DAWNFRESH SEAFOODS LIMITED
LANARKSHIRE

Hellopages » South Lanarkshire » South Lanarkshire » G71 6LS

Company number SC053773
Status Active
Incorporation Date 8 August 1973
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 two hundred and thirty-one events have happened. The last three records are Registration of charge SC0537730022, created on 28 March 2017; Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 27 March 2016. The most likely internet sites of DAWNFRESH SEAFOODS LIMITED are www.dawnfreshseafoods.co.uk, and www.dawnfresh-seafoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. Dawnfresh Seafoods Limited is a Private Limited Company. The company registration number is SC053773. Dawnfresh Seafoods Limited has been working since 08 August 1973. The present status of the company is Active. The registered address of Dawnfresh Seafoods Limited is Bothwell Park Industrial Estate Uddingston Lanarkshire G71 6ls. . MUIR, Helen Fraser Dunn is a Secretary of the company. CASSIDY, Philip is a Director of the company. COOKSEY, Andrew Thomas is a Director of the company. GILLIGAN, Stephen is a Director of the company. HEPBURN, Jim is a Director of the company. MUIR, Helen Fraser Dunn is a Director of the company. SALVESEN, Alastair Eric Hotson is a Director of the company. Secretary FRIPP, Derek Richard has been resigned. Secretary HENDERSON, John Alexander has been resigned. Secretary MCMANUS, Joseph Graham has been resigned. Secretary SCHOFIELD, Roy has been resigned. Director BANGER, Adrian Stanley has been resigned. Director BERRY, William has been resigned. Director BURREN, Paul John has been resigned. Director CATHERALL, John Victor has been resigned. Director CHUNG, Barry William has been resigned. Director DUKE, Christopher has been resigned. Director FLACK, Stephen Thomas has been resigned. Director FRIPP, Derek Richard has been resigned. Director HENDERSON, John Alexander has been resigned. Director HUGGETT, Frances Monica has been resigned. Director LOGAN, Colin James has been resigned. Director LOW, Douglas has been resigned. Director MAIR, Michael has been resigned. Director MCMANUS, Joseph Graham has been resigned. Director MCMONAGLE, Brian has been resigned. Director MCNEILLAGE, James Kean has been resigned. Director PERKINS, Vivienne Ruth Mary has been resigned. Director PRINGLE, Gideon has been resigned. Director QUIN-MCLEOD, Rhona has been resigned. Director RICHARDSON, Stuart has been resigned. Director ROBB, Mark George has been resigned. Director SAUNDERS, John Richard has been resigned. Director SHEEPSHANKS, David Richard has been resigned. Director STAPLEY, Andrew William has been resigned. Director THOMPSON, Peter Richard has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
MUIR, Helen Fraser Dunn
Appointed Date: 25 July 2013

Director
CASSIDY, Philip
Appointed Date: 22 October 2013
67 years old

Director
COOKSEY, Andrew Thomas
Appointed Date: 16 May 2013
62 years old

Director
GILLIGAN, Stephen
Appointed Date: 21 May 2015
59 years old

Director
HEPBURN, Jim
Appointed Date: 16 June 2015
65 years old

Director
MUIR, Helen Fraser Dunn
Appointed Date: 15 April 2010
73 years old

Director

Resigned Directors

Secretary
FRIPP, Derek Richard
Resigned: 31 January 1990

Secretary
HENDERSON, John Alexander
Resigned: 24 July 2013
Appointed Date: 01 March 2010

Secretary
MCMANUS, Joseph Graham
Resigned: 01 March 2010
Appointed Date: 01 October 1992

Secretary
SCHOFIELD, Roy
Resigned: 30 September 1992
Appointed Date: 01 February 1990

Director
BANGER, Adrian Stanley
Resigned: 31 May 1990
77 years old

Director
BERRY, William
Resigned: 04 June 2003
86 years old

Director
BURREN, Paul John
Resigned: 31 December 2007
Appointed Date: 04 June 2003
64 years old

Director
CATHERALL, John Victor
Resigned: 11 June 1993
80 years old

Director
CHUNG, Barry William
Resigned: 24 September 2015
Appointed Date: 22 October 2013
59 years old

Director
DUKE, Christopher
Resigned: 22 August 2016
Appointed Date: 22 October 2013
52 years old

Director
FLACK, Stephen Thomas
Resigned: 30 March 2010
Appointed Date: 25 January 2008
75 years old

Director
FRIPP, Derek Richard
Resigned: 15 September 1989

Director
HENDERSON, John Alexander
Resigned: 30 January 2015
Appointed Date: 28 January 2010
62 years old

Director
HUGGETT, Frances Monica
Resigned: 21 April 1992
Appointed Date: 15 September 1989
82 years old

Director
LOGAN, Colin James
Resigned: 12 August 2006
Appointed Date: 10 May 2004
55 years old

Director
LOW, Douglas
Resigned: 28 February 2003
Appointed Date: 03 January 1996
71 years old

Director
MAIR, Michael
Resigned: 06 August 1996
Appointed Date: 03 May 1990
73 years old

Director
MCMANUS, Joseph Graham
Resigned: 07 February 2011
Appointed Date: 04 June 2003
68 years old

Director
MCMONAGLE, Brian
Resigned: 31 May 2013
Appointed Date: 16 August 2010
58 years old

Director
MCNEILLAGE, James Kean
Resigned: 04 June 2003
Appointed Date: 07 June 1995
84 years old

Director
PERKINS, Vivienne Ruth Mary
Resigned: 24 December 2003
Appointed Date: 04 June 2003
69 years old

Director
PRINGLE, Gideon
Resigned: 31 March 2016
Appointed Date: 14 April 2011
56 years old

Director
QUIN-MCLEOD, Rhona
Resigned: 30 April 2011
Appointed Date: 15 April 2010
59 years old

Director
RICHARDSON, Stuart
Resigned: 31 May 1993
Appointed Date: 10 September 1991
68 years old

Director
ROBB, Mark George
Resigned: 04 April 2008
Appointed Date: 04 June 2003
62 years old

Director
SAUNDERS, John Richard
Resigned: 31 December 1995
Appointed Date: 19 April 1993
80 years old

Director
SHEEPSHANKS, David Richard
Resigned: 31 May 1989

Director
STAPLEY, Andrew William
Resigned: 25 January 2008
Appointed Date: 01 December 2003
58 years old

Director
THOMPSON, Peter Richard
Resigned: 31 December 2010
Appointed Date: 01 April 2008
57 years old

Persons With Significant Control

Mr Alastair Eric Hotson Salvesen
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

DAWNFRESH SEAFOODS LIMITED Events

03 Apr 2017
Registration of charge SC0537730022, created on 28 March 2017
23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2017
Group of companies' accounts made up to 27 March 2016
09 Dec 2016
Termination of appointment of Christopher Duke as a director on 22 August 2016
18 Nov 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

...
... and 221 more events
09 Sep 1986
Director resigned
05 Apr 1982
Company name changed\certificate issued on 05/04/82
01 Oct 1979
Company name changed\certificate issued on 01/10/79
08 Aug 1973
Certificate of incorporation
08 Aug 1973
Incorporation

DAWNFRESH SEAFOODS LIMITED Charges

28 March 2017
Charge code SC05 3773 0022
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects known as unit 3, achnagonalin…
6 January 2011
Standard security
Delivered: 14 January 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects at bothwell industrial estate uddingston glasgow…
29 December 2000
Standard security
Delivered: 19 January 2001
Status: Satisfied on 14 November 2008
Persons entitled: The Scottish Ministers
Description: Area of ground extending to 3.5 hectares on the east side…
9 November 2000
Floating charge
Delivered: 30 November 2000
Status: Satisfied on 14 November 2008
Persons entitled: The Scottish Ministers
Description: Undertaking and all property and assets present and future…
26 January 1999
Standard security
Delivered: 1 February 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at wilkie road,bothwell park,uddingston.
14 May 1993
Standard security
Delivered: 28 May 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8.65 acres at bellshill road, bothwell park, uddingston.
8 April 1992
Standard security
Delivered: 21 April 1992
Status: Satisfied on 10 September 2008
Persons entitled: Highlands and Islands Enterprise
Description: Plot of ground at snipefield industrial campbeltown, argyll…
6 March 1986
Bond & floating charge
Delivered: 26 March 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
6 March 1986
Letter of offset
Delivered: 26 March 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
5 January 1983
Debenture
Delivered: 19 January 1983
Status: Satisfied on 20 June 1986
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…
5 January 1983
Floating charge
Delivered: 19 January 1983
Status: Satisfied on 26 March 1986
Persons entitled: Christian Salvesen (Seafoods) LTD
Description: Undertaking and all property and assets present and future…
5 January 1983
Mortgage
Delivered: 20 January 1983
Status: Satisfied on 10 September 2008
Persons entitled: Lloyds Bank PLC
Description: Freehold property situate at north shore, whitehaven…