ABERDEEN SEA PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN SEA PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC047496

Incorporation date

06/05/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1970)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon18/12/2024
Change of details for Mr Matthew Farr Anglin as a person with significant control on 2022-04-27
dot icon18/12/2024
Secretary's details changed for Mr Matthew Farr Anglin on 2022-04-27
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon02/08/2022
Director's details changed for Mr Matthew Farr Anglin on 2022-04-27
dot icon27/04/2022
Director's details changed for Mr Matthew Farr Anglin on 2022-04-27
dot icon22/04/2022
Secretary's details changed for Mr Matthew Farr Anglin on 2022-04-22
dot icon22/04/2022
Change of details for Mr Matthew Farr Anglin as a person with significant control on 2022-04-22
dot icon22/04/2022
Director's details changed for Mr Matthew Farr Anglin on 2022-04-22
dot icon22/04/2022
Registered office address changed from C/O Millar & Bryce Limited Floor 4, Ocean Point, 94 Ocean Drive Leith Edinburgh EH6 6JH Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-04-22
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon02/08/2021
Secretary's details changed for Mr Matthew Farr Anglin on 2021-04-27
dot icon02/08/2021
Director's details changed for Mr Matthew Farr Anglin on 2021-04-27
dot icon02/08/2021
Change of details for Mr Matthew Farr Anglin as a person with significant control on 2021-04-27
dot icon02/08/2021
Director's details changed for Mr Matthew Farr Anglin on 2021-01-29
dot icon09/10/2020
Confirmation statement made on 2020-07-31 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/08/2019
Registered office address changed from C/O Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to C/O Millar & Bryce Limited Floor 4, Ocean Point, 94 Ocean Drive Leith Edinburgh EH6 6JH on 2019-08-14
dot icon02/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/09/2017
Confirmation statement made on 2017-07-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon18/06/2014
Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 2014-06-18
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon18/12/2012
Termination of appointment of Graham Lee as a director
dot icon18/12/2012
Cancellation of shares. Statement of capital on 2012-12-18
dot icon18/12/2012
Resolutions
dot icon18/12/2012
Resolutions
dot icon18/12/2012
Purchase of own shares.
dot icon29/11/2012
Director's details changed for Mr Matthew Farr Anglin on 2012-10-19
dot icon22/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon18/08/2010
Director's details changed for Mr Matthew Farr Anglin on 2010-06-01
dot icon18/08/2010
Secretary's details changed for Mr Matthew Farr Anglin on 2010-06-01
dot icon12/08/2009
Return made up to 31/07/09; full list of members
dot icon10/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/07/2008
Return made up to 31/07/08; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/08/2007
Return made up to 31/07/07; full list of members
dot icon31/05/2007
Secretary's particulars changed;director's particulars changed
dot icon18/10/2006
Secretary's particulars changed;director's particulars changed
dot icon03/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/08/2006
Return made up to 31/07/06; full list of members
dot icon01/08/2006
Location of register of members
dot icon13/06/2006
Director's particulars changed
dot icon24/10/2005
Return made up to 31/07/05; full list of members; amend
dot icon04/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/08/2005
Return made up to 31/07/05; full list of members
dot icon13/06/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon08/03/2005
Director resigned
dot icon07/09/2004
Accounts for a small company made up to 2003-12-31
dot icon02/08/2004
Return made up to 31/07/04; full list of members
dot icon03/12/2003
Director resigned
dot icon15/10/2003
Accounts for a small company made up to 2002-12-31
dot icon13/08/2003
Return made up to 31/07/03; full list of members
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon30/08/2002
Return made up to 31/07/02; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon04/10/2001
Return made up to 31/07/01; full list of members
dot icon04/10/2001
New director appointed
dot icon08/01/2001
Return made up to 31/07/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon01/10/1999
Return made up to 31/07/99; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1998-12-31
dot icon20/08/1998
Accounts for a small company made up to 1997-12-31
dot icon18/08/1998
Return made up to 31/07/98; full list of members
dot icon12/05/1998
Secretary's particulars changed;director's particulars changed
dot icon09/09/1997
Accounts for a small company made up to 1996-12-31
dot icon12/08/1997
Return made up to 31/07/97; no change of members
dot icon18/06/1997
Director resigned
dot icon03/04/1997
New director appointed
dot icon03/10/1996
Secretary's particulars changed;director's particulars changed
dot icon19/09/1996
Accounts for a small company made up to 1995-12-31
dot icon31/07/1996
Return made up to 31/07/96; no change of members
dot icon21/09/1995
Return made up to 31/07/95; full list of members
dot icon08/06/1995
Accounts for a small company made up to 1994-12-31
dot icon30/03/1995
Registered office changed on 30/03/95 from: hogarth house 43 queen street edinburgh EH2 3NY
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a small company made up to 1993-12-31
dot icon05/08/1994
Return made up to 31/07/94; no change of members
dot icon17/09/1993
Accounts for a small company made up to 1992-12-31
dot icon04/08/1993
Return made up to 31/07/93; no change of members
dot icon14/10/1992
Accounts for a small company made up to 1991-12-31
dot icon28/09/1992
Return made up to 10/07/92; full list of members
dot icon28/09/1992
Secretary's particulars changed;director's particulars changed
dot icon19/12/1991
Accounts for a small company made up to 1990-12-31
dot icon29/08/1991
Return made up to 31/07/91; full list of members
dot icon28/12/1990
Return made up to 10/07/90; full list of members
dot icon03/12/1990
Accounts for a small company made up to 1989-12-31
dot icon06/03/1990
Accounts for a small company made up to 1988-12-31
dot icon31/01/1990
Return made up to 31/12/89; full list of members
dot icon20/11/1989
Secretary resigned;new secretary appointed
dot icon20/11/1989
Director resigned
dot icon20/11/1989
Director resigned;new director appointed
dot icon02/10/1989
Director resigned
dot icon12/07/1989
Return made up to 10/11/88; full list of members
dot icon11/05/1989
New director appointed
dot icon06/02/1989
Registered office changed on 06/02/89 from: raik road aberdeen
dot icon28/11/1988
Full accounts made up to 1987-12-31
dot icon15/02/1988
Full accounts made up to 1986-12-31
dot icon15/02/1988
Return made up to 14/10/87; full list of members
dot icon12/02/1987
Full accounts made up to 1985-12-31
dot icon12/02/1987
Return made up to 14/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/05/1986
Secretary resigned;new secretary appointed
dot icon06/05/1970
Miscellaneous
dot icon06/05/1970
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
31.96K
-
0.00
116.46K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sparkes, Kevin Lionel
Director
13/03/1997 - 22/02/2005
2
Lee, Graham John
Director
23/08/2000 - 11/09/2003
2
Lee, Graham John
Director
22/02/2005 - 26/11/2012
2
Anglin, Eric Jack
Director
22/02/1989 - 27/05/1997
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABERDEEN SEA PRODUCTS LIMITED

ABERDEEN SEA PRODUCTS LIMITED is an(a) Active company incorporated on 06/05/1970 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDEEN SEA PRODUCTS LIMITED?

toggle

ABERDEEN SEA PRODUCTS LIMITED is currently Active. It was registered on 06/05/1970 .

Where is ABERDEEN SEA PRODUCTS LIMITED located?

toggle

ABERDEEN SEA PRODUCTS LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does ABERDEEN SEA PRODUCTS LIMITED do?

toggle

ABERDEEN SEA PRODUCTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABERDEEN SEA PRODUCTS LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.