Company NameMGW Seafoods Limited
DirectorMark George Walker
Company StatusActive
Company NumberSC248994
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months 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 NameMark George Walker
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(4 years, 11 months after company formation)
Appointment Duration16 years
RoleFish Monger
Country of ResidenceUnited Kingdom
Correspondence Address60 Windsor Avenue
Falkirk
FK1 5HQ
Scotland
Secretary NameMrs Alison Agnes Walker
NationalityBritish
StatusCurrent
Appointed24 April 2008(4 years, 11 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Windsor Avenue
Falkirk
Stirlingshire
FK1 5HQ
Scotland
Director NameMark George Walker
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleFishmonger
Country of ResidenceUnited Kingdom
Correspondence Address60 Windsor Avenue
Falkirk
FK1 5HQ
Scotland
Secretary NameMrs Alison Agnes Walker
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Windsor Avenue
Falkirk
Stirlingshire
FK1 5HQ
Scotland
Director NameMrs Alison Agnes Walker
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 08 March 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address60 Windsor Avenue
Falkirk
Stirlingshire
FK1 5HQ
Scotland
Secretary NameMary Whitefield Hay Donaldson Walker
NationalityBritish
StatusResigned
Appointed09 March 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2008)
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence Address74 Carronshore Road
Falkirk
FK2 8EE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitescottishsmokedfish.co.uk

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Mark George Walker
75.00%
Ordinary
25 at £1Alison Agnes Baold Anderson Walker
25.00%
Ordinary

Financials

Year2014
Net Worth£2,805
Cash£8,880
Current Liabilities£162,018

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 5 days from now)

Charges

28 June 2011Delivered on: 5 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 July 2009Delivered on: 21 July 2009
Persons entitled: Clydesdale Bank PLC

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

Filing History

19 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
13 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
31 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
4 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
4 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
18 March 2011Termination of appointment of Alison Walker as a director (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mark George Walker on 7 May 2010 (2 pages)
3 June 2010Secretary's details changed for Alison Agnes Walker on 7 May 2010 (1 page)
3 June 2010Director's details changed for Mrs Alison Agnes Walker on 7 May 2010 (2 pages)
3 June 2010Director's details changed for Mark George Walker on 7 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Alison Agnes Walker on 7 May 2010 (2 pages)
3 June 2010Secretary's details changed for Alison Agnes Walker on 7 May 2010 (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 June 2009Return made up to 07/05/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
6 June 2008Return made up to 07/05/08; full list of members (4 pages)
23 May 2008Appointment terminated secretary mary walker (1 page)
23 May 2008Secretary appointed alison agnes walker (2 pages)
23 May 2008Director appointed mark george walker (2 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 May 2007Return made up to 07/05/07; full list of members (6 pages)
20 April 2007Director resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (2 pages)
20 April 2007New director appointed (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 June 2006Return made up to 07/05/06; full list of members (6 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
12 May 2005Return made up to 07/05/05; full list of members (6 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (10 pages)
12 May 2004Return made up to 07/05/04; full list of members (6 pages)
21 May 2003Ad 07/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2003Secretary resigned (1 page)
7 May 2003Incorporation (17 pages)