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

EUROSCOT SEAFOODS LIMITED

Denholm Fishselling Ltd Unit 1-2, Old School, Cawdor, NAIRN, IV12 5BL,
Company Registration Number
SC169534
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Euroscot Seafoods Ltd
EUROSCOT SEAFOODS LIMITED was founded on 1996-11-04 and has its registered office in Cawdor. The organisation's status is listed as "Active - Proposal to Strike off". Euroscot Seafoods Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EUROSCOT SEAFOODS LIMITED
 
Legal Registered Office
Denholm Fishselling Ltd Unit 1-2
Old School
Cawdor
NAIRN
IV12 5BL
Other companies in IV2
 
Filing Information
Company Number SC169534
Company ID Number SC169534
Date formed 1996-11-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB682858973  
Last Datalog update: 2022-09-15 04:41:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROSCOT 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 EUROSCOT SEAFOODS LIMITED

Current Directors
Officer Role Date Appointed
GEORGE HECTOR MACKAY
Company Secretary 2013-04-18
PHILIPPE FORMAL
Director 1996-12-18
GEORGE HECTOR MACKAY
Director 2006-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ROSS DOUGAL
Company Secretary 2004-09-21 2013-04-18
ALEXANDER STRACHAN
Director 1996-12-18 2006-11-28
JACKSON BELL PYPER
Company Secretary 1996-12-18 2004-09-21
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 1996-11-04 1996-12-18
MAUREEN SHEILA COUTTS
Nominated Director 1996-11-04 1996-12-18
MICHAEL BUCHANAN POLSON
Director 1996-11-04 1996-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE HECTOR MACKAY WESTERN PROMISE FISHING LTD Director 2017-09-21 CURRENT 2017-09-21 Active
GEORGE HECTOR MACKAY REVIVAL FISHING LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
GEORGE HECTOR MACKAY RESOLUTION FISHING LIMITED Director 2016-02-03 CURRENT 2016-02-03 Liquidation
GEORGE HECTOR MACKAY FLADDA MAID FISHING COMPANY LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
GEORGE HECTOR MACKAY J.C.J.M. LIMITED Director 2015-03-01 CURRENT 2007-03-06 Active
GEORGE HECTOR MACKAY DEMARUS FISHING COMPANY LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
GEORGE HECTOR MACKAY NEREUS FISHING COMPANY LIMITED Director 2012-02-07 CURRENT 2011-01-11 Active
GEORGE HECTOR MACKAY FISHING VESSEL AGENTS & OWNERS ASSOCIATION (SCOTLAND) LIMITED Director 2006-12-06 CURRENT 1993-08-13 Active
GEORGE HECTOR MACKAY WYVIS FISHING COMPANY LIMITED Director 2003-05-07 CURRENT 1988-11-29 Active - Proposal to Strike off
GEORGE HECTOR MACKAY DENHOLM FISHSELLING LIMITED Director 2000-01-01 CURRENT 1990-12-13 Active
GEORGE HECTOR MACKAY DENHOLM FISHSELLING LIMITED Director 2000-01-01 CURRENT 1958-03-27 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
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-09-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-23DS01Application to strike the company off the register
2022-05-09PSC04Change of details for Mr Philippe Formal as a person with significant control on 2016-04-06
2022-05-09PSC05Change of details for Denholm Fishselling Ltd as a person with significant control on 2016-04-06
2021-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-10-06AP01DIRECTOR APPOINTED MISS NICOLE ANNE JOHNSTON
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALASDAIR HUNTER
2021-04-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-03-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HECTOR MACKAY
2019-10-08AP01DIRECTOR APPOINTED WILLIAM ALASDAIR HUNTER
2019-04-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM Elm House Cradlehall Road Inverness IV2 5GH
2019-01-16TM02Termination of appointment of George Hector Mackay on 2019-01-16
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-03-29AA31/12/17 TOTAL EXEMPTION FULL
2018-03-29AA31/12/17 TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-03-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-03-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0104/11/15 ANNUAL RETURN FULL LIST
2015-03-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0104/11/14 ANNUAL RETURN FULL LIST
2014-03-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2013-12-13CAP-SSSolvency statement dated 27/11/13
2013-12-13SH20Statement by directors
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13SH19Statement of capital on 2013-12-13 GBP 100.00
2013-11-08AR0104/11/13 ANNUAL RETURN FULL LIST
2013-04-18AP03Appointment of Mr George Hector Mackay as company secretary
2013-04-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT DOUGAL
2013-04-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0104/11/12 ANNUAL RETURN FULL LIST
2012-03-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-04AR0104/11/11 ANNUAL RETURN FULL LIST
2011-06-30AD02Register inspection address has been changed
2011-06-30AD03Register(s) moved to registered inspection location
2011-05-13AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-04AR0104/11/10 FULL LIST
2010-09-07AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-04AR0104/11/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HECTOR MACKAY / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE FORMAL / 03/11/2009
2009-05-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-11-04353LOCATION OF REGISTER OF MEMBERS
2008-11-04190LOCATION OF DEBENTURE REGISTER
2008-05-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-12363sRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01288bDIRECTOR RESIGNED
2006-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-24363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-13363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-20AUDAUDITOR'S RESIGNATION
2004-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/04
2004-11-10363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-11-02287REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 4 LONGMAN DRIVE INVERNESS INVERNESS SHIRE IV1 1SU
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-27288aNEW SECRETARY APPOINTED
2004-09-27288bSECRETARY RESIGNED
2003-11-25363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-31363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-09-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-14363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-03363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-07-05288cDIRECTOR'S PARTICULARS CHANGED
1999-12-22287REGISTERED OFFICE CHANGED ON 22/12/99 FROM: CULAG SQUARE LOCHINVER IV27 4LF
1999-11-30363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-15363aRETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS
1998-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-11-18363aRETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS
1997-01-2988(2)RAD 15/01/97--------- £ SI 99998@1=99998 £ IC 2/100000
1997-01-27410(Scot)PARTIC OF MORT/CHARGE *****
1997-01-21288aNEW DIRECTOR APPOINTED
1997-01-21288aNEW DIRECTOR APPOINTED
1997-01-21288aNEW SECRETARY APPOINTED
1997-01-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-12-27225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03110 - Marine fishing




Licences & Regulatory approval
We could not find any licences issued to EUROSCOT 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 EUROSCOT SEAFOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1997-01-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 EUROSCOT SEAFOODS LIMITED

Intangible Assets
Patents
We have not found any records of EUROSCOT SEAFOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROSCOT SEAFOODS LIMITED
Trademarks
We have not found any records of EUROSCOT SEAFOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROSCOT 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 (03110 - Marine fishing) as EUROSCOT SEAFOODS LIMITED are:

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