This company is commonly known as United Fish Products Limited. The company was founded 43 years ago and was given the registration number SC074108. The firm's registered office is in ABERDEEN. You can find them at Greenwell Place, East Tullos, Aberdeen, . This company's SIC code is 74990 - Non-trading company.
Name | : | UNITED FISH PRODUCTS LIMITED |
---|---|---|
Company Number | : | SC074108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1981 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Greenwell Place, East Tullos, Aberdeen, AB12 3AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
United Fish Industries (Uk) Limited, Greenwell Place, Aberdeen, Scotland, AB12 3AY | Secretary | 20 September 2010 | Active |
United Fish Industries (Uk) Limited, Greenwell Place, Aberdeen, Scotland, AB12 3AY | Director | 31 July 2014 | Active |
Greenwell Place, East Tullos, Aberdeen, AB12 3AY | Director | 01 March 2022 | Active |
49 Middleton Circle, Bridge Of Don, Aberdeen, AB22 8LF | Secretary | 24 January 1995 | Active |
25 Avonmore, Foxrock, Ireland, IRISH | Secretary | 25 November 1994 | Active |
18 Carden Place, Aberdeen, AB1 1UQ | Secretary | 27 February 1990 | Active |
25, South Lodge Drive, Stonehaven, AB39 2PN | Secretary | 18 April 2008 | Active |
42 Braeside Avenue, Aberdeen, AB1 7SU | Secretary | - | Active |
18 Carden Place, Aberdeen, AB10 1UQ | Corporate Secretary | 30 January 1991 | Active |
2 Hillview Crescent, Cults, Aberdeen, AB1 9RT | Director | - | Active |
85, Bloomfield Park, Donnybrook, Dublin, Ireland, | Director | 24 July 2007 | Active |
Lagore, Dunshaughlin, Ireland, | Director | 30 April 2012 | Active |
Greenwell Place, East Tullos, Aberdeen, AB12 3AY | Director | 05 May 2009 | Active |
25 Braeside Avenue, Aberdeen, AB15 7ST | Director | - | Active |
43 Craigieburn Park, Aberdeen, AB15 7SG | Director | - | Active |
8 Glendown Lawn, Templeogue, Dublin, Ireland, | Director | 30 June 2006 | Active |
3 Milltimber Brae, Milltimber, Aberdeen, AB13 0DY | Director | - | Active |
17 Abbotshall Road, Cults, Aberdeen, AB1 9JX | Director | - | Active |
Woodview House, Farran, Ovens, Ireland, | Director | 25 November 1994 | Active |
96 Avondale Road, Killiney, Co Dublin, Ireland, IRISH | Director | 25 November 1994 | Active |
Athgarvan Lodge, The Curragh, Republic Of Ireland, IRISH | Director | 25 November 1994 | Active |
7 Argyle Road, Donnybrook, Dublin 4, Ireland, IRISH | Director | 25 November 1994 | Active |
Dunsany, Co.Meath, Ireland, IRISH | Director | 21 August 2006 | Active |
11 Earlspark Gardens, Bieldside, Aberdeen, AB1 9AZ | Director | - | Active |
86 Crannagh Road, Rathfarnham, Ireland, | Director | 25 November 1994 | Active |
15 Kincora Park, Clontarf, Dublin, Ireland, IRISH | Director | 09 March 2007 | Active |
23 Church View, Eden Gate, Delgany, Ireland, IRISH | Director | 30 June 2006 | Active |
2-4 Poynernook Road, Aberdeen, AB1 2RU | Director | - | Active |
25, South Lodge Drive, Stonehaven, AB39 2PN | Director | 18 April 2008 | Active |
Broomfield House, Broomfield Farm, Drumoak Banchory, AB31 3EP | Director | - | Active |
Linden Lodge, Milltimber, Aberdeen, AB13 0JR | Director | - | Active |
18 Glenonmena Park, Bootersown, Blackrock, Ireland, | Director | 05 May 2009 | Active |
Pelagia (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gilbey Road, Grimsby, North East Lincolnshire, England, DN31 2SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Officers | Change person director company with change date. | Download |
2023-09-21 | Officers | Change person director company with change date. | Download |
2023-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
2019-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Miscellaneous | Legacy. | Download |
2018-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.