Glasgow
G2 5AS
Scotland
Director Name | Ronald Porteous |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | Coirseunan Lodge Whitecairns Aberdeen AB23 8UN Scotland |
Director Name | William James Hazeldean |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6a Balmoral Court Gleneagles Village Auchterarder Perthshire PH3 1SH Scotland |
Director Name | Soren Helmer Jensen |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 July 2002(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | 235 Avenue Prince D'Orange Uccle Brussels 1180 Foreign |
Secretary Name | Colin John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 13 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 19 Marine Terrace Rosemarkie Aberdeenshire IV10 8UL Scotland |
Secretary Name | Sandra Gault |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 21 August 2008) |
Role | Secretary |
Correspondence Address | 25 Pitblae Gardens Fraserburgh Aberdeenshire AB43 7BH Scotland |
Director Name | Mr Michael Parker |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(2 years, 1 month 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 Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(2 years, 1 month 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 Per Harkjaer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 October 2008(6 years, 4 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(7 years, 3 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(10 years, 10 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(10 years, 10 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(11 years, 8 months 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(15 years, 7 months 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 |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2008(6 years, 3 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 | youngsseafoodchilled.co.uk |
---|
Registered Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Young's Seafood LTD 100.00% Ordinary |
---|
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 and others at watermill road, fraserburgh (title number ABN59532). 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 at watermill road, fraserburgh ABN59532. 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: The subjects registered in the land registry under title number abn 59532. 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 |
14 August 2002 | Delivered on: 20 August 2002 Satisfied on: 13 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due under the financing documents. Particulars: The factory premises at invernettie, peterhead (otherwise units 8/9 dales industrial estate, peterhead) (title number abn 55545). Fully Satisfied |
14 August 2002 | Delivered on: 20 August 2002 Satisfied on: 23 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due under the financing documents. Particulars: The cold store facility and amenity ground to the north west of watermill farm, fraserburgh. 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: Watermill road, fraserburgh ABN59532. 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 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 and others at watermill road, fraserburgh ABN59532. 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 |
13 August 2002 | Delivered on: 19 August 2002 Satisfied on: 5 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due under the financing documents. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
---|---|
25 April 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
20 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
25 April 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
8 August 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
7 April 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
2 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
4 June 2014 | Full accounts made up to 30 September 2013 (10 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) |
19 July 2013 | Satisfaction of charge 13 in full (4 pages) |
19 July 2013 | Satisfaction of charge 14 in full (4 pages) |
19 July 2013 | Satisfaction of charge 12 in full (4 pages) |
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
20 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Appointment of Mr Leendert Pieter Den Hollander as a director (2 pages) |
8 April 2013 | Appointment of Mr Malcolm Herbert Lofts as a director (2 pages) |
5 April 2013 | Termination of appointment of Stephen Leadbeater as a director (1 page) |
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 (16 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
|
8 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
2 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on 31 May 2011 (2 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 June 2010 | Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on 21 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 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 (18 pages) |
17 June 2009 | Return made up to 21/05/09; full list of members (3 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 11 (2 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 8 (8 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (8 pages) |
17 October 2008 | Director appointed per markjaer (1 page) |
13 October 2008 | Appointment terminated director michael parker (1 page) |
9 October 2008 | Memorandum and Articles of Association (11 pages) |
9 October 2008 | Resolutions
|
3 October 2008 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
18 September 2008 | Full accounts made up to 30 September 2007 (18 pages) |
9 September 2008 | Secretary appointed wilkin chapman company secretarial service LTD (1 page) |
3 September 2008 | Appointment terminated secretary sandra gault (1 page) |
27 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
17 December 2007 | Full accounts made up to 30 September 2006 (19 pages) |
1 October 2007 | Return made up to 21/05/07; full list of members (2 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 (15 pages) |
6 September 2006 | Accounts made up to 1 October 2005 (17 pages) |
6 September 2006 | Accounts made up to 1 October 2005 (17 pages) |
7 July 2006 | Return made up to 21/05/06; full list of members (2 pages) |
7 July 2006 | Secretary's particulars changed (1 page) |
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) |
14 March 2006 | Resolutions
|
14 March 2006 | Declaration of assistance for shares acquisition (18 pages) |
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 * (12 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 (15 pages) |
7 September 2005 | Accounts made up to 2 October 2004 (17 pages) |
7 September 2005 | Accounts made up to 2 October 2004 (17 pages) |
23 June 2005 | Return made up to 21/05/05; full list of members (2 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 | Auditor's resignation (1 page) |
23 July 2004 | Dec mort/charge * (4 pages) |
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) |
23 July 2004 | New director appointed (5 pages) |
23 July 2004 | Director resigned (1 page) |
22 July 2004 | Partic of mort/charge * (6 pages) |
20 July 2004 | Resolutions
|
10 July 2004 | Partic of mort/charge * (12 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) |
2 June 2004 | Accounts made up to 30 September 2003 (18 pages) |
24 May 2004 | Return made up to 21/05/04; full list of members
|
16 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
13 March 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (4 pages) |
20 August 2002 | Partic of mort/charge * (6 pages) |
20 August 2002 | Partic of mort/charge * (6 pages) |
20 August 2002 | Company name changed porpoise seafood LIMITED\certificate issued on 20/08/02 (2 pages) |
19 August 2002 | Partic of mort/charge * (10 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Resolutions
|
12 August 2002 | Company name changed mm&s (2899) LIMITED\certificate issued on 12/08/02 (3 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New director appointed (6 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: 151 st vincent street glasgow G2 5NJ (1 page) |
12 August 2002 | Secretary resigned (1 page) |
21 May 2002 | Incorporation (14 pages) |