UKBizDB.co.uk

SCOT WEST SEAFOODS LTD.

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

This company is commonly known as Scot West Seafoods Ltd.. The company was founded 21 years ago and was given the registration number SC248047. The firm's registered office is in KYLE OF LOCHALSH. You can find them at Unit 26e - Kyle Industrial Estate, Unit 26e Kyle Industrial Estate, Kyle Of Lochalsh, Ross-shire. This company's SIC code is 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores.

Company Information

Name:SCOT WEST SEAFOODS LTD.
Company Number:SC248047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores

Office Address & Contact

Registered Address:Unit 26e - Kyle Industrial Estate, Unit 26e Kyle Industrial Estate, Kyle Of Lochalsh, Ross-shire, IV40 8AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maresmar S.L., Longitudinal 6 , 107, Mercabarna, Barcelona, Spain, 08040

Secretary01 October 2013Active
Maresmar Sl, Longitudinal 6, Num 107, Barcelona, Spain,

Director14 December 2017Active
Unit 26e, - Kyle Industrial Estate, Unit 26e Kyle Industrial Estate, Kyle Of Lochalsh, Scotland, IV40 8AX

Director09 September 2013Active
Unit 26, Industrial Estate, Unit 26 Industrial Estate, Kyle, Scotland, IV40 8AX

Director01 December 2013Active
Modhachaidh, Heaste Road, Broadford, IV49 9AQ

Secretary01 May 2003Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary18 April 2003Active
N3, Calle Montgo, Urb Alfinach, Puzol, Spain, 46530

Director01 May 2003Active
Mo Dhachaidh, Heaste Road, Broadford, United Kingdom, IV49 9AQ

Director01 May 2003Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director18 April 2003Active

People with Significant Control

Mr Jorge Cubells
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:Spanish
Country of residence:Scotland
Address:Unit 26e, Kyle Industrial Estate, Kyle, Scotland, IV40 8AH
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
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Change account reference date company previous shortened.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Officers

Change person director company with change date.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-31Accounts

Accounts with accounts type total exemption small.

Download
2013-12-04Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.