About

Registered Number: SC058333
Date of Incorporation: 05/08/1975 (48 years and 10 months ago)
Company Status: Active
Registered Address: C/O BURNESS PAULL LLP, 120 Bothwell Street, Glasgow, G2 7JL,

 

Seafish U.K. Ltd was setup in 1975, it has a status of "Active". The organisation has 8 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Cheryl Ann 17 March 2017 - 1
CARTER, Robert Andrew N/A - 1
EUNSON, Cecil Burgess 02 June 1994 23 March 1998 1
THOMSON, David Graham N/A 30 April 1989 1
WILLIAMSON, Laurence Arthur N/A 02 February 2001 1
WILLIAMSON, Robert Edwin Scott N/A 30 October 1998 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Cheryl 30 April 2003 - 1
THOMSON, Annie Laureen Christine Barclay N/A 17 June 1991 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 01 September 2017
AP01 - Appointment of director 23 March 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 28 September 2016
AD01 - Change of registered office address 10 August 2016
AD01 - Change of registered office address 03 June 2016
AD01 - Change of registered office address 03 June 2016
AR01 - Annual Return 03 February 2016
SH06 - Notice of cancellation of shares 19 January 2016
SH03 - Return of purchase of own shares 19 January 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 26 July 2012
TM01 - Termination of appointment of director 03 July 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 11 January 2010
466(Scot) - N/A 20 November 2009
466(Scot) - N/A 20 November 2009
MG01s - Particulars of a charge created by a company registered in Scotland 06 November 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 18 March 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 10 March 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 28 September 2006
419a(Scot) - N/A 16 May 2006
419a(Scot) - N/A 16 May 2006
419a(Scot) - N/A 13 April 2006
419a(Scot) - N/A 06 April 2006
419a(Scot) - N/A 06 April 2006
419a(Scot) - N/A 06 April 2006
419a(Scot) - N/A 06 April 2006
419a(Scot) - N/A 06 April 2006
419a(Scot) - N/A 06 April 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 20 June 2005
410(Scot) - N/A 12 April 2005
363s - Annual Return 19 January 2005
CERTNM - Change of name certificate 04 May 2004
AA - Annual Accounts 08 March 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 05 March 2004
287 - Change in situation or address of Registered Office 23 February 2004
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
123 - Notice of increase in nominal capital 17 June 2003
287 - Change in situation or address of Registered Office 05 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2003
363s - Annual Return 03 June 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
AA - Annual Accounts 23 September 2002
RESOLUTIONS - N/A 21 August 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 31 October 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
AA - Annual Accounts 04 April 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
363s - Annual Return 16 January 2001
RESOLUTIONS - N/A 22 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2000
123 - Notice of increase in nominal capital 22 November 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 25 February 2000
287 - Change in situation or address of Registered Office 13 January 2000
CERTNM - Change of name certificate 23 December 1999
419a(Scot) - N/A 18 November 1999
419a(Scot) - N/A 18 November 1999
419a(Scot) - N/A 18 November 1999
419a(Scot) - N/A 18 November 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 12 January 1999
288b - Notice of resignation of directors or secretaries 10 November 1998
419a(Scot) - N/A 22 April 1998
419a(Scot) - N/A 27 March 1998
419a(Scot) - N/A 25 March 1998
419a(Scot) - N/A 25 February 1998
363s - Annual Return 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
419a(Scot) - N/A 10 February 1998
410(Scot) - N/A 22 January 1998
419a(Scot) - N/A 20 January 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 31 July 1996
363s - Annual Return 16 January 1996
288 - N/A 16 January 1996
RESOLUTIONS - N/A 08 September 1995
AA - Annual Accounts 31 May 1995
288 - N/A 01 March 1995
288 - N/A 01 March 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 17 January 1995
410(Scot) - N/A 07 February 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 28 October 1993
RESOLUTIONS - N/A 08 July 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 06 November 1992
363s - Annual Return 05 March 1992
AA - Annual Accounts 08 November 1991
288 - N/A 05 September 1991
410(Scot) - N/A 02 September 1991
410(Scot) - N/A 22 May 1991
410(Scot) - N/A 21 May 1991
363a - Annual Return 20 February 1991
AA - Annual Accounts 24 October 1990
410(Scot) - N/A 16 July 1990
466(Scot) - N/A 08 June 1990
466(Scot) - N/A 08 June 1990
466(Scot) - N/A 08 June 1990
AA - Annual Accounts 16 March 1990
363 - Annual Return 16 March 1990
410(Scot) - N/A 11 September 1989
410(Scot) - N/A 05 September 1989
288 - N/A 08 August 1989
410(Scot) - N/A 08 March 1989
410(Scot) - N/A 21 February 1989
AA - Annual Accounts 20 January 1989
363 - Annual Return 20 January 1989
288 - N/A 15 June 1988
AA - Annual Accounts 14 January 1988
363 - Annual Return 21 December 1987
AA - Annual Accounts 03 November 1987
466(Scot) - N/A 08 September 1987
466(Scot) - N/A 08 September 1987
466(Scot) - N/A 08 September 1987
410(Scot) - N/A 08 September 1987
419a(Scot) - N/A 16 June 1987
288 - N/A 04 March 1987
363 - Annual Return 29 September 1986
MISC - Miscellaneous document 08 August 1983
NEWINC - New incorporation documents 05 August 1975

Mortgages & Charges

Description Date Status Charge by
Floating charge 29 October 2009 Outstanding

N/A

Bond & floating charge 08 April 2005 Outstanding

N/A

Bond & floating charge 15 January 1998 Fully Satisfied

N/A

Legal charge 01 February 1994 Fully Satisfied

N/A

Floating charge 26 August 1991 Fully Satisfied

N/A

Deed of legal charge 08 May 1991 Fully Satisfied

N/A

Legal charge 08 May 1991 Fully Satisfied

N/A

Standard security 09 July 1990 Fully Satisfied

N/A

Standard security 28 August 1989 Fully Satisfied

N/A

Standard security 28 August 1989 Fully Satisfied

N/A

Legal charge 27 February 1989 Fully Satisfied

N/A

Legal charge 14 February 1989 Fully Satisfied

N/A

Bond & floating charge 25 August 1987 Fully Satisfied

N/A

Standard security 03 April 1987 Fully Satisfied

N/A

Letter of agreement 02 November 1984 Fully Satisfied

N/A

Mortgage 17 September 1984 Fully Satisfied

N/A

Standard security 10 August 1983 Fully Satisfied

N/A

Standard security 10 August 1983 Fully Satisfied

N/A

Standard security 10 August 1983 Fully Satisfied

N/A

Instrument of charge 01 August 1983 Fully Satisfied

N/A

Charge 09 July 1982 Fully Satisfied

N/A

Bond & floating charge 03 October 1981 Fully Satisfied

N/A

Supplementary agreement 24 September 1981 Fully Satisfied

N/A

Standard security 19 June 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.