JOHNSON SEAFARMS LIMITED

Marine Park Marine Park, Shetland, ZE2 9QB
StatusDISSOLVED
Company No.SC105336
CategoryPrivate Limited Company
Incorporated19 Jun 1987
Age37 years, 16 days
JurisdictionScotland
Dissolution19 Oct 2012
Years11 years, 8 months, 17 days

SUMMARY

JOHNSON SEAFARMS LIMITED is an dissolved private limited company with number SC105336. It was incorporated 37 years, 16 days ago, on 19 June 1987 and it was dissolved 11 years, 8 months, 17 days ago, on 19 October 2012. The company address is Marine Park Marine Park, Shetland, ZE2 9QB.



Company Fillings

Gazette dissolved compulsory

Date: 19 Oct 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jun 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Oct 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary heather wright

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director john foulkes

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael lloyd

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed no catch LIMITED\certificate issued on 13/06/07

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sweening salmon LIMITED\certificate issued on 11/04/07

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 30 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage alter floating charge

Date: 02 Nov 2006

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 23/06/05 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 28 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Mortgage alter floating charge

Date: 02 Mar 1998

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 25 Feb 1998

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Resolution

Date: 16 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 09/04/97 from: harbour view vidlin shetland

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 09 Apr 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Mar 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/97 to 31/12/97

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 28 Jan 1997

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/96; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 25/03/96 from: vidlin farm vidlin shetland

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 1995

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 29 Nov 1995

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 23 Apr 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF


Some Companies

BAILEY PARK PRODUCTIONS LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC119733
Status:ACTIVE
Category:Private Limited Company

HELL'S KITCHEN (HOVE) LIMITED

44 ORANGE ROW,BRIGHTON,BN1 1UQ

Number:10509937
Status:ACTIVE
Category:Private Limited Company

IIGGY ENGINEERING SERVICES LIMITED

FLAT 24,LONDON,SE17 2HG

Number:10996614
Status:ACTIVE
Category:Private Limited Company

INSTART PROPRIETY MANAGEMENT L.P.

38 QUEEN STREET,GLASGOW,G1 3DX

Number:SL017209
Status:ACTIVE
Category:Limited Partnership

PHYSIOLOGIX LTD

42 CRAMOND DRIVE,GLASGOW,G66 3UX

Number:SC325184
Status:ACTIVE
Category:Private Limited Company

SYMBIAN PROJECT SERVICES LIMITED

4 NATHAN DRIVE,ST HELENS,WA11 0GW

Number:07207516
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source