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

SCOTTISH SEAFOODS LIMITED

319 ST. VINCENT STREET, GLASGOW, G2 5AS,
Company Registration Number
SC118977
Private Limited Company
Liquidation

Company Overview

About Scottish Seafoods Ltd
SCOTTISH SEAFOODS LIMITED was founded on 1989-07-10 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Scottish Seafoods Limited is a Private Limited Company registered in 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
SCOTTISH SEAFOODS LIMITED
 
Legal Registered Office
319 ST. VINCENT STREET
GLASGOW
G2 5AS
Other companies in DG12
 
Telephone028 4176 2473
 
Filing Information
Company Number SC118977
Company ID Number SC118977
Date formed 1989-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 31/03/2021
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts DORMANT
Last Datalog update: 2021-06-02 09:26:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH SEAFOODS 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 SCOTTISH SEAFOODS LIMITED

Current Directors
Officer Role Date Appointed
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2002-08-21
TIMOTHY MARK BUSBY
Director 2017-12-31
JENNY NANCY LONCASTER
Director 2014-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM HERBERT LOFTS
Director 2013-03-31 2017-12-31
HAMISH DRUMMOND FORBES
Director 2013-03-31 2014-02-28
STEPHEN PAUL LEADBETTER
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 1998-10-25 2008-09-24
WYNNE PHILIP MORGAN GRIFFITHS
Director 1999-08-17 2008-08-21
MITRE SECRETARIES LIMITED
Company Secretary 2001-12-27 2002-08-21
ANDREW GEORGE RICHARD WILSON
Company Secretary 2000-05-22 2001-12-27
ANDREW GEORGE RICHARD WILSON
Director 2000-04-19 2001-12-27
MALCOLM HERBERT LOFTS
Director 1999-08-17 2001-02-20
MITRE SECRETARIES LIMITED
Company Secretary 1999-07-02 2000-05-22
INNES SUTHERLAND
Director 1989-11-21 2000-02-29
JAMES LEONARD WRIGHT
Company Secretary 1989-09-29 1999-07-02
ANDREW GEORGE THOMAS
Director 1989-11-21 1998-10-25
FRANK ALAN FLEAR
Director 1991-07-10 1994-07-31
BRIAN RUFFELL WARD
Director 1991-07-10 1993-08-16
VINDEX LIMITED
Nominated Director 1989-07-10 1992-07-10
VINDEX SERVICES LIMITED
Nominated Director 1989-07-10 1992-07-10
MACLAY MURRAY & SPENS LLP
Nominated Secretary 1989-07-10 1989-09-29

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 LIGHTHOUSE EBT TRUSTEES LIMITED Company Secretary 2002-08-05 CURRENT 2002-04-15 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED KILRON SEAFOODS LIMITED Company Secretary 2002-06-18 CURRENT 1979-10-18 Dissolved 2013-12-30
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
TIMOTHY MARK BUSBY FRASERBURGH SMOKEHOUSE LIMITED Director 2017-12-31 CURRENT 1978-04-07 Liquidation
TIMOTHY MARK BUSBY ENGLISH SEAFOODS LIMITED Director 2017-12-31 CURRENT 1989-02-28 Liquidation
TIMOTHY MARK BUSBY THE SEAFOOD COMPANY LIMITED Director 2017-12-31 CURRENT 1995-12-05 Liquidation
TIMOTHY MARK BUSBY OCEAN PURE LIMITED Director 2017-12-31 CURRENT 2011-12-02 Liquidation
TIMOTHY MARK BUSBY THE SPEY VALLEY SMOKEHOUSE LIMITED Director 2017-12-31 CURRENT 1988-06-29 Liquidation
TIMOTHY MARK BUSBY STRATHAIRD SALMON LIMITED Director 2017-12-31 CURRENT 1988-08-22 Liquidation
TIMOTHY MARK BUSBY BLUECREST FOODS LIMITED Director 2017-12-31 CURRENT 1980-02-07 Active
TIMOTHY MARK BUSBY ANCHOR SEAFOODS LIMITED Director 2017-12-31 CURRENT 1980-07-03 Liquidation
TIMOTHY MARK BUSBY B MIDGLEY SEAFOODS LIMITED Director 2017-12-31 CURRENT 2000-07-18 Liquidation
TIMOTHY MARK BUSBY LIGHTHOUSE EBT TRUSTEES LIMITED Director 2017-12-31 CURRENT 2002-04-15 Active - Proposal to Strike off
TIMOTHY MARK BUSBY MACRAE EDINBURGH LIMITED Director 2017-12-31 CURRENT 1985-11-29 Liquidation
TIMOTHY MARK BUSBY PINNEYS OF SCOTLAND LIMITED Director 2017-12-31 CURRENT 1986-06-17 Liquidation
TIMOTHY MARK BUSBY MACRAE FOODS LIMITED Director 2017-12-31 CURRENT 1992-12-16 Liquidation
TIMOTHY MARK BUSBY MACRAE FRASERBURGH LIMITED Director 2017-12-31 CURRENT 2002-05-21 Liquidation
TIMOTHY MARK BUSBY LIGHTHOUSE UKCO 7 LIMITED Director 2017-12-31 CURRENT 1986-05-07 Liquidation
TIMOTHY MARK BUSBY THE CROMER CRAB COMPANY LIMITED Director 2017-12-31 CURRENT 1987-06-17 Liquidation
TIMOTHY MARK BUSBY POLARFROST SEAFOODS LIMITED Director 2017-12-31 CURRENT 1982-08-20 Liquidation
TIMOTHY MARK BUSBY YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED Director 2017-12-01 CURRENT 1998-09-08 Active
TIMOTHY MARK BUSBY YOUNG'S SEAFOOD LIMITED Director 2017-12-01 CURRENT 1999-04-14 Active
TIMOTHY MARK BUSBY PAULA JANE CREATIONS LTD Director 2012-06-01 CURRENT 1985-08-30 Dissolved 2013-11-19
TIMOTHY MARK BUSBY BRITISH GREETING CARDS CORPORATION LIMITED Director 2012-06-01 CURRENT 1989-11-10 Dissolved 2013-11-19
TIMOTHY MARK BUSBY WALDORF STATIONERY LIMITED Director 2012-06-01 CURRENT 1981-02-06 Dissolved 2013-11-19
TIMOTHY MARK BUSBY YULETIDE CARDS LIMITED Director 2012-06-01 CURRENT 1961-03-30 Dissolved 2013-11-19
TIMOTHY MARK BUSBY MASTERPIECE STUDIO LIMITED Director 2012-06-01 CURRENT 1975-12-19 Dissolved 2013-12-06
TIMOTHY MARK BUSBY GREENHILL PRODUCTS LIMITED Director 2012-06-01 CURRENT 1980-07-14 Dissolved 2013-11-19
TIMOTHY MARK BUSBY ARNOLD BARTON CARDS LIMITED Director 2012-06-01 CURRENT 1934-05-10 Dissolved 2013-11-19
TIMOTHY MARK BUSBY H & B OXFORD STATIONERY LIMITED Director 2012-06-01 CURRENT 1988-11-28 Dissolved 2013-11-19
TIMOTHY MARK BUSBY WN SHARPE (CLASSIC) LIMITED Director 2012-06-01 CURRENT 1973-12-06 Dissolved 2013-11-19
TIMOTHY MARK BUSBY PANACHE STUDIO LIMITED Director 2012-06-01 CURRENT 1974-08-08 Dissolved 2013-11-19
TIMOTHY MARK BUSBY ANDREW BROWNSWORD GIFTS LIMITED Director 2012-06-01 CURRENT 1989-12-19 Dissolved 2013-11-19

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
2022-01-15Final Gazette dissolved via compulsory strike-off
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM 60-64 Port Street Annan Dumfriesshire DG12 6BW
2020-07-17LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-10
2020-03-23SH19Statement of capital on 2020-03-23 GBP 2.00
2020-03-23SH20Statement by Directors
2020-03-23CAP-SSSolvency Statement dated 18/03/20
2020-03-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JENNY NANCY LONCASTER
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK BUSBY
2019-08-28AA01Current accounting period extended from 30/09/19 TO 31/03/20
2019-07-16AP01DIRECTOR APPOINTED MR MICHAEL KAMIEL JAN ALFONS KESTEMONT
2019-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-07-05TM02Termination of appointment of Wilkin Chapman Company Secretarial Services Limited on 2019-07-04
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-01-10AP01DIRECTOR APPOINTED MR TIMOTHY MARK BUSBY
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HERBERT LOFTS
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1000000
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-08-08LATEST SOC08/08/15 STATEMENT OF CAPITAL;GBP 1000000
2015-08-08AR0110/07/15 ANNUAL RETURN FULL LIST
2015-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1000000
2014-08-08AR0110/07/14 ANNUAL RETURN FULL LIST
2014-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH FORBES
2014-02-20AP01DIRECTOR APPOINTED MRS JENNY NANCY LONCASTER
2013-07-26AR0110/07/13 FULL LIST
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-06-20AA30/09/12 TOTAL EXEMPTION FULL
2013-04-08AP01DIRECTOR APPOINTED MR MALCOLM HERBERT LOFTS
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBETTER
2013-04-05AP01DIRECTOR 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
2012-09-25AA01CURRSHO FROM 31/12/2012 TO 30/09/2012
2012-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-03AR0110/07/12 FULL LIST
2012-06-21RES13APPROVAL OF VARIOUS DOCS, AUTH OF DIRECTORS & SEC TO EXECUTE & DELIVER DOCUMENTS, DIRECTORS CONFLICT OF INTEREST 11/06/2012
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-02AR0110/07/11 FULL LIST
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-29AR0110/07/10 FULL LIST
2010-07-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED / 07/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL LEADBETTER / 07/07/2010
2010-01-04AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL BRITTON
2009-11-05RES01ADOPT ARTICLES
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR PER HARKJAER
2009-08-19225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-08-13363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08
2008-11-05410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-10-28MEM/ARTSARTICLES OF ASSOCIATION
2008-10-28RES01ALTER ARTICLES 21/10/2008
2008-10-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-10-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-10-17288aDIRECTOR APPOINTED PER MARKJAER
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PARKER
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR JAMES CANE
2008-09-16363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR WYNNE GRIFFITHS
2008-09-01288aDIRECTOR APPOINTED STEPHEN PAUL LEADBETTER
2008-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-08-30363sRETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS
2007-03-31410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-08-08363sRETURN MADE UP TO 10/07/06; 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
2006-03-29410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-28419a(Scot)DEC MORT/CHARGE *****
2006-01-20419a(Scot)DEC MORT/CHARGE *****
2006-01-20419a(Scot)DEC MORT/CHARGE *****
2006-01-20419a(Scot)DEC MORT/CHARGE *****
2006-01-20419a(Scot)DEC MORT/CHARGE *****
2006-01-20419a(Scot)DEC MORT/CHARGE *****
2006-01-20419a(Scot)DEC MORT/CHARGE *****
2005-12-20410(Scot)PARTIC OF MORT/CHARGE *****
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 SCOTTISH 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 SCOTTISH SEAFOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-23 Satisfied SOCIETE GENERALE
DEBENTURE 2007-03-21 Satisfied SOCIETE GENERALE AS SECURITY AGENT
DEBENTURE 2006-03-16 Satisfied SOCIETE GENERALE
FLOATING CHARGE 2005-12-12 Satisfied SOCIETE GENERALE
STANDARD SECURITY 2002-09-23 Satisfied SOCIETE GENERALE AS SECURITY AGENT AND TRUSTEE
FLOATING CHARGE 2002-08-05 Satisfied SOCIETE GENERALE
STANDARD SECURITY 1998-12-10 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
FIXED CHARGE ON BOOK DEBTS 1998-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
DEED OF CHARGE 1998-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
DEED OF CHARGE 1998-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
DEED OF CHARGE 1998-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of SCOTTISH SEAFOODS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SCOTTISH SEAFOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH 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 SCOTTISH SEAFOODS LIMITED are:

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