Company NamePioneer Seafoods Limited
Company StatusRECEIVERSHIP
Company NumberSC121763
CategoryPrivate Limited Company
Incorporation Date4 December 1989(34 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJanet Alexandra Williamson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence AddressVakrehavn
West Shore
Scalloway
Shetland
Secretary NameJanet Alexandra Williamson
NationalityBritish
StatusCurrent
Appointed03 September 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressVakrehavn
West Shore
Scalloway
Shetland
Director NameMartin Campbell Williamson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleFish Processor
Correspondence AddressVakrehavn
West Shore
Scalloway
Shetland
Director NameJonathan Scott Williamson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(3 years, 5 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address7 Meadowfield Crescent
Scalloway
Shetland
ZE1 0UT
Scotland
Director NameFrederick James Elder
NationalityBritish
StatusResigned
Appointed18 December 1989(2 weeks after company formation)
Appointment Duration5 months (resigned 21 May 1990)
RoleCompany Director
Correspondence AddressArlberg
Gairloch
Ross-Shire
IV21 2BN
Scotland
Director NameJohn Arthur Simpson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1989(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSetter
Hamnavoe
Burra
Shetland
ZE2 9LB
Scotland
Director NameEdwin Kenneth Sinclair
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1989(2 weeks after company formation)
Appointment Duration1 year (resigned 19 December 1990)
RoleCompany Director
Correspondence AddressAerisdale
Caulhame
Trondra
Shetland
Secretary NameEdwin Kenneth Sinclair
NationalityBritish
StatusResigned
Appointed18 December 1989(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 1991)
RoleCompany Director
Correspondence AddressAerisdale
Caulhame
Trondra
Shetland

Location

Registered Address95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£19,375
Cash£2,345
Current Liabilities£348,753

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Next Accounts Due31 October 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due18 December 2016 (overdue)

Charges

20 March 1995Delivered on: 24 March 1995
Persons entitled: Shetland Islands Council as Trustee of the High Risk/Unsecured Loan Scheme

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
5 December 1994Delivered on: 12 December 1994
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
24 February 1992Delivered on: 2 March 1992
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

Filing History

9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
17 August 2001Notice of ceasing to act as receiver or manager (4 pages)
17 August 2001Notice of ceasing to act as receiver or manager (4 pages)
17 August 2001Notice of ceasing to act as receiver or manager (4 pages)
17 August 2001Notice of ceasing to act as receiver or manager (4 pages)
31 October 2000Registered office changed on 31/10/00 from: 1/4 atholl crescent edinburgh EH3 8LQ (1 page)
31 October 2000Registered office changed on 31/10/00 from: 1/4 atholl crescent edinburgh EH3 8LQ (1 page)
27 May 1999Receiver/Manager's abstract of receipts and payments (2 pages)
27 May 1999Receiver/Manager's abstract of receipts and payments (2 pages)
2 June 1998Receiver/Manager's abstract of receipts and payments (5 pages)
2 June 1998Receiver/Manager's abstract of receipts and payments (5 pages)
9 January 1998Notice of the appointment of receiver by a holder of a floating charge (9 pages)
9 January 1998Notice of the appointment of receiver by a holder of a floating charge (9 pages)
23 July 1997Notice of receiver's report (5 pages)
23 July 1997Notice of receiver's report (5 pages)
4 June 1997Registered office changed on 04/06/97 from: castle seafood centre blacksness pier scalloway shetland ZE1 0TQ (1 page)
4 June 1997Registered office changed on 04/06/97 from: castle seafood centre blacksness pier scalloway shetland ZE1 0TQ (1 page)
23 May 1997Notice of the appointment of receiver by a holder of a floating charge (5 pages)
23 May 1997Notice of the appointment of receiver by a holder of a floating charge (5 pages)
31 January 1997£ nc 500000/620000 11/07/96 (1 page)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 January 1997£ nc 500000/620000 11/07/96 (1 page)
31 January 1997Memorandum and Articles of Association (13 pages)
31 January 1997Memorandum and Articles of Association (13 pages)
9 January 1997Return made up to 04/12/96; full list of members (6 pages)
9 January 1997Return made up to 04/12/96; full list of members (6 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 April 1996Registered office changed on 25/04/96 from: west shore scalloway shetland (1 page)
25 April 1996Registered office changed on 25/04/96 from: west shore scalloway shetland (1 page)
19 February 1996Return made up to 04/12/95; full list of members (6 pages)
19 February 1996Return made up to 04/12/95; full list of members (6 pages)
5 February 1996Alterations to a floating charge (8 pages)
5 February 1996Alterations to a floating charge (8 pages)
5 February 1996Alterations to a floating charge (8 pages)
5 February 1996Alterations to a floating charge (8 pages)
14 December 1995Ad 31/12/94--------- £ si 30000@1=30000 £ ic 100000/130000 (2 pages)
14 December 1995Ad 31/12/94--------- £ si 30000@1=30000 £ ic 100000/130000 (2 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)