Glasgow
G2 5AS
Scotland
Director Name | David Martin Allan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(same day as company formation) |
Role | Solcitor |
Correspondence Address | Silverdale South Avenue Cults Aberdeen Aberdeenshire AB15 9LP Scotland |
Director Name | Mr James William Hazeldean |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Balmoral Court Gleneagles Village Auchterarder Perthshire PH3 1SH Scotland |
Director Name | Roderick Leonard Knutton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Loanhead Of Pitinnan Daviot Inverurie Aberdeenshire AB51 0JH Scotland |
Director Name | Ronald Porteous |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | Coirseunan Lodge Whitecairns Aberdeen AB23 8UN Scotland |
Director Name | Cameron Matthew Brown |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 July 2000) |
Role | General Manager |
Correspondence Address | 26 St Clair Wynd Newburgh Ellon Aberdeenshire AB41 6DZ Scotland |
Secretary Name | Sandra Gault |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 August 2008) |
Role | Company Director |
Correspondence Address | 25 Pitblae Gardens Fraserburgh Aberdeenshire AB43 7BH Scotland |
Director Name | Mr Stuart Anthony Kidston Anderson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 September 2002) |
Role | Company Director |
Correspondence Address | Allee Du Cloitre 7 Brussels 1000 Foreign |
Director Name | Robin James Morrison Wright |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Buckland Gate Wexham Slough Berkshire SL3 6LS |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allt Nam Breac Mill Lane, Legbourne Louth Lincolnshire LN11 8LT |
Director Name | Mr Michael Parker |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humber Lodge Old Post Office Lane South Ferriby Barton Upon Humber N E Lincolnshire DN18 6HH |
Director Name | Mr Per Harkjaer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 October 2008(15 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakridge House 6 Montrose Gardens Oxshott Leatherhead Surrey KT22 0UU |
Director Name | Mr Christopher Paul Britton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Grange Main Street Sicklinghall West Yorkshire LS22 4AP |
Director Name | Mr Leendert Pieter Den Hollander |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2013(20 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watermill Road Fraserburgh Aberdeenshire AB43 9HA Scotland |
Director Name | Mr Malcolm Herbert Lofts |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Watermill Road Fraserburgh Aberdeenshire AB43 9HA Scotland |
Director Name | Mrs Jenny Nancy Loncaster |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Watermill Road Fraserburgh Aberdeenshire AB43 9HA Scotland |
Director Name | Mr Timothy Mark Busby |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2017(25 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watermill Road Fraserburgh Aberdeenshire AB43 9HA Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1992(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2008(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 July 2019) |
Correspondence Address | Cartergate House 26 Chantry Lane Grimsby DN31 2LJ |
Website | youngsseafood.co.uk |
---|---|
Telephone | 0800 4968647 |
Telephone region | Freephone |
Registered Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100k at £1 | Young's Seafood LTD 100.00% Ordinary |
---|---|
1 at £1 | Young's Seafood LTD 0.00% Macrae |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 March 2006 | Delivered on: 31 March 2006 Satisfied on: 28 October 2008 Persons entitled: Societe Generale Classification: Standard security Secured details: All sums due under the finance documents. Particulars: The subjects lying on the north side of watermill road, fraserburgh (title number abn 59533). Fully Satisfied |
---|---|
16 March 2006 | Delivered on: 29 March 2006 Satisfied on: 28 October 2008 Persons entitled: Societe Generale Classification: Debenture Secured details: All sums due under the finance documents. Particulars: First legal mortgage over all material premises; first fixed and floating charges over assets. Fully Satisfied |
7 December 2005 | Delivered on: 28 December 2005 Satisfied on: 26 April 2006 Persons entitled: Societe Generale Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on north side of watermill road, fraserburgh ABN59533. Fully Satisfied |
12 December 2005 | Delivered on: 20 December 2005 Satisfied on: 15 May 2006 Persons entitled: Societe Generale 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 |
14 July 2004 | Delivered on: 22 July 2004 Satisfied on: 20 January 2006 Persons entitled: Societe Generale Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjectas lying on the northside of watermill road, fraserburgh--title number ABN59533. Fully Satisfied |
30 June 2004 | Delivered on: 10 July 2004 Satisfied on: 28 February 2006 Persons entitled: Societe Generale Classification: Floating charge Secured details: All sums due or to become due. Particulars: First legal mortgage over all material premises; first fixed and floating charges over assets. Fully Satisfied |
4 August 2000 | Delivered on: 15 August 2000 Satisfied on: 5 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
4 August 2000 | Delivered on: 15 August 2000 Satisfied on: 5 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
6 November 2008 | Delivered on: 19 November 2008 Satisfied on: 19 July 2013 Persons entitled: Societe Generale Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying on the north side of watermill road, fraserburgh, aberdeen ABN59533. Fully Satisfied |
23 October 2008 | Delivered on: 5 November 2008 Satisfied on: 19 July 2013 Persons entitled: Societe Generale Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 September 2008 | Delivered on: 3 October 2008 Satisfied on: 19 July 2013 Persons entitled: Societe Generale Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 March 2007 | Delivered on: 4 April 2007 Satisfied on: 28 October 2008 Persons entitled: Societe Generale Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying on the north side of watermill road, fraserburgh ABN59533. Fully Satisfied |
21 March 2007 | Delivered on: 31 March 2007 Satisfied on: 28 October 2008 Persons entitled: Societe Generale as Security Agent Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed charges by way of legal mortgage all material premises, all the subsidary shares and investments and distribution rights, all other interests in any material premises, all plant machinery vehicles computers office and other equipment, all book debts - see form 410 appendix 2 for further details including floating charge over all assets. Fully Satisfied |
22 February 1993 | Delivered on: 3 March 1993 Satisfied on: 5 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
22 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
---|---|
25 April 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
25 April 2016 | Full accounts made up to 30 September 2015 (13 pages) |
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
7 April 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
5 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
2 May 2014 | Termination of appointment of Leendert Den Hollander as a director (1 page) |
20 February 2014 | Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages) |
13 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
7 October 2013 | Full accounts made up to 30 September 2012 (15 pages) |
19 July 2013 | Satisfaction of charge 13 in full (4 pages) |
19 July 2013 | Satisfaction of charge 12 in full (4 pages) |
19 July 2013 | Satisfaction of charge 14 in full (4 pages) |
8 April 2013 | Appointment of Mr Malcolm Herbert Lofts as a director (2 pages) |
8 April 2013 | Appointment of Mr Leendert Pieter Den Hollander as a director (2 pages) |
5 April 2013 | Termination of appointment of Stephen Leadbeater as a director (1 page) |
10 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
24 December 2012 | Termination of appointment of Christopher Britton as a director (1 page) |
21 December 2012 | Full accounts made up to 31 December 2011 (19 pages) |
15 October 2012 | Resolutions
|
25 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
21 June 2012 | Resolutions
|
3 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
17 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
6 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on 5 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on 5 January 2010 (2 pages) |
23 December 2009 | Auditor's resignation (2 pages) |
29 August 2009 | Director appointed christopher paul britton (2 pages) |
19 August 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
18 August 2009 | Appointment terminated director per harkjaer (1 page) |
11 August 2009 | Full accounts made up to 27 September 2008 (21 pages) |
14 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (8 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (8 pages) |
17 October 2008 | Director appointed per markjaer (1 page) |
10 October 2008 | Appointment terminated director michael parker (1 page) |
9 October 2008 | Memorandum and Articles of Association (8 pages) |
9 October 2008 | Resolutions
|
3 October 2008 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
9 September 2008 | Secretary appointed wilkin chapman company secretarial service LTD (1 page) |
2 September 2008 | Appointment terminated secretary sandra gault (1 page) |
4 August 2008 | Full accounts made up to 30 September 2007 (21 pages) |
12 February 2008 | Return made up to 16/12/07; full list of members (2 pages) |
17 December 2007 | Full accounts made up to 30 September 2006 (20 pages) |
4 April 2007 | Partic of mort/charge * (4 pages) |
31 March 2007 | Partic of mort/charge * (11 pages) |
14 March 2007 | Declaration of assistance for shares acquisition (24 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Declaration of assistance for shares acquisition (15 pages) |
6 March 2007 | Return made up to 16/12/06; full list of members (2 pages) |
5 March 2007 | Secretary's particulars changed (1 page) |
6 September 2006 | Full accounts made up to 1 October 2005 (19 pages) |
6 September 2006 | Full accounts made up to 1 October 2005 (19 pages) |
15 May 2006 | Dec mort/charge * (2 pages) |
26 April 2006 | Dec mort/charge * (2 pages) |
31 March 2006 | Partic of mort/charge * (4 pages) |
29 March 2006 | Partic of mort/charge * (12 pages) |
28 March 2006 | Return made up to 16/12/05; full list of members (2 pages) |
14 March 2006 | Declaration of assistance for shares acquisition (18 pages) |
14 March 2006 | Declaration of assistance for shares acquisition (18 pages) |
14 March 2006 | Resolutions
|
28 February 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
28 December 2005 | Partic of mort/charge * (3 pages) |
20 December 2005 | Partic of mort/charge * (13 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (15 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Declaration of assistance for shares acquisition (15 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (14 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (15 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (15 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (14 pages) |
7 September 2005 | Full accounts made up to 2 October 2004 (19 pages) |
7 September 2005 | Full accounts made up to 2 October 2004 (19 pages) |
4 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
5 August 2004 | Dec mort/charge * (4 pages) |
5 August 2004 | Dec mort/charge * (4 pages) |
5 August 2004 | Dec mort/charge * (4 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (5 pages) |
23 July 2004 | Auditor's resignation (1 page) |
23 July 2004 | New director appointed (5 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 66 queen street edinburgh EH2 4NE (1 page) |
22 July 2004 | Partic of mort/charge * (6 pages) |
20 July 2004 | Resolutions
|
10 July 2004 | Partic of mort/charge * (13 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
8 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
8 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2004 | Full accounts made up to 30 September 2003 (19 pages) |
16 February 2004 | Return made up to 16/12/03; full list of members
|
4 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
7 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
30 July 2002 | Full accounts made up to 30 September 2001 (17 pages) |
14 January 2002 | Return made up to 16/12/01; full list of members
|
3 April 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page) |
21 March 2001 | Return made up to 16/12/00; full list of members (7 pages) |
1 November 2000 | Declaration of assistance for shares acquisition (5 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | New director appointed (2 pages) |
15 August 2000 | Partic of mort/charge * (10 pages) |
15 August 2000 | Partic of mort/charge * (10 pages) |
9 August 2000 | Resolutions
|
9 August 2000 | Declaration of assistance for shares acquisition (5 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
20 December 1999 | Return made up to 16/12/99; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
9 December 1998 | Return made up to 16/12/98; full list of members (7 pages) |
10 November 1998 | New secretary appointed (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
31 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
19 December 1997 | Return made up to 16/12/97; no change of members (5 pages) |
11 April 1997 | Director resigned (1 page) |
13 March 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
19 February 1997 | Return made up to 16/12/96; full list of members (7 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 January 1996 | Return made up to 16/12/95; full list of members (8 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen aberdeenshire AB9 1FW (1 page) |
5 May 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
22 February 1995 | Memorandum and Articles of Association (9 pages) |
22 February 1995 | Resolutions
|
26 September 1994 | Full accounts made up to 31 December 1993 (16 pages) |
21 January 1994 | Return made up to 16/12/93; full list of members (6 pages) |
19 March 1993 | Memorandum and Articles of Association (22 pages) |
19 March 1993 | Resolutions
|
3 March 1993 | Partic of mort/charge * (3 pages) |
24 December 1992 | Company name changed mountwest one LIMITED\certificate issued on 24/12/92 (2 pages) |
16 December 1992 | Incorporation (16 pages) |