Company NameSeafish U.K. Limited
DirectorsRobert Andrew Carter and Cheryl Ann Carter
Company StatusActive
Company NumberSC058333
CategoryPrivate Limited Company
Incorporation Date5 August 1975(48 years, 9 months ago)
Previous NameShetland Seafish (Hull) Limited

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameRobert Andrew Carter
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1988(13 years, 3 months after company formation)
Appointment Duration35 years, 5 months
RoleFish Processor
Country of ResidenceUnited Kingdom
Correspondence Address26 West Leys Park
Swanland
Hull
North Humberside
HU14 3LS
Secretary NameCheryl Carter
NationalityBritish
StatusCurrent
Appointed30 April 2003(27 years, 9 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address26 Westleys Park Kemp Road
North Ferriby
North Humberside
HU14 3LS
Director NameCheryl Ann Carter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(41 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 West Leys Park
Swanland
North Ferriby
North Humberside
HU14 3LS
Director NameDavid Graham Thomson
NationalityBritish
StatusResigned
Appointed24 November 1988(13 years, 3 months after company formation)
Appointment Duration5 months (resigned 30 April 1989)
RoleFish Processor
Correspondence Address29 Sidmouth Street
Hull
North Humberside
HU5 2LB
Director NameMr Laurence Arthur Williamson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1988(13 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 02 February 2001)
RoleFish Processor
Country of ResidenceScotland
Correspondence AddressLeagarth East Voe
Scalloway
Shetland
Isle Of Shetland
ZE1 0UR
Scotland
Director NameRobert Edwin Scott Williamson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1988(13 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 October 1998)
RoleFish Processor
Correspondence Address37 Headlands Drive
Hessle
North Humberside
HU13 0JP
Secretary NameMrs Annie Laureen Christine Barclay Thomson
NationalityBritish
StatusResigned
Appointed24 November 1988(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 1991)
RoleCompany Director
Correspondence AddressHoulgarth
Scalloway
Shetland
ZE1 0XA
Scotland
Secretary NameMr John Patrick Flynn
NationalityBritish
StatusResigned
Appointed17 June 1991(15 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address274 Hainton Avenue
Grimsby
North East Lincolnshire
DN32 9LS
Director NameCecil Burgess Eunson
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(18 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 March 1998)
RoleRetired Master Butcher
Correspondence Address68 Breiwick Road
Lerwick
Isle Of Shetland
ZE1 0DB
Scotland
Director NameIris Jean Hawkins
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(18 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 1995)
RoleSic Councillor
Country of ResidenceScotland
Correspondence Address48 Sycamore Avenue
Scalloway
Shetland
ZE1 0UX
Scotland
Director NameMr John Patrick Flynn
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(22 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address274 Hainton Avenue
Grimsby
North East Lincolnshire
DN32 9LS
Director NameMr Alexander Jamieson Cluness
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(25 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Twageos Road
Lerwick
Shetland Isles
ZE1 0BB
Scotland
Director NameRobert Irvine Black
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2002)
RoleRetired
Correspondence AddressMelview
Bressay
Shetland
Isle Of Shetland
ZE2 9EL
Scotland
Director NameMr Brian Neil Isbister
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2002)
RoleCe
Country of ResidenceScotland
Correspondence AddressVestroena
Walls
Shetland
Isle Of Shetland
ZE2 9PF
Scotland
Director NameWilliam Tait
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2002)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBonavista
East Ireland
Bigton
Shetland
ZE2 9JA
Scotland

Contact

Websitewww.seafishuk.co.uk
Telephone01482 223648
Telephone regionHull

Location

Registered Address2 Atlantic Square
31 York Street
Glasgow
G2 8AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.1m at £1R.a. Carter
47.24%
Ordinary A
650k at £1Shetland Leasing & Property Developments LTD
29.15%
Deferred Convertible
451.5k at £1Ali Gillani
20.25%
Ordinary A
52.5k at £1R.a. Carter
2.35%
Ordinary B
22.5k at £1Ali Gillani
1.01%
Ordinary B

Financials

Year2014
Turnover£16,497,583
Gross Profit£6,342,608
Net Worth£4,819,063
Cash£290,849
Current Liabilities£2,409,531

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 March 2023 (1 year, 1 month ago)
Next Return Due22 March 2024 (overdue)

Charges

17 September 1984Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1982Delivered 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 1998Delivered 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 1994Delivered 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 1991Delivered 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 1991Delivered 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 1981Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1981Delivered 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 1987Delivered 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 1987Delivered 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 1984Delivered 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 1979Delivered 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 2009Delivered 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 2005Delivered 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

Filing History

22 September 2023Full accounts made up to 31 December 2022 (25 pages)
20 April 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
28 October 2022Registered 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 2022Group of companies' accounts made up to 31 December 2021 (32 pages)
6 May 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
29 September 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
8 March 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
8 March 2021Confirmation statement made on 8 March 2021 with updates (6 pages)
16 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
16 November 2020Cancellation of shares. Statement of capital on 10 September 2020
  • GBP 1,164,208
(7 pages)
10 November 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
21 October 2020Statement of company's objects (2 pages)
21 October 2020Change of share class name or designation (2 pages)
21 October 2020Particulars of variation of rights attached to shares (2 pages)
19 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 October 2020Memorandum and Articles of Association (49 pages)
13 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
22 August 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
31 August 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
9 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
1 September 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
1 September 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
23 March 2017Appointment of Cheryl Ann Carter as a director on 17 March 2017 (2 pages)
23 March 2017Appointment of Cheryl Ann Carter as a director on 17 March 2017 (2 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
28 September 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
28 September 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
10 August 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,579,998
(5 pages)
3 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,579,998
(5 pages)
19 January 2016Cancellation of shares. Statement of capital on 16 December 2015
  • GBP 1,579,998.00
(4 pages)
19 January 2016Purchase of own shares. (3 pages)
19 January 2016Cancellation of shares. Statement of capital on 16 December 2015
  • GBP 1,579,998.00
(4 pages)
19 January 2016Purchase of own shares. (3 pages)
10 September 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
10 September 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,229,998
(5 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,229,998
(5 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,229,998
(5 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,229,998
(5 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,229,998
(5 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,229,998
(5 pages)
15 August 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
15 August 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
26 July 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
26 July 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
3 July 2012Termination of appointment of John Flynn as a director (1 page)
3 July 2012Termination of appointment of John Flynn as a director (1 page)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
30 August 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
30 August 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
17 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
30 June 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
30 June 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
20 November 2009Alterations to floating charge 35 (5 pages)
20 November 2009Alterations to floating charge 36 (5 pages)
20 November 2009Alterations to floating charge 35 (5 pages)
20 November 2009Alterations to floating charge 36 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 36 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 36 (5 pages)
13 May 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
13 May 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
18 March 2009Return made up to 06/01/09; full list of members; amend (10 pages)
18 March 2009Return made up to 06/01/09; full list of members; amend (10 pages)
6 January 2009Return made up to 06/01/09; full list of members (5 pages)
6 January 2009Return made up to 06/01/09; full list of members (5 pages)
10 March 2008Full accounts made up to 31 December 2007 (18 pages)
10 March 2008Full accounts made up to 31 December 2007 (18 pages)
17 January 2008Return made up to 06/01/08; full list of members (3 pages)
17 January 2008Return made up to 06/01/08; full list of members (3 pages)
25 September 2007Full accounts made up to 31 December 2006 (17 pages)
25 September 2007Full accounts made up to 31 December 2006 (17 pages)
24 January 2007Return made up to 06/01/07; full list of members (3 pages)
24 January 2007Return made up to 06/01/07; full list of members (3 pages)
28 September 2006Full accounts made up to 31 December 2005 (17 pages)
28 September 2006Full accounts made up to 31 December 2005 (17 pages)
16 May 2006Dec mort/charge * (2 pages)
16 May 2006Dec mort/charge * (2 pages)
16 May 2006Dec mort/charge * (2 pages)
16 May 2006Dec mort/charge * (2 pages)
13 April 2006Dec mort/charge * (2 pages)
13 April 2006Dec mort/charge * (2 pages)
6 April 2006Dec mort/charge * (2 pages)
6 April 2006Dec mort/charge * (2 pages)
6 April 2006Dec mort/charge * (2 pages)
6 April 2006Dec mort/charge * (2 pages)
6 April 2006Dec mort/charge * (2 pages)
6 April 2006Dec mort/charge * (2 pages)
6 April 2006Dec mort/charge * (2 pages)
6 April 2006Dec mort/charge * (2 pages)
6 April 2006Dec mort/charge * (2 pages)
6 April 2006Dec mort/charge * (2 pages)
6 April 2006Dec mort/charge * (2 pages)
6 April 2006Dec mort/charge * (2 pages)
23 January 2006Return made up to 06/01/06; full list of members (7 pages)
23 January 2006Return made up to 06/01/06; full list of members (7 pages)
20 June 2005Full accounts made up to 31 December 2004 (17 pages)
20 June 2005Full accounts made up to 31 December 2004 (17 pages)
12 April 2005Partic of mort/charge * (3 pages)
12 April 2005Partic of mort/charge * (3 pages)
19 January 2005Return made up to 06/01/05; full list of members (7 pages)
19 January 2005Return made up to 06/01/05; full list of members (7 pages)
4 May 2004Company name changed shetland seafish (hull) LIMITED\certificate issued on 04/05/04 (2 pages)
4 May 2004Company name changed shetland seafish (hull) LIMITED\certificate issued on 04/05/04 (2 pages)
8 March 2004Full accounts made up to 31 December 2003 (17 pages)
8 March 2004Full accounts made up to 31 December 2002 (17 pages)
8 March 2004Full accounts made up to 31 December 2003 (17 pages)
8 March 2004Full accounts made up to 31 December 2002 (17 pages)
5 March 2004Return made up to 06/01/04; full list of members (7 pages)
5 March 2004Return made up to 06/01/04; full list of members (7 pages)
23 February 2004Registered office changed on 23/02/04 from: 180 west regent street glasgow G2 4RW (1 page)
23 February 2004Registered office changed on 23/02/04 from: 180 west regent street glasgow G2 4RW (1 page)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 June 2003Nc inc already adjusted 31/12/02 (2 pages)
17 June 2003Nc inc already adjusted 31/12/02 (2 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 June 2003Ad 31/12/02--------- £ si 650000@1 (2 pages)
5 June 2003Registered office changed on 05/06/03 from: 180 west regent street glasgow G2 4RW (1 page)
5 June 2003Registered office changed on 05/06/03 from: 180 west regent street glasgow G2 4RW (1 page)
5 June 2003Ad 31/12/02--------- £ si 650000@1 (2 pages)
3 June 2003Return made up to 06/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
  • 363(288) ‐ Director resigned
(9 pages)
3 June 2003Return made up to 06/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
  • 363(288) ‐ Director resigned
(9 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
6 May 2003New secretary appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
23 September 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
23 September 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
21 August 2002Resolutions
  • RES13 ‐ Create guarantee 05/04/02
(1 page)
21 August 2002Resolutions
  • RES13 ‐ Create guarantee 05/04/02
(1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
15 January 2002Return made up to 06/01/02; full list of members (7 pages)
15 January 2002Return made up to 06/01/02; full list of members (7 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
4 April 2001Full accounts made up to 31 December 1999 (21 pages)
4 April 2001Full accounts made up to 31 December 1999 (21 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
16 January 2001Return made up to 06/01/01; full list of members (7 pages)
16 January 2001Return made up to 06/01/01; full list of members (7 pages)
22 November 2000Ad 15/11/00--------- £ si 1200000@1=1200000 £ ic 379998/1579998 (2 pages)
22 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 November 2000£ nc 379998/1579998 26/10/00 (1 page)
22 November 2000Ad 15/11/00--------- £ si 1200000@1=1200000 £ ic 379998/1579998 (2 pages)
22 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 November 2000£ nc 379998/1579998 26/10/00 (1 page)
22 August 2000Full accounts made up to 31 December 1998 (21 pages)
22 August 2000Full accounts made up to 31 December 1998 (21 pages)
25 February 2000Return made up to 06/01/00; full list of members (7 pages)
25 February 2000Return made up to 06/01/00; full list of members (7 pages)
13 January 2000Registered office changed on 13/01/00 from: grantfield lerwick shetland (1 page)
13 January 2000Registered office changed on 13/01/00 from: grantfield lerwick shetland (1 page)
23 December 1999Company name changed L. williamson (shetland) LIMITED\certificate issued on 24/12/99 (2 pages)
23 December 1999Company name changed L. williamson (shetland) LIMITED\certificate issued on 24/12/99 (2 pages)
18 November 1999Dec mort/charge * (4 pages)
18 November 1999Dec mort/charge * (4 pages)
18 November 1999Dec mort/charge * (4 pages)
18 November 1999Dec mort/charge * (4 pages)
18 November 1999Dec mort/charge * (4 pages)
18 November 1999Dec mort/charge * (4 pages)
18 November 1999Dec mort/charge * (4 pages)
18 November 1999Dec mort/charge * (4 pages)
30 March 1999Director resigned (1 page)
30 March 1999Director resigned (1 page)
10 March 1999Full accounts made up to 31 December 1997 (20 pages)
10 March 1999Full accounts made up to 31 December 1997 (20 pages)
12 January 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
22 April 1998Dec mort/charge * (4 pages)
22 April 1998Dec mort/charge * (4 pages)
25 March 1998Dec mort/charge * (5 pages)
25 March 1998Dec mort/charge * (5 pages)
25 February 1998Dec mort/charge * (4 pages)
25 February 1998Dec mort/charge * (4 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Return made up to 06/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1998Return made up to 06/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1998Dec mort/charge * (5 pages)
10 February 1998Dec mort/charge * (5 pages)
22 January 1998Partic of mort/charge * (5 pages)
22 January 1998Partic of mort/charge * (5 pages)
20 January 1998Dec mort/charge * (4 pages)
20 January 1998Dec mort/charge * (4 pages)
14 October 1997Full accounts made up to 31 December 1996 (20 pages)
14 October 1997Full accounts made up to 31 December 1996 (20 pages)
15 January 1997Return made up to 06/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1997Return made up to 06/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1996Full accounts made up to 31 December 1995 (20 pages)
31 July 1996Full accounts made up to 31 December 1995 (20 pages)
16 January 1996Return made up to 06/01/96; full list of members (8 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Return made up to 06/01/96; full list of members (8 pages)
16 January 1996Director resigned (2 pages)
8 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 May 1995Full accounts made up to 31 December 1994 (20 pages)
31 May 1995Full accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
7 February 1994Partic of mort/charge * (3 pages)
7 February 1994Partic of mort/charge * (3 pages)
8 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1983Articles of association (32 pages)
8 August 1983Articles of association (32 pages)
5 August 1975Incorporation (15 pages)
5 August 1975Incorporation (15 pages)