Pelagia Shetland Limited LERWICK


Pelagia Shetland started in year 1985 as Private Limited Company with registration number SC094953. The Pelagia Shetland company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Lerwick at Point Of Scattland. Postal code: ZE1 0PX. Since Wed, 1st Mar 2017 Pelagia Shetland Limited is no longer carrying the name Shetland Catch.

At present there are 4 directors in the the firm, namely Magnus S., Egil H. and Calum G. and others. In addition one secretary - Darren L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the ZE1 0PX postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0027233 . It is located at Point Of Scatland, Gremista, Shetland with a total of 4 carsand 4 trailers.

Pelagia Shetland Limited Address / Contact

Office Address Point Of Scattland
Office Address2 Gremista
Town Lerwick
Post code ZE1 0PX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC094953
Date of Incorporation Wed, 4th Sep 1985
Industry Processing and preserving of fish, crustaceans and molluscs
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Magnus S.

Position: Director

Appointed: 28 February 2017

Egil H.

Position: Director

Appointed: 13 June 2014

Darren L.

Position: Secretary

Appointed: 06 February 2014

Calum G.

Position: Director

Appointed: 25 October 2012

Brian I.

Position: Director

Appointed: 01 January 2002

John G.

Position: Director

Resigned: 28 February 2017

David H.

Position: Director

Resigned: 28 February 2017

Tor V.

Position: Director

Appointed: 14 March 2013

Resigned: 30 April 2015

Knut E.

Position: Director

Appointed: 14 March 2013

Resigned: 13 June 2014

Britt D.

Position: Director

Appointed: 18 October 2007

Resigned: 14 March 2013

Arne M.

Position: Director

Appointed: 18 October 2007

Resigned: 14 March 2013

John A.

Position: Director

Appointed: 12 September 2007

Resigned: 28 February 2017

Brian A.

Position: Director

Appointed: 24 May 2007

Resigned: 28 February 2017

Catherine H.

Position: Director

Appointed: 25 August 2004

Resigned: 25 November 2008

John I.

Position: Director

Appointed: 06 January 2004

Resigned: 04 September 2008

Robert P.

Position: Director

Appointed: 06 January 2004

Resigned: 04 September 2008

Joseph S.

Position: Director

Appointed: 27 February 2003

Resigned: 06 January 2004

Catherine H.

Position: Secretary

Appointed: 10 June 1999

Resigned: 14 February 2014

Simon L.

Position: Director

Appointed: 26 November 1998

Resigned: 28 February 2017

Morag M.

Position: Director

Appointed: 19 August 1998

Resigned: 10 June 1999

Paul C.

Position: Director

Appointed: 09 October 1997

Resigned: 22 November 1999

Simon L.

Position: Director

Appointed: 29 June 1995

Resigned: 09 October 1997

Sandra L.

Position: Director

Appointed: 29 June 1995

Resigned: 27 February 2018

Morag M.

Position: Secretary

Appointed: 01 June 1995

Resigned: 10 June 1999

Derek L.

Position: Director

Appointed: 08 March 1994

Resigned: 12 August 2006

Derek B.

Position: Director

Appointed: 09 March 1993

Resigned: 04 May 1995

Richard W.

Position: Director

Appointed: 07 February 1991

Resigned: 31 May 1993

Magnus P.

Position: Director

Appointed: 05 December 1990

Resigned: 06 January 2004

Allan W.

Position: Secretary

Appointed: 09 August 1990

Resigned: 01 June 1995

Alan L.

Position: Director

Appointed: 31 December 1989

Resigned: 13 October 2000

Elizabeth A.

Position: Secretary

Appointed: 31 December 1989

Resigned: 09 August 1990

Robert M.

Position: Director

Appointed: 31 December 1989

Resigned: 31 May 1993

Arthur L.

Position: Director

Appointed: 31 December 1989

Resigned: 29 October 2004

John T.

Position: Director

Appointed: 31 December 1989

Resigned: 31 May 1993

Allan W.

Position: Director

Appointed: 31 December 1989

Resigned: 24 May 2007

Magnus S.

Position: Director

Appointed: 31 December 1989

Resigned: 31 December 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Pelagia As from 5003 Bergen, Norway. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pelagia As

Pelagia As Bradbenken 1, 5003 Bergen, Norway

Legal authority Norwegian
Legal form Limited Company
Country registered Norway
Place registered The Bronnoysund Register Centre
Registration number 989094823
Notified on 28 February 2017
Ceased on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Shetland Catch March 1, 2017

Transport Operator Data

Point Of Scatland
Address Gremista , Lerwick
City Shetland
Post code ZE1 0PX
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, September 2023
Free Download (31 pages)

Company search

Advertisements