Glasgow
G1 3BX
Scotland
Director Name | Mr Stephen Wormald |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Solicitors Llp 110 Queen Street Glasgow G1 3BX Scotland |
Secretary Name | Mr Stephen Wormald |
---|---|
Status | Current |
Appointed | 13 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Brodies Solicitors Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2014(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Solicitors Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Daniel John Whittle |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2014(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Brodies Solicitors Llp 110 Queen Street Glasgow G1 3BX Scotland |
Website | www.scofro.com |
---|---|
Telephone | 0141 2237711 |
Telephone region | Glasgow |
Registered Address | C/O Brodies Solicitors Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Whitby Seafoods LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,646,343 |
Gross Profit | £861,302 |
Net Worth | £171,203 |
Cash | £46,992 |
Current Liabilities | £1,550,123 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
23 June 2016 | Delivered on: 29 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
14 August 2015 | Delivered on: 20 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 March 2015 | Delivered on: 10 April 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: As more particularly described in clause 2 of the floating charge, a floating charge over the whole of the property (including uncalled capital) which is or may be from time to time while the floating charge is in force comprise in the property and undertaking of galloway seafoods limited. Outstanding |
1 May 2014 | Delivered on: 3 May 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
13 January 2020 | Registered office address changed from Galloway Seafoods Ltd Holmpark Industrial Estate Minnigaff Newton Stewart Wigtownshire DG8 6AW to C/O Brodies Solicitors Llp 110 Queen Street Glasgow G1 3BX on 13 January 2020 (1 page) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (25 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 July 2016 | Alterations to floating charge SC4671720002 (11 pages) |
1 July 2016 | Alterations to floating charge SC4671720004 (11 pages) |
1 July 2016 | Alterations to floating charge SC4671720002 (11 pages) |
1 July 2016 | Alterations to floating charge SC4671720004 (11 pages) |
29 June 2016 | Registration of charge SC4671720004, created on 23 June 2016 (5 pages) |
29 June 2016 | Registration of charge SC4671720004, created on 23 June 2016 (5 pages) |
15 February 2016 | Satisfaction of charge SC4671720003 in full (1 page) |
15 February 2016 | Satisfaction of charge SC4671720003 in full (1 page) |
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
14 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
20 August 2015 | Registration of charge SC4671720003, created on 14 August 2015 (5 pages) |
20 August 2015 | Registration of charge SC4671720003, created on 14 August 2015 (5 pages) |
10 April 2015 | Registration of charge SC4671720002, created on 30 March 2015 (10 pages) |
10 April 2015 | Registration of charge SC4671720002, created on 30 March 2015 (10 pages) |
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
6 November 2014 | Current accounting period extended from 27 December 2014 to 31 December 2014 (2 pages) |
6 November 2014 | Current accounting period extended from 27 December 2014 to 31 December 2014 (2 pages) |
3 November 2014 | Current accounting period shortened from 31 January 2015 to 27 December 2014 (3 pages) |
3 November 2014 | Current accounting period shortened from 31 January 2015 to 27 December 2014 (3 pages) |
3 May 2014 | Registration of charge 4671720001 (13 pages) |
3 May 2014 | Registration of charge 4671720001 (13 pages) |
19 February 2014 | Company name changed galloway frozen food LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Company name changed galloway frozen food LIMITED\certificate issued on 19/02/14
|
12 February 2014 | Registered office address changed from C/O Stephen Wormald Galloway Seafoods Holmpark Industrial Estate Minnigaff Newton Stewart Wigtownshire DG8 6AW Scotland on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from C/O Stephen Wormald Galloway Seafoods Holmpark Industrial Estate Minnigaff Newton Stewart Wigtownshire DG8 6AW Scotland on 12 February 2014 (1 page) |
11 February 2014 | Appointment of Mr Daniel John Whittle as a director (2 pages) |
11 February 2014 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 11 February 2014 (1 page) |
11 February 2014 | Appointment of Mr Michael Murphy as a director (2 pages) |
11 February 2014 | Appointment of Mr Daniel John Whittle as a director (2 pages) |
11 February 2014 | Appointment of Mr Michael Murphy as a director (2 pages) |
11 February 2014 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 11 February 2014 (1 page) |
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|