LOSSIE SEAFOODS LTD.

5-13 Low Street, Buckie, AB56 1UX, Scotland
StatusACTIVE
Company No.SC145004
CategoryPrivate Limited Company
Incorporated17 Jun 1993
Age30 years, 11 months, 18 days
JurisdictionScotland

SUMMARY

LOSSIE SEAFOODS LTD. is an active private limited company with number SC145004. It was incorporated 30 years, 11 months, 18 days ago, on 17 June 1993. The company address is 5-13 Low Street, Buckie, AB56 1UX, Scotland.



People

WEST, William Victor

Secretary

ACTIVE

Assigned on 23 Mar 2018

Current time on role 6 years, 2 months, 13 days

CHRISTOFI, Alekos

Director

Chartered Certified Accountant

ACTIVE

Assigned on 22 Dec 2022

Current time on role 1 year, 5 months, 14 days

WEST, William Victor

Director

Company Director

ACTIVE

Assigned on 14 Jul 2011

Current time on role 12 years, 10 months, 22 days

BELL, Simon Leonard Lawrance

Secretary

Accountant

RESIGNED

Assigned on 27 Jul 1993

Resigned on 27 Sep 2000

Time on role 7 years, 2 months

COWE, John

Secretary

RESIGNED

Assigned on 01 Dec 2004

Resigned on 14 Jul 2011

Time on role 6 years, 7 months, 13 days

PALMER, Ronald Mackay

Secretary

Director

RESIGNED

Assigned on 21 Nov 2000

Resigned on 30 Nov 2004

Time on role 4 years, 9 days

REID, Brian

Nominee-secretary

RESIGNED

Assigned on 17 Jun 1993

Resigned on 17 Jun 1993

Time on role

BELL, Simon Leonard Lawrance

Director

Accountant

RESIGNED

Assigned on 27 Jul 1993

Resigned on 27 Sep 2000

Time on role 7 years, 2 months

BROWN, Hugh Spence

Director

Chartered Accountant

RESIGNED

Assigned on 22 Aug 2001

Resigned on 28 Jan 2005

Time on role 3 years, 5 months, 6 days

COWE, John

Director

Company Director

RESIGNED

Assigned on 11 Jun 1994

Resigned on 14 Jul 2011

Time on role 17 years, 1 month, 3 days

DEVIN, Charles Robert

Director

Director

RESIGNED

Assigned on 15 May 1995

Resigned on 14 Jul 2011

Time on role 16 years, 1 month, 30 days

HAZELDEAN, William James

Director

Company Director

RESIGNED

Assigned on 14 Jul 2011

Resigned on 22 Dec 2022

Time on role 11 years, 5 months, 8 days

HUTCHINS, Derek Richard

Director

Company Director

RESIGNED

Assigned on 08 Apr 2006

Resigned on 14 Jul 2011

Time on role 5 years, 3 months, 6 days

MABBOTT, Stephen

Nominee-director

RESIGNED

Assigned on 17 Jun 1993

Resigned on 17 Jun 1993

Time on role

NOLAN, George Vincent

Director

Company Director

RESIGNED

Assigned on 08 Apr 2006

Resigned on 14 Jul 2011

Time on role 5 years, 3 months, 6 days

PALMER, Ronald Mackay

Director

Director

RESIGNED

Assigned on 27 Jul 1993

Resigned on 03 Apr 2006

Time on role 12 years, 8 months, 7 days


Some Companies

ATR PROPERTIES LIMITED

WEEFORD QUARRY LONDON ROAD,SUTTON COLDFIELD,B75 5SY

Number:06322973
Status:ACTIVE
Category:Private Limited Company

LA BOM SWIM LTD

THE OLD VICARAGE,CASTLE DONINGTON,DE74 2JB

Number:11237132
Status:ACTIVE
Category:Private Limited Company

RICKMAN ENGINEERING LTD

20 LANSDOWN,GLOUCESTERSHIRE,GL5 1BG

Number:04986160
Status:ACTIVE
Category:Private Limited Company

SIDKI & SIDKI LIMITED

RUTLAND HOUSE,LEICESTER,LE1 5QQ

Number:07155338
Status:ACTIVE
Category:Private Limited Company

STELLAR QS SERVICES LIMITED

12 GORSEFIELD CLOSE,WIRRAL,CH62 6BX

Number:05859700
Status:ACTIVE
Category:Private Limited Company

SWEET DCS LIMITED

UNIT 9 SOUTHFIELD TRADING ESTATE SOUTHFIELD ROAD,BRISTOL,BS48 1JJ

Number:11345606
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source