UKBizDB.co.uk

EUROSCOT SEAFOODS LIMITED

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

This company is commonly known as Euroscot Seafoods Limited. The company was founded 27 years ago and was given the registration number SC169534. The firm's registered office is in CAWDOR. You can find them at Denholm Fishselling Ltd Unit 1-2, Old School, Cawdor, Nairn. This company's SIC code is 03110 - Marine fishing.

Company Information

Name:EUROSCOT SEAFOODS LIMITED
Company Number:SC169534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1996
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 03110 - Marine fishing

Office Address & Contact

Registered Address:Denholm Fishselling Ltd Unit 1-2, Old School, Cawdor, Nairn, Scotland, IV12 5BL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Rue Emile James, 56410 Etel, France,

Director18 December 1996Active
Denholm Fishselling Ltd, Unit 1-2, Old School, Cawdor, Scotland, IV12 5BL

Director22 September 2020Active
2 Knock View, Stuartfield, Peterhead, AB42 5TQ

Secretary21 September 2004Active
Elm House, Cradlehall Road, Inverness, IV2 5GH

Secretary18 April 2013Active
101 Easter Bankton, Murieston, Livingston, EH54 9BG

Secretary18 December 1996Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary04 November 1996Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director04 November 1996Active
Denholm Fishselling Ltd, Unit 1-2, Old School, Cawdor, United Kingdom, IV12 5BL

Director12 September 2019Active
30 Cherry Park, Balloch, Inverness, IV2 7HG

Director28 November 2006Active
Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN

Director04 November 1996Active
55/1 Bryson Road, Edinburgh, EH11 1DS

Director18 December 1996Active

People with Significant Control

Mr Philippe Formal
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:French
Country of residence:Scotland
Address:Denholm Fishselling Ltd, Unit 1-2, Cawdor, Scotland, IV12 5BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Denholm Fishselling Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Elm House, Cradlehall Business Park, Inverness, Scotland, IV2 5GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-23Dissolution

Dissolution application strike off company.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Address

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

Download
2019-01-16Officers

Termination secretary company with name termination date.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption full.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.