SEAFISH U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSEAFISH U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC058333
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SEAFISH U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHETLAND SEAFISH (HULL) LIMITED Dec 24, 1999Dec 24, 1999
    L. WILLIAMSON (SHETLAND) LIMITEDAug 05, 1975Aug 05, 1975

    What are the latest accounts for SEAFISH U.K. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SEAFISH U.K. LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for SEAFISH U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a medium company made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    Change of details for Mr Robert Andrew Carter as a person with significant control on Jan 01, 2025

    2 pagesPSC04

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Mar 08, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Mar 08, 2021 with updates

    6 pagesCS01

    Confirmation statement made on Jan 05, 2021 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Sep 10, 2020

    • Capital: GBP 1,164,208
    7 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 16, 2020Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Group of companies' accounts made up to Dec 31, 2019

    30 pagesAA

    Statement of company's objects

    2 pagesCC04

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    49 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jan 05, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    30 pagesAA

    Who are the officers of SEAFISH U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Cheryl
    26 Westleys Park Kemp Road
    HU14 3LS North Ferriby
    North Humberside
    Secretary
    26 Westleys Park Kemp Road
    HU14 3LS North Ferriby
    North Humberside
    British86160320001
    CARTER, Cheryl Ann
    West Leys Park
    Swanland
    HU14 3LS North Ferriby
    26
    North Humberside
    England
    Director
    West Leys Park
    Swanland
    HU14 3LS North Ferriby
    26
    North Humberside
    England
    EnglandBritish227571130001
    CARTER, Robert Andrew
    26 West Leys Park
    Swanland
    HU14 3LS Hull
    North Humberside
    Director
    26 West Leys Park
    Swanland
    HU14 3LS Hull
    North Humberside
    United KingdomBritish149410003
    FLYNN, John Patrick
    274 Hainton Avenue
    DN32 9LS Grimsby
    North East Lincolnshire
    Secretary
    274 Hainton Avenue
    DN32 9LS Grimsby
    North East Lincolnshire
    British4955950002
    THOMSON, Annie Laureen Christine Barclay
    Houlgarth
    ZE1 0XA Scalloway
    Shetland
    Secretary
    Houlgarth
    ZE1 0XA Scalloway
    Shetland
    British149370001
    BLACK, Robert Irvine
    Melview
    Bressay
    ZE2 9EL Shetland
    Isle Of Shetland
    Director
    Melview
    Bressay
    ZE2 9EL Shetland
    Isle Of Shetland
    British67943540001
    CLUNESS, Alexander Jamieson
    5 Twageos Road
    ZE1 0BB Lerwick
    Shetland Isles
    Director
    5 Twageos Road
    ZE1 0BB Lerwick
    Shetland Isles
    ScotlandBritish92547740001
    EUNSON, Cecil Burgess
    68 Breiwick Road
    ZE1 0DB Lerwick
    Isle Of Shetland
    Director
    68 Breiwick Road
    ZE1 0DB Lerwick
    Isle Of Shetland
    British756360001
    FLYNN, John Patrick
    274 Hainton Avenue
    DN32 9LS Grimsby
    North East Lincolnshire
    Director
    274 Hainton Avenue
    DN32 9LS Grimsby
    North East Lincolnshire
    United KingdomBritish4955950002
    HAWKINS, Iris Jean
    48 Sycamore Avenue
    Scalloway
    ZE1 0UX Shetland
    Director
    48 Sycamore Avenue
    Scalloway
    ZE1 0UX Shetland
    ScotlandBritish37680370001
    ISBISTER, Brian Neil
    Vestroena
    Walls
    ZE2 9PF Shetland
    Isle Of Shetland
    Director
    Vestroena
    Walls
    ZE2 9PF Shetland
    Isle Of Shetland
    ScotlandBritish66566770001
    TAIT, William
    Bonavista
    East Ireland
    ZE2 9JA Bigton
    Shetland
    Director
    Bonavista
    East Ireland
    ZE2 9JA Bigton
    Shetland
    ScotlandBritish127630001
    THOMSON, David Graham
    29 Sidmouth Street
    HU5 2LB Hull
    North Humberside
    Director
    29 Sidmouth Street
    HU5 2LB Hull
    North Humberside
    British149400001
    WILLIAMSON, Laurence Arthur
    Leagarth East Voe
    Scalloway
    ZE1 0UR Shetland
    Isle Of Shetland
    Director
    Leagarth East Voe
    Scalloway
    ZE1 0UR Shetland
    Isle Of Shetland
    ScotlandBritish401290001
    WILLIAMSON, Robert Edwin Scott
    37 Headlands Drive
    HU13 0JP Hessle
    North Humberside
    Director
    37 Headlands Drive
    HU13 0JP Hessle
    North Humberside
    British149390001

    Who are the persons with significant control of SEAFISH U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Andrew Carter
    Swanland
    HU14 3LS Hull
    26 West Leys Park
    North Humberside
    England
    Jan 05, 2017
    Swanland
    HU14 3LS Hull
    26 West Leys Park
    North Humberside
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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