Company NameIslay Seafoods Limited
Company StatusDissolved
Company NumberSC345929
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 9 months ago)
Dissolution Date4 April 2023 (1 year, 1 month ago)
Previous NameGalloway Seafoods 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(12 years, 7 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(12 years, 7 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
Appointed18 July 2008(same day as company formation)
RoleCompany 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
Appointed18 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address229 St. Vincent Street
Glasgow
G2 5QY
Scotland
Secretary NameJohn Story Colin Liddell
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address229 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 July 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 July 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitescofro.com
Telephone0141 2237711
Telephone regionGlasgow

Location

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

Shareholders

1 at £1Sco-fro Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

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 John Story Colin Liddell 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 Adam Ben Bernard as a director on 20 February 2021 (1 page)
15 February 2021Cessation of Stanley Ian Bernard as a person with significant control on 18 July 2016 (1 page)
15 February 2021Notification of Sco-Fro Group Limited as a person with significant control on 18 July 2016 (2 pages)
30 July 2020Accounts for a dormant company made up to 30 April 2020 (5 pages)
22 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
19 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
31 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
25 July 2018Accounts for a dormant company made up to 30 April 2018 (7 pages)
22 August 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
22 August 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
12 August 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
12 August 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • 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)
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)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
19 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-30
(2 pages)
19 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-30
(2 pages)
19 February 2014Company name changed galloway seafoods LIMITED\certificate issued on 19/02/14
  • CONNOT ‐
(3 pages)
19 February 2014Company name changed galloway seafoods LIMITED\certificate issued on 19/02/14
  • CONNOT ‐
(3 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)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(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)
23 July 2012Director's details changed for John Story Colin Liddell on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Adam Ben Bernard on 23 July 2012 (2 pages)
23 July 2012Director's details changed for John Story Colin Liddell on 23 July 2012 (2 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
23 July 2012Secretary's details changed for John Story Colin Liddell on 23 July 2012 (1 page)
23 July 2012Secretary's details changed for John Story Colin Liddell on 23 July 2012 (1 page)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
23 July 2012Director's details changed for Adam Ben Bernard on 23 July 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)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
5 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
5 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
27 July 2009Return made up to 18/07/09; full list of members (3 pages)
27 July 2009Return made up to 18/07/09; full list of members (3 pages)
27 August 2008Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
27 August 2008Director appointed adam ben bernard (2 pages)
27 August 2008Director and secretary appointed john story colin liddell (2 pages)
27 August 2008Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
27 August 2008Director appointed adam ben bernard (2 pages)
27 August 2008Director and secretary appointed john story colin liddell (2 pages)
27 August 2008Registered office changed on 27/08/2008 from 229 st.vincent street glasgow G2 5QY (1 page)
27 August 2008Registered office changed on 27/08/2008 from 229 st.vincent street glasgow G2 5QY (1 page)
27 August 2008Ad 18/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 August 2008Ad 18/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
24 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
24 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
24 July 2008Appointment terminated secretary brian reid LTD. (1 page)
24 July 2008Appointment terminated secretary brian reid LTD. (1 page)
24 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
18 July 2008Incorporation (18 pages)
18 July 2008Incorporation (18 pages)