Macduff Shellfish Group Limited ABERDEEN


Macduff Shellfish Group started in year 2011 as Private Limited Company with registration number SC395537. The Macduff Shellfish Group company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Aberdeen at 13 Queens Road. Postal code: AB15 4YL. Since 2012/03/29 Macduff Shellfish Group Limited is no longer carrying the name Phairwind.

The firm has 5 directors, namely Darryl B., Telaina K. and Vincent S. and others. Of them, Telaina K., Vincent S., Andrew B., Shaun M. have been with the company the longest, being appointed on 25 January 2022 and Darryl B. has been with the company for the least time - from 1 June 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Macduff Shellfish Group Limited Address / Contact

Office Address 13 Queens Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC395537
Date of Incorporation Tue, 15th Mar 2011
Industry Processing and preserving of fish, crustaceans and molluscs
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Darryl B.

Position: Director

Appointed: 01 June 2022

Telaina K.

Position: Director

Appointed: 25 January 2022

Vincent S.

Position: Director

Appointed: 25 January 2022

Andrew B.

Position: Director

Appointed: 25 January 2022

Shaun M.

Position: Director

Appointed: 25 January 2022

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 30 October 2015

Teresa F.

Position: Director

Appointed: 25 January 2022

Resigned: 31 May 2022

Michael M.

Position: Director

Appointed: 25 January 2021

Resigned: 25 January 2022

William K.

Position: Director

Appointed: 25 January 2021

Resigned: 25 January 2022

Andrew B.

Position: Director

Appointed: 21 April 2020

Resigned: 25 January 2021

Shaun M.

Position: Director

Appointed: 02 July 2019

Resigned: 25 January 2021

Telaina K.

Position: Director

Appointed: 03 May 2018

Resigned: 25 January 2021

Nicholas G.

Position: Director

Appointed: 03 May 2018

Resigned: 16 January 2020

Teresa F.

Position: Director

Appointed: 29 June 2016

Resigned: 25 January 2021

David K.

Position: Director

Appointed: 30 October 2015

Resigned: 30 April 2018

Roy C.

Position: Director

Appointed: 30 October 2015

Resigned: 31 January 2020

Michael H.

Position: Director

Appointed: 30 October 2015

Resigned: 02 July 2019

Robert W.

Position: Director

Appointed: 30 October 2015

Resigned: 29 June 2016

Derek L.

Position: Secretary

Appointed: 29 July 2015

Resigned: 30 October 2015

Enrico T.

Position: Director

Appointed: 23 May 2011

Resigned: 01 December 2013

Janice C.

Position: Director

Appointed: 15 April 2011

Resigned: 30 October 2015

Fergus B.

Position: Director

Appointed: 15 April 2011

Resigned: 30 October 2015

Paul B.

Position: Director

Appointed: 15 April 2011

Resigned: 30 October 2015

Euan B.

Position: Director

Appointed: 15 April 2011

Resigned: 30 April 2018

Andrew W.

Position: Secretary

Appointed: 21 March 2011

Resigned: 29 July 2015

Steven P.

Position: Director

Appointed: 21 March 2011

Resigned: 30 October 2015

D.w. Company Services Limited

Position: Corporate Director

Appointed: 15 March 2011

Resigned: 21 March 2011

D.w. Director 1 Limited

Position: Corporate Director

Appointed: 15 March 2011

Resigned: 21 March 2011

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 15 March 2011

Resigned: 21 March 2011

Kenneth R.

Position: Director

Appointed: 15 March 2011

Resigned: 21 March 2011

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Clearwater Bidco Limited from Aberdeen, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clearwater Bidco Limited

13 Queen's Road, Aberdeen, AB15 4YL, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc517451
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Phairwind March 29, 2012
Dunwilco (1691) March 21, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 8th, January 2024
Free Download (20 pages)

Company search

Advertisements