DANIEL'S SWEET HERRING LIMITED

DANIEL'S SWEET HERRING LIMITED

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

    Company NameDANIEL'S SWEET HERRING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC087520
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for DANIEL'S SWEET HERRING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 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 ToMar 25, 2022

    What are the latest filings for DANIEL'S SWEET HERRING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mbm Secretarial Services Limited as a secretary on Aug 19, 2022

    2 pagesAP04

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 25, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Termination of appointment of Helen Fraser Dunn Muir as a secretary on Mar 01, 2022

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 29, 2020

    6 pagesAA

    Confirmation statement made on Mar 25, 2020 with no updates

    3 pagesCS01

    Notification of Dawnfresh Seafoods Limimted as a person with significant control on Mar 01, 2019

    2 pagesPSC02

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Confirmation statement made on Mar 25, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Thomas Cooksey as a director on Feb 20, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 25, 2018

    6 pagesAA

    Notification of Alastair Eric Hotson Salvesen as a person with significant control on Apr 08, 2017

    2 pagesPSC01

    Confirmation statement made on Mar 25, 2018 with updates

    4 pagesCS01

    Termination of appointment of Jim Hepburn as a director on Aug 31, 2017

    1 pagesTM01

    Who are the officers of DANIEL'S SWEET HERRING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    SALVESEN, Alastair Eric Hotson
    Whitburgh House
    EH37 5SR Pathhead
    Midlothian
    Director
    Whitburgh House
    EH37 5SR Pathhead
    Midlothian
    ScotlandBritish189830004
    CAMERON, Mary E
    Drumblair
    IV2 4QX Inverness
    Secretary
    Drumblair
    IV2 4QX Inverness
    British403870001
    HENDERSON, John Alexander
    G71 6LS Uddingston
    Bothwell Park Industrial Estate
    Lanarkshire
    Secretary
    G71 6LS Uddingston
    Bothwell Park Industrial Estate
    Lanarkshire
    British149620300001
    KEITH, Fiona
    Runnymede House
    Balmoral Terrace
    IV2 3UU Inverness
    Inverness Shire
    Secretary
    Runnymede House
    Balmoral Terrace
    IV2 3UU Inverness
    Inverness Shire
    British21706670003
    MCMANUS, Joseph Graham
    2 Crawford Street
    ML10 6AE Strathaven
    Lanarkshire
    Secretary
    2 Crawford Street
    ML10 6AE Strathaven
    Lanarkshire
    British30689450005
    MUIR, Helen Fraser Dunn
    G71 6LS Uddingston
    Bothwell Park Industrial Estate
    Lanarkshire
    Secretary
    G71 6LS Uddingston
    Bothwell Park Industrial Estate
    Lanarkshire
    180273780001
    COOKSEY, Andrew Thomas
    Kidnal
    SY14 7DJ Malpas
    Overton Edge
    Cheshire
    England
    Director
    Kidnal
    SY14 7DJ Malpas
    Overton Edge
    Cheshire
    England
    EnglandBritish116786610001
    DAVIES, Mark Onslow
    Torhouse Mill
    Wigtown
    DG8 9DJ Newton Stewart
    Dumfries And Galloway
    Director
    Torhouse Mill
    Wigtown
    DG8 9DJ Newton Stewart
    Dumfries And Galloway
    United KingdomBritish3673730001
    FLACK, Stephen Thomas
    Orchard View
    Shelwick
    HR1 3AL Hereford
    Herefordshire
    Director
    Orchard View
    Shelwick
    HR1 3AL Hereford
    Herefordshire
    United KingdomBritish95045670001
    GRIFFIN, Rosemary
    Sheilin Tor
    Castle Heather
    IV1 2AA Inverness
    Director
    Sheilin Tor
    Castle Heather
    IV1 2AA Inverness
    British51803670001
    HADDOW, Richard
    4 Northflat Place
    ML8 4PH Carluke
    Lanarkshire
    Director
    4 Northflat Place
    ML8 4PH Carluke
    Lanarkshire
    British111520360001
    HENDERSON, John Alexander
    G71 6LS Uddingston
    Bothwell Park Industrial Estate
    Lanarkshire
    Director
    G71 6LS Uddingston
    Bothwell Park Industrial Estate
    Lanarkshire
    ScotlandBritish120727450001
    HEPBURN, Jim
    G71 6LS Uddingston
    Bothwell Park Industrial Estate
    Lanarkshire
    Director
    G71 6LS Uddingston
    Bothwell Park Industrial Estate
    Lanarkshire
    ScotlandBritish198635490001
    HUNTER, Muir Ian
    Inverearn
    Dalginross, Comrie
    PH6 2HB Crieff
    Perthshire
    Director
    Inverearn
    Dalginross, Comrie
    PH6 2HB Crieff
    Perthshire
    British65861860002
    KEITH, Douglas
    Runnymede House
    Balmoral Terrace
    IV2 3UU Inverness
    Inverness Shire
    Director
    Runnymede House
    Balmoral Terrace
    IV2 3UU Inverness
    Inverness Shire
    British50423380002
    MCMANUS, Joseph Graham
    2 Crawford Street
    ML10 6AE Strathaven
    Lanarkshire
    Director
    2 Crawford Street
    ML10 6AE Strathaven
    Lanarkshire
    ScotlandBritish30689450005
    MCMONAGLE, Brian
    Crossbow Gardens
    Blantyre
    G72 9UR Glasgow
    6
    Scotland
    Director
    Crossbow Gardens
    Blantyre
    G72 9UR Glasgow
    6
    Scotland
    ScotlandBritish153511180001
    RODGER, William John
    16 Alexander Gibson Way
    ML1 3FA Motherwell
    Lanarkshire
    Director
    16 Alexander Gibson Way
    ML1 3FA Motherwell
    Lanarkshire
    British912940002

    Who are the persons with significant control of DANIEL'S SWEET HERRING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dawnfresh Seafoods Limimted
    Bothwell Park Industrial Estate
    Uddingston
    G71 6LS Glasgow
    Dawnfresh Seafoods Limited
    Scotland
    Mar 01, 2019
    Bothwell Park Industrial Estate
    Uddingston
    G71 6LS Glasgow
    Dawnfresh Seafoods Limited
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Hosue
    Registration NumberSc053773
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Alastair Eric Hotson Salvesen
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    Mr Alastair Eric Hotson Salvesen
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    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
    • The person holds, directly or indirectly, 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