Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HJALTLAND HATCHERIES LIMITED
Company Information for

HJALTLAND HATCHERIES LIMITED

THE CAPITOL, 431 UNION STREET, ABERDEEN, AB11 6DA,
Company Registration Number
SC350983
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hjaltland Hatcheries Ltd
HJALTLAND HATCHERIES LIMITED was founded on 2008-11-07 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Hjaltland Hatcheries Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HJALTLAND HATCHERIES LIMITED
 
Legal Registered Office
THE CAPITOL
431 UNION STREET
ABERDEEN
AB11 6DA
Other companies in AB10
 
Previous Names
MM&S (5421) LIMITED06/01/2009
Filing Information
Company Number SC350983
Company ID Number SC350983
Date formed 2008-11-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts DORMANT
Last Datalog update: 2020-08-10 12:02:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HJALTLAND HATCHERIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HJALTLAND HATCHERIES LIMITED

Current Directors
Officer Role Date Appointed
ATLE HARALD SANDTORV
Director 2014-12-11
KNUT UTHEIM
Director 2014-12-11
TRUDE ELISABETH ØSTVEDT
Director 2014-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
MORTEN VIKE
Director 2009-06-17 2014-12-11
MICHAEL OTTO PHILIPP STARK
Director 2008-12-17 2013-09-11
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2008-11-07 2013-09-06
VINDEX LIMITED
Director 2008-11-07 2008-12-17
VINDEX SERVICES LIMITED
Director 2008-11-07 2008-12-17
CHRISTINE TRUESDALE
Director 2008-11-07 2008-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ATLE HARALD SANDTORV GRIEG SEAFOOD ISLE OF SKYE LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active - Proposal to Strike off
ATLE HARALD SANDTORV VIDLIN SEAFARMS LIMITED Director 2015-01-30 CURRENT 2005-09-09 Active - Proposal to Strike off
ATLE HARALD SANDTORV FISH HOLM LIMITED Director 2014-12-11 CURRENT 2006-10-18 Active - Proposal to Strike off
ATLE HARALD SANDTORV SSF SHETLAND LIMITED Director 2014-12-11 CURRENT 1985-05-07 Active
ATLE HARALD SANDTORV COLLAFIRTH SALMON LIMITED Director 2014-12-11 CURRENT 1989-07-18 Active - Proposal to Strike off
ATLE HARALD SANDTORV SHETLAND PRODUCTS LIMITED Director 2014-12-11 CURRENT 1994-10-12 Active - Proposal to Strike off
ATLE HARALD SANDTORV SKELDA SALMON FARMS LIMITED Director 2014-12-11 CURRENT 1997-01-08 Active - Proposal to Strike off
ATLE HARALD SANDTORV LERWICK FISH TRADERS LIMITED Director 2014-12-11 CURRENT 1988-04-13 Active - Proposal to Strike off
ATLE HARALD SANDTORV SSF HJALTLAND UK LIMITED Director 2014-12-11 CURRENT 1995-07-10 Active
KNUT UTHEIM FISH HOLM LIMITED Director 2014-12-11 CURRENT 2006-10-18 Active - Proposal to Strike off
KNUT UTHEIM SSF SHETLAND LIMITED Director 2014-12-11 CURRENT 1985-05-07 Active
KNUT UTHEIM COLLAFIRTH SALMON LIMITED Director 2014-12-11 CURRENT 1989-07-18 Active - Proposal to Strike off
KNUT UTHEIM SHETLAND PRODUCTS LIMITED Director 2014-12-11 CURRENT 1994-10-12 Active - Proposal to Strike off
KNUT UTHEIM SKELDA SALMON FARMS LIMITED Director 2014-12-11 CURRENT 1997-01-08 Active - Proposal to Strike off
KNUT UTHEIM LERWICK FISH TRADERS LIMITED Director 2014-12-11 CURRENT 1988-04-13 Active - Proposal to Strike off
KNUT UTHEIM SSF HJALTLAND UK LIMITED Director 2014-12-11 CURRENT 1995-07-10 Active
TRUDE ELISABETH ØSTVEDT FISH HOLM LIMITED Director 2014-12-11 CURRENT 2006-10-18 Active - Proposal to Strike off
TRUDE ELISABETH ØSTVEDT COLLAFIRTH SALMON LIMITED Director 2014-12-11 CURRENT 1989-07-18 Active - Proposal to Strike off
TRUDE ELISABETH ØSTVEDT SHETLAND PRODUCTS LIMITED Director 2014-12-11 CURRENT 1994-10-12 Active - Proposal to Strike off
TRUDE ELISABETH ØSTVEDT SKELDA SALMON FARMS LIMITED Director 2014-12-11 CURRENT 1997-01-08 Active - Proposal to Strike off
TRUDE ELISABETH ØSTVEDT LERWICK FISH TRADERS LIMITED Director 2014-12-11 CURRENT 1988-04-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-07-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-26DS01Application to strike the company off the register
2019-11-19PSC05Change of details for Grieg Seafood Hjaltland Uk Limited as a person with significant control on 2017-11-27
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3509830006
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3509830005
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM 13 Albyn Terrace Aberdeen AB10 1YP
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-27AR0107/11/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3509830006
2014-12-17AP01DIRECTOR APPOINTED TRUDE ELISABETH ØSTVEDT
2014-12-17AP01DIRECTOR APPOINTED ATLE HARALD SANDTORV
2014-12-17AP01DIRECTOR APPOINTED KNUT UTHEIM
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MORTEN VIKE
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-26AR0107/11/14 ANNUAL RETURN FULL LIST
2014-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3509830005
2014-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-02AR0107/11/13 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STARK
2013-09-12TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 66 QUEENS ROAD ABERDEEN AB15 4YE
2013-01-25RES01ADOPT ARTICLES 09/01/2013
2013-01-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2013-01-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2013-01-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2012-12-06AR0107/11/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-02AR0107/11/11 FULL LIST
2011-11-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-02AR0107/11/10 FULL LIST
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-07AR0107/11/09 FULL LIST
2009-09-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-30288aDIRECTOR APPOINTED MORTEN VIKE
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR VINDEX LIMITED
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR VINDEX SERVICES LIMITED
2009-05-21288aDIRECTOR APPOINTED MICHAEL OTTO PHILLIPP STARK
2009-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-06RES01ADOPT ARTICLES 17/12/2008
2008-12-31CERTNMCOMPANY NAME CHANGED MM&S (5421) LIMITED CERTIFICATE ISSUED ON 06/01/09
2008-12-22225CURREXT FROM 30/11/2009 TO 31/12/2009
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 151 ST. VINCENT STREET GLASGOW G2 5NJ
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE TRUESDALE
2008-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HJALTLAND HATCHERIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HJALTLAND HATCHERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-10 Outstanding NORDEA BANK NORGE ASA
2014-10-03 Outstanding NORDEA BANK ASA (AS SECURITY AGENT FOR THE FINANCE PARTIES)
FLOATING CHARGE 2013-01-11 Satisfied SPAREBANKEN VEST
STANDARD SECURITY 2009-09-01 Satisfied MILLBROOK FISHERIES LIMITED
STANDARD SECURITY 2009-09-01 Satisfied MILLBROOK FISHERIES LIMITED
STANDARD SECURITY 2009-09-01 Satisfied MILLBROOK FISHERIES LIMITED
Intangible Assets
Patents
We have not found any records of HJALTLAND HATCHERIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HJALTLAND HATCHERIES LIMITED
Trademarks
We have not found any records of HJALTLAND HATCHERIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HJALTLAND HATCHERIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HJALTLAND HATCHERIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HJALTLAND HATCHERIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HJALTLAND HATCHERIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HJALTLAND HATCHERIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.