Tarbert
Argyll
PA29 6UL
Scotland
Director Name | Mr James Duncan McMillan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
Director Name | David Appleby |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1989(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2003) |
Role | Co Director |
Correspondence Address | 53a North Park Drive Blackpool Lancashire FY3 8NH |
Director Name | Mr Gordon Thomas Goldsworthy |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1989(1 year, 2 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 22 May 2018) |
Role | Shellfish Farmer |
Country of Residence | Scotland |
Correspondence Address | Ingleside Tarbert Argyll PA29 6UQ Scotland |
Secretary Name | Peter Maurice Merrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1989(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 07 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Garstang Road East Little Singleton Poulton Le Fylde Lancashire FY6 8LX |
Director Name | Peter Maurice Merrick |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 07 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Garstang Road East Little Singleton Poulton Le Fylde Lancashire FY6 8LX |
Director Name | Scott James Merrick |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(16 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 22 May 2018) |
Role | Factory Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Elizabeth Close Staining Blackpool Lancashire FY3 0EF |
Director Name | Mark Peter Merrick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Victoria Road Poulton Le Fylde Lancashire FY6 7JA |
Secretary Name | Mark Peter Merrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Victoria Road Poulton Le Fylde Lancashire FY6 7JA |
Registered Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
Address Matches | Over 90 other UK companies use this postal address |
15k at £1 | A.m. Seafoods LTD 50.00% Ordinary |
---|---|
15k at £1 | Gordon Thomas Goldsworthy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £506,106 |
Cash | £50,241 |
Current Liabilities | £77,850 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
23 September 2019 | Delivered on: 4 October 2019 Persons entitled: Bibby Factors Interantional Limited Classification: A registered charge Outstanding |
---|---|
22 May 2018 | Delivered on: 12 June 2018 Persons entitled: Gordon Thomas Goldsworthy A.M. Seafoods Limited Classification: A registered charge Particulars: Site 7, tarbert industrial estate, tarbert, argyll. Outstanding |
22 May 2018 | Delivered on: 12 June 2018 Persons entitled: Gordon Thomas Goldsworthy A.M. Seafoods Limited Gordon Thomas Goldsworthy A.M. Seafoods Limited Classification: A registered charge Particulars: Site 6, tarbert industrial estate, tarbert, argyll. Outstanding |
15 June 2018 | Delivered on: 26 June 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
9 May 1989 | Delivered on: 19 May 1989 Satisfied on: 13 October 1997 Persons entitled: Highlands and Islands Development Board 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 |
28 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
---|---|
31 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
8 April 2023 | Satisfaction of charge SC1087180003 in full (4 pages) |
8 April 2023 | Satisfaction of charge SC1087180004 in full (4 pages) |
2 November 2022 | Satisfaction of charge SC1087180005 in full (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
30 June 2022 | Satisfaction of charge SC1087180002 in full (4 pages) |
6 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
29 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
1 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
27 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
4 October 2019 | Registration of charge SC1087180005, created on 23 September 2019 (15 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
10 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
31 January 2019 | Registered office address changed from C/O Wm.Duncan&Co Loch Awe House Barmore Road Tarbert Argyll PA29 6TW to The Old Surgery School Road Tarbert Argyll PA29 6UL on 31 January 2019 (1 page) |
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 June 2018 | Registration of charge SC1087180002, created on 15 June 2018 (10 pages) |
12 June 2018 | Registration of charge SC1087180003, created on 22 May 2018 (6 pages) |
12 June 2018 | Registration of charge SC1087180004, created on 22 May 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
28 May 2018 | Termination of appointment of Mark Peter Merrick as a secretary on 22 May 2018 (1 page) |
28 May 2018 | Cessation of Gordon Thomas Goldsworthy as a person with significant control on 22 May 2018 (1 page) |
28 May 2018 | Appointment of Mr James Duncan Mcmillan as a director on 22 May 2018 (2 pages) |
28 May 2018 | Notification of Lochfyne Langoustines Ltd as a person with significant control on 22 May 2018 (1 page) |
28 May 2018 | Termination of appointment of Gordon Thomas Goldsworthy as a director on 22 May 2018 (1 page) |
28 May 2018 | Termination of appointment of Scott James Merrick as a director on 22 May 2018 (1 page) |
28 May 2018 | Appointment of Mr Andrew Mcmillan as a director on 22 May 2018 (2 pages) |
28 May 2018 | Termination of appointment of Mark Peter Merrick as a director on 22 May 2018 (1 page) |
28 May 2018 | Cessation of A M Seafoods Limited as a person with significant control on 22 May 2018 (1 page) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
24 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
24 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
6 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
6 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
4 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
27 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
27 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
22 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Gordon Thomas Goldsworthy on 24 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mark Peter Merrick on 24 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mark Peter Merrick on 24 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Gordon Thomas Goldsworthy on 24 May 2010 (2 pages) |
28 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
19 May 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
19 May 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
19 August 2008 | Director and secretary appointed mark merrick (2 pages) |
19 August 2008 | Director and secretary appointed mark merrick (2 pages) |
19 August 2008 | Appointment terminated director and secretary peter merrick (1 page) |
19 August 2008 | Appointment terminated director and secretary peter merrick (1 page) |
29 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
2 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
2 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
18 July 2007 | Return made up to 24/05/07; no change of members (7 pages) |
18 July 2007 | Return made up to 24/05/07; no change of members (7 pages) |
16 March 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
16 March 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
3 July 2006 | Return made up to 24/05/06; full list of members (7 pages) |
3 July 2006 | Return made up to 24/05/06; full list of members (7 pages) |
19 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
19 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
31 May 2005 | Return made up to 24/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 24/05/05; full list of members (7 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
12 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
23 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 May 2003 | Return made up to 24/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 24/05/03; full list of members (7 pages) |
9 September 2002 | Return made up to 24/05/02; full list of members (7 pages) |
9 September 2002 | Return made up to 24/05/02; full list of members (7 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 June 2001 | Return made up to 24/05/01; full list of members
|
22 June 2001 | Return made up to 24/05/01; full list of members
|
22 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 July 2000 | Return made up to 24/05/00; full list of members (7 pages) |
11 July 2000 | Return made up to 24/05/00; full list of members (7 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 July 1999 | Return made up to 24/05/99; full list of members (6 pages) |
6 July 1999 | Return made up to 24/05/99; full list of members (6 pages) |
7 July 1998 | Return made up to 24/05/98; no change of members (4 pages) |
7 July 1998 | Return made up to 24/05/98; no change of members (4 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 October 1997 | Dec mort/charge * (5 pages) |
13 October 1997 | Dec mort/charge * (5 pages) |
12 June 1997 | Return made up to 24/05/97; no change of members (6 pages) |
12 June 1997 | Return made up to 24/05/97; no change of members (6 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 June 1996 | Return made up to 24/05/96; full list of members (8 pages) |
11 June 1996 | Return made up to 24/05/96; full list of members (8 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
7 June 1995 | Return made up to 24/05/95; no change of members (8 pages) |
7 June 1995 | Return made up to 24/05/95; no change of members (8 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
19 May 1989 | Partic of mort/charge 5638 (3 pages) |
19 May 1989 | Partic of mort/charge 5638 (3 pages) |
5 March 1989 | Resolutions
|
5 March 1989 | Resolutions
|
16 March 1988 | Resolutions
|
16 March 1988 | Resolutions
|
11 February 1988 | Company name changed\certificate issued on 11/02/88 (2 pages) |
11 February 1988 | Company name changed\certificate issued on 11/02/88 (2 pages) |
15 January 1988 | Incorporation (17 pages) |
15 January 1988 | Incorporation (17 pages) |