Company NameSea Spray Seafoods Limited
Company StatusDissolved
Company NumberSC299927
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years, 1 month ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NameGlenisla Foods Limited

Business Activity

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

Directors

Director NameMr Iain Alasdair Beaton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 04 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address229 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Bhaven Lalji Dayaram Pandit
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address229 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameAdam Ben Bernard
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address229 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameJohn Story Colin Liddell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleGroup Financial Director
Country of ResidenceScotland
Correspondence Address229 St. Vincent Street
Glasgow
G2 5QY
Scotland
Secretary NameJohn Story Colin Liddell
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleGroup Financial Director
Country of ResidenceScotland
Correspondence Address229 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitescofro.com

Location

Registered Address229 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
5 January 2023Application to strike the company off the register (3 pages)
1 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
6 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
22 December 2021Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
27 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
23 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 February 2021Memorandum and Articles of Association (9 pages)
22 February 2021Appointment of Mr Iain Alasdair Beaton as a director on 20 February 2021 (2 pages)
22 February 2021Termination of appointment of Adam Ben Bernard as a director on 20 February 2021 (1 page)
22 February 2021Termination of appointment of John Story Colin Liddell as a secretary on 20 February 2021 (1 page)
22 February 2021Appointment of Mr Bhaven Lalji Dayaram Pandit as a director on 20 February 2021 (2 pages)
22 February 2021Termination of appointment of John Story Colin Liddell as a director on 20 February 2021 (1 page)
15 February 2021Notification of Sco-Fro Group Limited as a person with significant control on 30 March 2017 (2 pages)
15 February 2021Cessation of Stanley Ian Bernard as a person with significant control on 30 March 2017 (1 page)
30 July 2020Accounts for a dormant company made up to 30 April 2020 (5 pages)
7 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
21 August 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
21 August 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 August 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
12 August 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
11 June 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
11 June 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
12 December 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
12 December 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
22 October 2012Company name changed glenisla foods LIMITED\certificate issued on 22/10/12
  • CONNOT ‐
(3 pages)
22 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-17
(1 page)
22 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-17
(1 page)
22 October 2012Company name changed glenisla foods LIMITED\certificate issued on 22/10/12
  • CONNOT ‐
(3 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
5 April 2012Secretary's details changed for John Story Colin Liddell on 5 April 2012 (1 page)
5 April 2012Director's details changed for John Story Colin Liddell on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Adam Ben Bernard on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Adam Ben Bernard on 5 April 2012 (2 pages)
5 April 2012Secretary's details changed for John Story Colin Liddell on 5 April 2012 (1 page)
5 April 2012Director's details changed for John Story Colin Liddell on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Adam Ben Bernard on 5 April 2012 (2 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for John Story Colin Liddell on 5 April 2012 (2 pages)
3 August 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
3 August 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
1 April 2009Return made up to 30/03/09; full list of members (3 pages)
1 April 2009Return made up to 30/03/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 April 2008Return made up to 30/03/08; full list of members (3 pages)
18 April 2008Return made up to 30/03/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
24 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
10 April 2007Ad 30/03/06--------- £ si 1@1 (2 pages)
10 April 2007Ad 30/03/06--------- £ si 1@1 (2 pages)
4 April 2007Return made up to 30/03/07; full list of members (2 pages)
4 April 2007Return made up to 30/03/07; full list of members (2 pages)
27 April 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
27 April 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
13 April 2006New director appointed (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
13 April 2006Director resigned (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
30 March 2006Incorporation (14 pages)
30 March 2006Incorporation (14 pages)