SEAFISH U.K. LIMITED
Overview
| Company Name | SEAFISH U.K. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC058333 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SEAFISH U.K. LIMITED?
- Processing and preserving of fish, crustaceans and molluscs (10200) / Manufacturing
Where is SEAFISH U.K. LIMITED located?
| Registered Office Address | 2 Atlantic Square 31 York Street G2 8AS Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEAFISH U.K. LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHETLAND SEAFISH (HULL) LIMITED | Dec 24, 1999 | Dec 24, 1999 |
| L. WILLIAMSON (SHETLAND) LIMITED | Aug 05, 1975 | Aug 05, 1975 |
What are the latest accounts for SEAFISH U.K. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SEAFISH U.K. LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2025 |
| Overdue | No |
What are the latest filings for SEAFISH U.K. LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a medium company made up to Dec 31, 2024 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Mr Robert Andrew Carter as a person with significant control on Jan 01, 2025 | 2 pages | PSC04 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from C/O C/O Burness Paull Llp 120 Bothwell Street Glasgow G2 7JL Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8AS on Oct 28, 2022 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Mar 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Mar 08, 2021 with updates | 6 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 05, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Cancellation of shares. Statement of capital on Sep 10, 2020
| 7 pages | SH06 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 49 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 05, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 30 pages | AA | ||||||||||||||
Who are the officers of SEAFISH U.K. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, Cheryl | Secretary | 26 Westleys Park Kemp Road HU14 3LS North Ferriby North Humberside | British | 86160320001 | ||||||
| CARTER, Cheryl Ann | Director | West Leys Park Swanland HU14 3LS North Ferriby 26 North Humberside England | England | British | 227571130001 | |||||
| CARTER, Robert Andrew | Director | 26 West Leys Park Swanland HU14 3LS Hull North Humberside | United Kingdom | British | 149410003 | |||||
| FLYNN, John Patrick | Secretary | 274 Hainton Avenue DN32 9LS Grimsby North East Lincolnshire | British | 4955950002 | ||||||
| THOMSON, Annie Laureen Christine Barclay | Secretary | Houlgarth ZE1 0XA Scalloway Shetland | British | 149370001 | ||||||
| BLACK, Robert Irvine | Director | Melview Bressay ZE2 9EL Shetland Isle Of Shetland | British | 67943540001 | ||||||
| CLUNESS, Alexander Jamieson | Director | 5 Twageos Road ZE1 0BB Lerwick Shetland Isles | Scotland | British | 92547740001 | |||||
| EUNSON, Cecil Burgess | Director | 68 Breiwick Road ZE1 0DB Lerwick Isle Of Shetland | British | 756360001 | ||||||
| FLYNN, John Patrick | Director | 274 Hainton Avenue DN32 9LS Grimsby North East Lincolnshire | United Kingdom | British | 4955950002 | |||||
| HAWKINS, Iris Jean | Director | 48 Sycamore Avenue Scalloway ZE1 0UX Shetland | Scotland | British | 37680370001 | |||||
| ISBISTER, Brian Neil | Director | Vestroena Walls ZE2 9PF Shetland Isle Of Shetland | Scotland | British | 66566770001 | |||||
| TAIT, William | Director | Bonavista East Ireland ZE2 9JA Bigton Shetland | Scotland | British | 127630001 | |||||
| THOMSON, David Graham | Director | 29 Sidmouth Street HU5 2LB Hull North Humberside | British | 149400001 | ||||||
| WILLIAMSON, Laurence Arthur | Director | Leagarth East Voe Scalloway ZE1 0UR Shetland Isle Of Shetland | Scotland | British | 401290001 | |||||
| WILLIAMSON, Robert Edwin Scott | Director | 37 Headlands Drive HU13 0JP Hessle North Humberside | British | 149390001 |
Who are the persons with significant control of SEAFISH U.K. LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Andrew Carter | Jan 05, 2017 | Swanland HU14 3LS Hull 26 West Leys Park North Humberside England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0