EUROSCOT SEAFOODS LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 5GH

Company number SC169534
Status Active
Incorporation Date 4 November 1996
Company Type Private Limited Company
Address ELM HOUSE, CRADLEHALL ROAD, INVERNESS, IV2 5GH
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100 . The most likely internet sites of EUROSCOT SEAFOODS LIMITED are www.euroscotseafoods.co.uk, and www.euroscot-seafoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Euroscot Seafoods Limited is a Private Limited Company. The company registration number is SC169534. Euroscot Seafoods Limited has been working since 04 November 1996. The present status of the company is Active. The registered address of Euroscot Seafoods Limited is Elm House Cradlehall Road Inverness Iv2 5gh. . MACKAY, George Hector is a Secretary of the company. FORMAL, Philippe is a Director of the company. MACKAY, George Hector is a Director of the company. Secretary DOUGAL, Robert Ross has been resigned. Secretary PYPER, Jackson Bell has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Director POLSON, Michael Buchanan has been resigned. Director STRACHAN, Alexander has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
MACKAY, George Hector
Appointed Date: 18 April 2013

Director
FORMAL, Philippe
Appointed Date: 18 December 1996
69 years old

Director
MACKAY, George Hector
Appointed Date: 28 November 2006
64 years old

Resigned Directors

Secretary
DOUGAL, Robert Ross
Resigned: 18 April 2013
Appointed Date: 21 September 2004

Secretary
PYPER, Jackson Bell
Resigned: 21 September 2004
Appointed Date: 18 December 1996

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 18 December 1996
Appointed Date: 04 November 1996

Nominee Director
COUTTS, Maureen Sheila
Resigned: 18 December 1996
Appointed Date: 04 November 1996

Director
POLSON, Michael Buchanan
Resigned: 18 December 1996
Appointed Date: 04 November 1996
61 years old

Director
STRACHAN, Alexander
Resigned: 28 November 2006
Appointed Date: 18 December 1996
78 years old

Persons With Significant Control

Mr Philippe Formal
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Denholm Fishselling Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROSCOT SEAFOODS LIMITED Events

16 Nov 2016
Confirmation statement made on 4 November 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

05 Mar 2015
Total exemption small company accounts made up to 31 December 2014
06 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100

...
... and 68 more events
27 Dec 1996
Director resigned
27 Dec 1996
Secretary resigned
27 Dec 1996
Director resigned
09 Dec 1996
Company name changed dunwilco (552) LIMITED\certificate issued on 09/12/96
04 Nov 1996
Incorporation

EUROSCOT SEAFOODS LIMITED Charges

16 January 1997
Bond & floating charge
Delivered: 27 January 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…