Company NameE & S Seafood Company Ltd.
Company StatusDissolved
Company NumberSC208750
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)
Dissolution Date13 September 2022 (1 year, 7 months 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 Eddie Yuk Keung Kwok
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2000(5 days after company formation)
Appointment Duration22 years, 2 months (closed 13 September 2022)
RoleRetailer
Country of ResidenceScotland
Correspondence Address51 Saint Albans Road
Edinburgh
Midlothian
EH9 2LS
Scotland
Secretary NameMr Eddie Kwok
StatusClosed
Appointed15 July 2013(13 years after company formation)
Appointment Duration9 years, 2 months (closed 13 September 2022)
RoleCompany Director
Correspondence Address51 St. Albans Road
Edinburgh
EH9 2LS
Scotland
Secretary NameSylvia Kwok
NationalityBritish
StatusResigned
Appointed08 July 2000(5 days after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 2008)
RoleRetailer
Correspondence Address51 Saint Albans Road
Edinburgh
Midlothian
EH9 2LS
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusResigned
Appointed01 September 2008(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 July 2013)
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland

Location

Registered Address51 St Albans Road
Edinburgh
EH9 2LS
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Shareholders

50 at £1Eddie Kwok
50.00%
Ordinary
50 at £1Sylvia Kwok
50.00%
Ordinary

Financials

Year2014
Net Worth£1,200
Cash£4,832
Current Liabilities£48,205

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

27 October 2003Delivered on: 31 October 2003
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
9 December 2000Delivered on: 28 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

4 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
25 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
27 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
12 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
25 May 2017Unaudited abridged accounts made up to 30 November 2016 (11 pages)
25 May 2017Unaudited abridged accounts made up to 30 November 2016 (11 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
16 August 2013Termination of appointment of Whitelaw Wells as a secretary (1 page)
16 August 2013Termination of appointment of Whitelaw Wells as a secretary (1 page)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
16 August 2013Appointment of Mr Eddie Kwok as a secretary (2 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
16 August 2013Appointment of Mr Eddie Kwok as a secretary (2 pages)
6 February 2013Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 6 February 2013 (1 page)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Eddie Kwok on 30 June 2011 (2 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Eddie Kwok on 30 June 2011 (2 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
23 July 2010Secretary's details changed for Whitelaw Wells on 1 July 2010 (2 pages)
23 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Eddie Kwok on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Eddie Kwok on 1 July 2010 (2 pages)
23 July 2010Secretary's details changed for Whitelaw Wells on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Eddie Kwok on 1 July 2010 (2 pages)
23 July 2010Secretary's details changed for Whitelaw Wells on 1 July 2010 (2 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
31 July 2009Return made up to 03/07/09; full list of members (3 pages)
31 July 2009Return made up to 03/07/09; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
3 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 September 2008Secretary appointed whitelaw wells (2 pages)
29 September 2008Secretary appointed whitelaw wells (2 pages)
29 September 2008Appointment terminated secretary sylvia kwok (1 page)
29 September 2008Appointment terminated secretary sylvia kwok (1 page)
1 August 2008Return made up to 03/07/08; full list of members (3 pages)
1 August 2008Return made up to 03/07/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
24 July 2007Registered office changed on 24/07/07 from: 9 ainslie place edinburgh midlothian EH3 6AS (1 page)
24 July 2007Registered office changed on 24/07/07 from: 9 ainslie place edinburgh midlothian EH3 6AS (1 page)
24 July 2007Return made up to 03/07/07; full list of members (2 pages)
24 July 2007Return made up to 03/07/07; full list of members (2 pages)
20 July 2006Return made up to 03/07/06; full list of members (6 pages)
20 July 2006Return made up to 03/07/06; full list of members (6 pages)
30 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
30 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
25 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
29 July 2005Return made up to 03/07/05; full list of members (6 pages)
29 July 2005Return made up to 03/07/05; full list of members (6 pages)
29 June 2004Return made up to 03/07/04; full list of members (6 pages)
29 June 2004Return made up to 03/07/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
31 October 2003Partic of mort/charge * (5 pages)
31 October 2003Partic of mort/charge * (5 pages)
5 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
5 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
26 June 2003Return made up to 03/07/03; full list of members (6 pages)
26 June 2003Return made up to 03/07/03; full list of members (6 pages)
28 June 2002Return made up to 03/07/02; full list of members (6 pages)
28 June 2002Return made up to 03/07/02; full list of members (6 pages)
2 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
2 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
26 June 2001Return made up to 03/07/01; full list of members (6 pages)
26 June 2001Return made up to 03/07/01; full list of members (6 pages)
2 February 2001Accounting reference date extended from 31/07/01 to 30/11/01 (1 page)
2 February 2001Ad 08/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2001Accounting reference date extended from 31/07/01 to 30/11/01 (1 page)
2 February 2001Ad 08/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2000Partic of mort/charge * (6 pages)
28 December 2000Partic of mort/charge * (6 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000Secretary resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
3 July 2000Incorporation (14 pages)
3 July 2000Incorporation (14 pages)