, Loddefjord, Norway, N 5071 | Secretary | 10 July 1995 | Active |
1 Nederdale, Lerwick, Shetland, ZE1 0SA | Secretary | 01 June 2005 | Active |
P.O. Box 7, 5300 Kleppesto, Norway, FOREIGN | Secretary | 01 August 1997 | Active |
18-20 Queen's Road, Aberdeen, AB15 4ZT | Corporate Nominee Secretary | 10 July 1995 | Active |
Grieg Seafood Shetland Limited, Gremista Industrial Estate, Lerwick, Shetland, Scotland, ZE1 0PX | Director | 13 March 2018 | Active |
Hetlevikasen 322, Loddefjord, Norway, N 5071 | Director | 10 July 1995 | Active |
Ulriksdal 47, 5009 Bergen, Norway, FOREIGN | Director | 20 July 2007 | Active |
Ulriksdal 21, Bergen, Norway, FOREIGN | Director | 20 July 2007 | Active |
Grieg Seafood Asa, C Sundsgate, 17-19, Bergen, Norway, | Director | 13 March 2018 | Active |
Krohnegarden 170, No 5146 Fyllingsdalen, Norway, | Director | 20 July 2007 | Active |
Birkenthal 8, Bischofsmeis, Germany, 94253 | Director | 10 July 1995 | Active |
5394 Kolbeinsvik, Norway, FOREIGN | Director | 17 April 2001 | Active |
515 North Deeside Road, Aberdeen, AB15 4ZT | Nominee Director | 10 July 1995 | Active |
Knut Johnsens Vei 5, Bergen, Norway, 5163 LAKSEVĂ…G | Director | 11 December 2014 | Active |
1 Nederdale, Lerwick, Shetland, ZE1 0SA | Director | 01 June 2005 | Active |
5430 Bremnes, Norway, FOREIGN | Director | 17 April 2001 | Active |
P.O. Box 7, 5300 Kleppesto, Norway, FOREIGN | Director | 01 August 1997 | Active |
Grieg-Gaarden C, Sundtsgate 17/19, PO BOX 234 Sentrum, Bergen, Norway, N-5804 | Director | 11 December 2014 | Active |
Ekerdalen 18, Soreidgrend, Norway, N-5251 | Director | 18 June 2009 | Active |
Nordahl Griegsvei 20, Bergen, Norway, 5232 PARADIS | Director | 11 December 2014 | Active |
Scottish Sea Farms Limited | ||
Notified on | : | 15 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Octagon Point, 5 Cheapside, London, England, EC2V 6AA |
Nature of control | : |
|
Nordea Bank Ab | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | Nordea Bank Ab, 105 71, Stockholm, Sweden, |
Nature of control | : |
|
Grieg Seafood Asa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | 17/19, C. Sundtsgate, Bergen, Norway, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type full. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-09-12 | Officers | Appoint person secretary company with name date. | Download |
2022-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-12-16 | Change of name | Certificate change of name company. | Download |
2021-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Accounts | Accounts with accounts type full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Accounts | Accounts with accounts type full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.