Company NameGMR Seafoods Limited
Company StatusDissolved
Company NumberSC154973
CategoryPrivate Limited Company
Incorporation Date16 December 1994(29 years, 4 months ago)
Dissolution Date18 March 2024 (1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Gordon Albert Rennie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunit Station Terrace
Longside
Peterhead
Aberdeenshire
AB42 4UE
Scotland
Secretary NameMrs Morag Rennie
NationalityBritish
StatusClosed
Appointed16 December 1994(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressDunit Station Terrace
Longside
Peterhead
Aberdeenshire
AB42 4UE
Scotland
Director NameMrs Morag Rennie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(1 month, 2 weeks after company formation)
Appointment Duration29 years, 1 month (closed 18 March 2024)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressDunit Station Terrace
Longside
Peterhead
Aberdeenshire
AB42 4UE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitegmrseafoods.co.uk
Telephone01779 478653
Telephone regionPeterhead

Location

Registered AddressC/O Anderson Anderson Brown Llp Kingshill View
Primefour Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
ConstituencyAberdeen North
WardKingswells/Sheddocksley/Summerhill

Shareholders

10.2k at £1Gordon Albert Rennie
51.00%
Ordinary
9.8k at £1Mrs Morag Rennie
49.00%
Ordinary

Financials

Year2014
Net Worth£572,572
Cash£387,147
Current Liabilities£621,882

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

22 April 2005Delivered on: 3 May 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

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
1 March 1995Delivered on: 6 March 1995
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

18 December 2023Final account prior to dissolution in MVL (final account attached) (22 pages)
23 February 2021Registered office address changed from Blackhouse Industrial Estate Peterhead Aberdeenshire AB42 1BW to C/O Anderson Anderson Brown Llp Kingshill View Primefour Business Park Kingswells Aberdeen AB15 8PU on 23 February 2021 (2 pages)
22 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-19
(7 pages)
17 February 2021Satisfaction of charge 2 in full (1 page)
28 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
1 December 2020Satisfaction of charge 1 in full (1 page)
14 October 2020Satisfaction of charge 1 in part (1 page)
19 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
10 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
27 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 20,000
(5 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 20,000
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 20,000
(5 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 20,000
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 December 2013Secretary's details changed for Mrs Morag Rennie on 24 December 2013 (1 page)
24 December 2013Secretary's details changed for Mrs Morag Rennie on 24 December 2013 (1 page)
24 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 20,000
(5 pages)
24 December 2013Director's details changed for Mrs Morag Rennie on 24 December 2013 (2 pages)
24 December 2013Director's details changed for Mr Gordon Albert Rennie on 24 December 2013 (2 pages)
24 December 2013Director's details changed for Mr Gordon Albert Rennie on 24 December 2013 (2 pages)
24 December 2013Director's details changed for Mrs Morag Rennie on 24 December 2013 (2 pages)
24 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 20,000
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 December 2009Director's details changed for Mrs Morag Rennie on 16 December 2009 (2 pages)
21 December 2009Director's details changed for Gordon Albert Rennie on 16 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Morag Rennie on 16 December 2009 (2 pages)
21 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Gordon Albert Rennie on 16 December 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 April 2009Return made up to 16/12/08; full list of members (4 pages)
16 April 2009Return made up to 16/12/08; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 January 2008Return made up to 16/12/07; no change of members (7 pages)
24 January 2008Return made up to 16/12/07; no change of members (7 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 December 2006Return made up to 16/12/06; full list of members (7 pages)
28 December 2006Return made up to 16/12/06; full list of members (7 pages)
14 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
14 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 December 2005Return made up to 16/12/05; full list of members (7 pages)
8 December 2005Return made up to 16/12/05; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
3 June 2005Alterations to a floating charge (5 pages)
3 June 2005Alterations to a floating charge (5 pages)
20 May 2005Alterations to a floating charge (5 pages)
20 May 2005Alterations to a floating charge (5 pages)
14 May 2005Alterations to a floating charge (5 pages)
14 May 2005Alterations to a floating charge (5 pages)
3 May 2005Partic of mort/charge * (3 pages)
3 May 2005Partic of mort/charge * (3 pages)
9 December 2004Return made up to 16/12/04; full list of members (7 pages)
9 December 2004Return made up to 16/12/04; full list of members (7 pages)
29 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
29 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
14 January 2004Return made up to 16/12/03; full list of members (7 pages)
14 January 2004Return made up to 16/12/03; full list of members (7 pages)
18 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
18 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
23 December 2002Return made up to 16/12/02; full list of members (7 pages)
23 December 2002Return made up to 16/12/02; full list of members (7 pages)
28 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
28 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
15 January 2002Return made up to 16/12/01; full list of members (6 pages)
15 January 2002Return made up to 16/12/01; full list of members (6 pages)
21 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
21 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
11 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
20 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
28 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
13 January 1999Return made up to 16/12/98; full list of members (6 pages)
13 January 1999Return made up to 16/12/98; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
2 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
27 January 1997Return made up to 16/12/96; no change of members (4 pages)
27 January 1997Return made up to 16/12/96; no change of members (4 pages)
6 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
6 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
5 January 1996Return made up to 16/12/95; full list of members (6 pages)
5 January 1996Return made up to 16/12/95; full list of members (6 pages)
13 September 1995Particulars of contract relating to shares (6 pages)
13 September 1995Particulars of contract relating to shares (6 pages)
13 September 1995Ad 01/02/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
13 September 1995Ad 01/02/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
16 December 1994Incorporation (16 pages)