Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SEAFISH U.K. LIMITED
Company Information for

SEAFISH U.K. LIMITED

2 Atlantic Square, 31 York Street, Glasgow, G2 8AS,
Company Registration Number
SC058333
Private Limited Company
Active

Company Overview

About Seafish U.k. Ltd
SEAFISH U.K. LIMITED was founded on 1975-08-05 and has its registered office in Glasgow. The organisation's status is listed as "Active". Seafish U.k. Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SEAFISH U.K. LIMITED
 
Legal Registered Office
2 Atlantic Square
31 York Street
Glasgow
G2 8AS
Other companies in G2
 
Previous Names
SHETLAND SEAFISH (HULL) LIMITED 04/05/2004
Filing Information
Company Number SC058333
Company ID Number SC058333
Date formed 1975-08-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-08
Return next due 2025-03-22
Type of accounts FULL
VAT Number /Sales tax ID GB268285815  
Last Datalog update: 2024-05-24 22:14:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEAFISH U.K. LIMITED
Is this data useful to you?
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.

Company Officers of SEAFISH U.K. LIMITED

Current Directors
Officer Role Date Appointed
CHERYL CARTER
Company Secretary 2003-04-30
CHERYL ANN CARTER
Director 2017-03-17
ROBERT ANDREW CARTER
Director 1988-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK FLYNN
Director 1998-01-01 2012-06-29
JOHN PATRICK FLYNN
Company Secretary 1991-06-17 2003-04-30
ROBERT IRVINE BLACK
Director 2001-11-12 2002-12-31
ALEXANDER JAMIESON CLUNESS
Director 2001-01-12 2002-12-31
BRIAN NEIL ISBISTER
Director 2001-11-12 2002-12-31
WILLIAM TAIT
Director 2001-11-12 2002-12-31
LAURENCE ARTHUR WILLIAMSON
Director 1988-11-24 2001-02-02
ROBERT EDWIN SCOTT WILLIAMSON
Director 1988-11-24 1998-10-30
CECIL BURGESS EUNSON
Director 1994-06-02 1998-03-23
IRIS JEAN HAWKINS
Director 1994-06-02 1995-09-26
ANNIE LAUREEN CHRISTINE BARCLAY THOMSON
Company Secretary 1988-11-24 1991-06-17
DAVID GRAHAM THOMSON
Director 1988-11-24 1989-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHERYL CARTER EUROPEAN SEAFOODS LIMITED Company Secretary 2003-11-10 CURRENT 1993-11-04 Active - Proposal to Strike off
CHERYL CARTER EMMA LEASING COMPANY LIMITED Company Secretary 2002-11-11 CURRENT 2002-10-11 Active
ROBERT ANDREW CARTER EUROPEAN SEAFOODS LIMITED Director 2003-11-10 CURRENT 1993-11-04 Active - Proposal to Strike off
ROBERT ANDREW CARTER EMMA LEASING COMPANY LIMITED Director 2002-11-11 CURRENT 2002-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29Compulsory strike-off action has been discontinued
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2024-05-24CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-20CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2020-11-16SH06Cancellation of shares. Statement of capital on 2020-09-10 GBP 1,164,208
2020-11-16SH03Purchase of own shares
2020-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-21CC04Statement of company's objects
2020-10-21SH10Particulars of variation of rights attached to shares
2020-10-21SH08Change of share class name or designation
2020-10-19MEM/ARTSARTICLES OF ASSOCIATION
2020-10-19RES12Resolution of varying share rights or name
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-23AP01DIRECTOR APPOINTED CHERYL ANN CARTER
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1579998
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/16 FROM C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 110 QUEEN STREET GLASGOW G1 3HD SCOTLAND
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2016 FROM DALMORE HOUSE 310 SAINT VINCENT STREET GLASGOW G2 5QR
2016-02-03AR0106/01/16 ANNUAL RETURN FULL LIST
2016-01-19SH06Cancellation of shares. Statement of capital on 2015-12-16 GBP 1,579,998.00
2016-01-19SH03Purchase of own shares
2015-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2229998
2015-01-19AR0106/01/15 ANNUAL RETURN FULL LIST
2014-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2229998
2014-01-09AR0106/01/14 ANNUAL RETURN FULL LIST
2013-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-10AR0106/01/13 ANNUAL RETURN FULL LIST
2012-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLYNN
2012-01-06AR0106/01/12 ANNUAL RETURN FULL LIST
2011-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-17AR0106/01/11 FULL LIST
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-11AR0106/01/10 FULL LIST
2009-11-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 36
2009-11-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 35
2009-11-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2009-05-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-03-18363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS; AMEND
2009-01-06363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-03-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-17363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-24363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-16419a(Scot)DEC MORT/CHARGE *****
2006-05-16419a(Scot)DEC MORT/CHARGE *****
2006-04-13419a(Scot)DEC MORT/CHARGE *****
2006-04-06419a(Scot)DEC MORT/CHARGE *****
2006-04-06419a(Scot)DEC MORT/CHARGE *****
2006-04-06419a(Scot)DEC MORT/CHARGE *****
2006-04-06419a(Scot)DEC MORT/CHARGE *****
2006-04-06419a(Scot)DEC MORT/CHARGE *****
2006-04-06419a(Scot)DEC MORT/CHARGE *****
2006-01-23363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-12410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-19363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-05-04CERTNMCOMPANY NAME CHANGED SHETLAND SEAFISH (HULL) LIMITED CERTIFICATE ISSUED ON 04/05/04
2004-03-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-03-05363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2004-02-23287REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 180 WEST REGENT STREET GLASGOW G2 4RW
2003-06-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-17123NC INC ALREADY ADJUSTED 31/12/02
2003-06-17RES04NC INC ALREADY ADJUSTED 31/12/02
2003-06-05287REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 180 WEST REGENT STREET GLASGOW G2 4RW
2003-06-0588(2)RAD 31/12/02--------- £ SI 650000@1
2003-06-03363(287)REGISTERED OFFICE CHANGED ON 03/06/03
2003-06-03363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2003-05-15288bSECRETARY RESIGNED
2003-05-13288bDIRECTOR RESIGNED
2003-05-06288aNEW SECRETARY APPOINTED
2002-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-08-21RES13CREATE GUARANTEE 05/04/02
2002-02-05288aNEW DIRECTOR APPOINTED
2002-01-18288aNEW DIRECTOR APPOINTED
2002-01-18288aNEW DIRECTOR APPOINTED
2002-01-15363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-07-17288bDIRECTOR RESIGNED
2001-04-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-02-15288aNEW DIRECTOR APPOINTED
2001-01-16363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2000-11-22ORES04NC INC ALREADY ADJUSTED 26/10/00
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
102 - Processing and preserving of fish, crustaceans and molluscs
10200 - Processing and preserving of fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to SEAFISH U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEAFISH U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-11-06 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 2005-04-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1998-01-15 Satisfied SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED
LEGAL CHARGE 1994-02-01 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1991-08-26 Satisfied SHETLAND ISLANDS COUNCIL AS TRUSTEE
LEGAL CHARGE 1991-05-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF LEGAL CHARGE 1991-05-08 Satisfied LOMBARD NORTH CENTRAL PLC
STANDARD SECURITY 1990-07-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1989-08-28 Satisfied LOMBARD NORTH CENTRAL PLC
STANDARD SECURITY 1989-08-28 Satisfied THE HIGHLANDS & ISLANDS DEVELOPMENT BOARD
LEGAL CHARGE 1989-02-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-02-14 Satisfied BARCLAYS BANK PLC
BOND & FLOATING CHARGE 1987-08-25 Satisfied SHETLAND ISLANDS COUNCIL AS TRUSTEE
STANDARD SECURITY 1987-04-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LETTER OF AGREEMENT 1984-11-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1984-09-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1983-08-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1983-08-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1983-08-10 Satisfied HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
INSTRUMENT OF CHARGE 1983-08-01 Satisfied THE HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
BOND & FLOATING CHARGE 1981-10-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTARY AGREEMENT 1981-09-24 Satisfied H I D B
STANDARD SECURITY 1979-06-19 Satisfied HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 SEAFISH U.K. LIMITED

Intangible Assets
Patents
We have not found any records of SEAFISH U.K. LIMITED registering or being granted any patents
Domain Names

SEAFISH U.K. LIMITED owns 1 domain names.

sheltie.co.uk  

Trademarks
We have not found any records of SEAFISH U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAFISH U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10200 - Processing and preserving of fish, crustaceans and molluscs) as SEAFISH U.K. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEAFISH U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEAFISH U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEAFISH U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.