MACDUFF SHELLFISH GROUP LIMITED
Get an alert when MACDUFF SHELLFISH GROUP LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2027-04-17 (in 11mo)
Last made up 2026-04-03
Watchouts
Cash
£79K
0% vs 2023
Net assets
£26M
-0.7% vs 2023
Employees
—
Average over period
Profit before tax
-£175K
-101.6% vs 2023
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
Material uncertainty over going concern
We draw attention to note 1.2 to the financial statements, which explains that following the recent acquisition of the Group, the Company's ability to continue as a going concern is dependent on future strategic decisions, for which there is no formal commitment at the date of approval. These events and conditions, along with the other matters explained in note 1.2, constitute a material uncertainty that may cast significant doubt on the Company's ability to continue as a going concern.
-
Audit opinion: Qualified
Latest auditor's report carried a non-clean opinion.
-
3 officer resignations in last 12 months
Multiple officers have left the board recently — see the People section for who.
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 2 times since incorporation
- MACDUFF SHELLFISH GROUP LIMITED 2012-03-29 → present
- PHAIRWIND LIMITED 2011-03-21 → 2012-03-29
- DUNWILCO (1691) LIMITED 2011-03-15 → 2011-03-21
Net assets
2-year trend · vs Consumer Staples median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Turnover | — | — | |
| Operating profit | — | — | |
| Profit before tax | £10,659,427 | -£174,511 | |
| Net profit | £10,659,427 | -£174,511 | |
| Cash | £79,025 | £79,025 | |
| Total assets less current liabilities | £26,412,511 | £26,238,000 | |
| Net assets | £26,412,511 | £26,238,000 | |
| Equity | £26,412,511 | £26,238,000 | |
| Average employees | — | — | |
| Wages | — | — |
Values shown as filed in the company's annual accounts. — indicates the figure wasn't present under that line item in that period. About these numbers
Audit & accounting basis
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- KPMG LLP
- Audit opinion
- Qualified
- Going concern
- Material uncertainty disclosed
“We draw attention to note 1.2 to the financial statements, which explains that following the recent acquisition of the Group, the Company's ability to continue as a going concern is dependent on future strategic decisions, for which there is no formal commitment at the date of approval. These events and conditions, along with the other matters explained in note 1.2, constitute a material uncertainty that may cast significant doubt on the Company's ability to continue as a going concern.”
Group structure
- MACDUFF SHELLFISH GROUP LIMITED · parent
- Macduff Shellfish (Scotland) Ltd 100%
- Rederij Macduff BVBA 99%
- Macduff Shellfish (France) 100%
Significant events
- “During the year the Company wrote down its investment in its subsidiary, Glenalvah Limited upon its windup.”
- “Dividends of £39,629,919 were received during the year (2023; Nil).”
- “Macduff Fishing Fleet Limited, a wholly owned subsidiary, was dissolved and liquidated on 23rd July 2024.”
- “Macduff Fleet Engineering Limited, a wholly owned subsidiary, was dissolved and liquidated on 30th July 2024.”
- “Glenalvah Limited, a wholly owned subsidiary, was dissolved and liquidated on 13th August 2024.”
- “On 24th July 2025, Macduff Shellfish Group Limited was acquired as a going concern by Seafood Ecosse Limited (company no. SC119437), whose ultimate holding company is U Sea Limited (company no. SC622823).”
- “As a consequence of the sale of the Company on 24 July 2025, the Company was released from a floating charge over all the assets of the Company, fixed charges over certain assets of the Company, and a share pledge, held as a condition to the availability of certain credit facilities made available to the Company by Clearwater Seafoods Incorporated, Clearwater Seafoods Limited Partnership and Bank of Montreal (in its capacity as Security Agent).”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
5 active · 31 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2025-07-24 | — | — |
| BOUZIANE, Mohamed | Director | 2025-07-24 | Dec 1986 | French |
| BUSQUET, Gregory | Director | 2025-07-24 | Jul 1979 | French |
| LEIPER, David William | Director | 2025-07-24 | Apr 1976 | British |
| SMITH, Andrew David | Director | 2025-07-24 | Mar 1990 | British |
Show 31 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| LESLIE, Derek Cameron | Secretary | 2015-07-29 | 2015-10-30 |
| WOOD, Andrew | Secretary | 2011-03-21 | 2015-07-29 |
| D.W. COMPANY SERVICES LIMITED | Corporate Secretary | 2011-03-15 | 2011-03-21 |
| PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2015-10-30 | 2024-10-09 |
| BEATON, Euan Drummond | Director | 2011-04-15 | 2018-04-30 |
| BEATON, Fergus Coulter | Director | 2011-04-15 | 2015-10-30 |
| BEATON, Paul Drummond | Director | 2011-04-15 | 2015-10-30 |
| BERGMAN, Darryl Andrew | Director | 2022-06-01 | 2024-07-12 |
| BROWN, Andrew Donald, Dr | Director | 2022-01-25 | 2025-04-09 |
| BROWN, Andrew Donald, Dr | Director | 2020-04-21 | 2021-01-25 |
| CARGO, Janice Tanya | Director | 2011-04-15 | 2015-10-30 |
| CUNNINGHAM, Roy Macgregor | Director | 2015-10-30 | 2020-01-31 |
| FORTNEY, Teresa Helen Joyce | Director | 2022-01-25 | 2022-05-31 |
| FORTNEY, Teresa Helen Joyce | Director | 2016-06-29 | 2021-01-25 |
| GRAY, Nicholas | Director | 2018-05-03 | 2020-01-16 |
| HENNEBERRY, Nicole Rachel | Director | 2024-07-12 | 2025-07-24 |
| HOLLIS, Michael Theodore | Director | 2015-10-30 | 2019-07-02 |
| KALUTYCZ, William Dion | Director | 2021-01-25 | 2022-01-25 |
| KAVANAGH, David John | Director | 2015-10-30 | 2018-04-30 |
| KELLY, Telaina | Director | 2022-01-25 | 2025-07-24 |
| KELLY, Telaina | Director | 2018-05-03 | 2021-01-25 |
| MCINTYRE, Michael George | Director | 2021-01-25 | 2022-01-25 |
| MITCHELITIS, Shaun Francis | Director | 2022-01-25 | 2025-07-24 |
| MITCHELITIS, Shaun | Director | 2019-07-02 | 2021-01-25 |
| PETROW, Steven George | Director | 2011-03-21 | 2015-10-30 |
| ROSE, Kenneth Charles | Director | 2011-03-15 | 2011-03-21 |
| STRACHAN, Vincent James | Director | 2022-01-25 | 2024-11-21 |
| TOJA, Enrico | Director | 2011-05-23 | 2013-12-01 |
| WIGHT, Robert Derek | Director | 2015-10-30 | 2016-06-29 |
| D.W. COMPANY SERVICES LIMITED | Corporate Director | 2011-03-15 | 2011-03-21 |
| D.W. DIRECTOR 1 LIMITED | Corporate Director | 2011-03-15 | 2011-03-21 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Seafood Ecosse Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2025-07-24 | Active |
| Clearwater Bidco Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2025-07-24 |
Filing timeline
Last 20 of 169 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-24 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2026-04-23 | AA | accounts | Accounts with accounts type full | |
| 2026-03-07 | DISS40 | gazette | Gazette filings brought up to date | |
| 2026-03-03 | GAZ1 | gazette | Gazette notice compulsory | |
| 2025-07-31 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-07-31 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-07-31 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-07-25 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-07-25 | TM01 | officers | Termination director company with name termination date | |
| 2025-07-25 | AP01 | officers | Appoint person director company with name date | |
| 2025-07-25 | AP04 | officers | Appoint corporate secretary company with name date | |
| 2025-07-25 | AP01 | officers | Appoint person director company with name date | |
| 2025-07-25 | AP01 | officers | Appoint person director company with name date | |
| 2025-07-25 | AP01 | officers | Appoint person director company with name date | |
| 2025-07-25 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-07-25 | TM01 | officers | Termination director company with name termination date | |
| 2025-07-25 | TM01 | officers | Termination director company with name termination date | |
| 2025-07-25 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-06-20 | AA | accounts | Accounts with accounts type audit exemption subsiduary | |
| 2025-06-20 | PARENT_ACC | accounts | Legacy |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 20
- Capital events
- 0
- Officers appointed
- 5
- Officers resigned
- 3
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31
-
Turnover
—
Not reported
-
Cash
0%
£79,025 £79,025
-
Net assets
-0.7%
£26,412,511 £26,238,000
-
Employees
—
Not reported
-
Profit before tax
-101.6%
£10,659,427 -£174,511
Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers