Hull
North Humberside
HU1 2BN
Secretary Name | Robert Mitchell Crane |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2007(19 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Humber Quays Wellington Street West Hull North Humberside HU1 2BN |
Director Name | Mr Frederick Buchan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 November 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Alexandria Terrace Ayr Ayrshire KA8 9AH Scotland |
Director Name | Ronald Richard John Cook |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | The Gables 44 Cromwell Road Cleethorpes North East Lincolnshire DN35 0AW |
Director Name | Mr Frank Alan Flear |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 December 1996) |
Role | Company Director |
Correspondence Address | 93 High Street Waltham Grimsby North East Lincolnshire DN37 0PN |
Director Name | Brian Ruffell Ward |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | Tudor Garth 18a Stallingborough Road Healing Grimsby North East Lincolnshire DN41 7QN |
Secretary Name | James Leonard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | 32 Devonshire Avenue Grimsby N.E. Lincolnshire DN32 0BW |
Director Name | Andrew George Thomas |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(6 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | 14 Mount View Woodgates Lane North Ferriby East Yorkshire HU14 3JG |
Secretary Name | Ronald Richard John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | The Gables 44 Cromwell Road Cleethorpes North East Lincolnshire DN35 0AW |
Secretary Name | Fredrick Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(16 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 08 November 2007) |
Role | Company Director |
Correspondence Address | 1 Alexandria Terrace Ayr Ayrshire KA8 9AH Scotland |
Website | scotprime.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Rsm, 1st Floor, 2 Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
60k at £1 | Scotprime Seafoods LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
18 February 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
21 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
10 August 2023 | Registered 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 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
13 May 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
29 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
19 November 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
8 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
16 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
18 March 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
5 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
18 April 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
5 April 2018 | Notification of Scotprime Seafoods Limited as a person with significant control on 6 April 2016 (2 pages) |
5 April 2018 | Withdrawal of a person with significant control statement on 5 April 2018 (2 pages) |
13 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 October 2015 | Annual return made up to 15 September 2015 Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 15 September 2015 Statement of capital on 2015-10-01
|
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
27 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
13 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 October 2012 | Annual return made up to 15 September 2012 (14 pages) |
16 October 2012 | Annual return made up to 15 September 2012 (14 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (8 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (8 pages) |
6 October 2011 | Annual return made up to 15 September 2011 (14 pages) |
6 October 2011 | Annual return made up to 15 September 2011 (14 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
30 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (10 pages) |
30 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (10 pages) |
30 September 2010 | Director's details changed for Juan Boada on 15 September 2010 (3 pages) |
30 September 2010 | Director's details changed for Juan Boada on 15 September 2010 (3 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 October 2009 | Annual return made up to 15 September 2009 (4 pages) |
6 October 2009 | Annual return made up to 15 September 2009 (4 pages) |
6 October 2009 | Location of register of members (1 page) |
6 October 2009 | Location of register of members (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from wilberforce court alfred gelder street hull east yorkshire HU1 1YH (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from wilberforce court alfred gelder street hull east yorkshire HU1 1YH (1 page) |
16 March 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 October 2008 | Return made up to 15/09/08; no change of members (6 pages) |
21 October 2008 | Return made up to 15/09/08; no change of members (6 pages) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Return made up to 15/09/07; full list of members (7 pages) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned;director resigned (1 page) |
22 November 2007 | Return made up to 15/09/07; full list of members (7 pages) |
22 November 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 November 2006 | Return made up to 15/09/06; full list of members (7 pages) |
2 November 2006 | Return made up to 15/09/06; full list of members (7 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
12 December 2005 | Return made up to 15/09/05; full list of members
|
12 December 2005 | Return made up to 15/09/05; full list of members
|
14 July 2005 | Registered office changed on 14/07/05 from: murray street grimsby south humberside DN31 3RD (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: murray street grimsby south humberside DN31 3RD (1 page) |
18 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 January 2005 | New secretary appointed (1 page) |
25 January 2005 | Secretary resigned;director resigned (1 page) |
25 January 2005 | New secretary appointed (1 page) |
25 January 2005 | Secretary resigned;director resigned (1 page) |
15 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
15 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
13 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
13 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
26 September 2002 | Return made up to 15/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 15/09/02; full list of members (7 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
11 September 2001 | Return made up to 15/09/01; full list of members (7 pages) |
11 September 2001 | Return made up to 15/09/01; full list of members (7 pages) |
7 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
7 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 September 2000 | Return made up to 15/09/00; full list of members (7 pages) |
11 September 2000 | Return made up to 15/09/00; full list of members (7 pages) |
25 February 2000 | Particulars of mortgage/charge (7 pages) |
25 February 2000 | Particulars of mortgage/charge (7 pages) |
1 December 1999 | Return made up to 15/09/99; full list of members (8 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Return made up to 15/09/99; full list of members (8 pages) |
1 December 1999 | New secretary appointed (2 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: exchange house fish dock road grimsby north east lincolnshire DN31 3PF (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: exchange house fish dock road grimsby north east lincolnshire DN31 3PF (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
8 June 1999 | Company name changed scotprime seafoods LIMITED\certificate issued on 09/06/99 (2 pages) |
8 June 1999 | Company name changed scotprime seafoods LIMITED\certificate issued on 09/06/99 (2 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | Particulars of mortgage/charge (5 pages) |
27 April 1999 | Particulars of mortgage/charge (5 pages) |
27 April 1999 | Declaration of assistance for shares acquisition (14 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | Declaration of assistance for shares acquisition (14 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
13 April 1999 | Declaration of assistance for shares acquisition (5 pages) |
13 April 1999 | Declaration of assistance for shares acquisition (5 pages) |
13 April 1999 | Declaration of assistance for shares acquisition (5 pages) |
13 April 1999 | Declaration of assistance for shares acquisition (5 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
13 April 1999 | Declaration of assistance for shares acquisition (5 pages) |
13 April 1999 | Declaration of assistance for shares acquisition (5 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
13 April 1999 | Declaration of assistance for shares acquisition (5 pages) |
13 April 1999 | Declaration of assistance for shares acquisition (5 pages) |
13 April 1999 | Declaration of assistance for shares acquisition (5 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Declaration of assistance for shares acquisition (5 pages) |
13 April 1999 | Declaration of assistance for shares acquisition (5 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Declaration of assistance for shares acquisition (5 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Return made up to 15/09/98; full list of members
|
13 October 1998 | Return made up to 15/09/98; full list of members
|
10 September 1998 | Full accounts made up to 27 December 1997 (18 pages) |
10 September 1998 | Full accounts made up to 27 December 1997 (18 pages) |
8 October 1997 | Return made up to 15/09/97; no change of members
|
8 October 1997 | Return made up to 15/09/97; no change of members
|
2 October 1997 | Full accounts made up to 28 December 1996 (18 pages) |
2 October 1997 | Full accounts made up to 28 December 1996 (18 pages) |
27 June 1997 | Auditor's resignation (1 page) |
27 June 1997 | Auditor's resignation (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
2 October 1996 | Return made up to 15/09/96; full list of members
|
2 October 1996 | Return made up to 15/09/96; full list of members
|
26 September 1996 | Full accounts made up to 30 December 1995 (18 pages) |
26 September 1996 | Full accounts made up to 30 December 1995 (18 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
28 September 1995 | Return made up to 15/09/95; no change of members
|
28 September 1995 | Return made up to 15/09/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
29 October 1993 | Return made up to 15/09/93; full list of members (8 pages) |
29 October 1993 | Return made up to 15/09/93; full list of members (8 pages) |
15 January 1991 | Return made up to 01/10/90; full list of members (5 pages) |
15 January 1991 | Return made up to 01/10/90; full list of members (5 pages) |
2 August 1988 | Incorporation (9 pages) |
2 August 1988 | Incorporation (9 pages) |