Company details

Name Direct Seafoods Scotland Limited
Number 05083976
Date of Incorporation: March 25, 2004
End of financial year: 30 June
Address: C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB
SIC code: 99999 - Dormant Company

Direct Seafoods Scotland Limited was dissolved on 2022-12-22. Direct Seafoods Scotland was a private limited company that could have been found at C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB. Its total net worth was estimated to be 100 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (formally formed on 2004-03-25) was run by 2 directors and 1 secretary.
Director Andrew S. who was appointed on 31 July 2020.
Director Alison B. who was appointed on 31 July 2020.
Among the secretaries, we can name: Stephen B. appointed on 15 October 2021.

The company was officially categorised as "dormant company" (99999). As stated in the Companies House records, there was a name change on 2007-03-13, their previous name was The Liberal On Line. There is a second name alteration mentioned: previous name was London Center College (UK) performed on 2005-08-19. The last confirmation statement was sent on 2021-07-05 and last time the annual accounts were sent was on 30 June 2021. 2015-07-05 was the date of the last annual return.

Directors

Accounts data

Date of Accounts 2014-06-30 2015-06-30 2016-06-30 2017-06-30 2018-06-30 2019-06-30 2020-06-30 2021-06-30
Number Shares Allotted - 100 100 - - - - -
Shareholder Funds 100 100 100 - - - - -
Total Assets Less Current Liabilities 100 100 100 100 100 100 100 100

People with significant control

Bidfresh Limited
6 April 2016
Address Units 10-14 Cedar Way Industrial Estate, Camley Street, London, N1C 4PD, England
Legal authority Companies Act 2006
Legal form A Private Company Limited By Shares
Country registered England
Place registered Cardiff Companies Registry
Registration number 04227047
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
(AD01) New registered office address C/O Interpath Ltd 10 Fleet Place London EC4M 7RB. Change occurred on July 4, 2022. Company's previous address: 10 Fleet Place London EC4M 7QS.
filed on: 4th, July 2022 | address
Free Download (2 pages)