Warning: file_put_contents(c/cb32e94e437c2c9f2a1c0298dd25ba05.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Thistle Seafoods Limited, AB42 3AU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THISTLE SEAFOODS LIMITED

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

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.

Company Information

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:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Thistle Seafoods Limited Harbour Street, Boddam, Peterhead, Scotland, AB42 3AU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS

Corporate Secretary01 August 2019Active
Thistle Seafoods Limited, Harbour Street, Boddam, Peterhead, Scotland, AB42 3AU

Director01 December 2021Active
Thistle Seafoods Limited, Harbour Street, Boddam, Peterhead, Scotland, AB42 3AU

Director22 March 2013Active
Thistle Seafoods Limited, The Harbour, Boddam, Peterhead, Scotland, AB42 3AU

Director31 January 2020Active
25, Westfield Terrace, Aberdeen, Scotland, AB25 2RU

Director09 March 2004Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Secretary07 October 2013Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Secretary19 September 2001Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary02 November 2001Active
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 April 2009Active
12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS

Corporate Secretary01 June 2016Active
Denside,Murtle Den Road, Milltimber, Aberdeen, AB13 0HS

Director02 November 2001Active
Rana, Aulton Road, Cruden Bay, Peterhead, AB42 0NJ

Director02 November 2001Active
Shannaburn House, Blairs, Aberdeen, AB12 5YQ

Director02 November 2001Active
8, Orchard Toll, Edinburgh, Scotland, EH4 3JF

Director31 January 2020Active
Athalia, Northside Of Kinmundy Kingswells, Aberdeen, AB1 8RJ

Director02 November 2001Active
Athalia, Northside Of Kinmundy, Kingswells, United Kingdom, AB15 8RJ

Director22 March 2013Active
11 Higham House East, 100 Carnwath Road, Fulham, London, England, SW6 3HW

Director22 March 2013Active
Thistle Seafoods Limited, Harbour Street, Boddam, Peterhead, Scotland, AB42 3AU

Director10 September 2020Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Director19 September 2001Active

People with Significant Control

Scatterty Holdings Ltd
Notified on:06 April 2016
Status:Active
Address:Ogier House, The Esplanade, Jersey, JE4 9WG
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Mortgage

Mortgage satisfy charge full.

Download
2023-06-09Mortgage

Mortgage satisfy charge full.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2022-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Mortgage

Mortgage alter floating charge with number.

Download
2021-02-12Mortgage

Mortgage alter floating charge with number.

Download
2021-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-08Mortgage

Mortgage satisfy charge full.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-11-27Mortgage

Mortgage alter floating charge with number.

Download
2020-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.