ANGLO NORDIC SEAFOODS LIMITED

Register to unlock more data on OkredoRegister

ANGLO NORDIC SEAFOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC225045

Incorporation date

07/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coneyhatch House Stonehaven North, Netherley, Stonehaven AB39 3QECopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2001)
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon27/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon20/11/2025
Termination of appointment of Scott Cruickshank Chapman as a secretary on 2025-11-07
dot icon20/11/2025
Termination of appointment of Scott Cruickshank Chapman as a director on 2025-11-07
dot icon20/11/2025
Termination of appointment of Magnus Sigurdsson as a director on 2025-11-07
dot icon25/02/2025
Confirmation statement made on 2024-11-07 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon01/04/2024
Registered office address changed from Mid Fiddes Fordoun Laurencekirk AB30 1LL Scotland to Coneyhatch House Stonehaven North Netherley Stonehaven AB39 3QE on 2024-04-01
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/01/2024
Confirmation statement made on 2023-11-07 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon27/06/2022
Change of details for Mrs Linda Cross as a person with significant control on 2022-06-01
dot icon27/06/2022
Director's details changed for Mrs Linda Cross on 2022-06-01
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon10/08/2021
Director's details changed for Mr Scott Cruickshank Chapman on 2021-07-28
dot icon10/08/2021
Secretary's details changed for Mr Scott Cruickshank Chapman on 2021-07-28
dot icon12/04/2021
Director's details changed for Mrs Linda Cross on 2021-04-01
dot icon12/04/2021
Change of details for Mrs Linda Cross as a person with significant control on 2021-04-01
dot icon26/02/2021
Registered office address changed from South Esplanade East Aberdeen AB11 9PB to Mid Fiddes Fordoun Laurencekirk AB30 1LL on 2021-02-26
dot icon27/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/01/2021
Satisfaction of charge 2 in full
dot icon07/01/2021
Satisfaction of charge 1 in full
dot icon23/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon03/12/2015
Termination of appointment of Magnus Sigurdsson as a secretary on 2015-05-01
dot icon03/12/2015
Director's details changed for Mrs Linda Cross on 2015-11-01
dot icon03/12/2015
Appointment of Mr Scott Cruickshank Chapman as a secretary on 2015-05-01
dot icon16/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon28/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon22/01/2014
Annual return made up to 2013-11-07 with full list of shareholders
dot icon22/01/2014
Director's details changed for Magnus Sigurdsson on 2013-11-07
dot icon18/04/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/01/2013
Annual return made up to 2012-11-07
dot icon30/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/04/2012
Annual return made up to 2011-11-07 with full list of shareholders
dot icon07/04/2012
Compulsory strike-off action has been discontinued
dot icon23/03/2012
First Gazette notice for compulsory strike-off
dot icon28/04/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/03/2011
Appointment of Mr Scott Cruickshank Chapman as a director
dot icon08/02/2011
Annual return made up to 2010-11-07
dot icon25/02/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon12/02/2010
Director's details changed for Magnus Sigurdsson on 2008-05-15
dot icon12/02/2010
Secretary's details changed for Magnus Sigurdsson on 2008-05-15
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/04/2009
Return made up to 07/11/08; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/12/2007
Return made up to 07/11/07; full list of members
dot icon30/12/2007
Director resigned
dot icon15/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/01/2007
Return made up to 07/11/06; full list of members
dot icon15/05/2006
Secretary's particulars changed;director's particulars changed
dot icon25/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/12/2005
Return made up to 07/11/05; full list of members
dot icon27/06/2005
Ad 20/05/05--------- £ si 27@1=27 £ ic 670/697
dot icon15/02/2005
Ad 20/01/05--------- £ si 40@1=40 £ ic 630/670
dot icon02/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon25/01/2005
Ad 21/05/04--------- £ si 450@1
dot icon25/01/2005
Ad 17/06/04--------- £ si 30@1
dot icon25/01/2005
Return made up to 07/11/04; full list of members
dot icon16/07/2004
Ad 17/06/04--------- £ si 30@1=30 £ ic 600/630
dot icon22/06/2004
Ad 21/05/04--------- £ si 450@1=450 £ ic 150/600
dot icon22/06/2004
Director's particulars changed
dot icon10/11/2003
Return made up to 07/11/03; no change of members
dot icon04/09/2003
Registered office changed on 04/09/03 from: south esplanade east aberdeen AB11 9PB
dot icon23/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon21/08/2003
Accounting reference date extended from 30/11/02 to 30/04/03
dot icon18/07/2003
Registered office changed on 18/07/03 from: first floor, pioneer house prospect point 79 waterloo quay aberdeen AB11 5DE
dot icon18/07/2003
Registered office changed on 18/07/03 from: 1 royal terrace edinburgh EH7 5AD
dot icon11/06/2003
Partic of mort/charge *
dot icon11/06/2003
Partic of mort/charge *
dot icon17/12/2002
Return made up to 07/11/02; full list of members
dot icon17/05/2002
New secretary appointed
dot icon26/04/2002
Secretary resigned;director resigned
dot icon17/01/2002
Location of register of members
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New secretary appointed;new director appointed
dot icon16/01/2002
New director appointed
dot icon09/11/2001
Director resigned
dot icon08/11/2001
Ad 07/11/01--------- £ si 148@1=148 £ ic 2/150
dot icon08/11/2001
Secretary resigned
dot icon07/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
198.15K
-
0.00
8.56K
-
2022
1
142.61K
-
0.00
3.62K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Cross, Linda
Director
07/11/2001 - Present
22
Chapman, Scott Cruickshank
Director
14/03/2011 - 07/11/2025
4
Chapman, Scott Cruickshank
Secretary
01/05/2015 - 07/11/2025
-
Sigurdsson, Magnus
Director
07/11/2001 - 07/11/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO NORDIC SEAFOODS LIMITED

ANGLO NORDIC SEAFOODS LIMITED is an(a) Active company incorporated on 07/11/2001 with the registered office located at Coneyhatch House Stonehaven North, Netherley, Stonehaven AB39 3QE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO NORDIC SEAFOODS LIMITED?

toggle

ANGLO NORDIC SEAFOODS LIMITED is currently Active. It was registered on 07/11/2001 .

Where is ANGLO NORDIC SEAFOODS LIMITED located?

toggle

ANGLO NORDIC SEAFOODS LIMITED is registered at Coneyhatch House Stonehaven North, Netherley, Stonehaven AB39 3QE.

What does ANGLO NORDIC SEAFOODS LIMITED do?

toggle

ANGLO NORDIC SEAFOODS LIMITED operates in the Processing and preserving of fish crustaceans and molluscs (10.20 - SIC 2007) sector.

What is the latest filing for ANGLO NORDIC SEAFOODS LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-04-30.