DANIEL'S SWEET HERRING LIMITED
Overview
| Company Name | DANIEL'S SWEET HERRING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC087520 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DANIEL'S SWEET HERRING LIMITED?
- Processing and preserving of fish, crustaceans and molluscs (10200) / Manufacturing
Where is DANIEL'S SWEET HERRING LIMITED located?
| Registered Office Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DANIEL'S SWEET HERRING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 29, 2020 |
What is the status of the latest confirmation statement for DANIEL'S SWEET HERRING LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 25, 2022 |
What are the latest filings for DANIEL'S SWEET HERRING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Mbm Secretarial Services Limited as a secretary on Aug 19, 2022 | 2 pages | AP04 | ||
Registered office address changed from Bothwell Park Industrial Estate Uddingston Lanarkshire G71 6LS to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on Aug 19, 2022 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
Termination of appointment of Helen Fraser Dunn Muir as a secretary on Mar 01, 2022 | 1 pages | TM02 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 29, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 25, 2020 with no updates | 3 pages | CS01 | ||
Notification of Dawnfresh Seafoods Limimted as a person with significant control on Mar 01, 2019 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 25, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Thomas Cooksey as a director on Feb 20, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 25, 2018 | 6 pages | AA | ||
Notification of Alastair Eric Hotson Salvesen as a person with significant control on Apr 08, 2017 | 2 pages | PSC01 | ||
Confirmation statement made on Mar 25, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Jim Hepburn as a director on Aug 31, 2017 | 1 pages | TM01 | ||
Who are the officers of DANIEL'S SWEET HERRING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 | ||||||||||
| SALVESEN, Alastair Eric Hotson | Director | Whitburgh House EH37 5SR Pathhead Midlothian | Scotland | British | 189830004 | |||||||||
| CAMERON, Mary E | Secretary | Drumblair IV2 4QX Inverness | British | 403870001 | ||||||||||
| HENDERSON, John Alexander | Secretary | G71 6LS Uddingston Bothwell Park Industrial Estate Lanarkshire | British | 149620300001 | ||||||||||
| KEITH, Fiona | Secretary | Runnymede House Balmoral Terrace IV2 3UU Inverness Inverness Shire | British | 21706670003 | ||||||||||
| MCMANUS, Joseph Graham | Secretary | 2 Crawford Street ML10 6AE Strathaven Lanarkshire | British | 30689450005 | ||||||||||
| MUIR, Helen Fraser Dunn | Secretary | G71 6LS Uddingston Bothwell Park Industrial Estate Lanarkshire | 180273780001 | |||||||||||
| COOKSEY, Andrew Thomas | Director | Kidnal SY14 7DJ Malpas Overton Edge Cheshire England | England | British | 116786610001 | |||||||||
| DAVIES, Mark Onslow | Director | Torhouse Mill Wigtown DG8 9DJ Newton Stewart Dumfries And Galloway | United Kingdom | British | 3673730001 | |||||||||
| FLACK, Stephen Thomas | Director | Orchard View Shelwick HR1 3AL Hereford Herefordshire | United Kingdom | British | 95045670001 | |||||||||
| GRIFFIN, Rosemary | Director | Sheilin Tor Castle Heather IV1 2AA Inverness | British | 51803670001 | ||||||||||
| HADDOW, Richard | Director | 4 Northflat Place ML8 4PH Carluke Lanarkshire | British | 111520360001 | ||||||||||
| HENDERSON, John Alexander | Director | G71 6LS Uddingston Bothwell Park Industrial Estate Lanarkshire | Scotland | British | 120727450001 | |||||||||
| HEPBURN, Jim | Director | G71 6LS Uddingston Bothwell Park Industrial Estate Lanarkshire | Scotland | British | 198635490001 | |||||||||
| HUNTER, Muir Ian | Director | Inverearn Dalginross, Comrie PH6 2HB Crieff Perthshire | British | 65861860002 | ||||||||||
| KEITH, Douglas | Director | Runnymede House Balmoral Terrace IV2 3UU Inverness Inverness Shire | British | 50423380002 | ||||||||||
| MCMANUS, Joseph Graham | Director | 2 Crawford Street ML10 6AE Strathaven Lanarkshire | Scotland | British | 30689450005 | |||||||||
| MCMONAGLE, Brian | Director | Crossbow Gardens Blantyre G72 9UR Glasgow 6 Scotland | Scotland | British | 153511180001 | |||||||||
| RODGER, William John | Director | 16 Alexander Gibson Way ML1 3FA Motherwell Lanarkshire | British | 912940002 |
Who are the persons with significant control of DANIEL'S SWEET HERRING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dawnfresh Seafoods Limimted | Mar 01, 2019 | Bothwell Park Industrial Estate Uddingston G71 6LS Glasgow Dawnfresh Seafoods Limited Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alastair Eric Hotson Salvesen | Apr 08, 2017 | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alastair Eric Hotson Salvesen | Apr 06, 2016 | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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