Company NameAberdeen Sea Products Limited
DirectorMatthew Farr Anglin
Company StatusActive
Company NumberSC047496
CategoryPrivate Limited Company
Incorporation Date6 May 1970(54 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Farr Anglin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(19 years, 8 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressNga Chang Villa 1 19/26 Moo 4, Soi Pattana, T.Rawa
Phuket
83 130
Secretary NameMr Matthew Farr Anglin
NationalityBritish
StatusCurrent
Appointed31 December 1989(19 years, 8 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNga Chang Villa 1 19/26 Moo 4, Soi Pattana, T.Rawa
Phuket
83 130
Director NameEric Jack Anglin
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1989(18 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 May 1997)
RoleCompany Director
Correspondence AddressTreetops The Glade
Kingswood
Tadworth
Surrey
KT20 6LH
Director NameMr Kevin Lionel Sparkes
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(26 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Platt House Lane
Fairseat
Sevenoaks
Kent
TN15 7LX
Director NameGraham John Lee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(30 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 September 2003)
RoleCompany Director
Correspondence Address131 Shroffold Road
Downham
BR1 5NH
Director NameGraham John Lee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(34 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 November 2012)
RoleCompany Director
Correspondence Address10 Bamford Road
Bromley
Kent
BR1 5QR

Contact

Telephone020 73577032
Telephone regionLondon

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

90 at £1Mr Matthew Farr Anglin
100.00%
Ordinary

Financials

Year2014
Net Worth£733,573
Cash£337,568
Current Liabilities£125,206

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

15 December 2008Delivered on: 24 December 2008
Persons entitled: Matthew Farr Anglin and Another

Classification: Debenture
Secured details: £200,000.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 October 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 August 2019Registered office address changed from C/O Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to C/O Millar & Bryce Limited Floor 4, Ocean Point, 94 Ocean Drive Leith Edinburgh EH6 6JH on 14 August 2019 (1 page)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 September 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 90
(4 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 90
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 90
(4 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 90
(4 pages)
18 June 2014Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 18 June 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 90
(4 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 90
(4 pages)
18 December 2012Purchase of own shares. (3 pages)
18 December 2012Termination of appointment of Graham Lee as a director (1 page)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 December 2012Resolutions
  • RES13 ‐ Share agreement approved 26/11/2012
(1 page)
18 December 2012Termination of appointment of Graham Lee as a director (1 page)
18 December 2012Purchase of own shares. (3 pages)
18 December 2012Cancellation of shares. Statement of capital on 18 December 2012
  • GBP 90
(4 pages)
18 December 2012Cancellation of shares. Statement of capital on 18 December 2012
  • GBP 90
(4 pages)
18 December 2012Resolutions
  • RES13 ‐ Share agreement approved 26/11/2012
(1 page)
29 November 2012Director's details changed for Mr Matthew Farr Anglin on 19 October 2012 (2 pages)
29 November 2012Director's details changed for Mr Matthew Farr Anglin on 19 October 2012 (2 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
18 August 2010Secretary's details changed for Mr Matthew Farr Anglin on 1 June 2010 (2 pages)
18 August 2010Secretary's details changed for Mr Matthew Farr Anglin on 1 June 2010 (2 pages)
18 August 2010Director's details changed for Mr Matthew Farr Anglin on 1 June 2010 (2 pages)
18 August 2010Secretary's details changed for Mr Matthew Farr Anglin on 1 June 2010 (2 pages)
18 August 2010Director's details changed for Mr Matthew Farr Anglin on 1 June 2010 (2 pages)
18 August 2010Director's details changed for Mr Matthew Farr Anglin on 1 June 2010 (2 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 August 2007Return made up to 31/07/07; full list of members (2 pages)
7 August 2007Return made up to 31/07/07; full list of members (2 pages)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
18 October 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 August 2006Return made up to 31/07/06; full list of members (3 pages)
1 August 2006Location of register of members (1 page)
1 August 2006Return made up to 31/07/06; full list of members (3 pages)
1 August 2006Location of register of members (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
24 October 2005Return made up to 31/07/05; full list of members; amend (5 pages)
24 October 2005Return made up to 31/07/05; full list of members; amend (5 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 August 2005Return made up to 31/07/05; full list of members (3 pages)
10 August 2005Return made up to 31/07/05; full list of members (3 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
7 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
7 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 August 2004Return made up to 31/07/04; full list of members (5 pages)
2 August 2004Return made up to 31/07/04; full list of members (5 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
15 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
13 August 2003Return made up to 31/07/03; full list of members (7 pages)
13 August 2003Return made up to 31/07/03; full list of members (7 pages)
7 October 2002Full accounts made up to 31 December 2001 (9 pages)
7 October 2002Full accounts made up to 31 December 2001 (9 pages)
30 August 2002Return made up to 31/07/02; full list of members (7 pages)
30 August 2002Return made up to 31/07/02; full list of members (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 October 2001Return made up to 31/07/01; full list of members (6 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Return made up to 31/07/01; full list of members (6 pages)
8 January 2001Return made up to 31/07/00; full list of members (6 pages)
8 January 2001Return made up to 31/07/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 October 1999Return made up to 31/07/99; full list of members (5 pages)
1 October 1999Return made up to 31/07/99; full list of members (5 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 August 1998Return made up to 31/07/98; full list of members (5 pages)
18 August 1998Return made up to 31/07/98; full list of members (5 pages)
12 May 1998Secretary's particulars changed;director's particulars changed (1 page)
12 May 1998Secretary's particulars changed;director's particulars changed (1 page)
9 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 August 1997Return made up to 31/07/97; no change of members (4 pages)
12 August 1997Return made up to 31/07/97; no change of members (4 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 October 1996Secretary's particulars changed;director's particulars changed (1 page)
3 October 1996Secretary's particulars changed;director's particulars changed (1 page)
19 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 July 1996Return made up to 31/07/96; no change of members (4 pages)
31 July 1996Return made up to 31/07/96; no change of members (4 pages)
21 September 1995Return made up to 31/07/95; full list of members (12 pages)
21 September 1995Return made up to 31/07/95; full list of members (12 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 January 1990Return made up to 31/12/89; full list of members (6 pages)
31 January 1990Return made up to 31/12/89; full list of members (6 pages)
12 February 1987Return made up to 14/07/86; full list of members (17 pages)
12 February 1987Return made up to 14/07/86; full list of members (17 pages)
6 May 1970Incorporation (11 pages)
6 May 1970Certificate of incorporation (1 page)
6 May 1970Certificate of incorporation (1 page)
6 May 1970Incorporation (11 pages)