Company NameR & J Seafish Ltd.
DirectorJames Roy McRobbie
Company StatusActive
Company NumberSC231255
CategoryPrivate Limited Company
Incorporation Date8 May 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr James Roy McRobbie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2002(same day as company formation)
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence Address31 North Street
Boddam
Peterhead
Aberdeenshire
AB42 1JS
Scotland
Secretary NameGoldwells Ltd (Corporation)
StatusCurrent
Appointed15 May 2008(6 years after company formation)
Appointment Duration15 years, 11 months
Correspondence Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Secretary NameBarbara Harold
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleClerkess
Correspondence Address20 Orchard Grove
Peterhead
Aberdeenshire
AB42 2WD
Scotland
Secretary NameSandra Jane Wood
NationalityBritish
StatusResigned
Appointed01 April 2003(10 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 15 May 2008)
RoleCompany Director
Correspondence Address1 Mid St
Peterhead
Aberdeenshire
AB42 1NP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01779 480590
Telephone regionPeterhead

Location

Registered AddressGoldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

19 at £1James Roy Mcrobbie
95.00%
Ordinary
1 at £1Brenda Mcrobbie
5.00%
Ordinary

Financials

Year2014
Net Worth£342,538
Cash£118,827
Current Liabilities£34,671

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Charges

10 May 2006Delivered on: 18 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 north street, peterhead ABN60365.
Outstanding
4 October 2005Delivered on: 6 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 31 north street, peterhead ABN60365.
Outstanding
14 August 2003Delivered on: 20 August 2003
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

16 October 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
3 August 2023Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page)
6 June 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
8 September 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
1 June 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
14 September 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
25 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
30 July 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
26 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
2 September 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
22 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
14 August 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
23 May 2018Notification of James Roy Mcrobbie as a person with significant control on 6 April 2016 (2 pages)
23 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
11 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
11 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 20
(4 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 20
(4 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 20
(4 pages)
18 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 20
(4 pages)
18 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 20
(4 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 20
(4 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 20
(4 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 20
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
19 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 17
(4 pages)
19 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1
(4 pages)
19 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1
(4 pages)
19 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 17
(4 pages)
19 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 17
(4 pages)
19 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1
(4 pages)
14 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
14 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
4 February 2010Director's details changed for James Roy Mcrobbie on 4 February 2010 (2 pages)
4 February 2010Director's details changed for James Roy Mcrobbie on 4 February 2010 (2 pages)
4 February 2010Director's details changed for James Roy Mcrobbie on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from 31 North Street Peterhead AB42 1JS on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 31 North Street Peterhead AB42 1JS on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 31 North Street Peterhead AB42 1JS on 4 February 2010 (1 page)
11 May 2009Return made up to 08/05/09; full list of members (3 pages)
11 May 2009Return made up to 08/05/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 May 2008Secretary appointed goldwells LTD goldwells LTD (1 page)
15 May 2008Appointment terminated secretary sandra wood (1 page)
15 May 2008Secretary appointed goldwells LTD goldwells LTD (1 page)
15 May 2008Appointment terminated secretary sandra wood (1 page)
8 May 2008Return made up to 08/05/08; full list of members (3 pages)
8 May 2008Return made up to 08/05/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 May 2007Return made up to 08/05/07; full list of members (2 pages)
9 May 2007Return made up to 08/05/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 May 2006Partic of mort/charge * (5 pages)
18 May 2006Partic of mort/charge * (5 pages)
8 May 2006Return made up to 08/05/06; full list of members (6 pages)
8 May 2006Return made up to 08/05/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 October 2005Partic of mort/charge * (3 pages)
6 October 2005Partic of mort/charge * (3 pages)
4 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 September 2004Return made up to 08/05/04; full list of members (6 pages)
15 September 2004Return made up to 08/05/04; full list of members (6 pages)
16 August 2004Director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
5 July 2004Registered office changed on 05/07/04 from: the aden arm hotel old deer peterhead aberdeenshire (1 page)
5 July 2004Registered office changed on 05/07/04 from: the aden arm hotel old deer peterhead aberdeenshire (1 page)
14 April 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
14 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 April 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
14 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 August 2003Partic of mort/charge * (6 pages)
20 August 2003Partic of mort/charge * (6 pages)
2 June 2003Return made up to 08/05/03; full list of members (6 pages)
2 June 2003Return made up to 08/05/03; full list of members (6 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002Director resigned (1 page)
8 May 2002Incorporation (19 pages)
8 May 2002Incorporation (19 pages)