Swanland
Hull
North Humberside
HU14 3LS
Secretary Name | Cheryl Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2003(27 years, 9 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 26 Westleys Park Kemp Road North Ferriby North Humberside HU14 3LS |
Director Name | Cheryl Ann Carter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2017(41 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26 West Leys Park Swanland North Ferriby North Humberside HU14 3LS |
Director Name | David Graham Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(13 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 1989) |
Role | Fish Processor |
Correspondence Address | 29 Sidmouth Street Hull North Humberside HU5 2LB |
Director Name | Mr Laurence Arthur Williamson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 February 2001) |
Role | Fish Processor |
Country of Residence | Scotland |
Correspondence Address | Leagarth East Voe Scalloway Shetland Isle Of Shetland ZE1 0UR Scotland |
Director Name | Robert Edwin Scott Williamson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 October 1998) |
Role | Fish Processor |
Correspondence Address | 37 Headlands Drive Hessle North Humberside HU13 0JP |
Secretary Name | Mrs Annie Laureen Christine Barclay Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 June 1991) |
Role | Company Director |
Correspondence Address | Houlgarth Scalloway Shetland ZE1 0XA Scotland |
Secretary Name | Mr John Patrick Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 274 Hainton Avenue Grimsby North East Lincolnshire DN32 9LS |
Director Name | Cecil Burgess Eunson |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 March 1998) |
Role | Retired Master Butcher |
Correspondence Address | 68 Breiwick Road Lerwick Isle Of Shetland ZE1 0DB Scotland |
Director Name | Iris Jean Hawkins |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 1995) |
Role | Sic Councillor |
Country of Residence | Scotland |
Correspondence Address | 48 Sycamore Avenue Scalloway Shetland ZE1 0UX Scotland |
Director Name | Mr John Patrick Flynn |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(22 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 29 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 274 Hainton Avenue Grimsby North East Lincolnshire DN32 9LS |
Director Name | Mr Alexander Jamieson Cluness |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Twageos Road Lerwick Shetland Isles ZE1 0BB Scotland |
Director Name | Robert Irvine Black |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2002) |
Role | Retired |
Correspondence Address | Melview Bressay Shetland Isle Of Shetland ZE2 9EL Scotland |
Director Name | Mr Brian Neil Isbister |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2002) |
Role | Ce |
Country of Residence | Scotland |
Correspondence Address | Vestroena Walls Shetland Isle Of Shetland ZE2 9PF Scotland |
Director Name | William Tait |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2002) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Bonavista East Ireland Bigton Shetland ZE2 9JA Scotland |
Website | www.seafishuk.co.uk |
---|---|
Telephone | 01482 223648 |
Telephone region | Hull |
Registered Address | 2 Atlantic Square 31 York Street Glasgow G2 8AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1.1m at £1 | R.a. Carter 47.24% Ordinary A |
---|---|
650k at £1 | Shetland Leasing & Property Developments LTD 29.15% Deferred Convertible |
451.5k at £1 | Ali Gillani 20.25% Ordinary A |
52.5k at £1 | R.a. Carter 2.35% Ordinary B |
22.5k at £1 | Ali Gillani 1.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £16,497,583 |
Gross Profit | £6,342,608 |
Net Worth | £4,819,063 |
Cash | £290,849 |
Current Liabilities | £2,409,531 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
17 September 1984 | Delivered on: 24 September 1984 Satisfied on: 6 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Lease between shetland leasing and property development LTD & the company. Fully Satisfied |
---|---|
10 August 1983 | Delivered on: 22 August 1983 Satisfied on: 18 November 1999 Persons entitled: Highlands and Islands Development Board Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory, store & kiln at garthspool grantfield lerwick. Fully Satisfied |
10 August 1983 | Delivered on: 24 August 1983 Satisfied on: 18 November 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.618 acres at burra isles, shetland. Fully Satisfied |
10 August 1983 | Delivered on: 24 August 1983 Satisfied on: 16 June 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease between the company and shetland leasing and property developments LTD. Fully Satisfied |
1 August 1983 | Delivered on: 4 August 1983 Satisfied on: 25 March 1998 Persons entitled: The Highlands and Islands Development Board Classification: Instrument of charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 July 1982 | Delivered on: 13 July 1982 Satisfied on: 26 September 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Land and building east of strickland street, kingston-upon-hull. Fully Satisfied |
15 January 1998 | Delivered on: 22 January 1998 Satisfied on: 13 April 2006 Persons entitled: Shetland Leasing and Property Developments Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 February 1994 | Delivered on: 7 February 1994 Satisfied on: 6 April 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Premises at wassand street, kingston upon hull,north humberside - hs 16898 and hs 60944. Fully Satisfied |
26 August 1991 | Delivered on: 2 September 1991 Satisfied on: 16 May 2006 Persons entitled: Shetland Islands Council as Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 May 1991 | Delivered on: 22 May 1991 Satisfied on: 6 April 2006 Persons entitled: Lombard North Central PLC Classification: Deed of legal charge Secured details: All sums due or to become due. Particulars: Land at strickland st. Kingston-upon-hull land at west side of strickland st. Hs 51159 land at west side of strickland st. Hs 106493 goodwill etc. Fully Satisfied |
24 September 1981 | Delivered on: 9 October 1981 Satisfied on: 6 April 2006 Persons entitled: H I D B Classification: Supplementary agreement Secured details: £47,000. Particulars: Subjects in garthspool, lerwick, zetland. Fully Satisfied |
8 May 1991 | Delivered on: 21 May 1991 Satisfied on: 6 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 18/20 strickland street, kingston-upon-hull, humberside. Fully Satisfied |
9 July 1990 | Delivered on: 16 July 1990 Satisfied on: 18 November 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises at west shore, scalloway. Fully Satisfied |
28 August 1989 | Delivered on: 11 September 1989 Satisfied on: 18 November 1999 Persons entitled: The Highlands & Islands Development Board Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises at garthspool, grantfield lerwick. Fully Satisfied |
28 August 1989 | Delivered on: 5 September 1989 Satisfied on: 27 March 1998 Persons entitled: Lombard North Central PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises and ground at garthspool/grantfield lerwick, shetland. Fully Satisfied |
27 February 1989 | Delivered on: 8 March 1989 Satisfied on: 6 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land and buildings on east side of strickland street, kingston upon hull hs 84915. Fully Satisfied |
14 February 1989 | Delivered on: 21 February 1989 Satisfied on: 20 January 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land and buildings on the east side of strickland street, kingston upon hull. Title no HS84915. Fully Satisfied |
3 October 1981 | Delivered on: 14 October 1981 Satisfied on: 10 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 August 1987 | Delivered on: 8 September 1987 Satisfied on: 16 May 2006 Persons entitled: Shetland Islands Council as Trustee Classification: Bond & floating charge Secured details: £50,000 and all other sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 April 1987 | Delivered on: 14 April 1987 Satisfied on: 22 April 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Fish processing factory at burra isle county of zetland see page 2 doc 77. Fully Satisfied |
2 November 1984 | Delivered on: 14 November 1984 Satisfied on: 20 April 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of agreement Secured details: All sums due or to become due. Particulars: All sums standing at credit of the company with the bank on current account or otherwise. Fully Satisfied |
19 June 1979 | Delivered on: 25 June 1979 Satisfied on: 25 February 1998 Persons entitled: Highlands and Islands Development Board Classification: Standard security Secured details: £38,000. Particulars: Garthspool, lerwick, shetlands. Fully Satisfied |
29 October 2009 | Delivered on: 6 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 April 2005 | Delivered on: 12 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 September 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
20 April 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
28 October 2022 | Registered office address changed from C/O C/O Burness Paull Llp 120 Bothwell Street Glasgow G2 7JL Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8AS on 28 October 2022 (1 page) |
29 September 2022 | Group of companies' accounts made up to 31 December 2021 (32 pages) |
6 May 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
29 September 2021 | Group of companies' accounts made up to 31 December 2020 (32 pages) |
8 March 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with updates (6 pages) |
16 November 2020 | Purchase of own shares.
|
16 November 2020 | Cancellation of shares. Statement of capital on 10 September 2020
|
10 November 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
21 October 2020 | Statement of company's objects (2 pages) |
21 October 2020 | Change of share class name or designation (2 pages) |
21 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
19 October 2020 | Resolutions
|
19 October 2020 | Memorandum and Articles of Association (49 pages) |
13 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
22 August 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
31 August 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
9 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
1 September 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
1 September 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
23 March 2017 | Appointment of Cheryl Ann Carter as a director on 17 March 2017 (2 pages) |
23 March 2017 | Appointment of Cheryl Ann Carter as a director on 17 March 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
10 August 2016 | Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O C/O Burness Paull Llp 120 Bothwell Street Glasgow G2 7JL on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O C/O Burness Paull Llp 120 Bothwell Street Glasgow G2 7JL on 10 August 2016 (1 page) |
3 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from Dalmore House 310 Saint Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from Dalmore House 310 Saint Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page) |
3 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
19 January 2016 | Cancellation of shares. Statement of capital on 16 December 2015
|
19 January 2016 | Purchase of own shares. (3 pages) |
19 January 2016 | Cancellation of shares. Statement of capital on 16 December 2015
|
19 January 2016 | Purchase of own shares. (3 pages) |
10 September 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
10 September 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
11 August 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
11 August 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
15 August 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
15 August 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
26 July 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
3 July 2012 | Termination of appointment of John Flynn as a director (1 page) |
3 July 2012 | Termination of appointment of John Flynn as a director (1 page) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
30 August 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
17 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
20 November 2009 | Alterations to floating charge 35 (5 pages) |
20 November 2009 | Alterations to floating charge 36 (5 pages) |
20 November 2009 | Alterations to floating charge 35 (5 pages) |
20 November 2009 | Alterations to floating charge 36 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
13 May 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
13 May 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
18 March 2009 | Return made up to 06/01/09; full list of members; amend (10 pages) |
18 March 2009 | Return made up to 06/01/09; full list of members; amend (10 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
10 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
16 May 2006 | Dec mort/charge * (2 pages) |
16 May 2006 | Dec mort/charge * (2 pages) |
16 May 2006 | Dec mort/charge * (2 pages) |
16 May 2006 | Dec mort/charge * (2 pages) |
13 April 2006 | Dec mort/charge * (2 pages) |
13 April 2006 | Dec mort/charge * (2 pages) |
6 April 2006 | Dec mort/charge * (2 pages) |
6 April 2006 | Dec mort/charge * (2 pages) |
6 April 2006 | Dec mort/charge * (2 pages) |
6 April 2006 | Dec mort/charge * (2 pages) |
6 April 2006 | Dec mort/charge * (2 pages) |
6 April 2006 | Dec mort/charge * (2 pages) |
6 April 2006 | Dec mort/charge * (2 pages) |
6 April 2006 | Dec mort/charge * (2 pages) |
6 April 2006 | Dec mort/charge * (2 pages) |
6 April 2006 | Dec mort/charge * (2 pages) |
6 April 2006 | Dec mort/charge * (2 pages) |
6 April 2006 | Dec mort/charge * (2 pages) |
23 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
23 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
12 April 2005 | Partic of mort/charge * (3 pages) |
12 April 2005 | Partic of mort/charge * (3 pages) |
19 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
4 May 2004 | Company name changed shetland seafish (hull) LIMITED\certificate issued on 04/05/04 (2 pages) |
4 May 2004 | Company name changed shetland seafish (hull) LIMITED\certificate issued on 04/05/04 (2 pages) |
8 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 March 2004 | Full accounts made up to 31 December 2002 (17 pages) |
8 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 March 2004 | Full accounts made up to 31 December 2002 (17 pages) |
5 March 2004 | Return made up to 06/01/04; full list of members (7 pages) |
5 March 2004 | Return made up to 06/01/04; full list of members (7 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: 180 west regent street glasgow G2 4RW (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: 180 west regent street glasgow G2 4RW (1 page) |
17 June 2003 | Resolutions
|
17 June 2003 | Nc inc already adjusted 31/12/02 (2 pages) |
17 June 2003 | Nc inc already adjusted 31/12/02 (2 pages) |
17 June 2003 | Resolutions
|
5 June 2003 | Ad 31/12/02--------- £ si 650000@1 (2 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 180 west regent street glasgow G2 4RW (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 180 west regent street glasgow G2 4RW (1 page) |
5 June 2003 | Ad 31/12/02--------- £ si 650000@1 (2 pages) |
3 June 2003 | Return made up to 06/01/03; full list of members
|
3 June 2003 | Return made up to 06/01/03; full list of members
|
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
23 September 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
23 September 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
21 August 2002 | Resolutions
|
21 August 2002 | Resolutions
|
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
15 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
15 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
4 April 2001 | Full accounts made up to 31 December 1999 (21 pages) |
4 April 2001 | Full accounts made up to 31 December 1999 (21 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
16 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
16 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
22 November 2000 | Ad 15/11/00--------- £ si 1200000@1=1200000 £ ic 379998/1579998 (2 pages) |
22 November 2000 | Resolutions
|
22 November 2000 | £ nc 379998/1579998 26/10/00 (1 page) |
22 November 2000 | Ad 15/11/00--------- £ si 1200000@1=1200000 £ ic 379998/1579998 (2 pages) |
22 November 2000 | Resolutions
|
22 November 2000 | £ nc 379998/1579998 26/10/00 (1 page) |
22 August 2000 | Full accounts made up to 31 December 1998 (21 pages) |
22 August 2000 | Full accounts made up to 31 December 1998 (21 pages) |
25 February 2000 | Return made up to 06/01/00; full list of members (7 pages) |
25 February 2000 | Return made up to 06/01/00; full list of members (7 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: grantfield lerwick shetland (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: grantfield lerwick shetland (1 page) |
23 December 1999 | Company name changed L. williamson (shetland) LIMITED\certificate issued on 24/12/99 (2 pages) |
23 December 1999 | Company name changed L. williamson (shetland) LIMITED\certificate issued on 24/12/99 (2 pages) |
18 November 1999 | Dec mort/charge * (4 pages) |
18 November 1999 | Dec mort/charge * (4 pages) |
18 November 1999 | Dec mort/charge * (4 pages) |
18 November 1999 | Dec mort/charge * (4 pages) |
18 November 1999 | Dec mort/charge * (4 pages) |
18 November 1999 | Dec mort/charge * (4 pages) |
18 November 1999 | Dec mort/charge * (4 pages) |
18 November 1999 | Dec mort/charge * (4 pages) |
30 March 1999 | Director resigned (1 page) |
30 March 1999 | Director resigned (1 page) |
10 March 1999 | Full accounts made up to 31 December 1997 (20 pages) |
10 March 1999 | Full accounts made up to 31 December 1997 (20 pages) |
12 January 1999 | Return made up to 06/01/99; full list of members
|
12 January 1999 | Return made up to 06/01/99; full list of members
|
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
22 April 1998 | Dec mort/charge * (4 pages) |
22 April 1998 | Dec mort/charge * (4 pages) |
25 March 1998 | Dec mort/charge * (5 pages) |
25 March 1998 | Dec mort/charge * (5 pages) |
25 February 1998 | Dec mort/charge * (4 pages) |
25 February 1998 | Dec mort/charge * (4 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Return made up to 06/01/98; no change of members
|
24 February 1998 | Return made up to 06/01/98; no change of members
|
10 February 1998 | Dec mort/charge * (5 pages) |
10 February 1998 | Dec mort/charge * (5 pages) |
22 January 1998 | Partic of mort/charge * (5 pages) |
22 January 1998 | Partic of mort/charge * (5 pages) |
20 January 1998 | Dec mort/charge * (4 pages) |
20 January 1998 | Dec mort/charge * (4 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
15 January 1997 | Return made up to 06/01/97; no change of members
|
15 January 1997 | Return made up to 06/01/97; no change of members
|
31 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
16 January 1996 | Return made up to 06/01/96; full list of members (8 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Return made up to 06/01/96; full list of members (8 pages) |
16 January 1996 | Director resigned (2 pages) |
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
31 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
7 February 1994 | Partic of mort/charge * (3 pages) |
7 February 1994 | Partic of mort/charge * (3 pages) |
8 July 1993 | Resolutions
|
8 July 1993 | Resolutions
|
8 August 1983 | Articles of association (32 pages) |
8 August 1983 | Articles of association (32 pages) |
5 August 1975 | Incorporation (15 pages) |
5 August 1975 | Incorporation (15 pages) |