Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DANIEL'S SWEET HERRING LIMITED
Company Information for

DANIEL'S SWEET HERRING LIMITED

SUITE 2, GROUND FLOOR ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD, EDINBURGH, EH4 2HS,
Company Registration Number
SC087520
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Daniel's Sweet Herring Ltd
DANIEL'S SWEET HERRING LIMITED was founded on 1984-04-04 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Daniel's Sweet Herring Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DANIEL'S SWEET HERRING LIMITED
 
Legal Registered Office
SUITE 2, GROUND FLOOR ORCHARD BRAE HOUSE
30 QUEENSFERRY ROAD
EDINBURGH
EH4 2HS
Other companies in G71
 
Filing Information
Company Number SC087520
Company ID Number SC087520
Date formed 1984-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/03/2020
Account next due 31/03/2022
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 22:02:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANIEL'S SWEET HERRING 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 DANIEL'S SWEET HERRING LIMITED

Current Directors
Officer Role Date Appointed
HELEN FRASER DUNN MUIR
Company Secretary 2013-07-25
ANDREW THOMAS COOKSEY
Director 2013-03-16
ALASTAIR ERIC HOTSON SALVESEN
Director 2008-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
JIM HEPBURN
Director 2015-06-16 2017-08-31
JOHN ALEXANDER HENDERSON
Director 2010-01-28 2015-01-30
JOHN ALEXANDER HENDERSON
Company Secretary 2010-03-01 2013-07-24
BRIAN MCMONAGLE
Director 2010-10-01 2013-05-31
JOSEPH GRAHAM MCMANUS
Director 2008-04-03 2011-02-06
STEPHEN THOMAS FLACK
Director 2008-04-03 2010-03-30
JOSEPH GRAHAM MCMANUS
Company Secretary 2008-04-03 2010-03-01
DOUGLAS KEITH
Director 1991-11-21 2009-11-27
MUIR IAN HUNTER
Director 2002-03-08 2008-12-18
FIONA KEITH
Company Secretary 1991-11-21 2008-04-03
MARK ONSLOW DAVIES
Director 2002-03-08 2008-04-03
RICHARD HADDOW
Director 2006-02-24 2008-03-07
WILLIAM JOHN RODGER
Director 2002-03-08 2006-02-24
ROSEMARY GRIFFIN
Director 1989-04-24 1992-05-12
MARY E CAMERON
Company Secretary 1989-04-24 1991-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW THOMAS COOKSEY RRSS REALISATIONS LIMITED Director 2013-05-16 CURRENT 1989-06-23 In Administration
ANDREW THOMAS COOKSEY DAWNFRESH HOLDINGS LIMITED Director 2013-05-16 CURRENT 2002-11-28 Liquidation
ANDREW THOMAS COOKSEY GHOST INVESTMENTS LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
ANDREW THOMAS COOKSEY JAGGARD MACKENZIE LIMITED Director 2003-05-09 CURRENT 2003-05-09 Dissolved 2015-06-30
ALASTAIR ERIC HOTSON SALVESEN ARCHANGEL PUBLISHING LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2016-10-18
ALASTAIR ERIC HOTSON SALVESEN HELIUS ENERGY LIMITED Director 2011-11-30 CURRENT 2006-03-16 Dissolved 2017-11-30
ALASTAIR ERIC HOTSON SALVESEN ARCHANGEL INVESTORS LIMITED Director 2009-06-17 CURRENT 2000-07-17 Active
ALASTAIR ERIC HOTSON SALVESEN EDINBURGH NEW TOWN COOKERY SCHOOL LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active
ALASTAIR ERIC HOTSON SALVESEN DAWNFRESH FARMING LIMITED Director 2008-06-09 CURRENT 2008-06-09 Active
ALASTAIR ERIC HOTSON SALVESEN SCOT TROUT LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active
ALASTAIR ERIC HOTSON SALVESEN SCOT TROUT FARMING LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active
ALASTAIR ERIC HOTSON SALVESEN RRSS REALISATIONS LIMITED Director 2008-04-03 CURRENT 1989-06-23 In Administration
ALASTAIR ERIC HOTSON SALVESEN DOVECOT PROPERTIES LIMITED Director 2006-03-27 CURRENT 2006-01-19 Active
ALASTAIR ERIC HOTSON SALVESEN DAWNFRESH HOLDINGS LIMITED Director 2003-06-04 CURRENT 2002-11-28 Liquidation
ALASTAIR ERIC HOTSON SALVESEN DOVECOT STUDIOS LIMITED Director 2001-06-01 CURRENT 2001-01-17 Active
ALASTAIR ERIC HOTSON SALVESEN THE EDINBURGH TAPESTRY COMPANY LIMITED Director 2001-01-30 CURRENT 2001-01-17 Active
ALASTAIR ERIC HOTSON SALVESEN THE FETTES FOUNDATION Director 1999-03-17 CURRENT 1998-09-10 Active
ALASTAIR ERIC HOTSON SALVESEN FET-LOR YOUTH CLUB Director 1998-03-05 CURRENT 1997-09-25 Active
ALASTAIR ERIC HOTSON SALVESEN WEST TOWN EDINBURGH LTD Director 1995-11-03 CURRENT 1995-04-06 Active
ALASTAIR ERIC HOTSON SALVESEN CRIMSON LAND EQUITIES LIMITED Director 1994-05-31 CURRENT 1994-05-05 Active
ALASTAIR ERIC HOTSON SALVESEN PRAHA INVESTMENT HOLDINGS LIMITED Director 1993-04-27 CURRENT 1988-02-10 Active
ALASTAIR ERIC HOTSON SALVESEN DAWNFRESH PROJECTS LIMITED Director 1991-12-31 CURRENT 1980-01-23 Active
ALASTAIR ERIC HOTSON SALVESEN SILVER TROUT LIMITED Director 1991-12-31 CURRENT 1982-05-11 Active
ALASTAIR ERIC HOTSON SALVESEN DAWNFRESH SEAFOODS LIMITED Director 1988-12-23 CURRENT 1973-08-08 In Administration
ALASTAIR ERIC HOTSON SALVESEN MULL OF KINTYRE SEAFOODS LIMITED Director 1988-12-23 CURRENT 1982-09-23 Active
ALASTAIR ERIC HOTSON SALVESEN STARFISH SEAFOODS LIMITED Director 1988-12-23 CURRENT 1983-02-16 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
2023-03-14Voluntary dissolution strike-off suspended
2023-02-21FIRST GAZETTE notice for voluntary strike-off
2023-02-15Application to strike the company off the register
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-03-30PSC02Notification of Dawnfresh Seafoods Limimted as a person with significant control on 2019-03-01
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS COOKSEY
2018-12-28AA25/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR ERIC HOTSON SALVESEN
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JIM HEPBURN
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 26/03/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 89184
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-02-13AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 89184
2016-06-02AR0125/03/16 ANNUAL RETURN FULL LIST
2015-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/15
2015-06-18AP01DIRECTOR APPOINTED MR JIM HEPBURN
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 89184
2015-03-27AR0125/03/15 ANNUAL RETURN FULL LIST
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER HENDERSON
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/14
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 89184
2014-05-08AR0125/03/14 ANNUAL RETURN FULL LIST
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-01AP03Appointment of Mrs Helen Fraser Dunn Muir as company secretary
2013-07-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN HENDERSON
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCMONAGLE
2013-05-20AP01DIRECTOR APPOINTED MR ANDREW THOMAS COOKSEY
2013-05-10AR0125/03/13 ANNUAL RETURN FULL LIST
2013-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-20AR0125/03/12 ANNUAL RETURN FULL LIST
2012-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-17AR0125/03/11 ANNUAL RETURN FULL LIST
2011-02-09AP01APPOINT PERSON AS DIRECTOR
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCMANUS
2011-01-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-01-11RES13BANKING DOCUMENTS 31/12/2010
2011-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-06AP01DIRECTOR APPOINTED MR BRIAN MCMONAGLE
2010-05-06AR0125/03/10 FULL LIST
2010-05-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-05-06AD02SAIL ADDRESS CREATED
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GRAHAM MCMANUS / 22/03/2010
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLACK
2010-03-10AP03SECRETARY APPOINTED JOHN ALEXANDER HENDERSON
2010-03-10TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH MCMANUS
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KEITH
2010-02-17AP01DIRECTOR APPOINTED JOHN ALEXANDER HENDERSON
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-21RES13AUTHORISE ACCESSION AGREEMENT 14/10/2009
2009-10-16AR0125/03/09 FULL LIST
2009-10-16AR0125/03/08 FULL LIST AMEND
2009-10-16AR0125/03/07 FULL LIST AMEND
2009-08-10225PREVEXT FROM 31/10/2008 TO 31/03/2009
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/10/07
2009-03-13363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR MUIR HUNTER
2008-06-25122GBP SR 66666@1
2008-06-25RES01ALTER ARTICLES 13/06/2008
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY FIONA KEITH
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR MARK DAVIES
2008-04-09288aDIRECTOR AND SECRETARY APPOINTED JOSEPH GRAHAM MCMANUS
2008-04-09288aDIRECTOR APPOINTED STEPHEN THOMAS FLACK
2008-04-09288aDIRECTOR APPOINTED ALASTAIR ERIC HOTSON SALVESEN
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM ACHNAGONLIN INDUSTRIAL ESTATE GRANTOWN ON SPEY MORAYSHIRE PH26 3TA
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HADDOW
2007-11-10419a(Scot)DEC MORT/CHARGE *****
2007-11-10419a(Scot)DEC MORT/CHARGE *****
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-08-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-06-18363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 14 BALMAKEITH BUSINESS PARK NAIRN INVERNESS-SHIRE IV12 5QR
2006-06-29410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-02363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-04-03288bDIRECTOR RESIGNED
2006-04-03288aNEW DIRECTOR APPOINTED
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-04-04363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-04-27AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-05363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-05-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-06363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
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 DANIEL'S SWEET HERRING 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 DANIEL'S SWEET HERRING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-01-14 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-08-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-06-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-02-25 Satisfied HIGHLAND OPPORTUNITY LIMITED
STANDARD SECURITY 1997-05-22 Satisfied UPLAND TULLOCH DEVELOPMENT LIMITED
STANDARD SECURITY 1993-04-29 Satisfied INVERNESS & NAIRN LOCAL ENTERPRISE COMPANY
BOND & FLOATING CHARGE 1991-11-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-02-05 Satisfied HIGHLAND AND ISLANDS DEVELOPMENT BOARD
STANDARD SECURITY 1984-06-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-29

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 DANIEL'S SWEET HERRING LIMITED

Intangible Assets
Patents
We have not found any records of DANIEL'S SWEET HERRING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANIEL'S SWEET HERRING LIMITED
Trademarks
We have not found any records of DANIEL'S SWEET HERRING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANIEL'S SWEET HERRING 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 DANIEL'S SWEET HERRING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DANIEL'S SWEET HERRING 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 DANIEL'S SWEET HERRING 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 DANIEL'S SWEET HERRING 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.