UKBizDB.co.uk

SCOTTISH SEAFOODS LIMITED

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

This company is commonly known as Scottish Seafoods Limited. The company was founded 34 years ago and was given the registration number SC118977. The firm's registered office is in EDINBURGH. You can find them at C/o Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, . This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.

Company Information

Name:SCOTTISH SEAFOODS LIMITED
Company Number:SC118977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 July 1989
End of financial year:30 September 2018
Jurisdiction:Scotland
Industry Codes:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs

Office Address & Contact

Registered Address:C/o Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
319, St. Vincent Street, Glasgow, G2 5AS

Director04 July 2019Active
Cononley Hall, Main Street Cononley, Skipton, BD20 8LJ

Secretary22 May 2000Active
32 Devonshire Avenue, Grimsby, DN32 0BW

Secretary29 September 1989Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary10 July 1989Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Secretary27 December 2001Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Secretary02 July 1999Active
New Oxford House, PO BOX 16 New Oxford House, Town Hall Square, Grimsby, United Kingdom, DN31 1HE

Corporate Secretary21 August 2002Active
Park Grange, Main Street, Sicklinghall, Wetherby, LS22 4AP

Director17 August 2009Active
60-64 Port Street, Annan, Dumfriesshire, DG12 6BW

Director31 December 2017Active
Chapel House, Brigg Road, South Kelsey, LN7 6PQ

Director01 February 2002Active
93 High Street, Waltham, Grimsby, DN37 0PN

Director-Active
60-64 Port Street, Annan, Dumfriesshire, DG12 6BW

Director31 March 2013Active
Hawerby Hall, Hawerby Cum Beesby, DN36 5PX

Director17 August 1999Active
Oakridge House, 6 Montrose Gardens Oxshott, Leatherhead, KT22 0UU

Director13 October 2008Active
Allt-Nam-Breac, Mill Lane, Legbourne, Louth, LN11 8LT

Director21 August 2008Active
60-64 Port Street, Annan, Dumfriesshire, DG12 6BW

Director31 March 2013Active
37 Brigsley Road, Waltham, Grimsby, DN37 0JX

Director17 August 1999Active
60-64 Port Street, Annan, Dumfriesshire, DG12 6BW

Director05 February 2014Active
Humber Lodge Old Post Office Lane, South Ferriby, Barton Upon Humber, DN18 6HH

Director25 October 1998Active
Tudor Garth 18a Stallingborough Road, Healing, Grimsby, DN41 7QN

Director-Active
Sutherley Nook, Elsham, Brigg, DN20 0RG

Director21 November 1989Active
14 Mount View, Woodgates Lane, North Ferriby, HU14 3JG

Director21 November 1989Active
Cononley Hall, Main Street Cononley, Skipton, BD20 8LJ

Director19 April 2000Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director10 July 1989Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director10 July 1989Active

People with Significant Control

Young's Seafood Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ross House, Wickham Road, Grimsby, United Kingdom, DN31 3SW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-15Gazette

Gazette dissolved liquidation.

Download
2021-10-15Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-05-14Address

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

Download
2020-07-17Address

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

Download
2020-07-17Resolution

Resolution.

Download
2020-03-23Capital

Capital statement capital company with date currency figure.

Download
2020-03-23Capital

Legacy.

Download
2020-03-23Insolvency

Legacy.

Download
2020-03-23Resolution

Resolution.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-08-28Accounts

Change account reference date company current extended.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-08Accounts

Accounts with accounts type dormant.

Download
2019-07-05Officers

Termination secretary company with name termination date.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type dormant.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Accounts

Accounts with accounts type dormant.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type dormant.

Download
2015-08-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.