Company NameScotprime Holdings Ltd
DirectorJuan Boada
Company StatusActive
Company Number02282903
CategoryPrivate Limited Company
Incorporation Date2 August 1988(35 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJuan Boada
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySpanish
StatusCurrent
Appointed15 September 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2 Humber Quays Wellington Street West
Hull
North Humberside
HU1 2BN
Secretary NameRobert Mitchell Crane
NationalityBritish
StatusCurrent
Appointed08 November 2007(19 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address2 Humber Quays Wellington Street West
Hull
North Humberside
HU1 2BN
Director NameMr Frederick Buchan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 08 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Alexandria Terrace
Ayr
Ayrshire
KA8 9AH
Scotland
Director NameRonald Richard John Cook
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 05 November 2004)
RoleCompany Director
Correspondence AddressThe Gables 44 Cromwell Road
Cleethorpes
North East Lincolnshire
DN35 0AW
Director NameMr Frank Alan Flear
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 29 December 1996)
RoleCompany Director
Correspondence Address93 High Street
Waltham
Grimsby
North East Lincolnshire
DN37 0PN
Director NameBrian Ruffell Ward
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressTudor Garth 18a Stallingborough Road
Healing
Grimsby
North East Lincolnshire
DN41 7QN
Secretary NameJames Leonard Wright
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 22 March 1999)
RoleCompany Director
Correspondence Address32 Devonshire Avenue
Grimsby
N.E. Lincolnshire
DN32 0BW
Director NameAndrew George Thomas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(6 years after company formation)
Appointment Duration4 years, 7 months (resigned 22 March 1999)
RoleCompany Director
Correspondence Address14 Mount View
Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JG
Secretary NameRonald Richard John Cook
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 2004)
RoleCompany Director
Correspondence AddressThe Gables 44 Cromwell Road
Cleethorpes
North East Lincolnshire
DN35 0AW
Secretary NameFredrick Buchan
NationalityBritish
StatusResigned
Appointed05 November 2004(16 years, 3 months after company formation)
Appointment Duration3 years (resigned 08 November 2007)
RoleCompany Director
Correspondence Address1 Alexandria Terrace
Ayr
Ayrshire
KA8 9AH
Scotland

Contact

Websitescotprime.com
Email address[email protected]

Location

Registered AddressC/O Rsm, 1st Floor, 2 Humber Quays
Wellington Street West
Hull
East Yorkshire
HU1 2BN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Shareholders

60k at £1Scotprime Seafoods LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

18 February 2000Delivered on: 25 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land known as land on the north side of high street east, sunderland title number TY309468. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 1999Delivered on: 27 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 9TH april 1999 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 whitfield drive,ayr.
Outstanding
31 March 1999Delivered on: 13 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north side of high street east sunderland t/no.TY309468 tyne & wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 1999Delivered on: 8 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 March 1999Delivered on: 23 March 1999
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the agreement as defined.
Particulars: By way of fixed charge all debts and their related rights to be purchased or purported by way of floating charge all the undertaking and all the property rights and assets stock in trade uncalled capital.
Outstanding

Filing History

21 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
21 August 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
10 August 2023Registered office address changed from 2 Humber Quays Wellington Street West Hull North Humberside HU1 2BN to C/O Rsm, 1st Floor, 2 Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN on 10 August 2023 (1 page)
11 October 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
13 May 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
29 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
19 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
8 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
16 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
5 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
18 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
5 April 2018Notification of Scotprime Seafoods Limited as a person with significant control on 6 April 2016 (2 pages)
5 April 2018Withdrawal of a person with significant control statement on 5 April 2018 (2 pages)
13 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 October 2015Annual return made up to 15 September 2015
Statement of capital on 2015-10-01
  • GBP 60,000
(14 pages)
1 October 2015Annual return made up to 15 September 2015
Statement of capital on 2015-10-01
  • GBP 60,000
(14 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 60,000
(14 pages)
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 60,000
(14 pages)
27 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 60,000
(14 pages)
23 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 60,000
(14 pages)
13 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 October 2012Annual return made up to 15 September 2012 (14 pages)
16 October 2012Annual return made up to 15 September 2012 (14 pages)
21 June 2012Full accounts made up to 31 December 2011 (8 pages)
21 June 2012Full accounts made up to 31 December 2011 (8 pages)
6 October 2011Annual return made up to 15 September 2011 (14 pages)
6 October 2011Annual return made up to 15 September 2011 (14 pages)
15 July 2011Full accounts made up to 31 December 2010 (8 pages)
15 July 2011Full accounts made up to 31 December 2010 (8 pages)
30 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (10 pages)
30 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (10 pages)
30 September 2010Director's details changed for Juan Boada on 15 September 2010 (3 pages)
30 September 2010Director's details changed for Juan Boada on 15 September 2010 (3 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 October 2009Annual return made up to 15 September 2009 (4 pages)
6 October 2009Annual return made up to 15 September 2009 (4 pages)
6 October 2009Location of register of members (1 page)
6 October 2009Location of register of members (1 page)
20 April 2009Registered office changed on 20/04/2009 from wilberforce court alfred gelder street hull east yorkshire HU1 1YH (1 page)
20 April 2009Registered office changed on 20/04/2009 from wilberforce court alfred gelder street hull east yorkshire HU1 1YH (1 page)
16 March 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 March 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 October 2008Return made up to 15/09/08; no change of members (6 pages)
21 October 2008Return made up to 15/09/08; no change of members (6 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007Return made up to 15/09/07; full list of members (7 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned;director resigned (1 page)
22 November 2007Return made up to 15/09/07; full list of members (7 pages)
22 November 2007Secretary resigned;director resigned (1 page)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 November 2006Return made up to 15/09/06; full list of members (7 pages)
2 November 2006Return made up to 15/09/06; full list of members (7 pages)
13 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 December 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2005Registered office changed on 14/07/05 from: murray street grimsby south humberside DN31 3RD (1 page)
14 July 2005Registered office changed on 14/07/05 from: murray street grimsby south humberside DN31 3RD (1 page)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 January 2005New secretary appointed (1 page)
25 January 2005Secretary resigned;director resigned (1 page)
25 January 2005New secretary appointed (1 page)
25 January 2005Secretary resigned;director resigned (1 page)
15 September 2004Return made up to 15/09/04; full list of members (7 pages)
15 September 2004Return made up to 15/09/04; full list of members (7 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 October 2003Return made up to 15/09/03; full list of members (7 pages)
6 October 2003Return made up to 15/09/03; full list of members (7 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
26 September 2002Return made up to 15/09/02; full list of members (7 pages)
26 September 2002Return made up to 15/09/02; full list of members (7 pages)
21 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 September 2001Return made up to 15/09/01; full list of members (7 pages)
11 September 2001Return made up to 15/09/01; full list of members (7 pages)
7 September 2001Full accounts made up to 31 December 2000 (13 pages)
7 September 2001Full accounts made up to 31 December 2000 (13 pages)
2 October 2000Full accounts made up to 31 December 1999 (16 pages)
2 October 2000Full accounts made up to 31 December 1999 (16 pages)
11 September 2000Return made up to 15/09/00; full list of members (7 pages)
11 September 2000Return made up to 15/09/00; full list of members (7 pages)
25 February 2000Particulars of mortgage/charge (7 pages)
25 February 2000Particulars of mortgage/charge (7 pages)
1 December 1999Return made up to 15/09/99; full list of members (8 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Return made up to 15/09/99; full list of members (8 pages)
1 December 1999New secretary appointed (2 pages)
10 November 1999Registered office changed on 10/11/99 from: exchange house fish dock road grimsby north east lincolnshire DN31 3PF (1 page)
10 November 1999Registered office changed on 10/11/99 from: exchange house fish dock road grimsby north east lincolnshire DN31 3PF (1 page)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
8 June 1999Company name changed scotprime seafoods LIMITED\certificate issued on 09/06/99 (2 pages)
8 June 1999Company name changed scotprime seafoods LIMITED\certificate issued on 09/06/99 (2 pages)
27 April 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
27 April 1999Particulars of mortgage/charge (5 pages)
27 April 1999Particulars of mortgage/charge (5 pages)
27 April 1999Declaration of assistance for shares acquisition (14 pages)
27 April 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
27 April 1999Declaration of assistance for shares acquisition (14 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
13 April 1999Declaration of assistance for shares acquisition (5 pages)
13 April 1999Declaration of assistance for shares acquisition (5 pages)
13 April 1999Declaration of assistance for shares acquisition (5 pages)
13 April 1999Declaration of assistance for shares acquisition (5 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 April 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
13 April 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
13 April 1999Declaration of assistance for shares acquisition (5 pages)
13 April 1999Declaration of assistance for shares acquisition (5 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1999Declaration of assistance for shares acquisition (5 pages)
13 April 1999Declaration of assistance for shares acquisition (5 pages)
13 April 1999Declaration of assistance for shares acquisition (5 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Declaration of assistance for shares acquisition (5 pages)
13 April 1999Declaration of assistance for shares acquisition (5 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1999Declaration of assistance for shares acquisition (5 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
13 October 1998Return made up to 15/09/98; full list of members
  • 363(287) ‐ Registered office changed on 13/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1998Return made up to 15/09/98; full list of members
  • 363(287) ‐ Registered office changed on 13/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1998Full accounts made up to 27 December 1997 (18 pages)
10 September 1998Full accounts made up to 27 December 1997 (18 pages)
8 October 1997Return made up to 15/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1997Return made up to 15/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1997Full accounts made up to 28 December 1996 (18 pages)
2 October 1997Full accounts made up to 28 December 1996 (18 pages)
27 June 1997Auditor's resignation (1 page)
27 June 1997Auditor's resignation (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
2 October 1996Return made up to 15/09/96; full list of members
  • 363(287) ‐ Registered office changed on 02/10/96
(8 pages)
2 October 1996Return made up to 15/09/96; full list of members
  • 363(287) ‐ Registered office changed on 02/10/96
(8 pages)
26 September 1996Full accounts made up to 30 December 1995 (18 pages)
26 September 1996Full accounts made up to 30 December 1995 (18 pages)
30 October 1995Full accounts made up to 31 December 1994 (17 pages)
30 October 1995Full accounts made up to 31 December 1994 (17 pages)
28 September 1995Return made up to 15/09/95; no change of members
  • 363(287) ‐ Registered office changed on 28/09/95
(6 pages)
28 September 1995Return made up to 15/09/95; no change of members
  • 363(287) ‐ Registered office changed on 28/09/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
29 October 1993Return made up to 15/09/93; full list of members (8 pages)
29 October 1993Return made up to 15/09/93; full list of members (8 pages)
15 January 1991Return made up to 01/10/90; full list of members (5 pages)
15 January 1991Return made up to 01/10/90; full list of members (5 pages)
2 August 1988Incorporation (9 pages)
2 August 1988Incorporation (9 pages)