Company NameSulidae Holdings Limited
DirectorsMary Catherine Bisset and Marion Annette Mackenzie
Company StatusActive
Company NumberSC501804
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMary Catherine Bisset
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Mossend Lane
Queenslie Park
Glasgow
G33 4DD
Scotland
Director NameExecutor-Dative Of Estate Of Late Angus Mackenzie- Marion Annette Mackenzie
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Mossend Lane
Queenslie Park
Glasgow
G33 4DD
Scotland
Secretary NameMr Derek George McNicoll Ellery
StatusCurrent
Appointed30 March 2020(5 years after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address2 Burnside Road
Giffnock
Glasgow
G46 6TT
Scotland
Director NameMr Angus Mackenzie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland
Secretary NameDWF Secretarial Services (Scotland) Limited (Corporation)
StatusResigned
Appointed27 March 2015(same day as company formation)
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland

Location

Registered Address25 Mossend Lane
Queenslie Park
Glasgow
G33 4DD
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return27 March 2024 (4 weeks ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

6 January 2016Delivered on: 6 January 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

22 September 2023Group of companies' accounts made up to 31 December 2022 (32 pages)
9 August 2023Sub-division of shares on 26 July 2023 (6 pages)
4 August 2023Memorandum and Articles of Association (48 pages)
4 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
23 September 2022Group of companies' accounts made up to 31 December 2021 (32 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
5 October 2021Group of companies' accounts made up to 31 December 2020 (33 pages)
28 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
24 September 2020Group of companies' accounts made up to 31 December 2019 (31 pages)
6 April 2020Termination of appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 27 March 2020 (1 page)
6 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
6 April 2020Appointment of Mr Derek George Mcnicoll Ellery as a secretary on 30 March 2020 (2 pages)
6 April 2020Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to 25 Mossend Lane Queenslie Park Glasgow G33 4DD on 6 April 2020 (1 page)
13 May 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
5 November 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
8 October 2018Appointment of Mary Catherine Bisset as a director on 28 September 2018 (2 pages)
8 October 2018Appointment of Mrs Marion Annette Mackenzie as a director on 28 September 2018 (2 pages)
8 October 2018Termination of appointment of Angus Mackenzie as a director on 6 August 2018 (1 page)
29 May 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 September 2016Full accounts made up to 31 December 2015 (30 pages)
7 September 2016Full accounts made up to 31 December 2015 (30 pages)
24 August 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
24 August 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
3 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR Scotland to 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR Scotland to 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1.25
(4 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1.25
(4 pages)
6 January 2016Registration of charge SC5018040001, created on 6 January 2016 (9 pages)
6 January 2016Registration of charge SC5018040001, created on 6 January 2016 (9 pages)
21 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 August 2015Sub-division of shares on 28 July 2015 (6 pages)
21 August 2015Sub-division of shares on 28 July 2015 (6 pages)
21 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 1.25
(5 pages)
21 August 2015Resolutions
  • RES13 ‐ Sub-division 28/07/2015
(1 page)
21 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 1.25
(5 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 1
(49 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 1
(49 pages)