Company NameGT Sustainable Seafoods Ltd
DirectorsEmma Tallis and Graeme Tallis
Company StatusActive
Company NumberSC278130
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 4 months ago)
Previous NamesG H Fish Fillets Limited and Sustainable Seafoods Peterhead Limited

Business Activity

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

Directors

Director NameMrs Emma Tallis
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(17 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse Methlick
Ellon
Aberdeenshire
AB41 7BP
Scotland
Director NameMr Graeme Tallis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(17 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Manse Methlick
Ellon
Aberdeenshire
AB41 7BP
Scotland
Director NameGeorge Alexander Caie Hosie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleFish Merchant
Country of ResidenceScotland
Correspondence Address25 Braeside Avenue
Aberdeen
Aberdeenshire
AB15 7ST
Scotland
Director NameMr George William McGregor Hosie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleFish Buyer
Country of ResidenceScotland
Correspondence AddressBon-Accord Cottage Cove Road
Cove Bay
Aberdeen
Aberdeenshire
AB12 3NX
Scotland
Director NameMr Norman Davidson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleFish Buyer
Country of ResidenceScotland
Correspondence Address19 Laurel View
Danestone
Aberdeen
Aberdeenshire
AB22 8XZ
Scotland
Director NameMr Alan Michael Pirie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleFish Buyer
Country of ResidenceScotland
Correspondence Address27 Fernhill Drive
Aberdeen
AB16 6RZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameEsslemont Cameron Gauld (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusResigned
Appointed21 June 2012(7 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2022)
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland

Contact

Websitesustainableseafoods.co.uk
Email address[email protected]
Telephone01779 477949
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

10k at £0.0001Alan Michael Pirie
50.00%
Ordinary A
10k at £0.0001Norman Davidson
50.00%
Ordinary A
1 at £0.5Alan Michael Pirie
25.00%
Ordinary B
1 at £0.5Norman Davidson
25.00%
Ordinary B

Financials

Year2014
Net Worth£540,609
Cash£247,050
Current Liabilities£337,226

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Charges

10 June 2008Delivered 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 2006Delivered 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

Filing History

12 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (7 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 2
(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 2
(6 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(6 pages)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(6 pages)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (8 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 2
(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 2
(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 2
(6 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
10 January 2013Cancellation of shares. Statement of capital on 10 January 2013
  • GBP 2.00
(4 pages)
10 January 2013Cancellation of shares. Statement of capital on 10 January 2013
  • GBP 2.00
(4 pages)
19 December 2012Purchase of own shares. (3 pages)
19 December 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
19 December 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
19 December 2012Purchase of own shares. (3 pages)
7 December 2012Termination of appointment of George Hosie as a director (1 page)
7 December 2012Termination of appointment of George Hosie as a director (1 page)
3 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
3 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
23 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-22
(1 page)
23 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-22
(1 page)
23 August 2012Company name changed g h fish fillets LIMITED\certificate issued on 23/08/12
  • CONNOT ‐
(3 pages)
23 August 2012Company name changed g h fish fillets LIMITED\certificate issued on 23/08/12
  • CONNOT ‐
(3 pages)
2 August 2012Appointment of Masson & Glennie as a secretary (2 pages)
2 August 2012Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 2 August 2012 (1 page)
2 August 2012Termination of appointment of Esslemont Cameron Gauld as a secretary (1 page)
2 August 2012Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 2 August 2012 (1 page)
2 August 2012Termination of appointment of Esslemont Cameron Gauld as a secretary (1 page)
2 August 2012Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 2 August 2012 (1 page)
2 August 2012Appointment of Masson & Glennie as a secretary (2 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 January 2010Secretary's details changed for Esslemont Cameron Gauld on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Esslemont Cameron Gauld on 26 January 2010 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Norman Davidson on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
7 January 2010Secretary's details changed for Esslemont Cameron Gauld on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Esslemont Cameron Gauld on 7 January 2010 (2 pages)
7 January 2010Director's details changed for George William Mcgregor Hosie on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Norman Davidson on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Esslemont Cameron Gauld on 7 January 2010 (2 pages)
7 January 2010Director's details changed for George William Mcgregor Hosie on 7 January 2010 (2 pages)
7 January 2010Director's details changed for George William Mcgregor Hosie on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Alan Michael Pirie on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Alan Michael Pirie on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Norman Davidson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Alan Michael Pirie on 7 January 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2009Return made up to 07/01/09; full list of members (5 pages)
7 January 2009Return made up to 07/01/09; full list of members (5 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 June 2008Director's change of particulars / george hosie / 24/06/2008 (1 page)
24 June 2008Director's change of particulars / george hosie / 24/06/2008 (1 page)
21 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 May 2008Gbp ic 32503/30003\08/05/08\gbp sr 2500@1=2500\ (1 page)
30 May 2008Gbp ic 32503/30003\08/05/08\gbp sr 2500@1=2500\ (1 page)
1 May 2008Resolutions
  • RES13 ‐ Selling shareholder 16/04/2008
(6 pages)
1 May 2008Resolutions
  • RES13 ‐ Selling shareholder 16/04/2008
(6 pages)
16 January 2008Return made up to 07/01/08; full list of members (4 pages)
16 January 2008Return made up to 07/01/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 April 2007Ad 05/04/07--------- £ si 3@1=3 £ ic 32500/32503 (2 pages)
5 April 2007Ad 05/04/07--------- £ si 3@1=3 £ ic 32500/32503 (2 pages)
22 February 2007Ad 09/02/07--------- £ si 5000@1=5000 £ ic 27500/32500 (1 page)
22 February 2007Ad 09/02/07--------- £ si 5000@1=5000 £ ic 27500/32500 (1 page)
14 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2007Return made up to 07/01/07; full list of members (3 pages)
9 January 2007Return made up to 07/01/07; full list of members (3 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 April 2006Partic of mort/charge * (3 pages)
14 April 2006Partic of mort/charge * (3 pages)
12 January 2006Return made up to 07/01/06; full list of members (3 pages)
12 January 2006Return made up to 07/01/06; full list of members (3 pages)
23 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
23 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
21 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2005Ad 07/02/05--------- £ si 27175@1=27175 £ ic 325/27500 (2 pages)
16 February 2005Ad 07/02/05--------- £ si 27175@1=27175 £ ic 325/27500 (2 pages)
24 January 2005Ad 07/01/05--------- £ si 324@1=324 £ ic 1/325 (2 pages)
24 January 2005Ad 07/01/05--------- £ si 324@1=324 £ ic 1/325 (2 pages)
22 January 2005Director's particulars changed (1 page)
22 January 2005Director's particulars changed (1 page)
22 January 2005Secretary's particulars changed (1 page)
22 January 2005Secretary's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
12 January 2005Secretary's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
12 January 2005Secretary's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005New director appointed (1 page)
11 January 2005New director appointed (1 page)
11 January 2005New director appointed (1 page)
11 January 2005New director appointed (1 page)
11 January 2005New director appointed (1 page)
11 January 2005New secretary appointed (1 page)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005New director appointed (1 page)
11 January 2005New director appointed (1 page)
11 January 2005New secretary appointed (1 page)
7 January 2005Incorporation (22 pages)
7 January 2005Incorporation (22 pages)