PIPER SEAFOODS LIMITED
Status | ACTIVE |
Company No. | SC095061 |
Category | Private Limited Company |
Incorporated | 11 Sep 1985 |
Age | 38 years, 7 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
PIPER SEAFOODS LIMITED is an active private limited company with number SC095061. It was incorporated 38 years, 7 months, 20 days ago, on 11 September 1985. The company address is 28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Change to a person with significant control
Date: 24 Jan 2024
Action Date: 31 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Fraser
Change date: 2016-12-31
Documents
Appoint corporate secretary company with name date
Date: 09 Jan 2024
Action Date: 05 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Stronachs Secretaries Limited
Appointment date: 2023-12-05
Documents
Termination secretary company with name termination date
Date: 09 Jan 2024
Action Date: 05 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peterkins, Solicitors
Termination date: 2023-12-05
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-09
Old address: 100 Union Street Aberdeen AB10 1QR
New address: 28 Albyn Place Aberdeen AB10 1YL
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 25 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mathieson Fraser
Termination date: 2018-12-25
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 19 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 26 Feb 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 26 Feb 2018
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2017
Action Date: 23 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-23
Charge number: SC0950610005
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2017
Action Date: 23 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC0950610006
Charge creation date: 2017-11-23
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 12 Dec 2016
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Fraser
Termination date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 16 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 08 Jan 2016
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-31
Officer name: Laura Fraser
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Sep 2015
Action Date: 07 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC0950610003
Charge creation date: 2015-09-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Sep 2015
Action Date: 07 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC0950610004
Charge creation date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2014
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 27 Jan 2014
Action Date: 11 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Fraser
Change date: 2013-01-11
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 11 Jan 2013
Action Date: 11 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Fraser
Change date: 2013-01-11
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Capital variation of rights attached to shares
Date: 13 Aug 2010
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 13 Aug 2010
Action Date: 19 Jul 2010
Category: Capital
Type: SH01
Date: 2010-07-19
Capital : 50,000 GBP
Documents
Resolution
Date: 13 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change corporate secretary company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Peterkins, Solicitors
Change date: 2010-01-08
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: Laura Fraser
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: Anastasia Fraser
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Fraser
Change date: 2010-01-08
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Mathieson Fraser
Change date: 2010-01-08
Documents
Accounts with accounts type small
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type small
Date: 08 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type small
Date: 08 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members; amend
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type small
Date: 03 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 08 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type small
Date: 28 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Mar 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type small
Date: 22 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 25 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 31 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 19 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type small
Date: 24 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/97; full list of members
Documents
Legacy
Date: 16 Jan 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 06 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 19 Feb 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type small
Date: 18 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 16 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type small
Date: 09 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 19 Jan 1995
Category: Capital
Type: 88(2)R
Description: Ad 29/12/94--------- £ si 27@1000
Documents
Resolution
Date: 19 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jan 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/12/94; full list of members
Documents
Legacy
Date: 01 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 01/11/94 from: burgh house 7/9 king street aberdeen AB2 3AA
Documents
Accounts with accounts type small
Date: 23 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Some Companies
145A 145A LEYTONSTONE ROAD,LONDON,E15 1LH
Number: | 09148986 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURGHLEY ACCOUNTANCY (HEAD OFFICE) LTD
DERNGATE MEWS,NORTHAMPTON,NN1 1UE
Number: | 06192401 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DAN Y GRIBYN COTTAGES,LLANDYSUL,SA44 5HR
Number: | 09971531 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIRE MORE RECRUITMENT COMPANY LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11300711 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE CHASE,MAIDENHEAD,SL6 7QW
Number: | 09293414 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LYBURY LANE,REDBOURN,AL3 7HY
Number: | 11519118 |
Status: | ACTIVE |
Category: | Private Limited Company |