The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Salvesen, Alastair Eric Hotson
    Company Director born in July 1941
    Individual (15 offsprings)
    Officer
    ~ dissolved
    OF - Director → CIF 0
  • 2
    Young, John Christopher
    Finance Director born in March 1971
    Individual (9 offsprings)
    Officer
    2017-11-20 ~ dissolved
    OF - Director → CIF 0
  • 3
    Salvesen, Raleigh Douglas
    Commercial Director born in October 1991
    Individual (3 offsprings)
    Officer
    2018-12-18 ~ dissolved
    OF - Director → CIF 0
  • 4
    Dawnfresh, Bothwell Park Industrial Estate, Uddingston, Glasgow, Scotland
    Liquidation Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -40,000,000 GBP2019-04-01 ~ 2020-03-29
    Person with significant control
    2017-01-02 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 37
  • 1
    Banger, Adrian Stanley
    Production Director born in November 1947
    Individual (2 offsprings)
    Officer
    ~ 1990-05-31
    OF - Director → CIF 0
  • 2
    Mcmonagle, Brian
    Director born in July 1967
    Individual
    Officer
    2010-08-16 ~ 2013-05-31
    OF - Director → CIF 0
  • 3
    Mr Alastair Eric Hotson Salvesen
    Born in July 1941
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-01-02
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Pringle, Gideon
    Director born in August 1969
    Individual
    Officer
    2011-04-14 ~ 2016-03-31
    OF - Director → CIF 0
  • 5
    Gilligan, Stephen
    Director born in May 1966
    Individual
    Officer
    2015-05-21 ~ 2018-12-18
    OF - Director → CIF 0
  • 6
    Saunders, John Richard
    Company Director born in March 1945
    Individual
    Officer
    1993-04-19 ~ 1995-12-31
    OF - Director → CIF 0
  • 7
    Low, Douglas
    Director born in May 1954
    Individual (2 offsprings)
    Officer
    1996-01-03 ~ 2003-02-28
    OF - Director → CIF 0
  • 8
    Cooksey, Andrew Thomas
    Managing Director born in March 1963
    Individual (1 offspring)
    Officer
    2013-05-16 ~ 2019-02-20
    OF - Director → CIF 0
  • 9
    Berry, William
    Writer To The Signet born in September 1939
    Individual
    Officer
    ~ 2003-06-04
    OF - Director → CIF 0
  • 10
    Stapley, Andrew William
    Managing Director born in April 1967
    Individual (2 offsprings)
    Officer
    2003-12-01 ~ 2008-01-25
    OF - Director → CIF 0
  • 11
    Richardson, Stuart
    Company Director born in February 1957
    Individual (1 offspring)
    Officer
    1991-09-10 ~ 1993-05-31
    OF - Director → CIF 0
  • 12
    Cassidy, Philip
    Company Director born in January 1958
    Individual
    Officer
    2013-10-22 ~ 2017-11-17
    OF - Director → CIF 0
  • 13
    Schofield, Roy
    Computer Manager
    Individual
    Officer
    1990-02-01 ~ 1992-09-30
    OF - Secretary → CIF 0
  • 14
    Duke, Christopher
    Company Director born in January 1973
    Individual
    Officer
    2013-10-22 ~ 2016-08-22
    OF - Director → CIF 0
  • 15
    Logan, Colin James
    Director born in April 1970
    Individual (1 offspring)
    Officer
    2004-05-10 ~ 2006-08-12
    OF - Director → CIF 0
  • 16
    Price, Garry
    Director born in January 1976
    Individual (1 offspring)
    Officer
    2019-07-16 ~ 2022-03-01
    OF - Director → CIF 0
  • 17
    Mcneillage, James Kean
    Businee Adviser born in October 1940
    Individual
    Officer
    1995-06-07 ~ 2003-06-04
    OF - Director → CIF 0
  • 18
    Muir, Helen Fraser Dunn
    Director born in November 1951
    Individual (2 offsprings)
    Officer
    2010-04-15 ~ 2021-11-22
    OF - Director → CIF 0
    Muir, Helen Fraser Dunn
    Individual (2 offsprings)
    Officer
    2013-07-25 ~ 2022-03-01
    OF - Secretary → CIF 0
  • 19
    Sheepshanks, David Richard
    Company Director
    Individual
    Officer
    ~ 1989-05-31
    OF - Director → CIF 0
  • 20
    Hepburn, Jim
    Director born in June 1960
    Individual (13 offsprings)
    Officer
    2015-06-16 ~ 2017-08-31
    OF - Director → CIF 0
  • 21
    Fripp, Derek Richard
    Company Director
    Individual
    Officer
    ~ 1989-09-15
    OF - Director → CIF 0
    Fripp, Derek Richard
    Individual
    Officer
    ~ 1990-01-31
    OF - Secretary → CIF 0
  • 22
    Henderson, John Alexander
    Born in September 1963
    Individual
    Officer
    2010-01-28 ~ 2015-01-30
    OF - Director → CIF 0
    Henderson, John Alexander
    Individual
    Officer
    2010-03-01 ~ 2013-07-24
    OF - Secretary → CIF 0
  • 23
    Flack, Stephen Thomas
    Director born in June 1950
    Individual (1 offspring)
    Officer
    2008-01-25 ~ 2010-03-30
    OF - Director → CIF 0
  • 24
    Robb, Mark George
    Production Director born in August 1963
    Individual (1 offspring)
    Officer
    2003-06-04 ~ 2008-04-04
    OF - Director → CIF 0
  • 25
    Burren, Paul John
    Purchasing Director born in October 1961
    Individual (1 offspring)
    Officer
    2003-06-04 ~ 2007-12-31
    OF - Director → CIF 0
  • 26
    Smith, Philip Wild
    Director born in January 1963
    Individual
    Officer
    2017-11-16 ~ 2019-01-10
    OF - Director → CIF 0
  • 27
    Chung, Barry William
    Company Director born in November 1965
    Individual (1 offspring)
    Officer
    2013-10-22 ~ 2015-09-24
    OF - Director → CIF 0
  • 28
    Perkins, Vivienne Ruth Mary
    Sales Director born in February 1956
    Individual
    Officer
    2003-06-04 ~ 2003-12-24
    OF - Director → CIF 0
  • 29
    Mcevoy, Rachel Claire
    Director born in January 1968
    Individual (3 offsprings)
    Officer
    2018-09-18 ~ 2020-04-30
    OF - Director → CIF 0
  • 30
    Catherall, John Victor
    Company Director born in March 1945
    Individual
    Officer
    ~ 1993-06-11
    OF - Director → CIF 0
  • 31
    Quin-mcleod, Rhona
    Director born in April 1966
    Individual (1 offspring)
    Officer
    2010-04-15 ~ 2011-04-30
    OF - Director → CIF 0
  • 32
    Mcmanus, Joseph Graham
    Finance Director born in October 1956
    Individual (1 offspring)
    Officer
    2003-06-04 ~ 2011-02-07
    OF - Director → CIF 0
    Mcmanus, Joseph Graham
    Individual (1 offspring)
    Officer
    1992-10-01 ~ 2010-03-01
    OF - Secretary → CIF 0
  • 33
    Lamb, Stephen
    Director born in May 1966
    Individual
    Officer
    2019-07-16 ~ 2022-01-14
    OF - Director → CIF 0
  • 34
    Mair, Michael
    Director born in January 1952
    Individual (1 offspring)
    Officer
    1990-05-03 ~ 1996-08-06
    OF - Director → CIF 0
  • 35
    Duncanson, William Louis
    Managing Director born in April 1971
    Individual
    Officer
    2019-08-20 ~ 2020-03-09
    OF - Director → CIF 0
  • 36
    Thompson, Peter Richard
    Production Director born in July 1968
    Individual (1 offspring)
    Officer
    2008-04-01 ~ 2010-12-31
    OF - Director → CIF 0
  • 37
    Huggett, Frances Monica
    Company Director born in February 1943
    Individual
    Officer
    1989-09-15 ~ 1992-04-21
    OF - Director → CIF 0
parent relation
Company in focus

DAWNFRESH SEAFOODS LIMITED

Standard Industrial Classification
10200 - Processing And Preserving Of Fish, Crustaceans And Molluscs
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
Goodwill
-51,752 GBP2020-03-29
-62,103 GBP2019-03-31
Property, Plant & Equipment
13,559,023 GBP2020-03-29
14,179,947 GBP2019-03-31
Fixed Assets - Investments
21,973,109 GBP2020-03-29
21,973,109 GBP2019-03-31
Total Inventories
1,840,277 GBP2020-03-29
1,762,473 GBP2019-03-31
Debtors
15,218,025 GBP2020-03-29
14,328,326 GBP2019-03-31
Cash at bank and in hand
984,761 GBP2020-03-29
1,661,239 GBP2019-03-31
Net Assets/Liabilities
35,072,531 GBP2020-03-29
39,305,408 GBP2019-03-31
Equity
Called up share capital
107,750,000 GBP2020-03-29
107,750,000 GBP2019-03-31
Share premium
83,200 GBP2020-03-29
83,200 GBP2019-03-31
Retained earnings (accumulated losses)
-72,760,669 GBP2020-03-29
-68,527,792 GBP2019-03-31
Equity
35,072,531 GBP2020-03-29
39,305,408 GBP2019-03-31
Called up share capital, Restated amount
100,750,000 GBP2018-03-25
Retained earnings (accumulated losses), Restated amount
-62,317,711 GBP2018-03-25
Restated amount
38,515,489 GBP2018-03-25
Profit/Loss
-4,232,877 GBP2019-04-01 ~ 2020-03-29
-6,210,081 GBP2018-03-26 ~ 2019-03-31
Issue of Equity Instruments
Called up share capital
7,000,000 GBP2018-03-26 ~ 2019-03-31
Issue of Equity Instruments
7,000,000 GBP2018-03-26 ~ 2019-03-31
Average Number of Employees
3772019-04-01 ~ 2020-03-29
3842018-03-26 ~ 2019-03-31
Wages/Salaries
9,131,166 GBP2019-04-01 ~ 2020-03-29
9,982,856 GBP2018-03-26 ~ 2019-03-31
Social Security Costs
777,559 GBP2019-04-01 ~ 2020-03-29
901,226 GBP2018-03-26 ~ 2019-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
385,236 GBP2019-04-01 ~ 2020-03-29
352,318 GBP2018-03-26 ~ 2019-03-31
Staff Costs/Employee Benefits Expense
10,293,961 GBP2019-04-01 ~ 2020-03-29
11,236,400 GBP2018-03-26 ~ 2019-03-31
Intangible Assets - Gross Cost
Goodwill
-150,232 GBP2020-03-29
-150,232 GBP2019-03-31
Computer software
1,732,249 GBP2020-03-29
1,561,145 GBP2019-03-31
Intangible Assets - Gross Cost
1,582,017 GBP2020-03-29
1,410,913 GBP2019-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
-98,480 GBP2020-03-29
-88,129 GBP2019-03-31
Intangible Assets - Accumulated Amortisation & Impairment
251,118 GBP2020-03-29
86,036 GBP2019-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
-10,351 GBP2019-04-01 ~ 2020-03-29
Intangible Assets - Increase From Amortisation Charge for Year
165,082 GBP2019-04-01 ~ 2020-03-29
Intangible Assets
1,330,899 GBP2020-03-29
1,324,877 GBP2019-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
8,729,795 GBP2020-03-29
8,729,795 GBP2019-03-31
Plant and equipment
17,556,428 GBP2020-03-29
16,941,538 GBP2019-03-31
Property, Plant & Equipment - Gross Cost
26,286,223 GBP2020-03-29
25,671,333 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
3,127,256 GBP2020-03-29
2,946,147 GBP2019-03-31
Plant and equipment
9,599,944 GBP2020-03-29
8,545,239 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
12,727,200 GBP2020-03-29
11,491,386 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
181,109 GBP2019-04-01 ~ 2020-03-29
Plant and equipment
1,054,705 GBP2019-04-01 ~ 2020-03-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,235,814 GBP2019-04-01 ~ 2020-03-29
Property, Plant & Equipment
Land and buildings, Owned/Freehold
5,602,539 GBP2020-03-29
5,783,648 GBP2019-03-31
Plant and equipment
7,956,484 GBP2020-03-29
8,396,299 GBP2019-03-31
Investments in Subsidiaries
21,972,203 GBP2020-03-29
21,972,203 GBP2019-03-31
Amounts invested in assets
21,973,109 GBP2020-03-29
21,973,109 GBP2019-03-31
Raw materials and consumables
927,252 GBP2020-03-29
869,432 GBP2019-03-31
Value of work in progress
738,247 GBP2020-03-29
871,431 GBP2019-03-31
Finished Goods/Goods for Resale
174,778 GBP2020-03-29
21,610 GBP2019-03-31
Trade Debtors/Trade Receivables
2,833,825 GBP2020-03-29
4,180,936 GBP2019-03-31
Amounts Owed by Group Undertakings
Current
11,559,900 GBP2020-03-29
8,835,518 GBP2019-03-31
Other Debtors
Current
824,300 GBP2020-03-29
1,311,872 GBP2019-03-31
Bank Overdrafts
1,130,786 GBP2020-03-29
Finance Lease Liabilities - Total Present Value
Current
377,924 GBP2020-03-29
359,109 GBP2019-03-31
Other Remaining Borrowings
Current
1,527,072 GBP2020-03-29
1,457,399 GBP2019-03-31
Trade Creditors/Trade Payables
Current
2,765,446 GBP2020-03-29
3,199,110 GBP2019-03-31
Other Creditors
Current
1,122,345 GBP2020-03-29
1,141,338 GBP2019-03-31
Creditors
Current
7,176,919 GBP2020-03-29
6,445,672 GBP2019-03-31
Finance Lease Liabilities - Total Present Value
Non-current
622,082 GBP2020-03-29
625,466 GBP2019-03-31
Other Remaining Borrowings
Non-current
12,034,562 GBP2020-03-29
8,853,425 GBP2019-03-31
Bank Borrowings/Overdrafts
Current
2,657,858 GBP2020-03-29
1,457,399 GBP2019-03-31
Non-current
12,034,562 GBP2020-03-29
8,853,425 GBP2019-03-31
Minimum gross finance lease payments owing
Amounts falling due within one year
377,924 GBP2020-03-29
359,109 GBP2019-03-31

Related profiles found in government register
  • DAWNFRESH SEAFOODS LIMITED
    Info
    Registered number SC053773
    C/o Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh, Eh12 5hd EH12 5HD
    Private Limited Company incorporated on 1973-08-08 and dissolved on 2024-11-28 (51 years 3 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2021-12-31
    CIF 0
  • DAWNFRESH SEAFOODS LIMITED
    S
    Registered number missing
    Dawnfresh, Bothwell Park Industrial Estate, Uddingston, Glasgow, Scotland, G71 6LS
    Parent Company
    CIF 1
  • DAWNFRESH SEAFOODS LIMITED
    S
    Registered number Sc053773
    Dawnfresh, Bothwell Park Industrial Estate, Uddingston, Glasgow, Scotland, G71 6LS
    Limited Company in Scotland
    CIF 2
    Private Limited Company in Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,421,200 GBP2020-03-29
    Person with significant control
    2019-03-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    R.R. SPINK & SONS (ARBROATH) LIMITED - 2022-03-09
    Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,432,660 GBP2020-03-29
    Person with significant control
    2016-07-31 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Has significant influence or controlOE
    CIF 5 - Has significant influence or control as a member of a firmOE
    2017-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    STF REALISATIONS LIMITED - 2008-06-26
    Bothwell Park Industrial Estate, Uddingston, Lanarkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-08 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    STT REALISATIONS LIMITED - 2008-06-20
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2020-03-29
    Person with significant control
    2016-04-07 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • 24-26 Lewis Street, Stornoway, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    16,501,905 GBP2023-12-31
    Person with significant control
    2017-04-06 ~ 2023-02-07
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.