Company number SC087520
Status Active
Incorporation Date 4 April 1984
Company Type Private Limited Company
Address BOTHWELL PARK INDUSTRIAL ESTATE, UDDINGSTON, LANARKSHIRE, G71 6LS
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc
Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Satisfaction of charge 8 in full; Full accounts made up to 27 March 2016. The most likely internet sites of DANIEL'S SWEET HERRING LIMITED are www.danielssweetherring.co.uk, and www.daniel-s-sweet-herring.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Daniel S Sweet Herring Limited is a Private Limited Company.
The company registration number is SC087520. Daniel S Sweet Herring Limited has been working since 04 April 1984.
The present status of the company is Active. The registered address of Daniel S Sweet Herring Limited is Bothwell Park Industrial Estate Uddingston Lanarkshire G71 6ls. . MUIR, Helen Fraser Dunn is a Secretary of the company. COOKSEY, Andrew Thomas is a Director of the company. HEPBURN, Jim is a Director of the company. SALVESEN, Alastair Eric Hotson is a Director of the company. Secretary CAMERON, Mary E has been resigned. Secretary HENDERSON, John Alexander has been resigned. Secretary KEITH, Fiona has been resigned. Secretary MCMANUS, Joseph Graham has been resigned. Director DAVIES, Mark Onslow has been resigned. Director FLACK, Stephen Thomas has been resigned. Director GRIFFIN, Rosemary has been resigned. Director HADDOW, Richard has been resigned. Director HENDERSON, John Alexander has been resigned. Director HUNTER, Muir Ian has been resigned. Director KEITH, Douglas has been resigned. Director MCMANUS, Joseph Graham has been resigned. Director MCMONAGLE, Brian has been resigned. Director RODGER, William John has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".
Current Directors
Resigned Directors
Secretary
KEITH, Fiona
Resigned: 03 April 2008
Appointed Date: 21 November 1991
Director
HADDOW, Richard
Resigned: 07 March 2008
Appointed Date: 24 February 2006
62 years old
Director
HUNTER, Muir Ian
Resigned: 18 December 2008
Appointed Date: 08 March 2002
74 years old
Director
KEITH, Douglas
Resigned: 27 November 2009
Appointed Date: 21 November 1991
80 years old
Director
MCMONAGLE, Brian
Resigned: 31 May 2013
Appointed Date: 01 October 2010
58 years old
Persons With Significant Control
DANIEL'S SWEET HERRING LIMITED Events
04 Apr 2017
Confirmation statement made on 25 March 2017 with updates
24 Mar 2017
Satisfaction of charge 8 in full
13 Feb 2017
Full accounts made up to 27 March 2016
02 Jun 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
06 Oct 2015
Accounts for a small company made up to 29 March 2015
...
... and 138 more events
23 Jul 1987
Full accounts made up to 28 February 1987
11 Jun 1986
Full accounts made up to 28 February 1986
11 Jun 1986
Return made up to 09/06/86; full list of members
04 Apr 1984
Incorporation
04 Apr 1984
Certificate of incorporation
6 January 2011
Standard security
Delivered: 14 January 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 3 achnagonalin industrial estate grantown-on-spey…
23 July 2007
Standard security
Delivered: 13 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 3 achnagonalin industrial estate, grantown on spey…
9 June 2006
Standard security
Delivered: 29 June 2006
Status: Satisfied
on 24 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 3, achnagonalin inustrial estate, grantown on spey…
25 February 1999
Standard security
Delivered: 17 March 1999
Status: Satisfied
on 10 November 2007
Persons entitled: Highland Opportunity Limited
Description: Unit 14, balmakeith industrial estate, nairn.
25 February 1999
Standard security
Delivered: 11 March 1999
Status: Satisfied
on 10 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 14 balmakeith industrial estate, nairn.
22 May 1997
Standard security
Delivered: 11 June 1997
Status: Satisfied
on 9 July 1998
Persons entitled: Upland Tulloch Development Limited
Description: All and whole that plot or area of ground at dell of…
29 April 1993
Standard security
Delivered: 5 May 1993
Status: Satisfied
on 9 July 1998
Persons entitled: Inverness & Nairn Local Enterprise Company
Description: Area of ground at dell of inshes inverness.
22 November 1991
Bond & floating charge
Delivered: 29 November 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
5 February 1990
Standard security
Delivered: 14 February 1990
Status: Satisfied
on 9 July 1998
Persons entitled: Highland and Islands Development Board
Description: Area ground at dell of inshes inverness.
12 June 1984
Standard security
Delivered: 19 June 1984
Status: Satisfied
on 9 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Factory premises at dell of inshes, inverness.