Company NameScotprime Seafoods Ltd
Company StatusActive
Company Number03625848
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 8 months ago)
Previous NamesWilchap 96 Limited and Scotprime Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameJuan Boada
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySpanish
StatusCurrent
Appointed22 March 1999(6 months, 2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleEconomist
Country of ResidenceSpain
Correspondence Address2 Humber Quays Wellington Street West
Hull
North Humberside
HU1 2BN
Secretary NameRobert Mitchell Crane
NationalityBritish
StatusCurrent
Appointed23 August 2007(8 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address64 Craigholm Road
Ayr
Ayrshire
KA7 3LJ
Scotland
Director NameMaria Boada Descalzo
Date of BirthNovember 1982 (Born 41 years ago)
NationalitySpanish
StatusCurrent
Appointed26 April 2010(11 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressTwo Humber Quays Wellington Street West
Hull
East Yorkshire
HU1 2BN
Director NameCristina Boada Rovira
Date of BirthApril 1963 (Born 61 years ago)
NationalitySpanish
StatusCurrent
Appointed26 April 2010(11 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressTwo Humber Quays Wellington Street West
Hull
East Yorkshire
HU1 2BN
Director NameMerce Boada Rovira
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySpanish
StatusCurrent
Appointed26 April 2010(11 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressTwo Humber Quays Wellington Street West
Hull
East Yorkshire
HU1 2BN
Director NameEdgar Salsas Boada
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed26 April 2010(11 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressTwo Humber Quays Wellington Street West
Hull
East Yorkshire
HU1 2BN
Director NameMr Frederick Buchan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(6 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 23 August 2007)
RoleFish Merchant
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
Appointed22 March 1999(6 months, 2 weeks 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 NameRonald Richard John Cook
NationalityBritish
StatusResigned
Appointed22 March 1999(6 months, 2 weeks 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 NameMr Frederick Buchan
NationalityBritish
StatusResigned
Appointed05 November 2004(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Alexandria Terrace
Ayr
Ayrshire
KA8 9AH
Scotland
Director NameWilchap Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence AddressPO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence AddressBank Street
Lincoln
Lincolnshire
LN2 1DR

Contact

Websitescotprime.com
Email address[email protected]

Location

Registered AddressC/O Rsm, 1st Floor, 2 Humber Quays
Wellington Street West
Hull
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

500 at £1E. Salsas Boada
6.00%
Ordinary A
3.3k at £1Juan Boada
40.00%
Ordinary B
2k at £1J. Boada
24.00%
Ordinary A
1.5k at £1C. Boada Rovira
18.00%
Ordinary A
1000 at £1M. Boada Rovira
12.00%
Ordinary A

Financials

Year2014
Turnover£10,509,914
Gross Profit£1,819,683
Net Worth£1,872,638
Cash£515,604
Current Liabilities£682,459

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
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

12 October 2005Delivered on: 1 November 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
22 November 2002Delivered on: 13 December 2002
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: F/H land to the north side of high street east sunderland t/no: TY309468.
Outstanding
5 April 2002Delivered on: 17 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 6TH august 2002
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease of 66 sinclair road aberdeen t/no: KNC11733.
Outstanding
8 August 2000Delivered on: 14 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 7 august 2001 and
Secured details: £190,000 due or to become due from the company to the chargee.
Particulars: The property k/a 11 whitfield drive ayr.
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

Filing History

22 September 2023Notification of Edgar Salsas Boada as a person with significant control on 2 February 2023 (2 pages)
21 September 2023Confirmation statement made on 3 September 2023 with updates (4 pages)
14 September 2023Second filing of Confirmation Statement dated 3 September 2022 (3 pages)
29 August 2023Termination of appointment of Cristina Boada Rovira as a director on 8 August 2023 (1 page)
21 August 2023Total exemption full accounts made up to 31 December 2022 (13 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 HU1 2BN on 10 August 2023 (1 page)
30 December 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
11 October 2022Cessation of Cristina Boada Rovira as a person with significant control on 17 March 2021 (1 page)
11 October 2022Confirmation statement made on 3 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/09/2023
(4 pages)
11 October 2022Notification of Merce Boada Rovira as a person with significant control on 17 March 2021 (2 pages)
29 December 2021Full accounts made up to 31 December 2020 (22 pages)
29 September 2021Confirmation statement made on 3 September 2021 with updates (4 pages)
7 October 2020Full accounts made up to 31 December 2019 (22 pages)
8 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
16 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
25 June 2019Full accounts made up to 31 December 2018 (21 pages)
5 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
27 June 2018Full accounts made up to 31 December 2017 (20 pages)
5 April 2018Withdrawal of a person with significant control statement on 5 April 2018 (2 pages)
5 April 2018Notification of Juan Boada as a person with significant control on 6 April 2016 (2 pages)
5 April 2018Notification of Cristina Boada Rovira as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (19 pages)
11 July 2017Full accounts made up to 31 December 2016 (19 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
25 June 2016Full accounts made up to 31 December 2015 (21 pages)
25 June 2016Full accounts made up to 31 December 2015 (21 pages)
1 October 2015Annual return made up to 3 September 2015
Statement of capital on 2015-10-01
  • GBP 8,333
(17 pages)
1 October 2015Annual return made up to 3 September 2015
Statement of capital on 2015-10-01
  • GBP 8,333
(17 pages)
25 June 2015Full accounts made up to 31 December 2014 (18 pages)
25 June 2015Full accounts made up to 31 December 2014 (18 pages)
13 October 2014Annual return made up to 3 September 2014
Statement of capital on 2014-10-13
  • GBP 8,333
(17 pages)
13 October 2014Annual return made up to 3 September 2014
Statement of capital on 2014-10-13
  • GBP 8,333
(17 pages)
13 October 2014Annual return made up to 3 September 2014
Statement of capital on 2014-10-13
  • GBP 8,333
(17 pages)
23 June 2014Full accounts made up to 31 December 2013 (18 pages)
23 June 2014Full accounts made up to 31 December 2013 (18 pages)
23 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 8,333
(17 pages)
23 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 8,333
(17 pages)
23 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 8,333
(17 pages)
29 July 2013Full accounts made up to 31 December 2012 (18 pages)
29 July 2013Full accounts made up to 31 December 2012 (18 pages)
20 September 2012Annual return made up to 3 September 2012 (17 pages)
20 September 2012Annual return made up to 3 September 2012 (17 pages)
20 September 2012Annual return made up to 3 September 2012 (17 pages)
21 June 2012Full accounts made up to 31 December 2011 (19 pages)
21 June 2012Full accounts made up to 31 December 2011 (19 pages)
6 October 2011Annual return made up to 3 September 2011 (17 pages)
6 October 2011Annual return made up to 3 September 2011 (17 pages)
6 October 2011Annual return made up to 3 September 2011 (17 pages)
18 July 2011Full accounts made up to 31 December 2010 (19 pages)
18 July 2011Full accounts made up to 31 December 2010 (19 pages)
23 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (14 pages)
23 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (14 pages)
23 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (14 pages)
20 August 2010Appointment of Edgar Salsas Boada as a director (3 pages)
20 August 2010Appointment of Merce Boada Rovira as a director (3 pages)
20 August 2010Appointment of Edgar Salsas Boada as a director (3 pages)
20 August 2010Appointment of Cristina Boada Rovira as a director (3 pages)
20 August 2010Appointment of Cristina Boada Rovira as a director (3 pages)
20 August 2010Appointment of Maria Boada Descalzo as a director (3 pages)
20 August 2010Appointment of Merce Boada Rovira as a director (3 pages)
20 August 2010Appointment of Maria Boada Descalzo as a director (3 pages)
15 July 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
15 July 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
23 June 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 8,333
(5 pages)
23 June 2010Director's details changed for Juan Boada on 14 May 2010 (3 pages)
23 June 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 8,333
(5 pages)
23 June 2010Director's details changed for Juan Boada on 14 May 2010 (3 pages)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (5 pages)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (5 pages)
25 June 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
25 June 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
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)
8 October 2008Return made up to 03/09/08; change of members (6 pages)
8 October 2008Return made up to 03/09/08; change of members (6 pages)
14 August 2008Gbp ic 7000/6667\30/06/08\gbp sr 333@1=333\ (1 page)
14 August 2008Gbp ic 7000/6667\30/06/08\gbp sr 333@1=333\ (1 page)
5 August 2008Full accounts made up to 31 December 2007 (21 pages)
5 August 2008Full accounts made up to 31 December 2007 (21 pages)
11 March 2008Gbp ic 7333/7000\31/12/07\gbp sr 333@1=333\ (2 pages)
11 March 2008Gbp ic 7333/7000\31/12/07\gbp sr 333@1=333\ (2 pages)
28 November 2007£ ic 8000/7333 30/09/07 £ sr 667@1=667 (2 pages)
28 November 2007£ sr 2000@1 24/08/07 (2 pages)
28 November 2007£ ic 8000/7333 30/09/07 £ sr 667@1=667 (2 pages)
28 November 2007£ sr 2000@1 24/08/07 (2 pages)
22 November 2007Return made up to 03/09/07; full list of members (7 pages)
22 November 2007Return made up to 03/09/07; full list of members (7 pages)
11 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
11 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
27 September 2007Secretary resigned;director resigned (1 page)
27 September 2007New secretary appointed (1 page)
27 September 2007Secretary resigned;director resigned (1 page)
27 September 2007New secretary appointed (1 page)
27 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
2 November 2006Return made up to 03/09/06; full list of members (7 pages)
2 November 2006Return made up to 03/09/06; full list of members (7 pages)
13 December 2005£ sr 200000@1 05/11/04 (1 page)
13 December 2005£ sr 200000@1 05/11/04 (1 page)
12 December 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2005Particulars of mortgage/charge (8 pages)
1 November 2005Particulars of mortgage/charge (8 pages)
15 August 2005Full accounts made up to 31 December 2004 (22 pages)
15 August 2005Full accounts made up to 31 December 2004 (22 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)
15 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2004Resolutions
  • RES13 ‐ Divident payments 05/11/04
(2 pages)
15 November 2004Resolutions
  • RES13 ‐ Divident payments 05/11/04
(2 pages)
15 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2004Resolutions
  • RES13 ‐ Divident payments 05/11/04
(2 pages)
15 November 2004Resolutions
  • RES13 ‐ Divident payments 05/11/04
(2 pages)
15 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004Secretary resigned;director resigned (1 page)
12 November 2004Secretary resigned;director resigned (1 page)
1 September 2004Return made up to 03/09/04; full list of members (7 pages)
1 September 2004Return made up to 03/09/04; full list of members (7 pages)
19 July 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
19 July 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
26 October 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
26 October 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
12 September 2003Return made up to 03/09/03; full list of members (8 pages)
12 September 2003Return made up to 03/09/03; full list of members (8 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
11 October 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
11 October 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
27 August 2002Return made up to 03/09/02; full list of members (7 pages)
27 August 2002Return made up to 03/09/02; full list of members (7 pages)
17 August 2002Particulars of mortgage/charge (5 pages)
17 August 2002Particulars of mortgage/charge (5 pages)
4 September 2001Return made up to 03/09/01; full list of members (7 pages)
4 September 2001Return made up to 03/09/01; full list of members (7 pages)
14 August 2001Particulars of mortgage/charge (5 pages)
14 August 2001Particulars of mortgage/charge (5 pages)
3 August 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
3 August 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
2 October 2000Full group accounts made up to 31 December 1999 (20 pages)
2 October 2000Full group accounts made up to 31 December 1999 (20 pages)
11 September 2000Return made up to 03/09/00; full list of members (7 pages)
11 September 2000Return made up to 03/09/00; full list of members (7 pages)
10 November 1999Registered office changed on 10/11/99 from: murray street grimsby south humberside DN31 3RD (1 page)
10 November 1999Registered office changed on 10/11/99 from: murray street grimsby south humberside DN31 3RD (1 page)
9 November 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
9 November 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
8 October 1999Return made up to 03/09/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
(6 pages)
8 October 1999Return made up to 03/09/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
(6 pages)
9 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1999Company name changed\certificate issued on 08/06/99 (2 pages)
8 June 1999Company name changed\certificate issued on 08/06/99 (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999Ad 22/03/99--------- £ si 129052@1=129052 £ ic 948/130000 (2 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Ad 22/03/99--------- £ si 129052@1=129052 £ ic 948/130000 (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
22 February 1999Ad 08/02/99--------- £ si 946@1=946 £ ic 2/948 (2 pages)
22 February 1999£ nc 100/500000 08/02/99 (1 page)
22 February 1999£ nc 100/500000 08/02/99 (1 page)
22 February 1999Ad 08/02/99--------- £ si 946@1=946 £ ic 2/948 (2 pages)
22 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 February 1999Company name changed wilchap 96 LIMITED\certificate issued on 16/02/99 (2 pages)
15 February 1999Company name changed wilchap 96 LIMITED\certificate issued on 16/02/99 (2 pages)
3 September 1998Incorporation (15 pages)
3 September 1998Incorporation (15 pages)