SCOTTISH SEAFOODS LIMITED

SCOTTISH SEAFOODS LIMITED

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

    Company NameSCOTTISH SEAFOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC118977
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SCOTTISH SEAFOODS LIMITED?

    • Processing and preserving of fish, crustaceans and molluscs (10200) / Manufacturing

    Where is SCOTTISH SEAFOODS LIMITED located?

    Registered Office Address
    319 St. Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH SEAFOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    M M & S (2013) LIMITEDJul 10, 1989Jul 10, 1989

    What are the latest accounts for SCOTTISH SEAFOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for SCOTTISH SEAFOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on May 14, 2021

    2 pagesAD01

    Registered office address changed from 60-64 Port Street Annan Dumfriesshire DG12 6BW to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Jul 17, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 10, 2020

    LRESSP

    Statement of capital on Mar 23, 2020

    • Capital: GBP 2.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Jenny Nancy Loncaster as a director on Sep 25, 2019

    1 pagesTM01

    Confirmation statement made on Jul 10, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Mark Busby as a director on Sep 12, 2019

    1 pagesTM01

    Current accounting period extended from Sep 30, 2019 to Mar 31, 2020

    1 pagesAA01

    Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on Jul 04, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2018

    4 pagesAA

    Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on Jul 04, 2019

    1 pagesTM02

    Confirmation statement made on Jul 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    4 pagesAA

    Appointment of Mr Timothy Mark Busby as a director on Dec 31, 2017

    2 pagesAP01

    Termination of appointment of Malcolm Herbert Lofts as a director on Dec 31, 2017

    1 pagesTM01

    Confirmation statement made on Jul 10, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Jul 10, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Jul 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2015

    Statement of capital on Aug 08, 2015

    • Capital: GBP 1,000,000
    SH01

    Who are the officers of SCOTTISH SEAFOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KESTEMONT, Michael Kamiel Jan Alfons
    St. Vincent Street
    G2 5AS Glasgow
    319
    Director
    St. Vincent Street
    G2 5AS Glasgow
    319
    United KingdomBelgianDirector231792890001
    WILSON, Andrew George Richard
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    Secretary
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    British47433990002
    WRIGHT, James Leonard
    32 Devonshire Avenue
    DN32 0BW Grimsby
    N.E. Lincolnshire
    Secretary
    32 Devonshire Avenue
    DN32 0BW Grimsby
    N.E. Lincolnshire
    British714180001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    PO BOX 16 New Oxford House
    Town Hall Square
    DN31 1HE Grimsby
    New Oxford House
    North East Lincolnshire
    United Kingdom
    Secretary
    PO BOX 16 New Oxford House
    Town Hall Square
    DN31 1HE Grimsby
    New Oxford House
    North East Lincolnshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02249348
    75197930001
    BRITTON, Christopher Paul
    Main Street
    Sicklinghall
    LS22 4AP Wetherby
    Park Grange
    West Yorkshire
    Director
    Main Street
    Sicklinghall
    LS22 4AP Wetherby
    Park Grange
    West Yorkshire
    United KingdomBritishDirector127835580001
    BUSBY, Timothy Mark
    60-64 Port Street
    Annan
    DG12 6BW Dumfriesshire
    Director
    60-64 Port Street
    Annan
    DG12 6BW Dumfriesshire
    EnglandEnglishDirector169852920001
    CANE, James Robert
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    Director
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    United KingdomBritishCompany Director104635350001
    FLEAR, Frank Alan
    93 High Street
    Waltham
    DN37 0PN Grimsby
    North East Lincolnshire
    Director
    93 High Street
    Waltham
    DN37 0PN Grimsby
    North East Lincolnshire
    BritishCompany Director2785880001
    FORBES, Hamish Drummond
    60-64 Port Street
    Annan
    DG12 6BW Dumfriesshire
    Director
    60-64 Port Street
    Annan
    DG12 6BW Dumfriesshire
    EnglandBritishChartered Accountant66295550001
    GRIFFITHS, Wynne Philip Morgan
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    Director
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    United KingdomBritishDirector58713750002
    HARKJAER, Per
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    Director
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    EnglandDanishDirector127032620001
    LEADBETTER, Stephen Paul
    Mill Lane
    Legbourne
    LN11 8LT Louth
    Allt-Nam-Breac
    Lincolnshire
    Director
    Mill Lane
    Legbourne
    LN11 8LT Louth
    Allt-Nam-Breac
    Lincolnshire
    EnglandBritishDirector132911790001
    LOFTS, Malcolm Herbert
    60-64 Port Street
    Annan
    DG12 6BW Dumfriesshire
    Director
    60-64 Port Street
    Annan
    DG12 6BW Dumfriesshire
    EnglandBritishFinance Director177239110001
    LOFTS, Malcolm Herbert
    37 Brigsley Road
    Waltham
    DN37 0JX Grimsby
    North East Lincolnshire
    Director
    37 Brigsley Road
    Waltham
    DN37 0JX Grimsby
    North East Lincolnshire
    United KingdomBritishDirector31098840002
    LONCASTER, Jenny Nancy
    60-64 Port Street
    Annan
    DG12 6BW Dumfriesshire
    Director
    60-64 Port Street
    Annan
    DG12 6BW Dumfriesshire
    EnglandBritishFinance Director185296540001
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Director
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    United KingdomBritishDirector2785890001
    RUFFELL WARD, Brian
    Tudor Garth 18a Stallingborough Road
    Healing
    DN41 7QN Grimsby
    North East Lincolnshire
    Director
    Tudor Garth 18a Stallingborough Road
    Healing
    DN41 7QN Grimsby
    North East Lincolnshire
    BritishCompany Director72694900001
    SUTHERLAND, Innes
    Sutherley Nook
    Elsham
    DN20 0RG Brigg
    North East Lincolnshire
    Director
    Sutherley Nook
    Elsham
    DN20 0RG Brigg
    North East Lincolnshire
    EnglandBritishCompany Director1064160001
    THOMAS, Andrew George
    14 Mount View
    Woodgates Lane
    HU14 3JG North Ferriby
    East Yorkshire
    Director
    14 Mount View
    Woodgates Lane
    HU14 3JG North Ferriby
    East Yorkshire
    BritishCompany Director40002910008
    WILSON, Andrew George Richard
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    Director
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    BritishFinance Director47433990002
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of SCOTTISH SEAFOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    United Kingdom
    Apr 06, 2016
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number03751665
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SCOTTISH SEAFOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 23, 2008
    Delivered On Nov 05, 2008
    Satisfied
    Amount secured
    All sums due or to become due all sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale
    Transactions
    • Nov 05, 2008Registration of a charge (410)
    • Jul 19, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 21, 2007
    Delivered On Mar 31, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charges by way of legal mortgage all material premises, all the subsidary shares and investments and distribution rights, all other interests in any material premises, all plant machinery vehicles computers office and other equipment, all book debts - see form 410 appendix 2 for further details including floating charge over all assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale as Security Agent
    Transactions
    • Mar 31, 2007Registration of a charge (410)
    • Oct 28, 2008
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    Debenture
    Created On Mar 16, 2006
    Delivered On Mar 29, 2006
    Satisfied
    Amount secured
    All sums due under the finance documents
    Short particulars
    First legal mortgage over all material premises; first fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale
    Transactions
    • Mar 29, 2006Registration of a charge (410)
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    • Oct 28, 2008
    Floating charge
    Created On Dec 12, 2005
    Delivered On Dec 20, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale
    Transactions
    • Dec 20, 2005Registration of a charge (410)
    • May 15, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 23, 2002
    Delivered On Oct 03, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease over goat island, stornoway.
    Persons Entitled
    • Societe Generale as Security Agent and Trustee
    Transactions
    • Oct 03, 2002Registration of a charge (410)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 05, 2002
    Delivered On Aug 13, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over asets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale
    Transactions
    • Aug 13, 2002Registration of a charge (410)
    • Feb 28, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 10, 1998
    Delivered On Dec 18, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease over goat island 1,stornoway.
    Persons Entitled
    • National Westminster Bank PLC as Agent and Trustee for Itself and the Secured Parties
    Transactions
    • Dec 18, 1998Registration of a charge (410)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (419a)
    Deed of charge
    Created On Oct 25, 1998
    Delivered On Nov 09, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The land and premises in folio 28273,folio 33933,folio 3222, county down.
    Persons Entitled
    • National Westminster Bank PLC as Agent and Trustee for the Secured Parties
    Transactions
    • Nov 09, 1998Registration of a charge (410)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (419a)
    Deed of charge
    Created On Oct 25, 1998
    Delivered On Nov 09, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Factory no.2,rooney road,kilkeel,county down.
    Persons Entitled
    • National Westminster Bank PLC as Agent and Trustee for the Secured Parties
    Transactions
    • Nov 09, 1998Registration of a charge (410)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (419a)
    Deed of charge
    Created On Oct 25, 1998
    Delivered On Nov 09, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Factory no.1,harbour road,kilkeel,county down,northern ireland.
    Persons Entitled
    • National Westminster Bank PLC as Agent and Trustee for the Secured Parties
    Transactions
    • Nov 09, 1998Registration of a charge (410)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (419a)
    Fixed charge on book debts
    Created On Oct 25, 1998
    Delivered On Nov 09, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All the book debts of the company.
    Persons Entitled
    • National Westminster Bank PLC as Agent and Trustee for the Secured Parties
    Transactions
    • Nov 09, 1998Registration of a charge (410)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 25, 1998
    Delivered On Nov 09, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC as Agent and Trustee for the Secured Parties
    Transactions
    • Nov 09, 1998Registration of a charge (410)
    • May 07, 2002Statement of satisfaction of a charge in full or part (419a)

    Does SCOTTISH SEAFOODS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 10, 2020Commencement of winding up
    Jan 15, 2022Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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