DAWNFRESH SEAFOODS LIMITED

Register to unlock more data on OkredoRegister

DAWNFRESH SEAFOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC053773

Incorporation date

08/08/1973

Size

Group

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh, Eh12 5hd EH12 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1973)
dot icon28/11/2024
Final Gazette dissolved following liquidation
dot icon28/08/2024
Move from Administration to Dissolution
dot icon28/08/2024
Administrator's progress report
dot icon12/03/2024
Administrator's progress report
dot icon27/02/2024
Notice of extension of period of Administration
dot icon06/09/2023
Administrator's progress report
dot icon22/08/2023
Revision of administrator’s proposals
dot icon22/08/2023
Result of creditors’ decision on revised administrator’s proposals
dot icon21/03/2023
Administrator's progress report
dot icon23/02/2023
Notice of extension of period of Administration
dot icon26/10/2022
Statement of affairs AM02SOASCOT/AM02SOCSCOT
dot icon13/09/2022
Administrator's progress report
dot icon18/07/2022
Satisfaction of charge SC0537730023 in full
dot icon18/07/2022
Satisfaction of charge 15 in full
dot icon18/07/2022
Satisfaction of charge 21 in full
dot icon02/06/2022
Termination of appointment of Garry Price as a director on 2022-03-01
dot icon02/06/2022
Termination of appointment of Helen Fraser Dunn Muir as a secretary on 2022-03-01
dot icon13/05/2022
Creditors’ decision on administrator’s proposals
dot icon19/04/2022
Notice of Administrator's proposal
dot icon04/03/2022
Registered office address changed from Bothwell Park Industrial Estate Uddingston Lanarkshire G71 6LS to C/O Frp Advisory Trading Ltd Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD EH12 5HD on 2022-03-04
dot icon04/03/2022
Appointment of an administrator
dot icon11/02/2022
Termination of appointment of Stephen Lamb as a director on 2022-01-14
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/11/2021
Termination of appointment of Helen Fraser Dunn Muir as a director on 2021-11-22
dot icon24/05/2021
Satisfaction of charge SC0537730022 in full
dot icon26/03/2021
Group of companies' accounts made up to 2020-03-29
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon02/12/2020
Registration of charge SC0537730023, created on 2020-11-30
dot icon16/09/2020
Termination of appointment of William Louis Duncanson as a director on 2020-03-09
dot icon11/05/2020
Termination of appointment of Rachel Claire Mcevoy as a director on 2020-04-30
dot icon09/03/2020
Notification of Dawnfresh Holdings Limited as a person with significant control on 2017-01-02
dot icon09/03/2020
Cessation of Alastair Eric Hotson Salvesen as a person with significant control on 2017-01-02
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon28/08/2019
Appointment of Mr William Louis Duncanson as a director on 2019-08-20
dot icon17/07/2019
Appointment of Mr Garry Price as a director on 2019-07-16
dot icon17/07/2019
Appointment of Mr Stephen Lamb as a director on 2019-07-16
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-03-30
dot icon04/03/2019
Termination of appointment of Andrew Thomas Cooksey as a director on 2019-02-20
dot icon05/02/2019
Termination of appointment of Philip Wild Smith as a director on 2019-01-10
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon28/12/2018
Group of companies' accounts made up to 2018-03-25
dot icon19/12/2018
Appointment of Mr Raleigh Douglas Salvesen as a director on 2018-12-18
dot icon19/12/2018
Termination of appointment of Stephen Gilligan as a director on 2018-12-18
dot icon21/09/2018
Appointment of Mrs Rachel Mcevoy as a director on 2018-09-18
dot icon13/08/2018
Statement of capital following an allotment of shares on 2018-03-14
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon15/12/2017
Group of companies' accounts made up to 2017-03-26
dot icon29/11/2017
Appointment of Mr John Christopher Young as a director on 2017-11-20
dot icon29/11/2017
Appointment of Mr Philip Wild Smith as a director on 2017-11-16
dot icon29/11/2017
Termination of appointment of Jim Hepburn as a director on 2017-08-31
dot icon29/11/2017
Termination of appointment of Philip Cassidy as a director on 2017-11-17
dot icon03/04/2017
Registration of charge SC0537730022, created on 2017-03-28
dot icon23/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/01/2017
Group of companies' accounts made up to 2016-03-27
dot icon09/12/2016
Termination of appointment of Christopher Duke as a director on 2016-08-22
dot icon18/11/2016
Resolutions
dot icon01/04/2016
Termination of appointment of Gideon Pringle as a director on 2016-03-31
dot icon01/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/02/2016
Statement of capital following an allotment of shares on 2015-11-19
dot icon01/02/2016
Termination of appointment of Barry William Chung as a director on 2015-09-24
dot icon01/02/2016
Director's details changed for Mr Andrew Thomas Cooksey on 2015-09-30
dot icon11/12/2015
Resolutions
dot icon06/10/2015
Group of companies' accounts made up to 2015-03-29
dot icon18/06/2015
Appointment of Mr Stephen Gilligan as a director on 2015-05-21
dot icon18/06/2015
Appointment of Mr Jim Hepburn as a director on 2015-06-16
dot icon04/05/2015
Statement of capital following an allotment of shares on 2015-03-20
dot icon06/02/2015
Termination of appointment of John Alexander Henderson as a director on 2015-01-30
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/01/2015
Group of companies' accounts made up to 2014-03-30
dot icon22/12/2014
Resolutions
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon09/10/2014
Resolutions
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-08-21
dot icon19/06/2014
Statement of capital following an allotment of shares on 2014-05-05
dot icon03/06/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon03/06/2014
Statement of capital following an allotment of shares on 2014-03-17
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-06-26
dot icon25/10/2013
Appointment of Mr Barry Chung as a director
dot icon25/10/2013
Appointment of Mr Philip Cassidy as a director
dot icon25/10/2013
Appointment of Mr Christopher Duke as a director
dot icon01/10/2013
Statement of capital following an allotment of shares on 2013-09-23
dot icon12/08/2013
Resolutions
dot icon01/08/2013
Appointment of Mrs Helen Fraser Dunn Muir as a secretary
dot icon31/07/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon31/07/2013
Termination of appointment of John Henderson as a secretary
dot icon10/07/2013
Statement of capital following an allotment of shares on 2013-06-26
dot icon09/07/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon20/06/2013
Second filing of SH01 previously delivered to Companies House
dot icon20/06/2013
Second filing of SH01 previously delivered to Companies House
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 icon11/04/2013
Statement of capital following an allotment of shares on 2013-03-19
dot icon11/04/2013
Statement of capital following an allotment of shares on 2012-11-14
dot icon11/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon15/08/2012
Statement of capital following an allotment of shares on 2012-08-14
dot icon03/08/2012
Resolutions
dot icon22/02/2012
Statement of capital following an allotment of shares on 2012-02-16
dot icon22/02/2012
Statement of capital following an allotment of shares on 2012-01-03
dot icon03/02/2012
Statement of capital following an allotment of shares on 2011-11-01
dot icon03/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon18/08/2011
Statement of capital following an allotment of shares on 2011-08-17
dot icon04/05/2011
Termination of appointment of Rhona Quin-Mcleod as a director
dot icon04/05/2011
Termination of appointment of Joseph Mcmanus as a director
dot icon19/04/2011
Appointment of Mr Gideon Pringle as a director
dot icon24/03/2011
Statement of capital following an allotment of shares on 2011-03-21
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 21
dot icon11/01/2011
Resolutions
dot icon07/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon06/01/2011
Termination of appointment of Peter Thompson as a director
dot icon18/08/2010
Appointment of Mr Brian Mcmonagle as a director
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-05-03
dot icon19/05/2010
Resolutions
dot icon23/04/2010
Appointment of Mrs Rhona Quin-Mcleod as a director
dot icon16/04/2010
Appointment of Mrs Helen Fraser Dunn Muir as a director
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 icon16/02/2010
Appointment of John Alexander Henderson as a director
dot icon16/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon20/10/2009
Statement of capital following an allotment of shares on 2008-02-01
dot icon08/10/2009
Statement of capital following an allotment of shares on 2009-09-18
dot icon08/10/2009
Miscellaneous
dot icon08/10/2009
Resolutions
dot icon13/03/2009
Return made up to 31/12/08; full list of members
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon14/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon14/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon10/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon18/04/2008
Director appointed peter richard thompson
dot icon10/04/2008
Director appointed stephen thomas flack
dot icon10/04/2008
Appointment terminated director mark robb
dot icon10/04/2008
Appointment terminated director andrew stapley
dot icon27/02/2008
Capitals not rolled up
dot icon27/02/2008
Resolutions
dot icon27/02/2008
Gbp nc 13000000/20000000\14/05/07
dot icon27/02/2008
Nc inc already adjusted 10/10/06
dot icon20/02/2008
Resolutions
dot icon20/02/2008
Resolutions
dot icon20/02/2008
Resolutions
dot icon20/02/2008
Return made up to 31/12/07; full list of members
dot icon18/01/2008
Full accounts made up to 2007-03-31
dot icon25/09/2007
Return made up to 31/12/06; full list of members; amend
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon23/01/2006
Full accounts made up to 2005-03-31
dot icon21/12/2005
Return made up to 31/12/05; full list of members
dot icon21/01/2005
Return made up to 31/12/04; full list of members
dot icon17/11/2004
Full accounts made up to 2004-03-31
dot icon08/06/2004
New director appointed
dot icon08/06/2004
Director resigned
dot icon05/04/2004
Alterations to a floating charge
dot icon31/03/2004
Alterations to a floating charge
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon05/01/2004
Full accounts made up to 2003-03-31
dot icon06/12/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon06/08/2003
Director resigned
dot icon06/08/2003
Director resigned
dot icon06/08/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon22/04/2003
Director resigned
dot icon29/01/2003
Return made up to 31/12/02; full list of members
dot icon28/10/2002
Full accounts made up to 2002-03-31
dot icon20/03/2002
Return made up to 31/12/01; no change of members
dot icon12/12/2001
Full accounts made up to 2001-03-31
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon19/01/2001
Partic of mort/charge *
dot icon30/11/2000
Alterations to a floating charge
dot icon30/11/2000
Partic of mort/charge *
dot icon10/11/2000
Full accounts made up to 2000-03-31
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon01/02/1999
Partic of mort/charge *
dot icon29/01/1999
Return made up to 31/12/98; no change of members
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon27/01/1998
Return made up to 31/12/97; full list of members
dot icon23/01/1998
Ad 22/12/97--------- £ si 300000@1=300000 £ ic 9700000/10000000
dot icon05/11/1997
Ad 09/10/97--------- £ si 1250000@1=1250000 £ ic 8450000/9700000
dot icon30/01/1997
Ad 19/12/96--------- £ si 3000000@1
dot icon30/01/1997
Resolutions
dot icon30/01/1997
Resolutions
dot icon30/01/1997
Resolutions
dot icon30/01/1997
Nc inc already adjusted 18/12/96
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon20/08/1996
Director resigned
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon30/01/1996
New director appointed
dot icon30/01/1996
Director resigned
dot icon30/01/1996
Return made up to 31/12/95; full list of members
dot icon03/08/1995
New director appointed
dot icon05/01/1995
Full accounts made up to 1994-03-26
dot icon05/01/1995
Secretary's particulars changed
dot icon05/01/1995
Return made up to 31/12/94; full list 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 icon02/02/1994
Nc inc already adjusted 30/11/93
dot icon02/02/1994
Resolutions
dot icon02/02/1994
Resolutions
dot icon02/02/1994
Resolutions
dot icon28/01/1994
New secretary appointed
dot icon28/01/1994
Return made up to 31/12/93; full list of members
dot icon28/01/1994
Accounts for a small company made up to 1993-03-26
dot icon29/09/1993
Ad 11/01/93--------- £ si 2000000@1=2000000 £ ic 2450000/4450000
dot icon29/09/1993
Registered office changed on 29/09/93 from: bothwell park ind.estate uddingston lanarkshire G71 6LS
dot icon09/08/1993
Resolutions
dot icon09/08/1993
Resolutions
dot icon09/08/1993
Resolutions
dot icon09/08/1993
Nc inc already adjusted 11/12/92
dot icon22/07/1993
New director appointed
dot icon09/07/1993
Director resigned
dot icon09/07/1993
Director resigned
dot icon28/05/1993
Partic of mort/charge *
dot icon26/05/1993
Director resigned
dot icon07/01/1993
Full accounts made up to 1992-03-27
dot icon07/01/1993
Return made up to 31/12/92; full list of members
dot icon16/12/1992
Ad 03/07/92--------- £ si 750000@1=750000 £ ic 1700000/2450000
dot icon01/12/1992
Director's particulars changed
dot icon12/10/1992
Director's particulars changed
dot icon08/10/1992
Secretary resigned;new secretary appointed;director's particulars changed
dot icon29/04/1992
Director resigned
dot icon21/04/1992
Partic of mort/charge *
dot icon05/02/1992
Full group accounts made up to 1991-03-29
dot icon15/01/1992
Resolutions
dot icon15/01/1992
Resolutions
dot icon15/01/1992
Resolutions
dot icon14/01/1992
Resolutions
dot icon14/01/1992
Resolutions
dot icon14/01/1992
Resolutions
dot icon13/01/1992
Director's particulars changed
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon06/01/1992
Director's particulars changed
dot icon23/09/1991
New director appointed
dot icon28/03/1991
Resolutions
dot icon28/03/1991
Resolutions
dot icon28/03/1991
Resolutions
dot icon28/03/1991
Ad 17/12/90--------- £ si 250000@1
dot icon28/03/1991
Nc inc already adjusted 17/12/90
dot icon13/02/1991
Director's particulars changed
dot icon28/01/1991
Return made up to 31/12/90; full list of members
dot icon04/01/1991
Full group accounts made up to 1990-03-31
dot icon04/01/1991
Ad 19/12/90--------- £ si 250000@1=250000 £ ic 1450000/1700000
dot icon04/01/1991
Nc inc already adjusted 17/12/90
dot icon04/01/1991
Resolutions
dot icon07/06/1990
Director resigned
dot icon10/05/1990
New director appointed
dot icon15/02/1990
Director resigned;new director appointed
dot icon15/02/1990
Return made up to 20/12/89; full list of members
dot icon07/02/1990
Secretary resigned;new secretary appointed
dot icon05/02/1990
Group accounts for a medium company made up to 1989-04-01
dot icon24/07/1989
Director resigned
dot icon10/04/1989
Memorandum and Articles of Association
dot icon10/04/1989
Memorandum and Articles of Association
dot icon10/03/1989
Miscellaneous
dot icon27/02/1989
Miscellaneous
dot icon27/02/1989
Resolutions
dot icon27/02/1989
Resolutions
dot icon27/02/1989
Resolutions
dot icon13/02/1989
Return made up to 23/12/88; full list of members
dot icon04/02/1989
Group accounts for a medium company made up to 1988-03-26
dot icon27/09/1988
New director appointed
dot icon31/08/1988
Memorandum and Articles of Association
dot icon03/06/1988
Resolutions
dot icon03/06/1988
Resolutions
dot icon03/06/1988
Resolutions
dot icon03/06/1988
Resolutions
dot icon02/03/1988
Return made up to 17/12/87; full list of members
dot icon02/03/1988
Group accounts for a medium company made up to 1987-03-31
dot icon21/05/1987
Group accounts for a medium company made up to 1986-03-31
dot icon01/05/1987
Return made up to 26/11/86; full list of members
dot icon09/09/1986
Director resigned
dot icon05/04/1982
Certificate of change of name
dot icon01/10/1979
Certificate of change of name
dot icon08/08/1973
Miscellaneous
dot icon08/08/1973
Incorporation

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
31/12/2022
dot iconLast change occurred
29/03/2020

Accounts

dot iconAccounts
Group
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

1
psc login icon

Persons with Significant Control

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

Similar companies

121
WHEATHILL FARMS LIMITEDThurlby Grange, Thurlby, Bourne, Lincolnshire PE10 0EA
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01942272

Reg. date:

28/08/1985

Turnover:

-

No. of employees:

400
BROOMCO53245 LIMITEDC/O Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading RG1 2AN
Dissolved

Category:

Manufacture of prepared meals and dishes

Comp. code:

04754759

Reg. date:

06/05/2003

Turnover:

-

No. of employees:

328
TYPHOO TEA LIMITEDC/O Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London SE1 9SG
Dissolved

Category:

Tea processing

Comp. code:

05573418

Reg. date:

26/09/2005

Turnover:

-

No. of employees:

297
ONYX FASHION LTD12b Navigation Street, Leicester LE1 3UR
Dissolved

Category:

Finishing of textiles

Comp. code:

11194104

Reg. date:

08/02/2018

Turnover:

-

No. of employees:

298
ATLAS LEISURE HOLDCO LIMITEDWiltshire Road, Hull HU4 6PD
Dissolved

Category:

Manufacture of caravans

Comp. code:

14054477

Reg. date:

19/04/2022

Turnover:

-

No. of employees:

450

Description

copy info iconCopy

About DAWNFRESH SEAFOODS LIMITED

DAWNFRESH SEAFOODS LIMITED is an(a) Dissolved company incorporated on 08/08/1973 with the registered office located at C/O Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh, Eh12 5hd EH12 5HD. 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 DAWNFRESH SEAFOODS LIMITED?

toggle

DAWNFRESH SEAFOODS LIMITED is currently Dissolved. It was registered on 08/08/1973 and dissolved on 28/11/2024.

Where is DAWNFRESH SEAFOODS LIMITED located?

toggle

DAWNFRESH SEAFOODS LIMITED is registered at C/O Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh, Eh12 5hd EH12 5HD.

What does DAWNFRESH SEAFOODS LIMITED do?

toggle

DAWNFRESH SEAFOODS LIMITED operates in the Processing and preserving of fish crustaceans and molluscs (10.20 - SIC 2007) sector.

What is the latest filing for DAWNFRESH SEAFOODS LIMITED?

toggle

The latest filing was on 28/11/2024: Final Gazette dissolved following liquidation.