Ellon
Aberdeenshire
AB41 7BP
Scotland
Director Name | Mrs Emma Tallis |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(19 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse Methlick Ellon Aberdeenshire AB41 7BP Scotland |
Director Name | Mr Kyle Aitchison Wood |
---|---|
Date of Birth | December 1997 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(19 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lochinch Park Cove Aberdeen AB12 3RF Scotland |
Secretary Name | Julia Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Ulaw Croft Ellon Aberdeenshire AB41 8NU Scotland |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 July 2011) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Website | gtseafoods.co.uk |
---|---|
Telephone | 01779 479301 |
Telephone region | Peterhead |
Registered Address | Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Graeme Tallis 66.67% Ordinary |
---|---|
1 at £1 | Emma West 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £340,520 |
Cash | £190,913 |
Current Liabilities | £105,120 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2024 (10 months, 1 week from now) |
3 May 2011 | Delivered 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 2003 | Delivered 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 |
20 January 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
---|---|
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
13 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 June 2020 | Notification of Graeme Tallis as a person with significant control on 7 April 2016 (2 pages) |
17 June 2020 | Cessation of Graeme Tallis as a person with significant control on 6 April 2016 (1 page) |
17 June 2020 | Cessation of Graeme Tallis as a person with significant control on 6 April 2016 (1 page) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
6 November 2018 | Satisfaction of charge 2 in full (4 pages) |
23 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
11 January 2018 | Notification of Emma Tallis as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Notification of Graeme Tallis as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
28 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
24 January 2013 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire, AB10 1TN on 24 January 2013 (1 page) |
24 January 2013 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
24 January 2013 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire, AB10 1TN on 24 January 2013 (1 page) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Alterations to floating charge 2 (5 pages) |
12 May 2011 | Alterations to floating charge 1 (5 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 May 2011 | Alterations to floating charge 2 (5 pages) |
12 May 2011 | Alterations to floating charge 1 (5 pages) |
19 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Director's details changed for Graeme Tallis on 1 June 2010 (2 pages) |
19 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Director's details changed for Graeme Tallis on 1 June 2010 (2 pages) |
19 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Director's details changed for Graeme Tallis on 1 June 2010 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Graeme Tallis on 13 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for The Grant Smith Law Practice on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Graeme Tallis on 13 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for The Grant Smith Law Practice on 13 January 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2009 | Capitals not rolled up (2 pages) |
12 March 2009 | Capitals not rolled up (2 pages) |
29 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
21 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
28 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
9 February 2004 | Return made up to 07/01/04; full list of members (6 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: ulaw croft ellon aberdeenshire AB41 8NU (1 page) |
9 February 2004 | Return made up to 07/01/04; full list of members (6 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: ulaw croft ellon aberdeenshire AB41 8NU (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
24 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
24 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
26 March 2003 | Partic of mort/charge * (6 pages) |
26 March 2003 | Partic of mort/charge * (6 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
7 January 2003 | Incorporation (14 pages) |
7 January 2003 | Incorporation (14 pages) |