Company NameThe Ethical Shellfish Company Ltd
DirectorsGaetano Joseph Grieve and Juliet Elizabeth Knight
Company StatusLiquidation
Company NumberSC376167
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing
Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Gaetano Joseph Grieve
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressKomani Aros Mains
Aros
Isle Of Mull
PA72 6JP
Scotland
Director NameMs Juliet Elizabeth Knight
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(same day as company formation)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressKomani Aros Mains
Aros
Isle Of Mull
PA72 6JP
Scotland
Secretary NameJuliet Knight
StatusCurrent
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressKomani Aros Mains
Aros Mains
Isle Of Mull
PA72 6JP
Scotland
Director NameMr Christopher Tiso
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 May 2021)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressTouchie House Touchie
Kinross
KY13 0RS
Scotland

Contact

Websitewww.ethicalshellfishcompany.co.uk

Location

Registered AddressUnit 17 New Broompark Business Park
Granton
Edinburgh
EH5 1RS
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Financials

Year2013
Net Worth-£3,927
Cash£22,367
Current Liabilities£87,723

Accounts

Latest Accounts30 April 2021 (3 years ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 April 2022 (2 years, 1 month ago)
Next Return Due15 April 2023 (overdue)

Charges

25 November 2019Delivered on: 27 November 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
25 November 2019Delivered on: 27 November 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
5 November 2019Delivered on: 23 November 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 64/64THS (sixty four sixty fourths) shares in mfv "rebel" official number C21284 and in her appurtenances.
Outstanding
12 March 2019Delivered on: 14 March 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

15 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
27 November 2019Registration of charge SC3761670003, created on 25 November 2019 (25 pages)
27 November 2019Registration of charge SC3761670004, created on 25 November 2019 (21 pages)
23 November 2019Registration of charge SC3761670002, created on 5 November 2019 (20 pages)
26 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
14 March 2019Registration of charge SC3761670001, created on 12 March 2019 (17 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
17 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
15 September 2017Appointment of Mr Christopher Tiso as a director on 25 January 2017 (2 pages)
15 September 2017Appointment of Mr Christopher Tiso as a director on 25 January 2017 (2 pages)
21 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
21 November 2016Registered office address changed from Komani Aros Mains Aros Isle of Mull PA72 6JP to Salen Pier Ardmor Road Aros Isle of Mull Argyll PA72 6JL on 21 November 2016 (1 page)
21 November 2016Registered office address changed from Komani Aros Mains Aros Isle of Mull PA72 6JP to Salen Pier Ardmor Road Aros Isle of Mull Argyll PA72 6JL on 21 November 2016 (1 page)
2 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 20
(5 pages)
2 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 20
(5 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 20
(5 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 20
(5 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 20
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 20
(5 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 20
(5 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 20
(5 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
1 April 2010Incorporation (22 pages)
1 April 2010Incorporation (22 pages)