Company NameStrathclyde Seafoods Ltd.
DirectorJohn Longmuir
Company StatusActive - Proposal to Strike off
Company NumberSC258342
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 5 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
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr John Longmuir
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2003(same day as company formation)
RoleFish Supplier
Country of ResidenceScotland
Correspondence AddressC/O Robb Ferguson
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMargaret Longmuir
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleFish Supplier
Country of ResidenceUnited Kingdom
Correspondence Address20 Turnberry Wynd
Bothwell
Lanarkshire
G71 8EE
Scotland
Secretary NameMargaret Longmuir
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleFish Supplier
Country of ResidenceUnited Kingdom
Correspondence Address20 Turnberry Wynd
Bothwell
Lanarkshire
G71 8EE
Scotland
Secretary NameMr Jordan Longmuir
StatusResigned
Appointed01 April 2016(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 2018)
RoleCompany Director
Correspondence AddressC/O Robb Ferguson
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Robb Ferguson
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Jack Longmuir
51.00%
Ordinary
49 at £1Margaret Longmuir
49.00%
Ordinary

Financials

Year2014
Net Worth£183
Cash£22,206
Current Liabilities£112,740

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 2 days from now)

Filing History

20 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
22 October 2018Termination of appointment of Jordan Longmuir as a secretary on 22 October 2018 (1 page)
23 May 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 May 2017Registered office address changed from Caledonia House 89 Seaward Street Glasgow Strathclyde G41 1HJ to C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ on 17 May 2017 (1 page)
17 May 2017Registered office address changed from Caledonia House 89 Seaward Street Glasgow Strathclyde G41 1HJ to C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ on 17 May 2017 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
14 March 2017Director's details changed for Jack Longmuir on 1 March 2017 (2 pages)
14 March 2017Director's details changed for Jack Longmuir on 1 March 2017 (2 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 July 2016Appointment of Mr Jordan Longmuir as a secretary on 1 April 2016 (2 pages)
28 July 2016Termination of appointment of Margaret Longmuir as a secretary on 1 April 2016 (1 page)
28 July 2016Termination of appointment of Margaret Longmuir as a director on 1 April 2016 (1 page)
28 July 2016Termination of appointment of Margaret Longmuir as a secretary on 1 April 2016 (1 page)
28 July 2016Appointment of Mr Jordan Longmuir as a secretary on 1 April 2016 (2 pages)
28 July 2016Termination of appointment of Margaret Longmuir as a director on 1 April 2016 (1 page)
16 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
16 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 November 2009Director's details changed for Jack Longmuir on 28 October 2009 (2 pages)
13 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Jack Longmuir on 28 October 2009 (2 pages)
13 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Margaret Longmuir on 28 October 2009 (2 pages)
13 November 2009Director's details changed for Margaret Longmuir on 28 October 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2008Return made up to 28/10/08; full list of members (4 pages)
19 November 2008Return made up to 28/10/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 November 2007Return made up to 28/10/07; full list of members (2 pages)
13 November 2007Return made up to 28/10/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 December 2006Return made up to 28/10/06; full list of members (2 pages)
6 December 2006Return made up to 28/10/06; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 November 2005Return made up to 28/10/05; full list of members (2 pages)
8 November 2005Return made up to 28/10/05; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 November 2004Return made up to 28/10/04; full list of members (7 pages)
17 November 2004Return made up to 28/10/04; full list of members (7 pages)
1 March 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
1 March 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
24 November 2003New secretary appointed;new director appointed (2 pages)
24 November 2003New secretary appointed;new director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
13 November 2003Registered office changed on 13/11/03 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page)
13 November 2003Registered office changed on 13/11/03 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page)
13 November 2003Ad 28/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 2003Ad 28/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Secretary resigned (1 page)
28 October 2003Incorporation (16 pages)
28 October 2003Incorporation (16 pages)