DAWNFRESH SEAFOODS LIMITED - EDINBURGH


Company Profile Company Filings

Overview

DAWNFRESH SEAFOODS LIMITED is a Private Limited Company from EDINBURGH and has the status: In Administration.
DAWNFRESH SEAFOODS LIMITED was incorporated 50 years ago on 08/08/1973 and has the registered number: SC053773. The accounts status is GROUP and accounts are next due on 31/03/2022.

DAWNFRESH SEAFOODS LIMITED - EDINBURGH

This company is listed in the following categories:
10200 - Processing and preserving of fish, crustaceans and molluscs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 29/03/2020 31/03/2022

Registered Office

C/O FRP ADVISORY TRADING LTD APEX 3
EDINBURGH
EH12 5HD
EH12 5HD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2021 14/01/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RALEIGH DOUGLAS SALVESEN Oct 1991 British Director 2018-12-18 CURRENT
MR JOHN CHRISTOPHER YOUNG Mar 1971 British Director 2017-11-20 CURRENT
MR ALASTAIR ERIC HOTSON SALVESEN Jul 1941 British Director CURRENT
MR GIDEON PRINGLE Aug 1969 British Director 2011-04-14 UNTIL 2016-03-31 RESIGNED
STUART RICHARDSON Feb 1957 British Director 1991-09-10 UNTIL 1993-05-31 RESIGNED
MARK GEORGE ROBB Aug 1963 British Director 2003-06-04 UNTIL 2008-04-04 RESIGNED
VIVIENNE RUTH MARY PERKINS Feb 1956 British Director 2003-06-04 UNTIL 2003-12-24 RESIGNED
MRS HELEN FRASER DUNN MUIR Nov 1951 British Director 2010-04-15 UNTIL 2021-11-22 RESIGNED
MR JAMES KEAN MCNEILLAGE Oct 1940 British Director 1995-06-07 UNTIL 2003-06-04 RESIGNED
MR BRIAN MCMONAGLE Jul 1967 British Director 2010-08-16 UNTIL 2013-05-31 RESIGNED
MR JOSEPH GRAHAM MCMANUS Oct 1956 British Director 2003-06-04 UNTIL 2011-02-07 RESIGNED
RACHEL CLAIRE MCEVOY Jan 1968 British Director 2018-09-18 UNTIL 2020-04-30 RESIGNED
MR GARRY PRICE Jan 1976 British Director 2019-07-16 UNTIL 2022-03-01 RESIGNED
ROY SCHOFIELD British Secretary 1990-02-01 UNTIL 1992-09-30 RESIGNED
MRS HELEN FRASER DUNN MUIR Secretary 2013-07-25 UNTIL 2022-03-01 RESIGNED
MR JOSEPH GRAHAM MCMANUS Oct 1956 British Secretary 1992-10-01 UNTIL 2010-03-01 RESIGNED
JOHN ALEXANDER HENDERSON Secretary 2010-03-01 UNTIL 2013-07-24 RESIGNED
DEREK RICHARD FRIPP British Secretary RESIGNED
MR STEPHEN GILLIGAN May 1966 British Director 2015-05-21 UNTIL 2018-12-18 RESIGNED
MR JOHN ALEXANDER HENDERSON Sep 1963 British Director 2010-01-28 UNTIL 2015-01-30 RESIGNED
MISS FRANCES MONICA HUGGETT Feb 1943 British Director 1989-09-15 UNTIL 1992-04-21 RESIGNED
MR PETER RICHARD THOMPSON Jul 1968 British Director 2008-04-01 UNTIL 2010-12-31 RESIGNED
MR ANDREW THOMAS COOKSEY Mar 1963 British Director 2013-05-16 UNTIL 2019-02-20 RESIGNED
MR STEPHEN THOMAS FLACK Jun 1950 British Director 2008-01-25 UNTIL 2010-03-30 RESIGNED
WILLIAM LOUIS DUNCANSON Apr 1971 British Director 2019-08-20 UNTIL 2020-03-09 RESIGNED
MR STEPHEN LAMB May 1966 British Director 2019-07-16 UNTIL 2022-01-14 RESIGNED
MR CHRISTOPHER DUKE Jan 1973 British Director 2013-10-22 UNTIL 2016-08-22 RESIGNED
MR BARRY WILLIAM CHUNG Nov 1965 British Director 2013-10-22 UNTIL 2015-09-24 RESIGNED
JOHN VICTOR CATHERALL Mar 1945 British Director RESIGNED
MR PHILIP CASSIDY Jan 1958 British Director 2013-10-22 UNTIL 2017-11-17 RESIGNED
MR PAUL JOHN BURREN Oct 1961 British Director 2003-06-04 UNTIL 2007-12-31 RESIGNED
WILLIAM BERRY Sep 1939 British Director RESIGNED
ADRIAN STANLEY BANGER Nov 1947 British Director RESIGNED
MRS RHONA QUIN-MCLEOD Apr 1966 British Director 2010-04-15 UNTIL 2011-04-30 RESIGNED
COLIN JAMES LOGAN Apr 1970 British Director 2004-05-10 UNTIL 2006-08-12 RESIGNED
MR JIM HEPBURN Jun 1960 British Director 2015-06-16 UNTIL 2017-08-31 RESIGNED
MR MICHAEL MAIR Jan 1952 British Director 1990-05-03 UNTIL 1996-08-06 RESIGNED
ANDREW WILLIAM STAPLEY Apr 1967 British Director 2003-12-01 UNTIL 2008-01-25 RESIGNED
MR PHILIP WILD SMITH Jan 1963 British Director 2017-11-16 UNTIL 2019-01-10 RESIGNED
DAVID RICHARD SHEEPSHANKS British Director RESIGNED
JOHN RICHARD SAUNDERS Mar 1945 British Director 1993-04-19 UNTIL 1995-12-31 RESIGNED
DOUGLAS LOW May 1954 British Director 1996-01-03 UNTIL 2003-02-28 RESIGNED
DEREK RICHARD FRIPP British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dawnfresh Holdings Limited 2017-01-02 Glasgow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mr Alastair Eric Hotson Salvesen 2016-04-06 - 2017-01-02 7/1941 Pathhead   Midlothian Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PROTEIN INNOVATION INTERNATIONAL LIMITED HEREFORDSHIRE Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
TANFORD (UK) CO LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 10200 - Processing and preserving of fish, crustaceans and molluscs
CHERISH 8 THOUGHTS LIMITED PETERBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ALLIANCE TRUST PLC DUNDEE SCOTLAND Active FULL 64301 - Activities of investment trusts
CASTLE STREET NOMINEES LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
ALLIANCE TRUST (FINANCE) LIMITED EDINBURGH Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
FARNE SALMON & TROUT LIMITED BERWICKSHIRE Active FULL 10200 - Processing and preserving of fish, crustaceans and molluscs
MULL OF KINTYRE SEAFOODS LIMITED UDDINGSTON Dissolved... DORMANT 10200 - Processing and preserving of fish, crustaceans and molluscs
STARFISH SEAFOODS LIMITED UDDINGSTON Dissolved... DORMANT 10200 - Processing and preserving of fish, crustaceans and molluscs
ALLSEC NOMINEES LIMITED GLASGOW Dissolved... FULL 74990 - Non-trading company
DANIEL'S SWEET HERRING LIMITED EDINBURGH UNITED KINGDOM Active -... DORMANT 10200 - Processing and preserving of fish, crustaceans and molluscs
ALLIANCE TRUST SAVINGS LIMITED EDINBURGH SCOTLAND Active -... AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
39 CASTLE STREET LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company
RRSS REALISATIONS LIMITED EDINBURGH In... FULL 10200 - Processing and preserving of fish, crustaceans and molluscs
MBM PROPERTY NOMINEES LIMITED EDINBURGH Active DORMANT 82990 - Other business support service activities n.e.c.
DAWNFRESH HOLDINGS LIMITED EDINBURGH ... GROUP 10200 - Processing and preserving of fish, crustaceans and molluscs
SCOT TROUT FARMING LIMITED UDDINGSTON Dissolved... DORMANT 03220 - Freshwater aquaculture
SCOT TROUT LIMITED EDINBURGH UNITED KINGDOM Dissolved... DORMANT 10200 - Processing and preserving of fish, crustaceans and molluscs
DAWNFRESH FARMING LIMITED DUNFERMLINE SCOTLAND Active FULL 03220 - Freshwater aquaculture

Free Reports Available

Report Date Filed Date of Report Assets
DAWNFRESH_SEAFOODS_LIMITE - Accounts 2021-03-27 29-03-2020

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EQUITIX MA EPS GP 2 LIMITED EDINBURGH SCOTLAND Active SMALL 70100 - Activities of head offices
PHENO THERAPEUTICS LIMITED EDINBURGH UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
IONBURST LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 62012 - Business and domestic software development
INSPIRIT NUMBER TWO LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 64303 - Activities of venture and development capital companies
ARRIVA ABC GP LIMITED EDINBURGH SCOTLAND Active SMALL 70100 - Activities of head offices
EQUITIX RF EPS GP LIMITED EDINBURGH SCOTLAND Active SMALL 70100 - Activities of head offices
EQUITIX MA EPS GP 19 LIMITED EDINBURGH SCOTLAND Active SMALL 70100 - Activities of head offices
EQUITIX MA EPS GP 18 LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices
AR SGP LIMITED EDINBURGH SCOTLAND Active DORMANT 41100 - Development of building projects
FOUNDATION INVESTMENTS SCOTLAND LP II (GP) LLP EDINBURGH SCOTLAND Active DORMANT None Supplied