UKBizDB.co.uk

GREAT BRITISH PRAWNS LIMITED

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

This company is commonly known as Great British Prawns Limited. The company was founded 8 years ago and was given the registration number SC514743. The firm's registered office is in EDINBURGH. You can find them at Quartermile One, 15 Lauriston Place, Edinburgh, . This company's SIC code is 03210 - Marine aquaculture.

Company Information

Name:GREAT BRITISH PRAWNS LIMITED
Company Number:SC514743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2015
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 03210 - Marine aquaculture

Office Address & Contact

Registered Address:Quartermile One, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary12 October 2018Active
11, Radford Crescent, Billericay, Essex, England, CM12 0DW

Director23 December 2015Active
Quartermile One, 15 Lauriston Place, Edinburgh, United Kingdom, EH3 9EP

Director04 November 2020Active
C/O Guinness Asset Management, 18 Smith Square, London, United Kingdom, SW1P 3HZ

Director03 August 2018Active
227, West George Street, Glasgow, G2 2ND

Director07 April 2020Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Secretary03 September 2015Active
Quartermile One, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP

Director29 March 2018Active
1, George Square, Glasgow, Scotland, G2 1AL

Director21 July 2016Active
Quartermile One, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP

Director05 November 2018Active
Quartermile One, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP

Director18 December 2017Active
1, George Square, Glasgow, Scotland, G2 1AL

Director09 December 2015Active
1, George Square, Glasgow, Scotland, G2 1AL

Director09 December 2015Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Director03 September 2015Active
Quartermile One, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP

Director22 December 2020Active
Quartermile One, 15, Lauriston Place, Edinburgh, Scotland, EH3 9EP

Director15 August 2018Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Director03 September 2015Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Director03 September 2015Active

People with Significant Control

Share Nominees Limited
Notified on:15 October 2018
Status:Active
Country of residence:England
Address:Oxford House, Oxford Road, Aylesbury, England, HP21 8SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Robert Robinson
Notified on:05 March 2018
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:Scotland
Address:Quartermile One, 15, Edinburgh, Scotland, EH3 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Allyoung Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Radford Crescent, Billericay, England, CM12 0DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fishfrom Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:1, George Square, Glasgow, Scotland, G2 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Ewen Robertson
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:Scotland
Address:Meikle Logie Farm, Trochry, Dunkeld, Scotland, PH8 0BP
Nature of control:
  • Right to appoint and remove directors

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 (7 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
2024-04-04Insolvency

Liquidation in administration progress report scotland.

Download
2024-02-22Insolvency

Liquidation in administration extension of period scotland.

Download
2023-10-04Insolvency

Liquidation in administration progress report scotland.

Download
2023-04-04Insolvency

Liquidation in administration progress report scotland.

Download
2023-03-02Insolvency

Liquidation in administration extension of period scotland.

Download
2022-10-03Insolvency

Liquidation in administration progress report scotland.

Download
2022-03-29Insolvency

Liquidation in administration progress report scotland.

Download
2022-02-25Insolvency

Liquidation in administration extension of period scotland.

Download
2021-10-06Insolvency

Liquidation in administration progress report scotland.

Download
2021-07-29Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2021-07-24Mortgage

Mortgage charge part both with charge number.

Download
2021-04-30Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2021-04-21Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2021-03-10Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2021-03-01Address

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

Download
2021-03-01Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.