DANIEL'S SWEET HERRING LIMITED

Register to unlock more data on OkredoRegister

DANIEL'S SWEET HERRING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC087520

Incorporation date

04/04/1984

Size

Dormant

Contacts

Registered address

Registered address

Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1984)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2023
Voluntary strike-off action has been suspended
dot icon20/02/2023
First Gazette notice for voluntary strike-off
dot icon14/02/2023
Application to strike the company off the register
dot icon19/08/2022
Appointment of Mbm Secretarial Services Limited as a secretary on 2022-08-19
dot icon19/08/2022
Registered office address changed from Bothwell Park Industrial Estate Uddingston Lanarkshire G71 6LS to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2022-08-19
dot icon16/08/2022
Compulsory strike-off action has been discontinued
dot icon15/08/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon19/07/2022
Satisfaction of charge 3 in full
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon02/06/2022
Termination of appointment of Helen Fraser Dunn Muir as a secretary on 2022-03-01
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon07/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon26/03/2021
Accounts for a dormant company made up to 2020-03-29
dot icon06/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon30/03/2020
Notification of Dawnfresh Seafoods Limimted as a person with significant control on 2019-03-01
dot icon03/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon08/11/2019
Satisfaction of charge 9 in full
dot icon08/11/2019
Satisfaction of charge 10 in full
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon04/03/2019
Termination of appointment of Andrew Thomas Cooksey as a director on 2019-02-20
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-25
dot icon28/03/2018
Notification of Alastair Eric Hotson Salvesen as a person with significant control on 2017-04-08
dot icon28/03/2018
Confirmation statement made on 2018-03-25 with updates
dot icon28/03/2018
Termination of appointment of Jim Hepburn as a director on 2017-08-31
dot icon15/12/2017
Accounts for a small company made up to 2017-03-26
dot icon04/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon24/03/2017
Satisfaction of charge 8 in full
dot icon13/02/2017
Full accounts made up to 2016-03-27
dot icon02/06/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon06/10/2015
Accounts for a small company made up to 2015-03-29
dot icon18/06/2015
Appointment of Mr Jim Hepburn as a director on 2015-06-16
dot icon27/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon06/02/2015
Termination of appointment of John Alexander Henderson as a director on 2015-01-30
dot icon05/01/2015
Accounts for a small company made up to 2014-03-30
dot icon08/05/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon01/08/2013
Appointment of Mrs Helen Fraser Dunn Muir as a secretary
dot icon31/07/2013
Termination of appointment of John Henderson as a secretary
dot icon03/06/2013
Termination of appointment of Brian Mcmonagle as a director
dot icon20/05/2013
Appointment of Mr Andrew Thomas Cooksey as a director
dot icon10/05/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon04/01/2013
Accounts for a small company made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon09/02/2011
Appointment of a director
dot icon09/02/2011
Termination of appointment of Joseph Mcmanus as a director
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 10
dot icon11/01/2011
Resolutions
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon06/12/2010
Appointment of Mr Brian Mcmonagle as a director
dot icon06/05/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon06/05/2010
Register(s) moved to registered inspection location
dot icon06/05/2010
Director's details changed for Mr Joseph Graham Mcmanus on 2010-03-22
dot icon06/05/2010
Register inspection address has been changed
dot icon16/04/2010
Termination of appointment of Stephen Flack as a director
dot icon10/03/2010
Appointment of John Alexander Henderson as a secretary
dot icon10/03/2010
Termination of appointment of Joseph Mcmanus as a secretary
dot icon01/03/2010
Termination of appointment of Douglas Keith as a director
dot icon17/02/2010
Appointment of John Alexander Henderson as a director
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon21/11/2009
Resolutions
dot icon16/10/2009
Annual return made up to 2009-03-25 with full list of shareholders
dot icon16/10/2009
Annual return made up to 2008-03-25 with full list of shareholders
dot icon16/10/2009
Annual return made up to 2007-03-25 with full list of shareholders
dot icon10/08/2009
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon03/08/2009
Full accounts made up to 2007-10-31
dot icon13/03/2009
Return made up to 25/03/08; full list of members
dot icon13/03/2009
Appointment terminated director muir hunter
dot icon25/06/2008
Gbp sr 66666@1
dot icon25/06/2008
Resolutions
dot icon09/04/2008
Appointment terminated secretary fiona keith
dot icon09/04/2008
Appointment terminated director mark davies
dot icon09/04/2008
Director and secretary appointed joseph graham mcmanus
dot icon09/04/2008
Director appointed alastair eric hotson salvesen
dot icon09/04/2008
Director appointed stephen thomas flack
dot icon09/04/2008
Registered office changed on 09/04/2008 from achnagonlin industrial estate grantown on spey morayshire PH26 3TA
dot icon04/04/2008
Appointment terminated director richard haddow
dot icon10/11/2007
Dec mort/charge *
dot icon10/11/2007
Dec mort/charge *
dot icon03/09/2007
Full accounts made up to 2006-10-31
dot icon13/08/2007
Partic of mort/charge *
dot icon18/06/2007
Return made up to 25/03/07; full list of members
dot icon03/05/2007
Registered office changed on 03/05/07 from: 14 balmakeith business park nairn inverness-shire IV12 5QR
dot icon29/06/2006
Partic of mort/charge *
dot icon02/06/2006
Return made up to 25/03/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-10-31
dot icon03/04/2006
Director resigned
dot icon03/04/2006
New director appointed
dot icon31/05/2005
Full accounts made up to 2004-10-31
dot icon04/04/2005
Return made up to 25/03/05; full list of members
dot icon27/04/2004
Full accounts made up to 2003-10-31
dot icon05/04/2004
Return made up to 25/03/04; full list of members
dot icon06/05/2003
Return made up to 25/03/03; full list of members
dot icon02/05/2003
Full accounts made up to 2002-10-31
dot icon16/12/2002
Full accounts made up to 2002-02-28
dot icon11/12/2002
Accounting reference date shortened from 28/02/03 to 31/10/02
dot icon11/12/2002
Registered office changed on 11/12/02 from: 14 balmakeith industrial estate nairn IV12 5QW
dot icon26/04/2002
Return made up to 25/03/02; full list of members
dot icon18/03/2002
Memorandum and Articles of Association
dot icon18/03/2002
Ad 08/03/02--------- £ si 145484@1=145484 £ ic 43700/189184
dot icon18/03/2002
Nc inc already adjusted 08/03/02
dot icon18/03/2002
Notice of assignment of name or new name to shares
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Resolutions
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon05/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon28/03/2001
Return made up to 25/03/01; full list of members
dot icon26/01/2001
Ad 05/01/01--------- £ si 13100@1=13100 £ ic 30600/43700
dot icon26/01/2001
Resolutions
dot icon26/01/2001
Resolutions
dot icon26/01/2001
£ nc 40000/100000 05/01/01
dot icon28/12/2000
Accounts for a small company made up to 2000-02-29
dot icon30/03/2000
Return made up to 25/03/00; no change of members
dot icon03/06/1999
Accounts for a small company made up to 1999-02-28
dot icon12/04/1999
Return made up to 25/03/99; full list of members
dot icon12/04/1999
Location of register of members address changed
dot icon12/04/1999
Secretary's particulars changed
dot icon12/04/1999
Director's particulars changed
dot icon17/03/1999
Partic of mort/charge *
dot icon11/03/1999
Partic of mort/charge *
dot icon29/10/1998
Registered office changed on 29/10/98 from: dell of inshes inverness IV1 2BG
dot icon09/07/1998
Dec mort/charge *
dot icon09/07/1998
Dec mort/charge *
dot icon09/07/1998
Dec mort/charge *
dot icon09/07/1998
Dec mort/charge *
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Resolutions
dot icon24/06/1998
£ ic 36000/30600 27/04/98 £ sr 5400@1=5400
dot icon11/05/1998
Full accounts made up to 1998-02-28
dot icon07/04/1998
Return made up to 25/03/98; no change of members
dot icon25/09/1997
Accounts for a small company made up to 1997-02-28
dot icon11/06/1997
Partic of mort/charge *
dot icon09/06/1997
Return made up to 25/03/97; full list of members
dot icon05/02/1997
Resolutions
dot icon05/02/1997
Resolutions
dot icon23/04/1996
Accounts for a small company made up to 1996-02-29
dot icon15/04/1996
Return made up to 25/03/96; no change of members
dot icon24/04/1995
Accounts for a small company made up to 1995-02-28
dot icon29/03/1995
Return made up to 25/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Accounts for a small company made up to 1994-02-28
dot icon21/03/1994
Return made up to 25/03/94; full list of members
dot icon11/01/1994
Ad 19/11/93--------- £ si 5745@1=5745 £ ic 30255/36000
dot icon08/10/1993
Alterations to a floating charge
dot icon18/06/1993
Alterations to a floating charge
dot icon05/05/1993
Partic of mort/charge *
dot icon13/04/1993
Accounts for a small company made up to 1993-02-28
dot icon31/03/1993
Return made up to 25/03/93; no change of members
dot icon14/05/1992
Accounts for a small company made up to 1992-02-29
dot icon14/05/1992
Return made up to 25/03/92; full list of members
dot icon07/05/1992
New director appointed
dot icon07/05/1992
Secretary resigned;new secretary appointed
dot icon29/11/1991
Partic of mort/charge 14289
dot icon07/04/1991
Full accounts made up to 1991-02-28
dot icon07/04/1991
Return made up to 25/03/91; no change of members
dot icon10/04/1990
Full accounts made up to 1990-02-28
dot icon10/04/1990
Return made up to 03/04/90; full list of members
dot icon14/02/1990
Partic of mort/charge 1706
dot icon28/04/1989
Return made up to 24/04/89; full list of members
dot icon28/04/1989
Full accounts made up to 1989-02-28
dot icon25/04/1988
Return made up to 19/04/88; full list of members
dot icon25/04/1988
Full accounts made up to 1988-02-28
dot icon23/07/1987
Return made up to 15/06/87; full list of members
dot icon23/07/1987
Full accounts made up to 1987-02-28
dot icon11/06/1986
Full accounts made up to 1986-02-28
dot icon11/06/1986
Return made up to 09/06/86; full list of members
dot icon04/04/1984
Incorporation
dot icon04/04/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2020
dot iconNext confirmation date
25/03/2023
dot iconLast change occurred
29/03/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/03/2020
dot iconNext account date
29/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANIEL'S SWEET HERRING LIMITED

DANIEL'S SWEET HERRING LIMITED is an(a) Dissolved company incorporated on 04/04/1984 with the registered office located at Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANIEL'S SWEET HERRING LIMITED?

toggle

DANIEL'S SWEET HERRING LIMITED is currently Dissolved. It was registered on 04/04/1984 and dissolved on 26/08/2025.

Where is DANIEL'S SWEET HERRING LIMITED located?

toggle

DANIEL'S SWEET HERRING LIMITED is registered at Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS.

What does DANIEL'S SWEET HERRING LIMITED do?

toggle

DANIEL'S SWEET HERRING LIMITED operates in the Processing and preserving of fish crustaceans and molluscs (10.20 - SIC 2007) sector.

What is the latest filing for DANIEL'S SWEET HERRING LIMITED?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.