Company NameThe SÙLaire Fish Company Limited
DirectorsMary Catherine Bisset and Marion Annette Mackenzie
Company StatusActive
Company NumberSC554544
CategoryPrivate Limited Company
Incorporation Date13 January 2017(7 years, 2 months 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 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(2 years after company formation)
Appointment Duration5 years, 2 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 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(2 years after company formation)
Appointment Duration5 years, 2 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(3 years, 2 months 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
Appointed13 January 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Glasgow
G1 3HD
Scotland
Secretary NameDWF Secretarial Services (Scotland) Limited (Corporation)
StatusResigned
Appointed13 January 2017(same day as company formation)
Correspondence Address110 Queen Street
Glasgow
G1 3HD
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 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Filing History

13 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 31 January 2020 (2 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 110 Queen Street Glasgow G1 3HD Scotland to 25 Mossend Lane Queenslie Park Glasgow G33 4DD on 6 April 2020 (1 page)
6 April 2020Termination of appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 27 March 2020 (1 page)
20 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
18 March 2019Accounts for a dormant company made up to 31 January 2018 (2 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
23 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
23 January 2019Notification of Angus Mackenzie as a person with significant control on 13 January 2017 (2 pages)
23 January 2019Notification of Marion Annette Mackenzie as a person with significant control on 10 September 2018 (2 pages)
23 January 2019Cessation of Marion Annette Mackenzie as a person with significant control on 10 September 2018 (1 page)
22 January 2019Cessation of Angus Mackenzie as a person with significant control on 6 August 2018 (1 page)
18 January 2019Appointment of Mrs Marion Annette Mackenzie as a director on 16 January 2019 (2 pages)
18 January 2019Appointment of Mary Catherine Bisset as a director on 16 January 2019 (2 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
4 December 2018Termination of appointment of Angus Mackenzie as a director on 6 August 2018 (1 page)
17 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
13 January 2017Incorporation
Statement of capital on 2017-01-13
  • GBP 1.25
(51 pages)
13 January 2017Incorporation
Statement of capital on 2017-01-13
  • GBP 1.25
(51 pages)