Ellon
Aberdeenshire
AB41 7BP
Scotland
Director Name | Mr Graeme Tallis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Methlick Ellon Aberdeenshire AB41 7BP Scotland |
Director Name | George Alexander Caie Hosie |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Fish Merchant |
Country of Residence | Scotland |
Correspondence Address | 25 Braeside Avenue Aberdeen Aberdeenshire AB15 7ST Scotland |
Director Name | Mr George William McGregor Hosie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Fish Buyer |
Country of Residence | Scotland |
Correspondence Address | Bon-Accord Cottage Cove Road Cove Bay Aberdeen Aberdeenshire AB12 3NX Scotland |
Director Name | Mr Norman Davidson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Fish Buyer |
Country of Residence | Scotland |
Correspondence Address | 19 Laurel View Danestone Aberdeen Aberdeenshire AB22 8XZ Scotland |
Director Name | Mr Alan Michael Pirie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Fish Buyer |
Country of Residence | Scotland |
Correspondence Address | 27 Fernhill Drive Aberdeen AB16 6RZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Esslemont Cameron Gauld (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Masson Glennie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2012(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 March 2022) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Website | sustainableseafoods.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01779 477949 |
Telephone region | Peterhead |
Registered Address | Goldwells House Grange Road Peterhead AB42 1WN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 100 other UK companies use this postal address |
10k at £0.0001 | Alan Michael Pirie 50.00% Ordinary A |
---|---|
10k at £0.0001 | Norman Davidson 50.00% Ordinary A |
1 at £0.5 | Alan Michael Pirie 25.00% Ordinary B |
1 at £0.5 | Norman Davidson 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £540,609 |
Cash | £247,050 |
Current Liabilities | £337,226 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
10 June 2008 | Delivered on: 21 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of 0.345 hectares, site 16, dales industrial estate, peterhead, aberdeenshire. Outstanding |
---|---|
11 April 2006 | Delivered on: 14 April 2006 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
12 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
25 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
25 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 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
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 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
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Cancellation of shares. Statement of capital on 10 January 2013
|
10 January 2013 | Cancellation of shares. Statement of capital on 10 January 2013
|
19 December 2012 | Purchase of own shares. (3 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
19 December 2012 | Purchase of own shares. (3 pages) |
7 December 2012 | Termination of appointment of George Hosie as a director (1 page) |
7 December 2012 | Termination of appointment of George Hosie as a director (1 page) |
3 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
3 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
23 August 2012 | Resolutions
|
23 August 2012 | Resolutions
|
23 August 2012 | Company name changed g h fish fillets LIMITED\certificate issued on 23/08/12
|
23 August 2012 | Company name changed g h fish fillets LIMITED\certificate issued on 23/08/12
|
2 August 2012 | Appointment of Masson & Glennie as a secretary (2 pages) |
2 August 2012 | Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 2 August 2012 (1 page) |
2 August 2012 | Termination of appointment of Esslemont Cameron Gauld as a secretary (1 page) |
2 August 2012 | Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 2 August 2012 (1 page) |
2 August 2012 | Termination of appointment of Esslemont Cameron Gauld as a secretary (1 page) |
2 August 2012 | Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 2 August 2012 (1 page) |
2 August 2012 | Appointment of Masson & Glennie as a secretary (2 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 January 2010 | Secretary's details changed for Esslemont Cameron Gauld on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Esslemont Cameron Gauld on 26 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Norman Davidson on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Secretary's details changed for Esslemont Cameron Gauld on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Esslemont Cameron Gauld on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for George William Mcgregor Hosie on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Norman Davidson on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Esslemont Cameron Gauld on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for George William Mcgregor Hosie on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for George William Mcgregor Hosie on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Alan Michael Pirie on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Alan Michael Pirie on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Norman Davidson on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Alan Michael Pirie on 7 January 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (5 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 June 2008 | Director's change of particulars / george hosie / 24/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / george hosie / 24/06/2008 (1 page) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 May 2008 | Gbp ic 32503/30003\08/05/08\gbp sr 2500@1=2500\ (1 page) |
30 May 2008 | Gbp ic 32503/30003\08/05/08\gbp sr 2500@1=2500\ (1 page) |
1 May 2008 | Resolutions
|
1 May 2008 | Resolutions
|
16 January 2008 | Return made up to 07/01/08; full list of members (4 pages) |
16 January 2008 | Return made up to 07/01/08; full list of members (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 April 2007 | Ad 05/04/07--------- £ si 3@1=3 £ ic 32500/32503 (2 pages) |
5 April 2007 | Ad 05/04/07--------- £ si 3@1=3 £ ic 32500/32503 (2 pages) |
22 February 2007 | Ad 09/02/07--------- £ si 5000@1=5000 £ ic 27500/32500 (1 page) |
22 February 2007 | Ad 09/02/07--------- £ si 5000@1=5000 £ ic 27500/32500 (1 page) |
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
9 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
9 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 April 2006 | Partic of mort/charge * (3 pages) |
14 April 2006 | Partic of mort/charge * (3 pages) |
12 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
12 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
23 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
23 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
16 February 2005 | Ad 07/02/05--------- £ si 27175@1=27175 £ ic 325/27500 (2 pages) |
16 February 2005 | Ad 07/02/05--------- £ si 27175@1=27175 £ ic 325/27500 (2 pages) |
24 January 2005 | Ad 07/01/05--------- £ si 324@1=324 £ ic 1/325 (2 pages) |
24 January 2005 | Ad 07/01/05--------- £ si 324@1=324 £ ic 1/325 (2 pages) |
22 January 2005 | Director's particulars changed (1 page) |
22 January 2005 | Director's particulars changed (1 page) |
22 January 2005 | Secretary's particulars changed (1 page) |
22 January 2005 | Secretary's particulars changed (1 page) |
12 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Secretary's particulars changed (1 page) |
12 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Secretary's particulars changed (1 page) |
12 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New director appointed (1 page) |
11 January 2005 | New director appointed (1 page) |
11 January 2005 | New director appointed (1 page) |
11 January 2005 | New director appointed (1 page) |
11 January 2005 | New director appointed (1 page) |
11 January 2005 | New secretary appointed (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New director appointed (1 page) |
11 January 2005 | New director appointed (1 page) |
11 January 2005 | New secretary appointed (1 page) |
7 January 2005 | Incorporation (22 pages) |
7 January 2005 | Incorporation (22 pages) |