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

KILRON SEAFOODS LIMITED

20 CASTLE TERRACE, EDINBURGH, EH1,
Company Registration Number
SC069667
Private Limited Company
Dissolved

Dissolved 2013-12-30

Company Overview

About Kilron Seafoods Ltd
KILRON SEAFOODS LIMITED was founded on 1979-10-18 and had its registered office in 20 Castle Terrace. The company was dissolved on the 2013-12-30 and is no longer trading or active.

Key Data
Company Name
KILRON SEAFOODS LIMITED
 
Legal Registered Office
20 CASTLE TERRACE
EDINBURGH
 
Filing Information
Company Number SC069667
Date formed 1979-10-18
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-12-30
Type of accounts FULL
Last Datalog update: 2015-05-14 21:14:14
Primary Source:Companies House
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 KILRON SEAFOODS LIMITED

Current Directors
Officer Role Date Appointed
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2002-06-18
HAMISH DRUMMOND FORBES
Director 2012-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL LEADBEATER
Director 2008-08-21 2013-03-31
CHRISTOPHER PAUL BRITTON
Director 2009-08-17 2012-12-18
PER HARKJAER
Director 2008-10-13 2009-07-31
JAMES ROBERT CANE
Director 2002-02-01 2008-09-24
MICHAEL PARKER
Director 1998-11-05 2008-09-24
WYNNE PHILIP MORGAN GRIFFITHS
Director 2002-02-01 2008-08-21
MICHAEL PARKER
Company Secretary 2002-04-15 2002-06-18
MITRE SECRETARIES LIMITED
Company Secretary 2001-12-27 2002-04-15
ANDREW GEORGE RICHARD WILSON
Company Secretary 2000-05-22 2001-12-27
ANDREW GEORGE RICHARD WILSON
Director 2001-03-12 2001-12-27
JAMES RALPH SIM
Director 1989-09-15 2001-12-21
JOHN BUCHAN SIM
Director 1989-09-15 2001-12-21
MITRE SECRETARIES LIMITED
Company Secretary 1999-07-02 2000-05-22
JAMES LEONARD WRIGHT
Company Secretary 1992-05-01 1999-07-02
ANDREW GEORGE THOMAS
Director 1994-08-01 1998-10-25
FRANK ALAN FLEAR
Director 1989-09-15 1994-07-31
BRIAN RUFFELL WARD
Director 1989-09-15 1994-07-31
BRIAN RUFFELL WARD
Company Secretary 1989-09-15 1992-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED AMBUCOPTER TRADING COMPANY LIMITED Company Secretary 2017-06-30 CURRENT 1994-12-12 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITY Company Secretary 2017-06-30 CURRENT 1993-02-09 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNGS BLUECREST PENSION TRUSTEES LIMITED Company Secretary 2016-06-22 CURRENT 1999-08-04 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED GRIMSBY TOWN FOUNDATION Company Secretary 2012-10-18 CURRENT 2008-02-11 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED OCEAN PURE LIMITED Company Secretary 2012-09-12 CURRENT 2011-12-02 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED FAMILY LAW ARBITRATION LIMITED Company Secretary 2011-07-26 CURRENT 2011-07-26 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 1 LIMITED Company Secretary 2011-06-07 CURRENT 2006-12-11 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED WILKIN CHAPMAN MEMBERS LIMITED Company Secretary 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 6 (TREASURY) LIMITED Company Secretary 2008-01-04 CURRENT 2001-12-28 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE ENTERPRISE Company Secretary 2004-05-20 CURRENT 2004-05-20 Dissolved 2013-12-24
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MARR CATERING SERVICES (WEST BROMWICH) LIMITED Company Secretary 2003-10-09 CURRENT 1996-09-20 Dissolved 2014-06-24
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MARR FOODS LIMITED Company Secretary 2003-10-09 CURRENT 1949-04-09 Dissolved 2016-03-17
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MERSON AND GERRY, LIMITED Company Secretary 2003-10-09 CURRENT 1947-05-09 Dissolved 2016-07-06
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED ENGLISH SEAFOODS LIMITED Company Secretary 2003-10-09 CURRENT 1989-02-28 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED B MIDGLEY SEAFOODS LIMITED Company Secretary 2003-10-09 CURRENT 2000-07-18 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED POLARFROST SEAFOODS LIMITED Company Secretary 2002-09-24 CURRENT 1982-08-20 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED SCOTTISH SEAFOODS LIMITED Company Secretary 2002-08-21 CURRENT 1989-07-10 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE EBT TRUSTEES LIMITED Company Secretary 2002-08-05 CURRENT 2002-04-15 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BG FISH ONE LIMITED Company Secretary 2002-06-18 CURRENT 1989-06-06 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED FREEBOOTER SEAFOODS LIMITED Company Secretary 2002-06-18 CURRENT 1944-09-25 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED ARCTIC SEAFARE LIMITED Company Secretary 2002-06-18 CURRENT 1988-11-21 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED Company Secretary 2002-06-18 CURRENT 1998-09-08 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNG'S SEAFOOD LIMITED Company Secretary 2002-06-18 CURRENT 1999-04-14 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BLUECREST FREEBOOTER LIMITED Company Secretary 2002-06-18 CURRENT 1977-02-14 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BLUECREST FOODS LIMITED Company Secretary 2002-06-18 CURRENT 1980-02-07 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED PINNEYS OF SCOTLAND LIMITED Company Secretary 2002-06-18 CURRENT 1986-06-17 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 7 LIMITED Company Secretary 2002-06-18 CURRENT 1986-05-07 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED REALWIRE LIMITED Company Secretary 2001-03-29 CURRENT 2000-07-04 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE CHAMBER OF COMMERCE & INDUSTRY Company Secretary 2000-09-25 CURRENT 1889-05-24 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED SCORPIO SECURITY LIMITED Company Secretary 1997-05-05 CURRENT 1995-05-15 Dissolved 2015-01-30
HAMISH DRUMMOND FORBES BG FISH ONE LIMITED Director 2012-12-18 CURRENT 1989-06-06 Dissolved 2013-12-25
HAMISH DRUMMOND FORBES FREEBOOTER SEAFOODS LIMITED Director 2012-12-18 CURRENT 1944-09-25 Dissolved 2013-12-25
HAMISH DRUMMOND FORBES ARCTIC SEAFARE LIMITED Director 2012-12-18 CURRENT 1988-11-21 Dissolved 2013-12-25
HAMISH DRUMMOND FORBES MACRAE FOOD GROUP LIMITED Director 2012-11-18 CURRENT 2002-07-10 Dissolved 2013-12-30
HAMISH DRUMMOND FORBES YOUNGS BLUECREST PENSION TRUSTEES LIMITED Director 1999-09-23 CURRENT 1999-08-04 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
2013-12-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-304.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2013-07-22AA01PREVSHO FROM 31/12/2012 TO 30/09/2012
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBEATER
2013-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 3 HARBOUR ROAD FRASERBURGH ABERDEENSHIRE AB43 9TB
2013-01-22LRESSPSPECIAL RESOLUTION TO WIND UP
2013-01-16MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 23
2013-01-16MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 24
2013-01-16MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 22
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-24AP01DIRECTOR APPOINTED MR HAMISH DRUMMOND FORBES
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRITTON
2012-10-15RES13APPROVAL OF VARIOUS TABLED RESTRUCTURING DOCUMENTS, DIRECTORS ARE AUTHORISED TO EXECUTE & DELIVER SAID DOCS, DIRECTORS TO AVOID CONFLICT OF INTEREST 20/09/2012
2012-09-19LATEST SOC19/09/12 STATEMENT OF CAPITAL;GBP 150000
2012-09-19AR0115/09/12 FULL LIST
2012-06-21RES13APPROVAL OF VARIOUS DOCS, AUTH OF DIRECTORS & SEC TO EXECUTE & DELIVER DOCUMENTS, DIRECTORS CONFLICT OF INTEREST 11/06/2012
2011-09-23AR0115/09/11 FULL LIST
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-06AR0115/09/10 FULL LIST
2010-10-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED / 15/09/2010
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-16363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-08-29288aDIRECTOR APPOINTED CHRISTOPHER PAUL BRITTON
2009-08-19225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR PER HARKJAER
2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08
2008-11-19410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-11-19410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-11-05MEM/ARTSARTICLES OF ASSOCIATION
2008-11-05RES01ALTER ARTICLES 21/10/2008
2008-11-05410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-10-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-10-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-10-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-10-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-10-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-10-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-10-17288aDIRECTOR APPOINTED PER MARKJAER
2008-10-16363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR JAMES CANE
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PARKER
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR WYNNE GRIFFITHS
2008-09-01288aDIRECTOR APPOINTED STEPHEN PAUL LEADBEATER
2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2008-01-11363sRETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS
2007-04-04410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-04410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-31410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-24363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05
2006-05-15419a(Scot)DEC MORT/CHARGE *****
2006-05-02288cDIRECTOR'S PARTICULARS CHANGED
2006-04-26419a(Scot)DEC MORT/CHARGE *****
2006-04-26419a(Scot)DEC MORT/CHARGE *****
2006-03-31410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-31410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-29410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
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 KILRON SEAFOODS 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 KILRON SEAFOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-11-06 Satisfied SOCIETE GENERALE
STANDARD SECURITY 2008-11-06 Satisfied SOCIETE GENERALE
DEBENTURE 2008-10-23 Satisfied SOCIETE GENERALE
STANDARD SECURITY 2007-03-30 Satisfied SOCIETE GENERALE
STANDARD SECURITY 2007-03-30 Satisfied SOCIETE GENERALE
DEBENTURE 2007-03-21 Satisfied SOCIETE GENERALE AS SECURITY AGENT
STANDARD SECURITY 2006-03-28 Satisfied SOCIETE GENERALE
STANDARD SECURITY 2006-03-28 Satisfied SOCIETE GENERALE
DEBENTURE 2006-03-16 Satisfied SOCIETE GENERALE
FLOATING CHARGE 2005-12-12 Satisfied SOCIETE GENERALE
STANDARD SECURITY 2005-12-07 Satisfied SOCIETE GENERALE
STANDARD SECURITY 2005-12-07 Satisfied SOCIETE GENERALE
FLOATING CHARGE 2002-08-05 Satisfied SOCIETE GENERALE
STANDARD SECURITY 2002-07-23 Satisfied SOCIETE GENERALE
STANDARD SECURITY 2002-04-18 Satisfied SOCIETE GENERALE
STANDARD SECURITY 1998-12-08 Satisfied NATIONAL WESTMINSTER BANK PLC AS AGENT AND TRUSTEE FOR ITSELF AND THE SECURED PARTIES
STANDARD SECURITY 1998-12-08 Satisfied NATIONAL WESTMINSTER BANK PLC AS AGENT AND TRUSTEE FOR ITSELF AND THE SECURED PARTIES
BOND & FLOATING CHARGE 1998-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
STANDARD SECURITY 1983-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1982-07-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of KILRON SEAFOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KILRON SEAFOODS LIMITED
Trademarks
We have not found any records of KILRON SEAFOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KILRON SEAFOODS 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 KILRON SEAFOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KILRON SEAFOODS 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 KILRON SEAFOODS 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 KILRON SEAFOODS 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.