Paignton
TQ4 6LH
Director Name | Mr David William Markham |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2012(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 May 2018) |
Role | Food Processing |
Country of Residence | England |
Correspondence Address | 2 Stoneleigh Hunton Close Lympstone Exmouth EX8 5JG |
Director Name | Ms Dawn Emma Spencer |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2012(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 May 2018) |
Role | Food Manufacturer |
Country of Residence | England |
Correspondence Address | Huxbear House Teign Valley Road Trusham Newton Abbot Devon TQ13 0NY |
Director Name | William Patterson Buchan |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 December 1994) |
Role | Fish Merchant |
Correspondence Address | Ugiebrae Victoria Road Eyemouth Berwickshire TD14 5JD Scotland |
Director Name | John Murray Walker Burgon |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(7 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 06 July 2012) |
Role | Fish Merchant |
Country of Residence | England |
Correspondence Address | Backhill Ancroft Berwick On Tweed Berwickshire TD15 2TF Scotland |
Director Name | Grahame Boston Sinclair |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(7 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 06 July 2012) |
Role | Fish Merchant |
Country of Residence | Scotland |
Correspondence Address | Knappdale The Bogan Coldingham Berwick Berwickshire |
Secretary Name | Anne Kristine Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 44 Shielfield Terrace Tweedmouth Berwick Upon Tweed Northumberland TD15 2EE Scotland |
Secretary Name | Grahame Boston Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | Knapdale The Bogan, Coldingham Eyemouth Berwickshire TD14 5ND Scotland |
Director Name | Mr David William Markham |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(31 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 July 2012) |
Role | Food Processing |
Country of Residence | United Kingdom |
Correspondence Address | Harbour Road Eyemouth Berwickshire |
Website | scottishcrab.com |
---|---|
Telephone | 01890 750272 |
Telephone region | Ayton / Coldstream |
Registered Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
25k at £1 | Blue Sea Food Company LTD 97.64% Ordinary |
---|---|
605 at £1 | Blue Sea Food Company LTD 2.36% Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £611,082 |
Cash | £634 |
Current Liabilities | £950,631 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
3 August 2015 | Delivered on: 14 August 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
12 July 2012 | Delivered on: 18 July 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 July 2012 | Delivered on: 18 July 2012 Persons entitled: John Murray Walker Burgon & Another Classification: Standard security Secured details: Obligations in terms of guarantee and indemnity. Particulars: Cold store eyemouth industrial estate, coldingham road eyemouth. Outstanding |
10 July 2012 | Delivered on: 18 July 2012 Persons entitled: John Murray Walker Burgon & Another Classification: Standard security Secured details: Obligations in terms of guarantee and indemnity. Particulars: 26 harbour road eyemouth. Outstanding |
12 September 2003 | Delivered on: 26 September 2003 Satisfied on: 12 November 2004 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 8A and 8B, tweedvale mills east, walkerburn, peeblesshire. Fully Satisfied |
21 September 1990 | Delivered on: 10 October 1990 Satisfied on: 6 July 2012 Persons entitled: Scottish Development Agency Classification: Bond & floating charge Secured details: £30,000 together with all further 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 March 1982 | Delivered on: 11 March 1982 Satisfied on: 6 July 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground north-west of harbour road eyemouth. Fully Satisfied |
23 February 1982 | Delivered on: 11 March 1982 Satisfied on: 6 July 2012 Persons entitled: Barclays Bank 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 |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2018 | Application to strike the company off the register (3 pages) |
5 December 2017 | Satisfaction of charge SC0735710008 in full (1 page) |
5 December 2017 | Satisfaction of charge SC0735710008 in full (1 page) |
1 December 2017 | Satisfaction of charge 7 in full (1 page) |
1 December 2017 | Satisfaction of charge 7 in full (1 page) |
17 November 2017 | Director's details changed for Ms Dawn Emma Spencer on 12 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Ms Dawn Emma Spencer on 12 November 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
11 October 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
20 March 2017 | Registered office address changed from Harbour Road Eyemouth Berwickshire to 12 Hope Street Edinburgh EH2 4DB on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from Harbour Road Eyemouth Berwickshire to 12 Hope Street Edinburgh EH2 4DB on 20 March 2017 (1 page) |
6 February 2017 | Full accounts made up to 30 April 2016 (13 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (13 pages) |
14 December 2016 | Director's details changed for Mr David William Markham on 11 November 2016 (2 pages) |
14 December 2016 | Director's details changed for Ms Dawn Emma Spencer on 11 November 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
14 December 2016 | Director's details changed for Mr Trevor Royston Bartlett on 11 November 2015 (2 pages) |
14 December 2016 | Director's details changed for Ms Dawn Emma Spencer on 11 November 2016 (2 pages) |
14 December 2016 | Director's details changed for Mr David William Markham on 11 November 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
14 December 2016 | Director's details changed for Mr Trevor Royston Bartlett on 11 November 2015 (2 pages) |
11 June 2016 | Satisfaction of charge 5 in full (4 pages) |
11 June 2016 | Satisfaction of charge 6 in full (5 pages) |
11 June 2016 | Satisfaction of charge 6 in full (5 pages) |
11 June 2016 | Satisfaction of charge 5 in full (4 pages) |
16 February 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
9 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
14 August 2015 | Registration of charge SC0735710008, created on 3 August 2015 (18 pages) |
14 August 2015 | Registration of charge SC0735710008, created on 3 August 2015 (18 pages) |
14 August 2015 | Registration of charge SC0735710008, created on 3 August 2015 (18 pages) |
25 February 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
4 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
4 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
13 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
13 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
5 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 January 2013 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
30 January 2013 | Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
30 January 2013 | Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
30 January 2013 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
24 January 2013 | Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
24 January 2013 | Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
2 January 2013 | Director's details changed for Ms Dawn Emma Spencer on 12 November 2012 (2 pages) |
2 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Director's details changed for Mr David William Markham on 12 November 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Trevor Royston Bartlett on 12 November 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Trevor Royston Bartlett on 12 November 2012 (2 pages) |
2 January 2013 | Director's details changed for Ms Dawn Emma Spencer on 12 November 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr David William Markham on 12 November 2012 (2 pages) |
2 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Statement of company's objects (2 pages) |
1 August 2012 | Statement of company's objects (2 pages) |
23 July 2012 | Resolutions
|
23 July 2012 | Resolutions
|
18 July 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
12 July 2012 | Appointment of Mr David William Markham as a director (2 pages) |
12 July 2012 | Termination of appointment of Grahame Sinclair as a director (1 page) |
12 July 2012 | Appointment of Ms Dawn Emma Spencer as a director (2 pages) |
12 July 2012 | Termination of appointment of David Markham as a director (1 page) |
12 July 2012 | Appointment of Mr David William Markham as a director (2 pages) |
12 July 2012 | Termination of appointment of Grahame Sinclair as a director (1 page) |
12 July 2012 | Termination of appointment of John Burgon as a director (1 page) |
12 July 2012 | Appointment of Mr Trevor Royston Bartlett as a director (2 pages) |
12 July 2012 | Appointment of Mr David William Markham as a director (2 pages) |
12 July 2012 | Appointment of Mr Trevor Royston Bartlett as a director (2 pages) |
12 July 2012 | Appointment of Ms Dawn Emma Spencer as a director (2 pages) |
12 July 2012 | Appointment of Mr David William Markham as a director (2 pages) |
12 July 2012 | Termination of appointment of David Markham as a director (1 page) |
12 July 2012 | Termination of appointment of John Burgon as a director (1 page) |
11 July 2012 | Termination of appointment of Grahame Sinclair as a secretary (1 page) |
11 July 2012 | Termination of appointment of Grahame Sinclair as a secretary (1 page) |
6 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
6 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
6 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
6 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
6 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
5 July 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
5 July 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
28 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 November 2009 | Director's details changed for John Murray Walker Burgon on 31 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Grahame Boston Sinclair on 31 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Grahame Boston Sinclair on 31 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for John Murray Walker Burgon on 31 October 2009 (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 December 2008 | Capitals not rolled up (2 pages) |
30 December 2008 | Capitals not rolled up (2 pages) |
22 December 2008 | Nc inc already adjusted 01/06/08 (2 pages) |
22 December 2008 | Nc inc already adjusted 01/06/08 (2 pages) |
22 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
21 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 November 2007 | Return made up to 12/11/07; no change of members (7 pages) |
23 November 2007 | Return made up to 12/11/07; no change of members (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 November 2006 | Return made up to 12/11/06; full list of members (7 pages) |
16 November 2006 | Return made up to 12/11/06; full list of members (7 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
22 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
22 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
15 November 2004 | Return made up to 12/11/04; full list of members (8 pages) |
15 November 2004 | Return made up to 12/11/04; full list of members (8 pages) |
12 November 2004 | Dec mort/charge * (2 pages) |
12 November 2004 | Dec mort/charge * (2 pages) |
7 July 2004 | Accounts for a medium company made up to 31 December 2003 (24 pages) |
7 July 2004 | Accounts for a medium company made up to 31 December 2003 (24 pages) |
12 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
12 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
26 September 2003 | Partic of mort/charge * (5 pages) |
26 September 2003 | Partic of mort/charge * (5 pages) |
2 June 2003 | Accounts for a medium company made up to 31 December 2002 (23 pages) |
2 June 2003 | Accounts for a medium company made up to 31 December 2002 (23 pages) |
15 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
15 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
26 September 2002 | £ nc 50000/50500 20/09/02 (1 page) |
26 September 2002 | Memorandum and Articles of Association (12 pages) |
26 September 2002 | Ad 20/09/02--------- £ si 500@1=500 £ ic 25000/25500 (2 pages) |
26 September 2002 | Ad 20/09/02--------- £ si 500@1=500 £ ic 25000/25500 (2 pages) |
26 September 2002 | £ nc 50000/50500 20/09/02 (1 page) |
26 September 2002 | Resolutions
|
26 September 2002 | Resolutions
|
26 September 2002 | Memorandum and Articles of Association (12 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (24 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (24 pages) |
15 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
15 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
15 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
15 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
16 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
16 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
11 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
11 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 November 1997 | Return made up to 12/11/97; full list of members (6 pages) |
16 November 1997 | Return made up to 12/11/97; full list of members (6 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
13 November 1996 | Return made up to 12/11/96; no change of members (4 pages) |
13 November 1996 | Return made up to 12/11/96; no change of members (4 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
1 December 1995 | Return made up to 12/11/95; no change of members (6 pages) |
1 December 1995 | Return made up to 12/11/95; no change of members (6 pages) |
9 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
9 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
16 September 1992 | Memorandum and Articles of Association (26 pages) |
16 September 1992 | Memorandum and Articles of Association (26 pages) |
25 September 1981 | Company name changed\certificate issued on 25/09/81 (2 pages) |
25 September 1981 | Company name changed\certificate issued on 25/09/81 (2 pages) |
24 December 1980 | Incorporation (61 pages) |
24 December 1980 | Incorporation (61 pages) |