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.
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 | : |
|
Registered Address | : | Quartermile One, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Fleet Place, London, United Kingdom, EC4M 7WS | Corporate Secretary | 12 October 2018 | Active |
11, Radford Crescent, Billericay, Essex, England, CM12 0DW | Director | 23 December 2015 | Active |
Quartermile One, 15 Lauriston Place, Edinburgh, United Kingdom, EH3 9EP | Director | 04 November 2020 | Active |
C/O Guinness Asset Management, 18 Smith Square, London, United Kingdom, SW1P 3HZ | Director | 03 August 2018 | Active |
227, West George Street, Glasgow, G2 2ND | Director | 07 April 2020 | Active |
1, George Square, Glasgow, United Kingdom, G2 1AL | Corporate Secretary | 03 September 2015 | Active |
Quartermile One, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP | Director | 29 March 2018 | Active |
1, George Square, Glasgow, Scotland, G2 1AL | Director | 21 July 2016 | Active |
Quartermile One, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP | Director | 05 November 2018 | Active |
Quartermile One, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP | Director | 18 December 2017 | Active |
1, George Square, Glasgow, Scotland, G2 1AL | Director | 09 December 2015 | Active |
1, George Square, Glasgow, Scotland, G2 1AL | Director | 09 December 2015 | Active |
1, George Square, Glasgow, United Kingdom, G2 1AL | Director | 03 September 2015 | Active |
Quartermile One, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP | Director | 22 December 2020 | Active |
Quartermile One, 15, Lauriston Place, Edinburgh, Scotland, EH3 9EP | Director | 15 August 2018 | Active |
1, George Square, Glasgow, United Kingdom, G2 1AL | Corporate Director | 03 September 2015 | Active |
1, George Square, Glasgow, United Kingdom, G2 1AL | Corporate Director | 03 September 2015 | Active |
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 | : |
|
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 | : |
|
Allyoung Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Radford Crescent, Billericay, England, CM12 0DW |
Nature of control | : |
|
Fishfrom Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 1, George Square, Glasgow, Scotland, G2 1AL |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Insolvency | Liquidation in administration progress report scotland. | Download |
2024-02-22 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2023-10-04 | Insolvency | Liquidation in administration progress report scotland. | Download |
2023-04-04 | Insolvency | Liquidation in administration progress report scotland. | Download |
2023-03-02 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2022-10-03 | Insolvency | Liquidation in administration progress report scotland. | Download |
2022-03-29 | Insolvency | Liquidation in administration progress report scotland. | Download |
2022-02-25 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2021-10-06 | Insolvency | Liquidation in administration progress report scotland. | Download |
2021-07-29 | Insolvency | Liquidation in administration statement of affairs with form attached scotland. | Download |
2021-07-24 | Mortgage | Mortgage charge part both with charge number. | Download |
2021-04-30 | Insolvency | Liquidation in administration notice deemed approval of proposals scotland. | Download |
2021-04-21 | Insolvency | Liquidation in administration notice administrators proposals scotland. | Download |
2021-03-10 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-01 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.