This company is commonly known as Thistle Seafoods Limited. The company was founded 22 years ago and was given the registration number SC223362. The firm's registered office is in PETERHEAD. You can find them at Thistle Seafoods Limited Harbour Street, Boddam, Peterhead, . This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.
Name | : | THISTLE SEAFOODS LIMITED |
---|---|---|
Company Number | : | SC223362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Thistle Seafoods Limited Harbour Street, Boddam, Peterhead, Scotland, AB42 3AU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS | Corporate Secretary | 01 August 2019 | Active |
Thistle Seafoods Limited, Harbour Street, Boddam, Peterhead, Scotland, AB42 3AU | Director | 01 December 2021 | Active |
Thistle Seafoods Limited, Harbour Street, Boddam, Peterhead, Scotland, AB42 3AU | Director | 22 March 2013 | Active |
Thistle Seafoods Limited, The Harbour, Boddam, Peterhead, Scotland, AB42 3AU | Director | 31 January 2020 | Active |
25, Westfield Terrace, Aberdeen, Scotland, AB25 2RU | Director | 09 March 2004 | Active |
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Corporate Secretary | 07 October 2013 | Active |
Investment House, 6 Union Row, Aberdeen, AB21 7DQ | Corporate Nominee Secretary | 19 September 2001 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 02 November 2001 | Active |
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 06 April 2009 | Active |
12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS | Corporate Secretary | 01 June 2016 | Active |
Denside,Murtle Den Road, Milltimber, Aberdeen, AB13 0HS | Director | 02 November 2001 | Active |
Rana, Aulton Road, Cruden Bay, Peterhead, AB42 0NJ | Director | 02 November 2001 | Active |
Shannaburn House, Blairs, Aberdeen, AB12 5YQ | Director | 02 November 2001 | Active |
8, Orchard Toll, Edinburgh, Scotland, EH4 3JF | Director | 31 January 2020 | Active |
Athalia, Northside Of Kinmundy Kingswells, Aberdeen, AB1 8RJ | Director | 02 November 2001 | Active |
Athalia, Northside Of Kinmundy, Kingswells, United Kingdom, AB15 8RJ | Director | 22 March 2013 | Active |
11 Higham House East, 100 Carnwath Road, Fulham, London, England, SW6 3HW | Director | 22 March 2013 | Active |
Thistle Seafoods Limited, Harbour Street, Boddam, Peterhead, Scotland, AB42 3AU | Director | 10 September 2020 | Active |
Investment House, 6 Union Row, Aberdeen, AB21 7DQ | Corporate Nominee Director | 19 September 2001 | Active |
Scatterty Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Ogier House, The Esplanade, Jersey, JE4 9WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-10 | Officers | Change person director company with change date. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Mortgage | Mortgage alter floating charge with number. | Download |
2021-02-12 | Mortgage | Mortgage alter floating charge with number. | Download |
2021-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-27 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.