ASSOCIATED SEAFOODS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED SEAFOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC361498

Incorporation date

22/06/2009

Size

Group

Contacts

Registered address

Registered address

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2009)
dot icon30/09/2025
Director's details changed for Mr William Victor West on 2025-09-25
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-22 with updates
dot icon24/12/2024
Statement of capital following an allotment of shares on 2024-12-23
dot icon24/12/2024
Resolutions
dot icon07/10/2024
Current accounting period extended from 2024-10-31 to 2024-12-31
dot icon31/07/2024
Group of companies' accounts made up to 2023-10-31
dot icon24/06/2024
Confirmation statement made on 2024-06-22 with updates
dot icon02/04/2024
Appointment of Mr William Victor West as a director on 2024-03-28
dot icon17/08/2023
Statement of capital following an allotment of shares on 2023-08-15
dot icon25/07/2023
Group of companies' accounts made up to 2022-10-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon13/03/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-09
dot icon10/03/2023
Notification of Farm Originals Limited as a person with significant control on 2023-03-07
dot icon10/03/2023
Memorandum and Articles of Association
dot icon10/03/2023
Resolutions
dot icon09/03/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon09/03/2023
Statement of capital following an allotment of shares on 2023-03-07
dot icon09/03/2023
Withdrawal of a person with significant control statement on 2023-03-09
dot icon27/01/2023
Purchase of own shares.
dot icon27/01/2023
Cancellation of shares. Statement of capital on 2022-12-22
dot icon23/12/2022
Resolutions
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-12-22
dot icon22/12/2022
Termination of appointment of Patrick Michael Croan as a director on 2022-12-22
dot icon22/12/2022
Termination of appointment of William James Hazeldean as a director on 2022-12-22
dot icon22/12/2022
Director's details changed for Mr Alekos Christofis on 2020-12-17
dot icon23/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon17/05/2022
Resolutions
dot icon03/05/2022
Statement of capital following an allotment of shares on 2022-04-29
dot icon03/05/2022
Statement of capital following an allotment of shares on 2022-04-29
dot icon29/04/2022
Director's details changed for Mr Viacheslav Lavrentyev on 2022-04-28
dot icon11/04/2022
Group of companies' accounts made up to 2021-10-31
dot icon15/02/2022
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-02-15
dot icon21/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon20/08/2021
Second filing for the appointment of Rafail Turkot as a director
dot icon06/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon30/06/2021
Registration of charge SC3614980003, created on 2021-06-22
dot icon01/04/2021
Group of companies' accounts made up to 2020-10-31
dot icon23/03/2021
Satisfaction of charge SC3614980002 in full
dot icon15/01/2021
Appointment of Mr Alekos Andreas Christofis as a director on 2020-12-17
dot icon27/07/2020
Group of companies' accounts made up to 2019-10-31
dot icon06/07/2020
Confirmation statement made on 2020-06-22 with updates
dot icon23/04/2020
Termination of appointment of Rafail Turkot as a director on 2020-03-30
dot icon28/10/2019
Appointment of Mr Viacheslav Lavrentyev as a director on 2019-10-23
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon12/06/2019
Group of companies' accounts made up to 2018-10-31
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon20/06/2018
Group of companies' accounts made up to 2017-10-31
dot icon27/03/2018
Appointment of Brodies Secretarial Services Limited as a secretary on 2018-03-23
dot icon27/03/2018
Termination of appointment of Brodies Llp as a secretary on 2018-03-23
dot icon27/03/2018
Appointment of Brodies Llp as a secretary on 2018-03-23
dot icon27/03/2018
Termination of appointment of Dentons Secretaries Limited as a secretary on 2018-03-23
dot icon27/03/2018
Registered office address changed from 1 George Square Glasgow G2 1AL to 15 Atholl Crescent Edinburgh EH3 8HA on 2018-03-27
dot icon13/11/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-10-31
dot icon13/11/2017
Appointment of Dentons Secretaries Limited as a secretary on 2017-10-31
dot icon03/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon03/07/2017
Notification of a person with significant control statement
dot icon26/06/2017
Group of companies' accounts made up to 2016-10-31
dot icon29/12/2016
Resolutions
dot icon14/11/2016
Statement of capital following an allotment of shares on 2016-10-26
dot icon14/11/2016
Change of share class name or designation
dot icon14/11/2016
Particulars of variation of rights attached to shares
dot icon14/11/2016
Memorandum and Articles of Association
dot icon08/08/2016
Group of companies' accounts made up to 2015-10-31
dot icon29/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon29/07/2016
Termination of appointment of Philip Smith as a director on 2016-06-14
dot icon29/07/2016
Termination of appointment of Patrick William Pocock as a director on 2016-06-16
dot icon05/08/2015
Group of companies' accounts made up to 2014-10-31
dot icon20/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon01/07/2015
Satisfaction of charge SC3614980001 in full
dot icon18/03/2015
Appointment of Mr Patrick Michael Croan as a director on 2015-02-27
dot icon18/03/2015
Termination of appointment of Stewart Mclelland as a director on 2015-02-27
dot icon08/01/2015
Statement of capital following an allotment of shares on 2014-11-05
dot icon17/09/2014
Alterations to a floating charge
dot icon06/09/2014
Alterations to a floating charge
dot icon05/09/2014
Registration of charge SC3614980002, created on 2014-09-02
dot icon14/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon26/06/2014
Group of companies' accounts made up to 2013-10-31
dot icon10/06/2014
Appointment of Craig Anderson as a director
dot icon17/04/2014
Statement of capital following an allotment of shares on 2014-03-26
dot icon09/04/2014
Statement of capital following an allotment of shares on 2014-03-26
dot icon06/08/2013
Registration of charge 3614980001
dot icon22/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon12/06/2013
Group of companies' accounts made up to 2012-10-31
dot icon08/02/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon22/10/2012
Statement of capital following an allotment of shares on 2012-09-24
dot icon14/08/2012
Statement of capital following an allotment of shares on 2012-07-24
dot icon31/07/2012
Accounts for a small company made up to 2011-10-31
dot icon23/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon28/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon27/07/2011
Appointment of Mr Stewart Mclelland as a director
dot icon21/07/2011
Particulars of variation of rights attached to shares
dot icon21/07/2011
Change of share class name or designation
dot icon21/07/2011
Appointment of Philip Smith as a director
dot icon21/07/2011
Statement of company's objects
dot icon21/07/2011
Appointment of Rafail Turkot as a director
dot icon21/07/2011
Termination of appointment of Ronald Porteous as a director
dot icon21/07/2011
Termination of appointment of Martin Croan as a director
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Statement of capital following an allotment of shares on 2011-07-13
dot icon20/07/2011
Statement of capital following an allotment of shares on 2011-07-13
dot icon20/07/2011
Resolutions
dot icon18/07/2011
Appointment of Martin James Croan as a director
dot icon18/07/2011
Termination of appointment of Patrick Croan as a director
dot icon18/07/2011
Statement of capital following an allotment of shares on 2011-07-12
dot icon15/07/2011
Statement of capital following an allotment of shares on 2011-07-07
dot icon08/04/2011
Appointment of Maclay Murray & Spens Llp as a secretary
dot icon08/04/2011
Termination of appointment of Martin Croan as a secretary
dot icon25/03/2011
Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 2011-03-25
dot icon21/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon31/10/2009
Current accounting period extended from 2010-06-30 to 2010-10-31
dot icon31/10/2009
Appointment of Martin James Croan as a secretary
dot icon31/10/2009
Appointment of Ronald Porteous as a director
dot icon31/10/2009
Appointment of Patrick Michael Croan as a director
dot icon31/10/2009
Statement of capital following an allotment of shares on 2009-10-21
dot icon31/10/2009
Resolutions
dot icon29/07/2009
Appointment terminated secretary maclay murray & spens LLP
dot icon29/07/2009
Appointment terminated director vindex services LIMITED
dot icon29/07/2009
Appointment terminated director vindex LIMITED
dot icon29/07/2009
Director appointed patrick william pocock
dot icon29/07/2009
Director appointed william james hazeldean
dot icon28/07/2009
Certificate of change of name
dot icon14/07/2009
Appointment terminated director christine truesdale
dot icon22/06/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
5
2.94M
-
0.00
192.00
-
2022
5
-
-
0.00
119.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
23/03/2018 - Present
692
VINDEX LIMITED
Corporate Director
22/06/2009 - 27/07/2009
-
Llp, Brodies
Secretary
23/03/2018 - 23/03/2018
-
Turkot, Rafail
Director
12/07/2011 - 30/03/2020
1
Croan, Patrick Michael
Director
21/10/2009 - 11/07/2011
4

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATED SEAFOODS LIMITED

ASSOCIATED SEAFOODS LIMITED is an(a) Active company incorporated on 22/06/2009 with the registered office located at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. There are currently 5 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 ASSOCIATED SEAFOODS LIMITED?

toggle

ASSOCIATED SEAFOODS LIMITED is currently Active. It was registered on 22/06/2009 .

Where is ASSOCIATED SEAFOODS LIMITED located?

toggle

ASSOCIATED SEAFOODS LIMITED is registered at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP.

What does ASSOCIATED SEAFOODS LIMITED do?

toggle

ASSOCIATED SEAFOODS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASSOCIATED SEAFOODS LIMITED?

toggle

The latest filing was on 30/09/2025: Director's details changed for Mr William Victor West on 2025-09-25.