Advanced company searchLink opens in new window

SSF HJALTLAND UK LIMITED

Company number SC159110

Filter by category

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)
15 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
10 May 2018 AA Full accounts made up to 31 December 2017
20 Mar 2018 AP01 Appointment of Mr Andreas Kvame as a director on 13 March 2018
15 Mar 2018 MR04 Satisfaction of charge SC1591100010 in full
14 Mar 2018 AP01 Appointment of Mr Grant Cumming as a director on 13 March 2018
14 Mar 2018 TM01 Termination of appointment of Trude Elisabeth Østvedt as a director on 13 March 2018
12 Mar 2018 MR01 Registration of charge SC1591100011, created on 28 February 2018
12 Mar 2018 MR01 Registration of charge SC1591100012, created on 28 February 2018
07 Mar 2018 PSC02 Notification of Nordea Bank Ab as a person with significant control on 28 February 2018
16 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with updates
27 Nov 2017 AD01 Registered office address changed from , 13 Albyn Terrace, Aberdeen, AB10 1YP to Laurel House Laurelhill Business Park Stirling FK7 9JQ on 27 November 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
31 Jul 2017 PSC02 Notification of Grieg Seafood Asa as a person with significant control on 6 April 2016
31 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 31 July 2017
10 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
14 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
13 Apr 2016 CC04 Statement of company's objects
05 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,140,000
08 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,140,000
22 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2015 MA Memorandum and Articles of Association
22 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Dec 2014 AP01 Appointment of Trude Elisabeth Østvedt as a director on 11 December 2014
17 Dec 2014 TM01 Termination of appointment of Morten Vike as a director on 11 December 2014