Company NameGT Seafoods Limited
Company StatusActive
Company NumberSC241817
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Graeme Tallis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(same day as company formation)
RoleFish Processing
Country of ResidenceScotland
Correspondence AddressThe Old Manse Methlick
Ellon
Aberdeenshire
AB41 7BP
Scotland
Director NameMrs Emma Tallis
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse Methlick
Ellon
Aberdeenshire
AB41 7BP
Scotland
Director NameMr Kyle Aitchison Wood
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lochinch Park
Cove
Aberdeen
AB12 3RF
Scotland
Secretary NameJulia Mackay
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUlaw Croft
Ellon
Aberdeenshire
AB41 8NU
Scotland
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed14 January 2004(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 02 July 2011)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitegtseafoods.co.uk
Telephone01779 479301
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

2 at £1Graeme Tallis
66.67%
Ordinary
1 at £1Emma West
33.33%
Ordinary A

Financials

Year2014
Net Worth£340,520
Cash£190,913
Current Liabilities£105,120

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

3 May 2011Delivered on: 12 May 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 March 2003Delivered on: 26 March 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

Filing History

29 August 2023Total exemption full accounts made up to 31 March 2023 (9 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)
16 January 2023Confirmation statement made on 11 January 2023 with updates (5 pages)
4 October 2022Director's details changed for Mr Kyle Aitchison Wood on 26 August 2022 (2 pages)
5 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 May 2022Appointment of Mrs Emma Tallis as a director on 9 May 2022 (2 pages)
23 May 2022Appointment of Mr Kyle Aitchison Wood as a director on 16 May 2022 (2 pages)
20 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 June 2020Cessation of Graeme Tallis as a person with significant control on 6 April 2016 (1 page)
17 June 2020Notification of Graeme Tallis as a person with significant control on 7 April 2016 (2 pages)
17 June 2020Cessation of Graeme Tallis as a person with significant control on 6 April 2016 (1 page)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
6 November 2018Satisfaction of charge 2 in full (4 pages)
23 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 January 2018Notification of Graeme Tallis as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
11 January 2018Notification of Emma Tallis as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
(4 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3
(4 pages)
13 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3
(4 pages)
13 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
24 January 2013Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
24 January 2013Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire, AB10 1TN on 24 January 2013 (1 page)
24 January 2013Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
24 January 2013Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire, AB10 1TN on 24 January 2013 (1 page)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Alterations to floating charge 2 (5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 May 2011Alterations to floating charge 1 (5 pages)
12 May 2011Alterations to floating charge 2 (5 pages)
12 May 2011Alterations to floating charge 1 (5 pages)
19 January 2011Director's details changed for Graeme Tallis on 1 June 2010 (2 pages)
19 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
19 January 2011Director's details changed for Graeme Tallis on 1 June 2010 (2 pages)
19 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
19 January 2011Director's details changed for Graeme Tallis on 1 June 2010 (2 pages)
19 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for The Grant Smith Law Practice on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Graeme Tallis on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Graeme Tallis on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for The Grant Smith Law Practice on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Capitals not rolled up (2 pages)
12 March 2009Capitals not rolled up (2 pages)
29 January 2009Return made up to 07/01/09; full list of members (3 pages)
29 January 2009Return made up to 07/01/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2008Return made up to 07/01/08; full list of members (2 pages)
16 January 2008Return made up to 07/01/08; full list of members (2 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2007Return made up to 07/01/07; full list of members (2 pages)
22 January 2007Return made up to 07/01/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2006Return made up to 07/01/06; full list of members (2 pages)
23 January 2006Return made up to 07/01/06; full list of members (2 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 January 2005Return made up to 07/01/05; full list of members (6 pages)
21 January 2005Return made up to 07/01/05; full list of members (6 pages)
28 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
28 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
9 February 2004Return made up to 07/01/04; full list of members (6 pages)
9 February 2004Registered office changed on 09/02/04 from: ulaw croft ellon aberdeenshire AB41 8NU (1 page)
9 February 2004Return made up to 07/01/04; full list of members (6 pages)
9 February 2004Registered office changed on 09/02/04 from: ulaw croft ellon aberdeenshire AB41 8NU (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003New director appointed (2 pages)
24 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
24 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
26 March 2003Partic of mort/charge * (6 pages)
26 March 2003Partic of mort/charge * (6 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Secretary resigned (1 page)
7 January 2003Incorporation (14 pages)
7 January 2003Incorporation (14 pages)