Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > S. AND A. SEAFOODS LIMITED
Company Information for

S. AND A. SEAFOODS LIMITED

70 YORK STREET, GLASGOW, G2 8JX,
Company Registration Number
SC108524
Private Limited Company
Dissolved

Dissolved 2016-12-05

Company Overview

About S. And A. Seafoods Ltd
S. AND A. SEAFOODS LIMITED was founded on 1988-01-06 and had its registered office in 70 York Street. The company was dissolved on the 2016-12-05 and is no longer trading or active.

Key Data
Company Name
S. AND A. SEAFOODS LIMITED
 
Legal Registered Office
70 YORK STREET
GLASGOW
G2 8JX
Other companies in G2
 
Filing Information
Company Number SC108524
Date formed 1988-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-01-31
Date Dissolved 2016-12-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 19:24:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S. AND A. SEAFOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S. AND A. SEAFOODS LIMITED

Current Directors
Officer Role Date Appointed
WENDELIN MARY INGLIS
Company Secretary 2008-04-02
ALAN MURRAY INGLIS
Director 2000-05-31
WENDELIN MARY INGLIS
Director 2008-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM GEORGE PATTERSON INGLIS
Company Secretary 1993-11-22 2008-04-02
GRAHAM GEORGE PATTERSON INGLIS
Director 1990-04-17 2008-04-02
THOMAS PATERSON INGLIS
Director 1995-11-17 2000-06-01
ALAN INGLIS
Director 1993-11-22 1995-11-17
STEPHEN ALEXANDER CARDIFF
Company Secretary 1989-07-20 1993-11-22
ALISON LOVE CARDIFF
Director 1989-07-20 1993-11-22
STEPHEN ALEXANDER CARDIFF
Director 1989-07-20 1993-11-22
ALAN INGLIS
Director 1990-04-17 1992-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MURRAY INGLIS RAZOR CLAM FISHERMAN'S FORUM Director 2015-03-11 CURRENT 2013-05-28 Dissolved 2016-07-26
ALAN MURRAY INGLIS WESTMOSS LTD Director 2013-11-11 CURRENT 2013-11-11 Active - Proposal to Strike off
ALAN MURRAY INGLIS GLASGOW FRESH PRODUCE ASSOCIATION LIMITED Director 2007-04-24 CURRENT 1935-11-27 Dissolved 2016-09-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-05O/C EARLY DISSORDER OF COURT - EARLY DISSOLUTION
2013-08-07CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2013-08-074.2(Scot)NOTICE OF WINDING UP ORDER
2013-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 4 EAGLESHAM ROAD CLARKSTON GLASGOW G76 7BT
2013-02-13MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2013-01-26DISS40DISS40 (DISS40(SOAD))
2013-01-25GAZ1FIRST GAZETTE
2013-01-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-03-03DISS40DISS40 (DISS40(SOAD))
2012-02-11DISS40DISS40 (DISS40(SOAD))
2012-01-27GAZ1FIRST GAZETTE
2011-07-22LATEST SOC22/07/11 STATEMENT OF CAPITAL;GBP 200
2011-07-22AR0101/06/11 FULL LIST
2011-04-13AA31/01/10 TOTAL EXEMPTION SMALL
2011-02-12DISS40DISS40 (DISS40(SOAD))
2011-02-04GAZ1FIRST GAZETTE
2010-07-22AR0101/06/10 FULL LIST
2010-03-30AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-03-11AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-12363sRETURN MADE UP TO 01/06/08; CHANGE OF MEMBERS
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM INGLIS
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM STANCE 21-24 FISH MARKET BLOCHAIRN ROAD GLASGOW G21 2DU
2008-04-07288aDIRECTOR AND SECRETARY APPOINTED WENDELIN MARY INGLIS
2008-03-26419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-28AA31/01/07 TOTAL EXEMPTION SMALL
2007-11-20410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-20363sRETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-27363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-10-20363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: STANCE 21-24 FISH MARKET BLOCHAIRN ROAD GLASGOW G21 2DU
2005-10-20363(287)REGISTERED OFFICE CHANGED ON 20/10/05
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/04
2004-05-21363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-07-28363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-18363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-29363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-07-13363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-07-06288aNEW DIRECTOR APPOINTED
2000-07-06288bDIRECTOR RESIGNED
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-06-03363sRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1998-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-08363sRETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-07-09363sRETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS
1996-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-07-22363sRETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS
1995-12-04288NEW DIRECTOR APPOINTED
1995-12-04288DIRECTOR RESIGNED
1995-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-07-21363sRETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS
1994-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-08-02363sRETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS
1994-01-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-01-26288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
5138 - Wholesale other food inc fish, etc.



Licences & Regulatory approval
We could not find any licences issued to S. AND A. SEAFOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2013-08-06
Petitions to Wind Up (Companies)2013-07-12
Proposal to Strike Off2013-01-25
Proposal to Strike Off2012-01-27
Petitions to Wind Up (Companies)2011-09-09
Proposal to Strike Off2011-02-04
Fines / Sanctions
No fines or sanctions have been issued against S. AND A. SEAFOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-11-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1993-12-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of S. AND A. SEAFOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S. AND A. SEAFOODS LIMITED
Trademarks
We have not found any records of S. AND A. SEAFOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S. AND A. SEAFOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5138 - Wholesale other food inc fish, etc.) as S. AND A. SEAFOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S. AND A. SEAFOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyS. AND A. SEAFOODS LIMITEDEvent Date2013-08-06
(In Liquidation) Notice is hereby given that I, Anne Buchanan of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX, was appointed Interim Liquidator of the above Company by Interlocutor of Paisley Sheriff Court on 24 July 2013. Pursuant to Section 138(3) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, a Meeting of Creditors will be held on 30 August 2013 at 11.00 am within the offices BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX for the purpose of choosing a liquidator, who may either be the Interim Liquidator or any such person qualified to act as Liquidator. Creditors may vote either in person at the Meeting of Creditors or by proxy. To be valid, a proxy must be lodged with me at BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, before or at the Meeting of Creditors, or at any adjourned Meeting at which it is to be used. Any creditor who has not yet lodged their claim may do so at or before the aforementioned Meeting. Anne Buchanan , Interim Liquidator 30 July 2013.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyS. AND A. SEAFOODS LIMITEDEvent Date2013-07-12
On 24 June 2013, a petition was presented to Paisley Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that S. And A. Seafoods Limited, 4 Eaglesham Road, Clarkston, Glasgow G76 7BT (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Paisley Sheriff Court, St James Street, Paisley, within 8 days of intimation, service and advertisement. R M Lees , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh. for Petitioner Reference: 1054591/ARG
 
Initiating party Event TypeProposal to Strike Off
Defending partyS. AND A. SEAFOODS LIMITEDEvent Date2013-01-25
 
Initiating party Event TypeProposal to Strike Off
Defending partyS. AND A. SEAFOODS LIMITEDEvent Date2012-01-27
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyS. AND A. SEAFOODS LIMITEDEvent Date2011-09-09
On 1 September 2011, a petition was presented to Paisley Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that S. And A. Seafoods Limited, 4 Eaglesham Road, Clarkston, Glasgow G76 7BT (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Paisley Sheriff Court, St. James Street, Paisley, within 8 days of intimation, service and advertisement. L Hay , Officer of Revenue and Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner
 
Initiating party Event TypeProposal to Strike Off
Defending partyS. AND A. SEAFOODS LIMITEDEvent Date2011-02-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S. AND A. SEAFOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S. AND A. SEAFOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.