About

Registered Number: SC080984
Date of Incorporation: 23/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: 8 Melville Crescent, Edinburgh, EH3 7JA,

 

Based in Edinburgh, Fjord Seafood Scotland Farming Ltd was established in 1982. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELIASEN, Odd 13 December 2019 - 1
JACOBSEN, Jóhan Regin 13 December 2019 - 1
ANDERSON, Alan Thomas 01 April 2001 12 September 2007 1
ANDERSON, Craig 03 September 2013 23 December 2019 1
BAYLY, Christopher Charles Edward N/A 30 April 1991 1
BAYLY, Helen Mckinnon Beaumont N/A 15 January 1991 1
CAURA, Bart 09 January 1998 01 March 2001 1
CURRIE, Alison 13 September 2001 30 November 2003 1
INTERMASCO 30 June 1995 09 January 1998 1
MARSHALL, Ian Paul 26 April 2010 10 December 2010 1
MORRISON, Murdo 01 December 1989 15 January 1991 1
NOWELL, Ralph Beaumont N/A 01 December 1989 1
PIETERS, Gilbert Leo Gerard 15 January 1991 09 January 1998 1
TIERENTEYN, Frank 09 January 1998 01 March 2001 1
VANHOOREN, Luc Andre 16 January 1991 30 June 1995 1
REDASCO 30 June 1995 09 January 1998 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Iain Murdo 30 November 2003 12 September 2007 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
TM01 - Termination of appointment of director 23 December 2019
AP01 - Appointment of director 18 December 2019
AP01 - Appointment of director 18 December 2019
MR04 - N/A 06 August 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 31 May 2019
CS01 - N/A 13 May 2019
AD01 - Change of registered office address 13 May 2019
AD01 - Change of registered office address 13 May 2019
AD01 - Change of registered office address 30 April 2019
TM02 - Termination of appointment of secretary 30 April 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 19 April 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 29 June 2015
AD01 - Change of registered office address 02 June 2015
AR01 - Annual Return 18 May 2015
TM01 - Termination of appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 09 May 2014
TM01 - Termination of appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 06 March 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 05 May 2011
TM01 - Termination of appointment of director 21 December 2010
AP01 - Appointment of director 21 December 2010
AA - Annual Accounts 23 September 2010
AD01 - Change of registered office address 12 July 2010
AP03 - Appointment of secretary 12 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
AR01 - Annual Return 18 May 2010
AP01 - Appointment of director 27 April 2010
AD01 - Change of registered office address 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
AP01 - Appointment of director 05 March 2010
TM01 - Termination of appointment of director 05 March 2010
AA - Annual Accounts 11 September 2009
AA - Annual Accounts 11 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
363a - Annual Return 14 July 2009
363a - Annual Return 23 June 2008
353 - Register of members 23 June 2008
353 - Register of members 23 June 2008
287 - Change in situation or address of Registered Office 23 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 June 2008
287 - Change in situation or address of Registered Office 23 June 2008
287 - Change in situation or address of Registered Office 09 January 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
410(Scot) - N/A 12 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 December 2007
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
363s - Annual Return 28 June 2007
419a(Scot) - N/A 04 January 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 12 December 2004
363s - Annual Return 03 June 2004
RESOLUTIONS - N/A 08 April 2004
RESOLUTIONS - N/A 08 April 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
123 - Notice of increase in nominal capital 08 April 2004
CERTNM - Change of name certificate 01 March 2004
AA - Annual Accounts 29 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
363s - Annual Return 30 May 2003
419a(Scot) - N/A 03 March 2003
410(Scot) - N/A 25 February 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 29 May 2002
RESOLUTIONS - N/A 18 December 2001
MEM/ARTS - N/A 18 December 2001
410(Scot) - N/A 31 October 2001
RESOLUTIONS - N/A 24 October 2001
288a - Notice of appointment of directors or secretaries 29 September 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 24 May 2001
419a(Scot) - N/A 16 October 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 19 April 2000
419a(Scot) - N/A 25 August 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 16 June 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
AUD - Auditor's letter of resignation 08 December 1997
287 - Change in situation or address of Registered Office 08 December 1997
AA - Annual Accounts 14 October 1997
RESOLUTIONS - N/A 16 September 1997
RESOLUTIONS - N/A 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1997
123 - Notice of increase in nominal capital 16 September 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 09 July 1996
410(Scot) - N/A 01 March 1996
288 - N/A 29 August 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
363s - Annual Return 18 July 1995
AA - Annual Accounts 18 July 1995
419a(Scot) - N/A 30 May 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 14 June 1994
363s - Annual Return 08 June 1993
AA - Annual Accounts 08 June 1993
466(Scot) - N/A 31 March 1993
466(Scot) - N/A 31 March 1993
AA - Annual Accounts 26 October 1992
419a(Scot) - N/A 22 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1992
363s - Annual Return 03 July 1992
RESOLUTIONS - N/A 11 May 1992
123 - Notice of increase in nominal capital 11 May 1992
410(Scot) - N/A 29 April 1992
MEM/ARTS - N/A 02 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1992
288 - N/A 05 February 1992
CERTNM - Change of name certificate 20 December 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1991
363a - Annual Return 23 July 1991
288 - N/A 15 July 1991
AA - Annual Accounts 08 May 1991
RESOLUTIONS - N/A 01 March 1991
RESOLUTIONS - N/A 01 March 1991
RESOLUTIONS - N/A 01 March 1991
123 - Notice of increase in nominal capital 01 March 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 March 1991
MEM/ARTS - N/A 01 March 1991
288 - N/A 14 February 1991
288 - N/A 14 February 1991
288 - N/A 31 January 1991
287 - Change in situation or address of Registered Office 31 January 1991
419a(Scot) - N/A 29 January 1991
288 - N/A 20 November 1990
363 - Annual Return 20 November 1990
466(Scot) - N/A 26 September 1990
466(Scot) - N/A 26 September 1990
AA - Annual Accounts 10 September 1990
RESOLUTIONS - N/A 25 January 1990
123 - Notice of increase in nominal capital 25 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1990
288 - N/A 25 January 1990
MEM/ARTS - N/A 25 January 1990
410(Scot) - N/A 16 January 1990
363 - Annual Return 20 June 1989
AA - Annual Accounts 20 June 1989
466(Scot) - N/A 04 January 1989
466(Scot) - N/A 04 January 1989
363 - Annual Return 24 October 1988
AA - Annual Accounts 24 October 1988
MISC - Miscellaneous document 24 February 1988
MISC - Miscellaneous document 24 February 1988
287 - Change in situation or address of Registered Office 09 December 1987
363 - Annual Return 15 June 1987
AA - Annual Accounts 15 June 1987
AA - Annual Accounts 19 January 1987
363 - Annual Return 19 January 1987
NEWINC - New incorporation documents 23 November 1982

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 26 November 2007 Fully Satisfied

N/A

Bond & floating charge 18 February 2003 Fully Satisfied

N/A

Bond & floating charge 17 October 2001 Fully Satisfied

N/A

Floating charge 19 February 1996 Fully Satisfied

N/A

Floating charge 22 April 1992 Fully Satisfied

N/A

Bond & floating charge 12 January 1990 Fully Satisfied

N/A

Floating charge 10 April 1985 Fully Satisfied

N/A

Floating charge 22 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.