Advanced company searchLink opens in new window

SCOTTISH SEAFOODS LIMITED

Company number SC118977

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
14 May 2021 AD01 Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 14 May 2021
17 Jul 2020 AD01 Registered office address changed from 60-64 Port Street Annan Dumfriesshire DG12 6BW to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 17 July 2020
17 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-10
23 Mar 2020 SH19 Statement of capital on 23 March 2020
  • GBP 2.00
23 Mar 2020 SH20 Statement by Directors
23 Mar 2020 CAP-SS Solvency Statement dated 18/03/20
23 Mar 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Sep 2019 TM01 Termination of appointment of Jenny Nancy Loncaster as a director on 25 September 2019
16 Sep 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
13 Sep 2019 TM01 Termination of appointment of Timothy Mark Busby as a director on 12 September 2019
28 Aug 2019 AA01 Current accounting period extended from 30 September 2019 to 31 March 2020
16 Jul 2019 AP01 Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on 4 July 2019
08 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
05 Jul 2019 TM02 Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 4 July 2019
08 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
21 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
10 Jan 2018 AP01 Appointment of Mr Timothy Mark Busby as a director on 31 December 2017
10 Jan 2018 TM01 Termination of appointment of Malcolm Herbert Lofts as a director on 31 December 2017
28 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
25 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
08 Aug 2016 CS01 Confirmation statement made on 10 July 2016 with updates
25 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
08 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1,000,000