UKBizDB.co.uk

SUSTAINABLE SEAFOODS PETERHEAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sustainable Seafoods Peterhead Limited. The company was founded 19 years ago and was given the registration number SC278130. The firm's registered office is in PETERHEAD. You can find them at Broad House, Broad Street, Peterhead, Aberdeenshire. This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.

Company Information

Name:SUSTAINABLE SEAFOODS PETERHEAD LIMITED
Company Number:SC278130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2005
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Broad House, Broad Street, Peterhead, Aberdeenshire, AB42 1HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Manse, Methlick, Ellon, United Kingdom, AB41 7BP

Director01 March 2022Active
The Old Manse, Methlick, Ellon, United Kingdom, AB41 7BP

Director01 March 2022Active
18, Carden Place, Aberdeen, Scotland, AB10 1UQ

Corporate Secretary07 January 2005Active
Broad House, Broad Street, Peterhead, Scotland, AB42 1HY

Corporate Secretary21 June 2012Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary07 January 2005Active
19 Laurel View, Danestone, Aberdeen, AB22 8XZ

Director07 January 2005Active
Bon-Accord Cottage, Cove Road, Cove Bay, Aberdeen, United Kingdom, AB12 3NX

Director07 January 2005Active
25 Braeside Avenue, Aberdeen, AB15 7ST

Director07 January 2005Active
27 Fernhill Drive, Aberdeen, AB16 6RZ

Director07 January 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director07 January 2005Active

People with Significant Control

Gt Ventures Ltd
Notified on:01 March 2022
Status:Active
Country of residence:Scotland
Address:37 Broad Street, Peterhead, Scotland, AB42 1JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Norman Davidson
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:Scotland
Address:19, Laurel View, Aberdeen, Scotland, AB22 8XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Michael Pirie
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:Scotland
Address:27, Fernhill Drive, Aberdeen, Scotland, AB16 6RZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Address

Change registered office address company with date old address new address.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Change of name

Certificate change of name company.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Address

Change registered office address company with date old address new address.

Download
2022-03-09Officers

Termination secretary company with name termination date.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.