About

Registered Number: SC190378
Date of Incorporation: 19/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 1st Floor, Fishmarket Buildings, Lerwick, Shetland, ZE1 0LL

 

Established in 1998, Shetland Seafood Auctions Ltd have registered office in Shetland, it's status in the Companies House registry is set to "Active". Crossan, Andrew, Cooper, Alastair Thomas James, Sandison, Victor Ian, Isbister, Brian Neil, Laurenson, Sandra Mary, Sinclair, Edwin Kenneth, Wishart, Allan Sinclair are listed as the directors of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Alastair Thomas James 02 April 2008 - 1
SANDISON, Victor Ian 15 August 2012 - 1
LAURENSON, Sandra Mary 19 August 1999 15 August 2012 1
SINCLAIR, Edwin Kenneth 09 August 1999 08 June 2004 1
WISHART, Allan Sinclair 09 August 1999 15 May 2007 1
Secretary Name Appointed Resigned Total Appointments
CROSSAN, Andrew 22 June 2005 - 1
ISBISTER, Brian Neil 09 November 1998 22 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
TM01 - Termination of appointment of director 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 15 November 2013
CH01 - Change of particulars for director 15 November 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 02 November 2012
AP01 - Appointment of director 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 27 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 09 November 2010
CH03 - Change of particulars for secretary 09 November 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 09 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 2008
363a - Annual Return 28 November 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 21 November 2007
RESOLUTIONS - N/A 02 November 2007
RESOLUTIONS - N/A 02 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 04 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2005
363s - Annual Return 15 November 2005
AA - Annual Accounts 31 October 2005
RESOLUTIONS - N/A 29 July 2005
RESOLUTIONS - N/A 29 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2005
123 - Notice of increase in nominal capital 29 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 29 October 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2004
288a - Notice of appointment of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
363s - Annual Return 18 November 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 21 June 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
363s - Annual Return 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2001
AA - Annual Accounts 30 October 2001
410(Scot) - N/A 05 September 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 18 August 2000
RESOLUTIONS - N/A 15 August 2000
MEM/ARTS - N/A 15 August 2000
MEM/ARTS - N/A 15 August 2000
225 - Change of Accounting Reference Date 13 July 2000
RESOLUTIONS - N/A 01 June 2000
RESOLUTIONS - N/A 01 June 2000
123 - Notice of increase in nominal capital 01 June 2000
363s - Annual Return 16 November 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
287 - Change in situation or address of Registered Office 14 October 1999
CERTNM - Change of name certificate 13 November 1998
NEWINC - New incorporation documents 19 October 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.