Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PELAGIC FREEZING (SCOTLAND) LIMITED
Company Information for

PELAGIC FREEZING (SCOTLAND) LIMITED

107 WEST REGENT STREET, GLASGOW, G2,
Company Registration Number
SC214325
Private Limited Company
Dissolved

Dissolved 2013-09-03

Company Overview

About Pelagic Freezing (scotland) Ltd
PELAGIC FREEZING (SCOTLAND) LIMITED was founded on 2001-01-03 and had its registered office in 107 West Regent Street. The company was dissolved on the 2013-09-03 and is no longer trading or active.

Key Data
Company Name
PELAGIC FREEZING (SCOTLAND) LIMITED
 
Legal Registered Office
107 WEST REGENT STREET
GLASGOW
 
Previous Names
DMWS 461 LIMITED30/03/2001
Filing Information
Company Number SC214325
Date formed 2001-01-03
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2013-09-03
Type of accounts FULL
Last Datalog update: 2015-05-17 06:44:39
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 PELAGIC FREEZING (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
GREGORY ALBERT HANSON
Company Secretary 2008-09-18
ALLAN MATTHEW IAN BONTHRONE
Director 2008-09-18
ROBERT PATRICK DUTHIE
Director 2001-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT FASKEN
Director 2008-11-19 2010-03-31
STEPHEN BELLANY
Director 2008-09-18 2008-11-19
DIANA JANE HARRIS
Director 2008-09-18 2008-11-19
WILLIAM WHYTE TAIT, SENIOR
Director 2002-05-02 2008-11-19
ANDREW TAIT, SNR
Director 2008-09-18 2008-11-19
ALLAN MATTHEW IAN BONTHRONE
Company Secretary 2003-08-06 2008-09-18
MARTIN JAMES CROAN
Director 2001-02-09 2008-09-18
PATRICK MICHAEL CROAN
Director 2001-02-09 2008-09-18
ALISTAIR DAVID WISHART ALLAN
Director 2001-02-09 2008-09-12
ALISTAIR JAMES WESLEY
Company Secretary 2001-02-09 2003-08-06
DM COMPANY SERVICES LIMITED
Nominated Secretary 2001-01-03 2001-02-09
DM DIRECTOR LIMITED
Nominated Director 2001-01-03 2001-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY ALBERT HANSON DENHOLM OILFIELD SERVICES (UK) LIMITED Company Secretary 2008-07-24 CURRENT 1992-07-28 Dissolved 2016-05-11
GREGORY ALBERT HANSON DENHOLM SEAFOODS LIMITED Company Secretary 2008-07-04 CURRENT 2008-06-06 Active
GREGORY ALBERT HANSON DENHOLM OFFSHORE LIMITED Company Secretary 2008-06-03 CURRENT 2008-04-10 Dissolved 2016-05-11
GREGORY ALBERT HANSON ARENDS INTERNATIONAL LIMITED Company Secretary 2008-02-20 CURRENT 1976-05-27 Dissolved 2013-09-07
GREGORY ALBERT HANSON PMI DENHOLM LIMITED Company Secretary 2006-12-05 CURRENT 2006-11-17 Active - Proposal to Strike off
GREGORY ALBERT HANSON DENHOLM SEAFOODS GROUP LIMITED Company Secretary 2006-11-22 CURRENT 2006-08-24 Active
GREGORY ALBERT HANSON ABLY ACCESS LTD. Company Secretary 2006-09-15 CURRENT 1993-07-07 Liquidation
GREGORY ALBERT HANSON BAHR BEHREND AGENCIES LIMITED Company Secretary 2006-09-12 CURRENT 2006-06-06 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM CONTRACTING LIMITED Company Secretary 2006-09-11 CURRENT 1983-06-17 Liquidation
GREGORY ALBERT HANSON DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED Company Secretary 2006-08-21 CURRENT 2006-04-04 Liquidation
GREGORY ALBERT HANSON BAHR TRUSTEES LIMITED Company Secretary 2003-04-03 CURRENT 1957-12-30 Dissolved 2015-05-25
GREGORY ALBERT HANSON DENHOLM GLOBAL LOGISTICS LIMITED Company Secretary 2003-04-03 CURRENT 1994-04-26 Active
GREGORY ALBERT HANSON DENHOLM 9SJ LIMITED Company Secretary 2003-03-26 CURRENT 2003-02-20 Dissolved 2017-11-22
GREGORY ALBERT HANSON WINDFAIR LIMITED Company Secretary 2002-06-17 CURRENT 1993-04-20 Liquidation
GREGORY ALBERT HANSON DENHOLM 4YL LIMITED Company Secretary 2001-11-30 CURRENT 2000-12-07 Dissolved 2018-02-14
GREGORY ALBERT HANSON DENHOLM MARITIME SERVICES LIMITED Company Secretary 2001-07-17 CURRENT 1981-08-11 Active
GREGORY ALBERT HANSON J. & J. DENHOLM LIMITED Company Secretary 2000-12-31 CURRENT 1969-05-28 Active
GREGORY ALBERT HANSON LACY & MIDDLEMISS SHIPBROKERS LIMITED Company Secretary 2000-05-09 CURRENT 1988-11-15 Active
GREGORY ALBERT HANSON DENHOLM SEAFOODS HOLDINGS LIMITED Company Secretary 1999-09-30 CURRENT 1986-03-12 Dissolved 2013-09-03
GREGORY ALBERT HANSON ALEXANDER BUCHAN LIMITED Company Secretary 1999-09-30 CURRENT 1989-04-05 Dissolved 2013-09-03
GREGORY ALBERT HANSON THE DENHOLM LINE STEAMERS LIMITED Company Secretary 1999-09-30 CURRENT 1909-10-11 Active
GREGORY ALBERT HANSON DENHOLM SHIPPING COMPANY LIMITED Company Secretary 1999-09-30 CURRENT 1961-12-07 Active
GREGORY ALBERT HANSON DENHOLM COATES & CO. LIMITED Company Secretary 1999-09-30 CURRENT 1970-08-19 Active
GREGORY ALBERT HANSON DENHOLM GROUP LIMITED Company Secretary 1999-09-30 CURRENT 1987-01-16 Active
GREGORY ALBERT HANSON DENHOLM FISHSELLING LIMITED Company Secretary 1999-09-30 CURRENT 1958-03-27 Active
GREGORY ALBERT HANSON DENHOLM PORT SERVICES LIMITED Company Secretary 1999-09-30 CURRENT 1958-01-03 Active
GREGORY ALBERT HANSON DENHOLM BROWN BROTHERS & COMPANY LIMITED Company Secretary 1999-09-30 CURRENT 1916-08-12 Active
GREGORY ALBERT HANSON R C PROPERTY LIMITED Company Secretary 1999-09-30 CURRENT 1955-12-31 Liquidation
GREGORY ALBERT HANSON KEY SCAFFOLDING LIMITED Company Secretary 1999-09-30 CURRENT 1979-06-08 Liquidation
ALLAN MATTHEW IAN BONTHRONE ALEXANDER BUCHAN LIMITED Director 2007-06-05 CURRENT 1989-04-05 Dissolved 2013-09-03
ROBERT PATRICK DUTHIE ALISROSE LIMITED Director 2007-01-19 CURRENT 2003-07-07 Active
ROBERT PATRICK DUTHIE SCOTTISH PELAGIC PROCESSORS ASSOCIATION LIMITED Director 1996-11-20 CURRENT 1976-03-31 Active
ROBERT PATRICK DUTHIE ALEXANDER BUCHAN LIMITED Director 1991-02-13 CURRENT 1989-04-05 Dissolved 2013-09-03

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
2013-09-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-034.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2013-06-03LIQ MISCINSOLVENCY:FORM 4.17(SCOT) NOTICE OF FINAL MEETING OF CREDITORS
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM CASTLE STREET PETERHEAD ABERDEENSHIRE AB42 1EN
2012-10-08LIQ MISCINSOLVENCY:FORM 4.25(SCOT) MEMBERS DECLARATION OF SOLVENCY
2012-10-08LIQ MISCINSOLVENCY:FORM 600 NOTICE OF APPOINTMENT OF LIQUIDATOR
2012-10-08LRESSPSPECIAL RESOLUTION TO WIND UP
2012-01-16MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-01-10LATEST SOC10/01/12 STATEMENT OF CAPITAL;GBP 666666
2012-01-10AR0103/01/12 FULL LIST
2011-12-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-13AR0103/01/11 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FASKEN
2010-01-25AUDAUDITOR'S RESIGNATION
2010-01-18AR0103/01/10 FULL LIST
2009-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-23353LOCATION OF REGISTER OF MEMBERS
2009-01-23363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BELLANY
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR DIANA HARRIS
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR ANDREW TAIT
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM TAIT
2008-12-08288bAPPOINTMENT TERMINATE, DIRECTOR JOHN STEPHEN DENHOLM LOGGED FORM
2008-12-08288aDIRECTOR APPOINTED DAVID ROBERT FASKEN
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY ALLAN BONTHRONE
2008-10-20288aDIRECTOR APPOINTED ALLAN MATTHEW IAN BONTHRONE
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR PATRICK CROAN
2008-10-10288aSECRETARY APPOINTED GREGORY ALBERT HANSON
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR MARTIN CROAN
2008-10-10288aDIRECTOR APPOINTED DIANA JANE HARRIS
2008-10-10288aDIRECTOR APPOINTED STEPHEN BELLANY
2008-10-10288aDIRECTOR APPOINTED ANDREW TAIT
2008-10-10RES01ADOPT ARTICLES 18/09/2008
2008-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR ALLAN
2008-02-01288cDIRECTOR'S PARTICULARS CHANGED
2008-02-01363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-05363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-22363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-01410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-02-24363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-11363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-27288bSECRETARY RESIGNED
2003-08-27288aNEW SECRETARY APPOINTED
2003-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-13363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-26287REGISTERED OFFICE CHANGED ON 26/09/02 FROM: CASTLE STREET PETERHEAD ABERDEENSHIRE AB42 1DP
2002-09-13287REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 12 TIMBER BUSH EDINBURGH MIDLOTHIAN EH6 6QH
2002-05-2888(2)RAD 02/05/02--------- £ SI 166666@1=166666 £ IC 500000/666666
2002-05-15288aNEW DIRECTOR APPOINTED
2002-05-07123NC INC ALREADY ADJUSTED 02/05/02
2002-05-07RES04£ NC 500000/666666
2002-05-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-15363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PELAGIC FREEZING (SCOTLAND) 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 PELAGIC FREEZING (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-02-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-12-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-12-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PELAGIC FREEZING (SCOTLAND) 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 PELAGIC FREEZING (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PELAGIC FREEZING (SCOTLAND) 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 (74990 - Non-trading company) as PELAGIC FREEZING (SCOTLAND) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PELAGIC FREEZING (SCOTLAND) 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 PELAGIC FREEZING (SCOTLAND) 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 PELAGIC FREEZING (SCOTLAND) 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.
    Other companies at postcode G2