Advanced company searchLink opens in new window

SSF SHETLAND LIMITED

Company number SC093192

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
14 Dec 2023 AA Full accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
12 Jan 2023 PSC05 Change of details for Grieg Seafood Hjaltland Uk Limited as a person with significant control on 16 December 2021
22 Dec 2022 TM01 Termination of appointment of Grant Cumming as a director on 14 December 2022
03 Oct 2022 AA Full accounts made up to 31 December 2021
12 Sep 2022 AP03 Appointment of Dermot Anderson as a secretary on 9 September 2022
01 Feb 2022 MR04 Satisfaction of charge SC0931920019 in full
19 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
19 Jan 2022 MR01 Registration of charge SC0931920021, created on 14 January 2022
16 Dec 2021 PSC02 Notification of Grieg Seafood Hjaltland Uk Limited as a person with significant control on 15 December 2021
16 Dec 2021 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Laurel House Laurelhill Business Park Stirling FK7 9JQ on 16 December 2021
16 Dec 2021 CERTNM Company name changed grieg seafood shetland LIMITED\certificate issued on 16/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-15
16 Dec 2021 TM01 Termination of appointment of Knut Utheim as a director on 15 December 2021
16 Dec 2021 TM01 Termination of appointment of Andreas Kvame as a director on 15 December 2021
16 Dec 2021 AP01 Appointment of Mr James Francis Gallagher as a director on 15 December 2021
16 Dec 2021 TM01 Termination of appointment of Atle Harald Sandtorv as a director on 15 December 2021
16 Dec 2021 PSC07 Cessation of Nordea Bank Ab as a person with significant control on 15 December 2021
16 Dec 2021 PSC07 Cessation of Grieg Seafood Asa as a person with significant control on 15 December 2021
31 Aug 2021 AA Full accounts made up to 31 December 2020
16 Jun 2021 MR04 Satisfaction of charge SC0931920020 in full
08 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
25 Feb 2021 MR01 Registration of charge SC0931920020, created on 22 February 2021
21 Jan 2021 AD01 Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 21 January 2021
29 Jun 2020 AA Full accounts made up to 31 December 2019