Company Information for S & B SEAFOODS LTD.
WONDERWALL BELHELVIE VILLAGE, BALMEDIE, ABERDEEN, AB23 8YU,
|
Company Registration Number
SC222703
Private Limited Company
Active |
Company Name | |
---|---|
S & B SEAFOODS LTD. | |
Legal Registered Office | |
WONDERWALL BELHELVIE VILLAGE BALMEDIE ABERDEEN AB23 8YU Other companies in AB41 | |
Company Number | SC222703 | |
---|---|---|
Company ID Number | SC222703 | |
Date formed | 2001-08-30 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/08/2015 | |
Return next due | 27/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB789216191 |
Last Datalog update: | 2024-06-07 15:45:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEWART GERRIE |
||
STEWART GERRIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRENDA GERRIE |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KENNY PORTZ LTD. | Director | 2011-01-13 | CURRENT | 2011-01-13 | Dissolved 2014-08-15 |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES | ||
Register inspection address changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom to 4 Charlotte Street Fraserburgh AB43 9JE | ||
AD02 | Register inspection address changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom to 4 Charlotte Street Fraserburgh AB43 9JE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES | |
AP03 | Appointment of Mrs Brenda Gerrie as company secretary on 2019-12-17 | |
TM02 | Termination of appointment of Stewart Gerrie on 2019-12-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Brenda Gerrie as a person with significant control on 2019-08-17 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/18 FROM Whiteburn Arthrath Ellon Aberdeenshire AB41 8YT | |
PSC04 | Change of details for Mr Stewart Gerrie as a person with significant control on 2018-03-26 | |
CH01 | Director's details changed for Mr Stewart Gerrie on 2018-03-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEWART GERRIE on 2018-03-26 | |
LATEST SOC | 31/08/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA GERRIE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART GERRIE | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/15 FROM Newton of Coldwells, Arthrath Ellon Aberdeenshire AB41 8YT | |
CH01 | Director's details changed for Stewart Gerrie on 2015-04-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEWART GERRIE on 2015-04-22 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED STEWART GERRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDA GERRIE | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 30/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/10/06 FROM: UNIT 7, DALES DALES INDUSTRIAL ESTATE PETERHEAD ABERDEENSHIRE AB42 3JF | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 01/11/04 FROM: AUCHENTUMB COTTAGE STRICHEN FRASERBURGH AB43 6SN | |
363s | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02 | |
88(2)R | AD 30/08/01--------- £ SI 2@1=2 £ IC 2/4 | |
CERTNM | COMPANY NAME CHANGED JR FISH LTD. CERTIFICATE ISSUED ON 26/09/01 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.34 | 9 |
MortgagesNumMortOutstanding | 1.25 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 2.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 10200 - Processing and preserving of fish, crustaceans and molluscs
Creditors Due Within One Year | 2013-12-31 | £ 55,308 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 28,249 |
Creditors Due Within One Year | 2012-12-31 | £ 28,249 |
Creditors Due Within One Year | 2011-12-31 | £ 27,057 |
Creditors and other liabilities
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 S & B SEAFOODS LTD.
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 85,425 |
Cash Bank In Hand | 2012-12-31 | £ 68,726 |
Cash Bank In Hand | 2012-12-31 | £ 68,726 |
Cash Bank In Hand | 2011-12-31 | £ 73,353 |
Current Assets | 2013-12-31 | £ 244,260 |
Current Assets | 2012-12-31 | £ 168,194 |
Current Assets | 2012-12-31 | £ 168,194 |
Current Assets | 2011-12-31 | £ 179,505 |
Debtors | 2013-12-31 | £ 158,835 |
Debtors | 2012-12-31 | £ 99,468 |
Debtors | 2012-12-31 | £ 99,468 |
Debtors | 2011-12-31 | £ 106,152 |
Fixed Assets | 2013-12-31 | £ 14,695 |
Fixed Assets | 2012-12-31 | £ 16,983 |
Fixed Assets | 2012-12-31 | £ 16,983 |
Shareholder Funds | 2013-12-31 | £ 203,647 |
Shareholder Funds | 2012-12-31 | £ 156,928 |
Shareholder Funds | 2012-12-31 | £ 156,928 |
Shareholder Funds | 2011-12-31 | £ 153,108 |
Tangible Fixed Assets | 2013-12-31 | £ 0 |
Tangible Fixed Assets | 2012-12-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (10200 - Processing and preserving of fish, crustaceans and molluscs) as S & B SEAFOODS LTD. are:
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. |