UKBizDB.co.uk

DANIEL'S SWEET HERRING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Daniel's Sweet Herring Limited. The company was founded 40 years ago and was given the registration number SC087520. The firm's registered office is in UDDINGSTON. You can find them at Bothwell Park Industrial Estate, , Uddingston, Lanarkshire. This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.

Company Information

Name:DANIEL'S SWEET HERRING LIMITED
Company Number:SC087520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1984
End of financial year:29 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Bothwell Park Industrial Estate, Uddingston, Lanarkshire, G71 6LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary19 August 2022Active
Whitburgh House, Pathhead, EH37 5SR

Director03 April 2008Active
Drumblair, Inverness, IV2 4QX

Secretary-Active
Bothwell Park Industrial Estate, Uddingston, G71 6LS

Secretary01 March 2010Active
Runnymede House, Balmoral Terrace, Inverness, IV2 3UU

Secretary21 November 1991Active
2 Crawford Street, Strathaven, ML10 6AE

Secretary03 April 2008Active
Bothwell Park Industrial Estate, Uddingston, G71 6LS

Secretary25 July 2013Active
Overton Edge, Kidnal, Malpas, England, SY14 7DJ

Director16 March 2013Active
Torhouse Mill, Wigtown, Newton Stewart, DG8 9DJ

Director08 March 2002Active
Orchard View, Shelwick, Hereford, HR1 3AL

Director03 April 2008Active
Sheilin Tor, Castle Heather, Inverness, IV1 2AA

Director-Active
4 Northflat Place, Carluke, ML8 4PH

Director24 February 2006Active
Bothwell Park Industrial Estate, Uddingston, G71 6LS

Director28 January 2010Active
Bothwell Park Industrial Estate, Uddingston, G71 6LS

Director16 June 2015Active
Inverearn, Dalginross, Comrie, Crieff, PH6 2HB

Director08 March 2002Active
Runnymede House, Balmoral Terrace, Inverness, IV2 3UU

Director21 November 1991Active
2 Crawford Street, Strathaven, ML10 6AE

Director03 April 2008Active
6, Crossbow Gardens, Blantyre, Glasgow, Scotland, G72 9UR

Director01 October 2010Active
16 Alexander Gibson Way, Motherwell, ML1 3FA

Director08 March 2002Active

People with Significant Control

Dawnfresh Seafoods Limimted
Notified on:01 March 2019
Status:Active
Country of residence:Scotland
Address:Dawnfresh Seafoods Limited, Bothwell Park Industrial Estate, Glasgow, Scotland, G71 6LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alastair Eric Hotson Salvesen
Notified on:08 April 2017
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, Ground Floor, Orchard Brae House, Edinburgh, United Kingdom, EH4 2HS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Alastair Eric Hotson Salvesen
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, Ground Floor, Orchard Brae House, Edinburgh, United Kingdom, EH4 2HS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-15Dissolution

Dissolution application strike off company.

Download
2022-08-19Officers

Appoint corporate secretary company with name date.

Download
2022-08-19Address

Change registered office address company with date old address new address.

Download
2022-08-16Gazette

Gazette filings brought up to date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Mortgage

Mortgage satisfy charge full.

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-02Officers

Termination secretary company with name termination date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2019-11-08Mortgage

Mortgage satisfy charge full.

Download
2019-11-08Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2017-12-15Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.