Company NameSeafood Technology Limited
DirectorsRichard Stuart Adam and ElliÐI Hreinsson
Company StatusActive
Company NumberSC205345
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Stuart Adam
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(6 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Blackhouse Circle Blackhouse Industrial Estate
Peterhead
AB42 1BN
Scotland
Director NameElliÐI Hreinsson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIcelandic
StatusCurrent
Appointed01 June 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceIceland
Correspondence Address4 Eyrartrod
Hafnarfjordur
220
Iceland
Director NameMr Richard Stuart Adam
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSalish Lodge
Longside
Peterhead
Aberdeenshire
AB42 4YY
Scotland
Director NameDavid Joseph Brown
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleManaging Director
Correspondence AddressNo 8 Fitzrovia Apartments
41 Warren Street
London
W1P 5PW
Director NameMr Christopher Robert Turner Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleGlobal Strategy Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerndale 7 Argyle Road
Tunbridge Wells
Kent
TN4 0SU
Director NameMrs Chrisoline Noble Adam
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleSales & Marketing
Country of ResidenceScotland
Correspondence AddressSalish Lodge
Longside
Peterhead
Aberdeenshire
AB42 4YY
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed12 May 2000(1 month, 2 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 01 April 2020)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitewww.seafoodtech.com/
Email address[email protected]
Telephone01779 821070
Telephone regionPeterhead

Location

Registered Address17 Blackhouse Circle
Blackhouse Industrial Estate
Peterhead
AB42 1BN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Chrisoline Noble Adam
50.00%
Ordinary
500 at £1Richard Stuart Adam
50.00%
Ordinary

Financials

Year2014
Net Worth£12,110
Cash£124,981
Current Liabilities£271,824

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

19 January 2024Memorandum and Articles of Association (11 pages)
19 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 December 2023Accounts for a small company made up to 31 December 2022 (11 pages)
27 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
10 February 2023Appointment of Mr Olafur Karl Sigurdarson as a director on 31 January 2023 (2 pages)
3 February 2023Notification of Curio Ehf as a person with significant control on 31 December 2022 (2 pages)
3 February 2023Termination of appointment of Elliði Hreinsson as a director on 31 December 2022 (1 page)
3 February 2023Cessation of Ellidi Hreinsson as a person with significant control on 31 December 2022 (1 page)
24 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 January 2022Previous accounting period extended from 31 August 2021 to 31 December 2021 (1 page)
24 May 2021Confirmation statement made on 22 March 2021 with updates (5 pages)
26 January 2021Registered office address changed from Salish Lodge Longside Peterhead Aberdeenshire AB42 4YY to 17 Blackhouse Circle Blackhouse Industrial Estate Peterhead AB42 1BN on 26 January 2021 (1 page)
26 January 2021Director's details changed for Mr Richard Stuart Adam on 22 January 2021 (2 pages)
8 December 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
10 November 2020Withdrawal of a person with significant control statement on 10 November 2020 (2 pages)
10 November 2020Notification of Ellidi Hreinsson as a person with significant control on 1 June 2020 (2 pages)
3 June 2020Notification of a person with significant control statement (2 pages)
3 June 2020Appointment of Elliði Hreinsson as a director on 1 June 2020 (2 pages)
3 June 2020Termination of appointment of Chrisoline Noble Adam as a director on 1 June 2020 (1 page)
3 June 2020Cessation of Chrisoline Noble Adam as a person with significant control on 1 June 2020 (1 page)
3 June 2020Cessation of Richard Stuart Adam as a person with significant control on 1 June 2020 (1 page)
6 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Peterkins as a secretary on 1 April 2020 (1 page)
6 February 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
2 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
30 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
12 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
1 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(5 pages)
1 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(5 pages)
27 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Chrisoline Noble Adam on 20 March 2010 (2 pages)
28 June 2010Director's details changed for Chrisoline Noble Adam on 20 March 2010 (2 pages)
28 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
28 June 2010Secretary's details changed for Messrs Peterkins on 20 March 2010 (2 pages)
28 June 2010Secretary's details changed for Messrs Peterkins on 20 March 2010 (2 pages)
28 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 April 2010Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR on 13 April 2010 (1 page)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 April 2009Return made up to 22/03/09; full list of members (4 pages)
3 April 2009Return made up to 22/03/09; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 April 2008Return made up to 22/03/08; full list of members (4 pages)
8 April 2008Return made up to 22/03/08; full list of members (4 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 March 2007Return made up to 22/03/07; full list of members (7 pages)
29 March 2007Return made up to 22/03/07; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
3 April 2006Return made up to 22/03/06; full list of members (6 pages)
3 April 2006Return made up to 22/03/06; full list of members (6 pages)
26 April 2005Return made up to 22/03/05; full list of members (6 pages)
26 April 2005Return made up to 22/03/05; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
5 April 2004Return made up to 22/03/04; full list of members (7 pages)
5 April 2004Return made up to 22/03/04; full list of members (7 pages)
4 September 2003Company name changed fishy LIMITED\certificate issued on 04/09/03 (2 pages)
4 September 2003Company name changed fishy LIMITED\certificate issued on 04/09/03 (2 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 April 2003Return made up to 22/03/03; full list of members (7 pages)
8 April 2003Return made up to 22/03/03; full list of members (7 pages)
7 May 2002Return made up to 22/03/02; full list of members (6 pages)
7 May 2002Return made up to 22/03/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
17 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 July 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
4 July 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
8 May 2001Ad 01/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 May 2001Return made up to 22/03/01; full list of members (5 pages)
8 May 2001Ad 01/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 May 2001Return made up to 22/03/01; full list of members (5 pages)
9 March 2001Director's particulars changed (1 page)
9 March 2001Director's particulars changed (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000Registered office changed on 30/06/00 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
30 June 2000Registered office changed on 30/06/00 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
22 March 2000Incorporation (18 pages)
22 March 2000Incorporation (18 pages)