EUROSCOT SEAFOODS LIMITED
Overview
Company Name | EUROSCOT SEAFOODS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC169534 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EUROSCOT SEAFOODS LIMITED?
- Marine fishing (03110) / Agriculture, Forestry and Fishing
Where is EUROSCOT SEAFOODS LIMITED located?
Registered Office Address | Denholm Fishselling Ltd Unit 1-2 Old School IV12 5BL Cawdor Nairn Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EUROSCOT SEAFOODS LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (552) LIMITED | Nov 04, 1996 | Nov 04, 1996 |
What are the latest accounts for EUROSCOT SEAFOODS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for EUROSCOT SEAFOODS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Change of details for Mr Philippe Formal as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Change of details for Denholm Fishselling Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Miss Nicole Anne Johnston as a director on Sep 22, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Alasdair Hunter as a director on Sep 22, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of George Hector Mackay as a director on Sep 12, 2019 | 1 pages | TM01 | ||||||||||
Appointment of William Alasdair Hunter as a director on Sep 12, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Registered office address changed from Elm House Cradlehall Road Inverness IV2 5GH to Denholm Fishselling Ltd Unit 1-2 Old School Cawdor Nairn IV12 5BL on Jan 16, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of George Hector Mackay as a secretary on Jan 16, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Nov 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of EUROSCOT SEAFOODS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FORMAL, Philippe | Director | Rue Emile James 56410 Etel 36 France France | France | French | Company Director | 51078070005 | ||||
JOHNSTON, Nicole Anne | Director | Unit 1-2 Old School IV12 5BL Cawdor Denholm Fishselling Ltd Nairn Scotland | Scotland | British | Director | 194645550002 | ||||
DOUGAL, Robert Ross | Secretary | 2 Knock View Stuartfield AB42 5TQ Peterhead Aberdeenshire | British | 100375740001 | ||||||
MACKAY, George Hector | Secretary | Elm House Cradlehall Road IV2 5GH Inverness | 177601600001 | |||||||
PYPER, Jackson Bell | Secretary | 101 Easter Bankton Murieston EH54 9BG Livingston West Lothian | British | 31969580001 | ||||||
D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||
HUNTER, William Alasdair | Director | Unit 1-2 Old School IV12 5BL Cawdor Denholm Fishselling Ltd United Kingdom | United Kingdom | British | Company Director | 263183250001 | ||||
MACKAY, George Hector | Director | 30 Cherry Park Balloch IV2 7HG Inverness | United Kingdom | British | Company Director | 89596950001 | ||||
POLSON, Michael Buchanan | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | Solicitor | 62038650001 | |||||
STRACHAN, Alexander | Director | 55/1 Bryson Road EH11 1DS Edinburgh Midlothian | British | Company Director | 18388150005 |
Who are the persons with significant control of EUROSCOT SEAFOODS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Philippe Formal | Apr 06, 2016 | Unit 1-2 Old School IV12 5BL Cawdor Denholm Fishselling Ltd Nairn Scotland | No | ||||
Nationality: French Country of Residence: France | |||||||
Natures of Control
| |||||||
Denholm Fishselling Ltd | Apr 06, 2016 | Cradlehall Business Park IV2 5GH Inverness Elm House Scotland | No | ||||
| |||||||
Natures of Control
|
Does EUROSCOT SEAFOODS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Jan 16, 1997 Delivered On Jan 27, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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