Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director Name | Mr Alan Victor Miles |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2019(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Director Name | Mr John Kelley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Glenury Crescent Stonehaven Aberdeenshire AB39 3LF Scotland |
Director Name | Allan Watson Sutherland |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 1996) |
Role | Managing Director |
Correspondence Address | Bloomvale Of Boyne Boyndie Banff AB45 2PJ Scotland |
Director Name | Mr Leslie Alexander Sutherland |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(2 years after company formation) |
Appointment Duration | 27 years, 10 months (resigned 04 April 2017) |
Role | Fish Processor |
Country of Residence | Scotland |
Correspondence Address | 8 Durn Avenue Portsoy Banff Banffshire AB45 2QU Scotland |
Director Name | Mr Alexander James Sutherland |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(2 years after company formation) |
Appointment Duration | 30 years, 3 months (resigned 31 August 2019) |
Role | Fish Processor |
Country of Residence | Scotland |
Correspondence Address | 8 Durn Avenue Portsoy Banff Banffshire AB45 2QU Scotland |
Director Name | Mr Maurice Pirie Sutherland |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(2 years after company formation) |
Appointment Duration | 30 years, 3 months (resigned 31 August 2019) |
Role | Fish Processor |
Country of Residence | Scotland |
Correspondence Address | Rosegled Glassaugh Portsoy Banff AB45 2UL Scotland |
Secretary Name | Allan Watson Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 February 1997) |
Role | Fish Processortor |
Correspondence Address | Bloomvale Of Boyne Boyndie Banff AB45 2PJ Scotland |
Director Name | Terence Curran |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 February 2008) |
Role | Sales Director |
Correspondence Address | Westertown Cottage Buckie Morayshire AB56 4DT Scotland |
Director Name | Mrs Elaine Sutherland |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2019) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Rosegled Glassaugh Portsoy Banff AB45 2UL Scotland |
Director Name | Mr Nathan Whyte |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2019(32 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 04 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Signpost House Ambassador Way Greens Road Dereham Norfolk NR20 3TL |
Secretary Name | Stewart & Watson (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1989(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 August 1992) |
Correspondence Address | 29 Low Street Banff Banffshire AB45 1AU Scotland |
Secretary Name | Alexander George & Co. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(10 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 24 January 2011) |
Correspondence Address | 25 High Street Banff AB45 1AN Scotland |
Secretary Name | Stewart & Watson (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2011(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 June 2019) |
Correspondence Address | 35 Queen Street Peterhead Aberdeenshire AB42 1TP Scotland |
Website | gourmetschoice.net |
---|---|
Telephone | 01261 842448 |
Telephone region | Banff |
Registered Address | C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
33.6k at £1 | Leslie Alexander Sutherland 33.55% Ordinary |
---|---|
33.6k at £1 | Maurice Pirie Sutherland 33.55% Ordinary |
32.9k at £1 | Alexander James Sutherland 32.90% Ordinary |
1 at £1 | Elaine Sutherland 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £514,116 |
Cash | £1,050 |
Current Liabilities | £326,715 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 May 2022 (1 year, 12 months ago) |
---|---|
Next Return Due | 18 May 2023 (overdue) |
20 March 2014 | Delivered on: 29 March 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
12 May 1994 | Delivered on: 27 May 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.153 hectares in the burgh of portsoy, fordyce, banff as relative to feu charter by the provost, magistrates and councillors of the burgh of portsoy ifo alexander james sutherland dated 15TH and recorded grs banff 23RD may 1973. Outstanding |
31 March 1990 | Delivered on: 16 April 1990 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
2 February 1995 | Delivered on: 7 February 1995 Satisfied on: 18 August 2011 Persons entitled: Kellock 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 |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
9 July 2020 | Director's details changed for Mr Alan Victor Miles on 8 July 2020 (2 pages) |
8 July 2020 | Director's details changed for Mr John William Farley on 8 July 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
23 March 2020 | Termination of appointment of Nathan Whyte as a director on 4 March 2020 (1 page) |
23 March 2020 | Appointment of Mr John Kelley as a director on 20 March 2020 (2 pages) |
4 November 2019 | Notification of Merit Tartan Limited as a person with significant control on 13 August 2019 (2 pages) |
18 October 2019 | Cessation of Alexander James Sutherland as a person with significant control on 13 August 2019 (1 page) |
18 October 2019 | Cessation of Leslie Alexander Sutherland as a person with significant control on 13 August 2019 (1 page) |
18 October 2019 | Cessation of Elaine Sutherland as a person with significant control on 13 August 2019 (1 page) |
18 October 2019 | Cessation of Maurice Pirie Sutherland as a person with significant control on 13 August 2019 (1 page) |
17 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
3 September 2019 | Appointment of Mr Alan Victor Miles as a director on 31 August 2019 (2 pages) |
3 September 2019 | Termination of appointment of Alexander James Sutherland as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Maurice Pirie Sutherland as a director on 31 August 2019 (1 page) |
3 September 2019 | Appointment of Mr John William Farley as a director on 31 August 2019 (2 pages) |
3 September 2019 | Termination of appointment of Elaine Sutherland as a director on 31 August 2019 (1 page) |
3 September 2019 | Appointment of Mr Nathan Whyte as a director on 31 August 2019 (2 pages) |
17 July 2019 | Termination of appointment of Stewart & Watson as a secretary on 27 June 2019 (1 page) |
12 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 April 2017 | Termination of appointment of Leslie Alexander Sutherland as a director on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Leslie Alexander Sutherland as a director on 4 April 2017 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
9 February 2016 | Appointment of Mrs Elaine Sutherland as a director on 20 January 2016 (2 pages) |
9 February 2016 | Appointment of Mrs Elaine Sutherland as a director on 20 January 2016 (2 pages) |
20 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
7 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
7 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
6 January 2015 | Resolutions
|
6 January 2015 | Resolutions
|
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 March 2014 | Registration of charge 1045750004 (20 pages) |
29 March 2014 | Registration of charge 1045750004 (20 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Termination of appointment of Alexander George & Co. as a secretary (1 page) |
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Termination of appointment of Alexander George & Co. as a secretary (1 page) |
18 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 March 2011 | Appointment of Stewart & Watson as a secretary (2 pages) |
9 March 2011 | Appointment of Stewart & Watson as a secretary (2 pages) |
5 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Leslie Alexander Sutherland on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Leslie Alexander Sutherland on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Leslie Alexander Sutherland on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Alexander James Sutherlnad on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Alexander James Sutherlnad on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Alexander George & Co. on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Maurice Pirie Sutherland on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Alexander George & Co. on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Alexander James Sutherlnad on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Alexander George & Co. on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Maurice Pirie Sutherland on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Maurice Pirie Sutherland on 1 October 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2008 | Return made up to 10/10/08; full list of members (11 pages) |
10 December 2008 | Return made up to 10/10/08; full list of members (11 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 March 2008 | Appointment terminated director terence curran (1 page) |
6 March 2008 | Appointment terminated director terence curran (1 page) |
1 November 2007 | Return made up to 10/10/07; no change of members
|
1 November 2007 | Return made up to 10/10/07; no change of members
|
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 October 2006 | Return made up to 10/10/06; full list of members (9 pages) |
20 October 2006 | Return made up to 10/10/06; full list of members (9 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 October 2005 | Return made up to 10/10/05; full list of members (9 pages) |
13 October 2005 | Return made up to 10/10/05; full list of members (9 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 October 2004 | Return made up to 10/10/04; full list of members (9 pages) |
25 October 2004 | Return made up to 10/10/04; full list of members (9 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 October 2003 | Ad 15/09/03--------- £ si 1500@1 (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | Ad 15/09/03--------- £ si 1500@1 (2 pages) |
31 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
31 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
31 October 2003 | New director appointed (2 pages) |
27 October 2003 | Resolutions
|
27 October 2003 | Resolutions
|
1 August 2003 | Particulars of contract relating to shares (4 pages) |
1 August 2003 | Ad 14/03/03--------- £ si 97500@1=97500 £ ic 1000/98500 (2 pages) |
1 August 2003 | Ad 14/03/03--------- £ si 97500@1=97500 £ ic 1000/98500 (2 pages) |
1 August 2003 | Particulars of contract relating to shares (4 pages) |
14 April 2003 | Nc inc already adjusted 14/03/03 (1 page) |
14 April 2003 | Resolutions
|
14 April 2003 | Resolutions
|
14 April 2003 | Nc inc already adjusted 14/03/03 (1 page) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
17 July 2002 | Company name changed gourmets' choice smoked salmon l imited\certificate issued on 17/07/02 (2 pages) |
17 July 2002 | Company name changed gourmets' choice smoked salmon l imited\certificate issued on 17/07/02 (2 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Nc inc already adjusted 26/10/01 (1 page) |
12 November 2001 | Ad 08/11/01--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
12 November 2001 | Nc inc already adjusted 26/10/01 (1 page) |
12 November 2001 | Resolutions
|
12 November 2001 | Ad 08/11/01--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
17 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
17 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
12 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 October 1999 | Return made up to 10/10/99; full list of members
|
25 October 1999 | Return made up to 10/10/99; full list of members
|
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 October 1998 | Return made up to 10/10/98; full list of members
|
30 October 1998 | Return made up to 10/10/98; full list of members
|
29 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
14 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
3 March 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
3 March 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
11 October 1996 | Return made up to 10/10/96; no change of members
|
11 October 1996 | Return made up to 10/10/96; no change of members
|
11 April 1996 | Return made up to 10/10/95; no change of members
|
11 April 1996 | Return made up to 10/10/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
11 May 1987 | Incorporation (15 pages) |
11 May 1987 | Incorporation (15 pages) |