SCOTTISH SEAFOODS LIMITED
Overview
Company Name | SCOTTISH SEAFOODS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC118977 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SCOTTISH SEAFOODS LIMITED?
Company Name | From | Until |
---|---|---|
M M & S (2013) LIMITED | Jul 10, 1989 | Jul 10, 1989 |
What are the latest accounts for SCOTTISH SEAFOODS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for SCOTTISH SEAFOODS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Mar 23, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jenny Nancy Loncaster as a director on Sep 25, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Timothy Mark Busby as a director on Sep 12, 2019 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Sep 30, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on Jul 04, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on Jul 04, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 4 pages | AA | ||||||||||
Appointment of Mr Timothy Mark Busby as a director on Dec 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Malcolm Herbert Lofts as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jul 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SCOTTISH SEAFOODS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KESTEMONT, Michael Kamiel Jan Alfons | Director | St. Vincent Street G2 5AS Glasgow 319 | United Kingdom | Belgian | Director | 231792890001 | ||||||||
WILSON, Andrew George Richard | Secretary | Cononley Hall Main Street Cononley BD20 8LJ Skipton West Yorkshire | British | 47433990002 | ||||||||||
WRIGHT, James Leonard | Secretary | 32 Devonshire Avenue DN32 0BW Grimsby N.E. Lincolnshire | British | 714180001 | ||||||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||||||
MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||||||
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Secretary | PO BOX 16 New Oxford House Town Hall Square DN31 1HE Grimsby New Oxford House North East Lincolnshire United Kingdom |
| 75197930001 | ||||||||||
BRITTON, Christopher Paul | Director | Main Street Sicklinghall LS22 4AP Wetherby Park Grange West Yorkshire | United Kingdom | British | Director | 127835580001 | ||||||||
BUSBY, Timothy Mark | Director | 60-64 Port Street Annan DG12 6BW Dumfriesshire | England | English | Director | 169852920001 | ||||||||
CANE, James Robert | Director | Chapel House Brigg Road LN7 6PQ South Kelsey Lincolnshire | United Kingdom | British | Company Director | 104635350001 | ||||||||
FLEAR, Frank Alan | Director | 93 High Street Waltham DN37 0PN Grimsby North East Lincolnshire | British | Company Director | 2785880001 | |||||||||
FORBES, Hamish Drummond | Director | 60-64 Port Street Annan DG12 6BW Dumfriesshire | England | British | Chartered Accountant | 66295550001 | ||||||||
GRIFFITHS, Wynne Philip Morgan | Director | Hawerby Hall DN36 5PX Hawerby Cum Beesby Lincolnshire | United Kingdom | British | Director | 58713750002 | ||||||||
HARKJAER, Per | Director | Oakridge House 6 Montrose Gardens Oxshott KT22 0UU Leatherhead Surrey | England | Danish | Director | 127032620001 | ||||||||
LEADBETTER, Stephen Paul | Director | Mill Lane Legbourne LN11 8LT Louth Allt-Nam-Breac Lincolnshire | England | British | Director | 132911790001 | ||||||||
LOFTS, Malcolm Herbert | Director | 60-64 Port Street Annan DG12 6BW Dumfriesshire | England | British | Finance Director | 177239110001 | ||||||||
LOFTS, Malcolm Herbert | Director | 37 Brigsley Road Waltham DN37 0JX Grimsby North East Lincolnshire | United Kingdom | British | Director | 31098840002 | ||||||||
LONCASTER, Jenny Nancy | Director | 60-64 Port Street Annan DG12 6BW Dumfriesshire | England | British | Finance Director | 185296540001 | ||||||||
PARKER, Michael | Director | Humber Lodge Old Post Office Lane South Ferriby DN18 6HH Barton Upon Humber N E Lincolnshire | United Kingdom | British | Director | 2785890001 | ||||||||
RUFFELL WARD, Brian | Director | Tudor Garth 18a Stallingborough Road Healing DN41 7QN Grimsby North East Lincolnshire | British | Company Director | 72694900001 | |||||||||
SUTHERLAND, Innes | Director | Sutherley Nook Elsham DN20 0RG Brigg North East Lincolnshire | England | British | Company Director | 1064160001 | ||||||||
THOMAS, Andrew George | Director | 14 Mount View Woodgates Lane HU14 3JG North Ferriby East Yorkshire | British | Company Director | 40002910008 | |||||||||
WILSON, Andrew George Richard | Director | Cononley Hall Main Street Cononley BD20 8LJ Skipton West Yorkshire | British | Finance Director | 47433990002 | |||||||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of SCOTTISH SEAFOODS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Young's Seafood Limited | Apr 06, 2016 | Wickham Road DN31 3SW Grimsby Ross House North East Lincolnshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SCOTTISH SEAFOODS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does SCOTTISH SEAFOODS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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