MACDUFF SHELLFISH GROUP LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewNotification of Seafood Ecosse Limited as a person with significant control on 2025-07-24

View Document

25/07/2525 July 2025 NewTermination of appointment of Shaun Francis Mitchelitis as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewTermination of appointment of Nicole Rachel Henneberry as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewTermination of appointment of Telaina Kelly as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewAppointment of Brodies Secretarial Services Limited as a secretary on 2025-07-24

View Document

25/07/2525 July 2025 NewAppointment of Mr Gregory Busquet as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewAppointment of Mohamed Bouziane as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewAppointment of Mr David William Leiper as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewAppointment of Mr Andrew David Smith as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewRegistered office address changed from C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL United Kingdom to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 2025-07-25

View Document

25/07/2525 July 2025 NewCessation of Clearwater Bidco Limited as a person with significant control on 2025-07-24

View Document

20/06/2520 June 2025 New

View Document

20/06/2520 June 2025 NewAudit exemption subsidiary accounts made up to 2023-12-31

View Document

20/06/2520 June 2025 New

View Document

20/06/2520 June 2025 New

View Document

10/04/2510 April 2025 Termination of appointment of Andrew Donald Brown as a director on 2025-04-09

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

27/02/2527 February 2025 Director's details changed for Mr Shaun Mitchelitis on 2024-06-30

View Document

27/02/2527 February 2025 Director's details changed for Mr Shaun Mitchelitis on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Shaun Mitchelitis on 2024-06-30

View Document

18/12/2418 December 2024 Registered office address changed from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Vincent James Strachan as a director on 2024-11-21

View Document

10/10/2410 October 2024 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2024-10-09

View Document

12/07/2412 July 2024 Termination of appointment of Darryl Andrew Bergman as a director on 2024-07-12

View Document

12/07/2412 July 2024 Appointment of Ms Nicole Rachel Henneberry as a director on 2024-07-12

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

02/04/242 April 2024 Registration of charge SC3955370015, created on 2024-03-26

View Document

26/03/2426 March 2024 Satisfaction of charge SC3955370014 in full

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

27/12/2327 December 2023 Statement of capital following an allotment of shares on 2023-12-27

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

06/12/226 December 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

17/02/2217 February 2022 Full accounts made up to 2020-12-31

View Document

07/02/227 February 2022 Appointment of Vincent James Strachan as a director on 2022-01-25

View Document

04/02/224 February 2022 Appointment of Telaina Kelly as a director on 2022-01-25

View Document

04/02/224 February 2022 Appointment of Mr Andrew Donald Brown as a director on 2022-01-25

View Document

04/02/224 February 2022 Appointment of Teresa Helen Joyce Fortney as a director on 2022-01-25

View Document

04/02/224 February 2022 Appointment of Mr Shaun Mitchelitis as a director on 2022-01-25

View Document

04/02/224 February 2022 Termination of appointment of William Dion Kalutycz as a director on 2022-01-25

View Document

04/02/224 February 2022 Termination of appointment of Michael George Mcintyre as a director on 2022-01-25

View Document

02/10/212 October 2021 Satisfaction of charge SC3955370009 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC3955370010 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC3955370011 in full

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED ANDREW DONALD BROWN

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROY CUNNINGHAM

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRAY

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLIS

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR SHAUN MITCHELITIS

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 ADOPT ARTICLES 02/05/2018

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR NICHOLAS GRAY

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KAVANAGH

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR EUAN BEATON

View Document

04/05/184 May 2018 DIRECTOR APPOINTED TELAINA KELLY

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3955370008

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3955370006

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3955370007

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WIGHT

View Document

08/07/168 July 2016 DIRECTOR APPOINTED TERESA HELEN JOYCE FORTNEY

View Document

11/05/1611 May 2016 CURREXT FROM 31/12/2015 TO 31/12/2016

View Document

23/03/1623 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

22/03/1622 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 ADOPT ARTICLES 27/11/2015

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3955370004

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3955370005

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3955370003

View Document

05/11/155 November 2015 CURRSHO FROM 30/09/2016 TO 31/12/2015

View Document

04/11/154 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/11/154 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MICHAEL THEODORE HOLLIS

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR FERGUS BEATON

View Document

30/10/1530 October 2015 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR JANICE CARGO

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BEATON

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED DAVID JOHN KAVANAGH

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN PETROW

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED ROY MACGREGOR CUNNINGHAM

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED ROBERT DEREK WIGHT

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY DEREK LESLIE

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DRUMMOND BEATON / 09/05/2014

View Document

19/08/1519 August 2015 SECRETARY APPOINTED DEREK CAMERON LESLIE

View Document

19/08/1519 August 2015 SECOND FILING FOR FORM TM02

View Document

13/08/1513 August 2015 TERMINATE SEC APPOINTMENT

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW WOOD

View Document

25/06/1525 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

18/03/1518 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

26/06/1426 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR ENRICO TOJA

View Document

01/05/141 May 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 26/02/14 STATEMENT OF CAPITAL GBP 14665132.00

View Document

10/03/1410 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM PAULL & WILLIAMSONS LLP UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ UNITED KINGDOM

View Document

28/03/1328 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

14/01/1314 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 14657632.00

View Document

10/01/1310 January 2013 ADOPT ARTICLES 27/11/2012

View Document

07/01/137 January 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

07/01/137 January 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

07/01/137 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/137 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/12/1217 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1229 May 2012 02/05/12 STATEMENT OF CAPITAL GBP 13857632.00

View Document

29/03/1229 March 2012 CHANGE OF NAME 14/03/2012

View Document

29/03/1229 March 2012 COMPANY NAME CHANGED PHAIRWIND LIMITED CERTIFICATE ISSUED ON 29/03/12

View Document

20/03/1220 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 08/09/11 STATEMENT OF CAPITAL GBP 13762384.00

View Document

05/10/115 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED ENRICO TOJA

View Document

01/09/111 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/111 September 2011 12/08/11 STATEMENT OF CAPITAL GBP 13752384.00

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN DRUMMOND BEATON / 18/05/2011

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS COULTER BEATON / 18/05/2011

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DRUMMOND BEATON / 18/05/2011

View Document

05/05/115 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/115 May 2011 DIRECTOR APPOINTED JANICE TANYA CARGO

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR PAUL DRUMMOND BEATON

View Document

05/05/115 May 2011 15/04/11 STATEMENT OF CAPITAL GBP 13704760

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR EUAN DRUMMOND BEATON

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR FERGUS COULTER BEATON

View Document

07/04/117 April 2011 SECRETARY APPOINTED ANDREW WOOD

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR STEVEN GEORGE PETROW

View Document

21/03/1121 March 2011 COMPANY NAME CHANGED DUNWILCO (1691) LIMITED CERTIFICATE ISSUED ON 21/03/11

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN UNITED KINGDOM

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSE

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED

View Document

15/03/1115 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company