Company Information for ISLAY SEAFOODS LIMITED
229 St. Vincent Street, Glasgow, G2 5QY,
|
Company Registration Number
SC345929
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ISLAY SEAFOODS LIMITED | ||
Legal Registered Office | ||
229 St. Vincent Street Glasgow G2 5QY Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC345929 | |
---|---|---|
Company ID Number | SC345929 | |
Date formed | 2008-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-03-30 09:05:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN STORY COLIN LIDDELL |
||
ADAM BEN BERNARD |
||
JOHN STORY COLIN LIDDELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEA SPRAY SEAFOODS LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2006-03-30 | Active - Proposal to Strike off | |
LOCHALSH ESTATES LIMITED | Company Secretary | 2000-10-16 | CURRENT | 1987-09-16 | Active | |
SCO-FRO GROUP LIMITED | Director | 2007-05-01 | CURRENT | 1975-04-25 | Active | |
SEA SPRAY SEAFOODS LIMITED | Director | 2006-03-30 | CURRENT | 2006-03-30 | Active - Proposal to Strike off | |
SEA SPRAY SEAFOODS LIMITED | Director | 2006-03-30 | CURRENT | 2006-03-30 | Active - Proposal to Strike off | |
LOCHALSH ESTATES LIMITED | Director | 2004-04-08 | CURRENT | 1987-09-16 | Active | |
SCO-FRO GROUP LIMITED | Director | 1996-02-05 | CURRENT | 1975-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
Current accounting period shortened from 30/04/22 TO 31/12/21 | ||
Current accounting period shortened from 30/04/22 TO 31/12/21 | ||
AA01 | Current accounting period shortened from 30/04/22 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 23/02/21 | |
AP01 | DIRECTOR APPOINTED MR BHAVEN LALJI DAYARAM PANDIT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM BEN BERNARD | |
TM02 | Termination of appointment of John Story Colin Liddell on 2021-02-20 | |
PSC02 | Notification of Sco-Fro Group Limited as a person with significant control on 2016-07-18 | |
PSC07 | CESSATION OF STANLEY IAN BERNARD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed galloway seafoods LIMITED\certificate issued on 19/02/14 | |
RES15 | CHANGE OF COMPANY NAME 28/03/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STORY COLIN LIDDELL / 23/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM BEN BERNARD / 23/07/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN STORY COLIN LIDDELL on 2012-07-23 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 18/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 18/07/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 31/07/2009 TO 30/04/2009 | |
288a | DIRECTOR APPOINTED ADAM BEN BERNARD | |
288a | DIRECTOR AND SECRETARY APPOINTED JOHN STORY COLIN LIDDELL | |
287 | REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 229 ST.VINCENT STREET GLASGOW G2 5QY | |
88(2) | AD 18/07/08 GBP SI 1@1=1 GBP IC 1/2 | |
RES01 | ADOPT MEM AND ARTS 18/07/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.34 | 9 |
MortgagesNumMortOutstanding | 1.25 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 2.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 10200 - Processing and preserving of fish, crustaceans and molluscs
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ISLAY SEAFOODS LIMITED
The top companies supplying to UK government with the same SIC code (10200 - Processing and preserving of fish, crustaceans and molluscs) as ISLAY SEAFOODS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |