SCOTTISH SEAFOODS LIMITED

319 St. Vincent Street, Glasgow, G2 5AS
StatusDISSOLVED
Company No.SC118977
CategoryPrivate Limited Company
Incorporated10 Jul 1989
Age34 years, 9 months, 29 days
JurisdictionScotland
Dissolution15 Jan 2022
Years2 years, 3 months, 24 days

SUMMARY

SCOTTISH SEAFOODS LIMITED is an dissolved private limited company with number SC118977. It was incorporated 34 years, 9 months, 29 days ago, on 10 July 1989 and it was dissolved 2 years, 3 months, 24 days ago, on 15 January 2022. The company address is 319 St. Vincent Street, Glasgow, G2 5AS.



Company Fillings

Gazette dissolved liquidation

Date: 15 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 15 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Change date: 2021-05-14

Old address: C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG

New address: 319 st. Vincent Street Glasgow G2 5AS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

New address: C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG

Change date: 2020-07-17

Old address: 60-64 Port Street Annan Dumfriesshire DG12 6BW

Documents

View document PDF

Resolution

Date: 17 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Capital

Type: SH19

Capital : 2.00 GBP

Date: 2020-03-23

Documents

View document PDF

Legacy

Date: 23 Mar 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Mar 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/03/20

Documents

View document PDF

Resolution

Date: 23 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Nancy Loncaster

Termination date: 2019-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-12

Officer name: Timothy Mark Busby

Documents

View document PDF

Change account reference date company current extended

Date: 28 Aug 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Kamiel Jan Alfons Kestemont

Appointment date: 2019-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-04

Officer name: Wilkin Chapman Company Secretarial Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Mark Busby

Appointment date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Herbert Lofts

Termination date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamish Forbes

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jenny Nancy Loncaster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Herbert Lofts

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Leadbetter

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hamish Drummond Forbes

Documents

View document PDF

Termination director company with name

Date: 24 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Britton

Documents

View document PDF

Resolution

Date: 15 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Sep 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Resolution

Date: 21 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Wilkin Chapman Company Secretarial Services Limited

Change date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Paul Leadbetter

Change date: 2010-07-07

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Britton

Documents

View document PDF

Resolution

Date: 05 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director per harkjaer

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2009

Action Date: 27 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-27

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Memorandum articles

Date: 28 Oct 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Mortgage

Type: 419a(Scot)

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Mortgage

Type: 419a(Scot)

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed per markjaer

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael parker

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james cane

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director wynne griffiths

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed stephen paul leadbetter

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/07; no change of members

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 14 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2006

Action Date: 01 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-01

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Resolution

Date: 15 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 15 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2005

Action Date: 02 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-02

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 30/09/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2004

Action Date: 27 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-27

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2003

Action Date: 29 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-29

Documents

View document PDF

Resolution

Date: 03 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/02; full list of members

Documents

View document PDF


Some Companies

ACCOUNTEX PRO LTD

16 CESTRIAN STREET,BOLTON,BL3 2BD

Number:08099766
Status:ACTIVE
Category:Private Limited Company

INVERGORDON D SCOTTISH LIMITED PARTNERSHIP

13 QUEENS ROAD,ABERDEEN,AB15 4YL

Number:SL020261
Status:ACTIVE
Category:Limited Partnership

LOSITE UK LTD

30 EARDLEY POINT,LONDON,SE18 6RH

Number:11752557
Status:ACTIVE
Category:Private Limited Company

SWRM MEDICAL LIMITED

14 BEECHLAWN AVENUE,BELFAST,BT17 9NL

Number:NI639347
Status:ACTIVE
Category:Private Limited Company

THE REALLY FIT COMPANY LIMITED

291 GREYS ROAD,HENLEY-ON-THAMES,RG9 1QT

Number:03691028
Status:ACTIVE
Category:Private Limited Company

THE TALENT BUSINESS LIMITED

17 SLINGSBY PLACE,LONDON,WC2E 9AB

Number:01428814
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source