Great British Prawns Limited

General information

Name:

Great British Prawns Ltd

Office Address:

227 West George Street G2 2ND Glasgow

Number: SC514743

Incorporation date: 2015-09-03

End of financial year: 31 December

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Great British Prawns began its operations in 2015 as a Private Limited Company under the following Company Registration No.: SC514743. This particular company has been active for nine years and the present status is in administration. The company's office is registered in Glasgow at 227 West George Street. Anyone could also find this business utilizing the area code : G2 2ND. Despite the fact, that lately it's been operating under the name of Great British Prawns Limited, it was not always so. This firm was known under the name MM&S (5895) until 2015-12-10, when the name got changed to Fishfromgb. The last switch took place on 2018-02-05. This enterprise's principal business activity number is 3210 and their NACE code stands for Marine aquaculture. The company's latest financial reports cover the period up to 2019-12-31 and the most recent confirmation statement was filed on 2020-04-06.

On 2017-07-20, the enterprise was searching for a Shrimp Farming Manager to fill a full time post in the food production in Dunkeld, Scotland. They offered a full time job with wage from £16.4 to £17.9 per hour. The offered job position required supervising experience and a postgraduate certificate, Masters degree or a diploma. While sending your application include reference id FFGB01/17.

Francois B., Nicholas R., Malcolm K. and Douglas A. are listed as firm's directors and have been expanding the company since 2020. Another limited company has been appointed as one of the secretaries of this company: Snr Denton Secretaries Limited.

  • Previous company's names
  • Great British Prawns Limited 2018-02-05
  • Fishfromgb Limited 2015-12-10
  • Mm&s (5895) Limited 2015-09-03

Financial data based on annual reports

Company staff

Francois B.

Role: Director

Appointed: 04 November 2020

Latest update: 28 December 2023

Nicholas R.

Role: Director

Appointed: 07 April 2020

Latest update: 28 December 2023

Role: Corporate Secretary

Appointed: 12 October 2018

Latest update: 28 December 2023

Malcolm K.

Role: Director

Appointed: 03 August 2018

Latest update: 28 December 2023

Douglas A.

Role: Director

Appointed: 23 December 2015

Latest update: 28 December 2023

People with significant control

Allyoung Limited
Address: 11 Radford Crescent, Billericay, Essex, CM12 0DW, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Rigister Of Companies (Uk)
Registration number 07412528
Notified on 6 April 2016
Ceased on 17 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Share Nominees Limited
Address: Oxford House Oxford Road, Aylesbury, Bickinghamshire, HP21 8SZ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk Register Of Companies
Registration number 02476691
Notified on 15 October 2018
Ceased on 15 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas R.
Notified on 5 March 2018
Ceased on 3 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fishfrom Limited
Address: 1 George Square, Glasgow, G2 1AL, Scotland
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies (Uk)
Registration number Sc424245
Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew R.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 20 April 2021
Confirmation statement last made up date 06 April 2020
Annual Accounts 2 June 2017
Start Date For Period Covered By Report 03 September 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 2 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Jobs and Vacancies at Great British Prawns Ltd

Shrimp Farming Manager in Dunkeld, posted on Thursday 20th July 2017
Region / City Scotland, Dunkeld
Industry Food and drinks production
Salary From £32000.00 to £35000.00 per year
Job type full time
Career level supervising
Education level a Masters degree or a postgraduate certificate or diploma
Job reference code FFGB01/17
 

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address 227 West George Street Glasgow G2 2nd. Change occurred on March 1, 2021. Company's previous address: Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland. (AD01)
filed on: 1st, March 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

1 George Square

Post code:

G2 1AL

City / Town:

Glasgow

Accountant/Auditor,
2016

Name:

Campbell Dallas Llp

Address:

5 Whitefriars Crescent

Post code:

PH2 0PA

City / Town:

Perth

Search other companies

Services (by SIC Code)

  • 3210 : Marine aquaculture
8
Company Age

Closest Companies - by postcode