PETERHEAD SEAFOODS LIMITED

Seafood Ecosse Seafood Ecosse, Peterhead, AB42 3JF, Scotland
StatusACTIVE
Company No.SC185800
CategoryPrivate Limited Company
Incorporated14 May 1998
Age26 years, 1 month, 6 days
JurisdictionScotland

SUMMARY

PETERHEAD SEAFOODS LIMITED is an active private limited company with number SC185800. It was incorporated 26 years, 1 month, 6 days ago, on 14 May 1998. The company address is Seafood Ecosse Seafood Ecosse, Peterhead, AB42 3JF, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 22 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-07

Officer name: James Mccracken Stephen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Foster Gault

Termination date: 2022-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Leiper

Appointment date: 2019-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peterkins

Termination date: 2019-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

New address: Seafood Ecosse Dales Industrial Estate Peterhead AB42 3JF

Change date: 2019-05-21

Old address: 100 Union Street Aberdeen AB10 1QR

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Foster Gault

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Foster Gault

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Messrs Peterkins

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 19/08/2009 from johnstone house 52-54 rose street aberdeen AB0 1HA

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ledingham chalmers LLP

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed peterkins

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 23 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 26/07/02 from: 100 union street aberdeen AB10 1QR

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/00; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Resolution

Date: 26 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/99; full list of members

Documents

View document PDF

Memorandum articles

Date: 09 Jun 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed place d'or 475 LIMITED\certificate issued on 08/06/98

Documents

View document PDF

Incorporation company

Date: 14 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL ZZ12 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09427626
Status:LIQUIDATION
Category:Private Limited Company

CENTURIUS LTD

SUITE C2 LENCETT HOUSE,OTLEY,LS21 1AG

Number:07579355
Status:ACTIVE
Category:Private Limited Company

CHRISTINE INGRAM GARDENS M. C. LIMITED

DAIRY HOUSE MONEY ROW GREEN,MAIDENHEAD,SL6 2ND

Number:06196244
Status:ACTIVE
Category:Private Limited Company

ETHICAL INFLUENCERS LTD

52 HASSETT ROAD,LONDON,E9 5SN

Number:11613293
Status:ACTIVE
Category:Private Limited Company

IMMANUEL HOLDINGS LTD

11 ALFRED STREET,WEDNESBURY,WS10 8TL

Number:11365754
Status:ACTIVE
Category:Private Limited Company

MARRIOTT & HOLLINGSBEE LIMITED

103 SANDGATE ROAD,KENT,CT20 2BQ

Number:02251650
Status:LIQUIDATION
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