Ssf Shetland Limited

DataGardener
live
Medium

Ssf Shetland Limited

sc093192Private Limited With Share Capital

Laurel House, Laurelhill Business Park, Stirling, FK79JQ
Incorporated

07/05/1985

Company Age

40 years

Directors

3

Employees

77

SIC Code

03210

Risk

very low risk

Company Overview

Registration, classification & business activity

Ssf Shetland Limited (sc093192) is a private limited with share capital incorporated on 07/05/1985 (40 years old) and registered in stirling, FK79JQ. The company operates under SIC code 03210 and is classified as Medium.

Grieg seafood shetland limited is a company based out of 13 albyn terrace, aberdeen, united kingdom.

Private Limited With Share Capital
SIC: 03210
Medium
Incorporated 07/05/1985
FK79JQ
77 employees

Financial Overview

Total Assets

£47.66M

Liabilities

£54.02M

Net Assets

£-6.36M

Turnover

£119.52M

Cash

£0

Key Metrics

77

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

19

Registered

1

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2026
Change Person Secretary Company With Change Date
Category:Officers
Date:21-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:16-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:24-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:15-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2015
Resolution
Category:Resolution
Date:22-01-2015
Memorandum Articles
Category:Incorporation
Date:22-01-2015
Resolution
Category:Resolution
Date:22-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:20-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2013
Termination Secretary Company With Name
Category:Officers
Date:12-09-2013
Termination Director Company With Name
Category:Officers
Date:12-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:10-08-2010
Termination Director Company With Name
Category:Officers
Date:04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:30-11-2009
Legacy
Category:Officers
Date:20-08-2009
Legacy
Category:Officers
Date:18-08-2009
Legacy
Category:Officers
Date:18-08-2009
Legacy
Category:Annual Return
Date:03-02-2009
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2008
Memorandum Articles
Category:Incorporation
Date:28-02-2008
Legacy
Category:Mortgage
Date:29-01-2008
Legacy
Category:Mortgage
Date:29-01-2008
Legacy
Category:Mortgage
Date:29-01-2008
Resolution
Category:Resolution
Date:25-01-2008
Legacy
Category:Mortgage
Date:24-01-2008
Legacy
Category:Mortgage
Date:24-01-2008
Legacy
Category:Annual Return
Date:23-01-2008
Legacy
Category:Address
Date:23-01-2008
Legacy
Category:Mortgage
Date:08-09-2007
Legacy
Category:Address
Date:03-09-2007
Legacy
Category:Officers
Date:03-09-2007
Legacy
Category:Officers
Date:03-09-2007
Legacy
Category:Officers
Date:03-09-2007
Legacy
Category:Officers
Date:03-09-2007
Legacy
Category:Officers
Date:03-09-2007

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months6

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date20/09/2025
Latest Accounts31/12/2024

Trading Addresses

1 George Square, Glasgow, Lanarkshire, G21AL
Laurel House, Laurelhill Business Park, Stirling, FK79JQRegistered
Wadbister, Girlsta, Quarff, Shetland, ZE29SQ
1 George Square, Glasgow, Lanarkshire, G21AL
Wadbister, Girlsta, Quarff, Shetland, ZE29SQ

Contact

01595880897
Laurel House, Laurelhill Business Park, Stirling, FK79JQ