Peterhead
AB42 1BN
Scotland
Director Name | ElliÃI Hreinsson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 01 June 2020(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | 4 Eyrartrod Hafnarfjordur 220 Iceland |
Director Name | Mr Richard Stuart Adam |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Salish Lodge Longside Peterhead Aberdeenshire AB42 4YY Scotland |
Director Name | David Joseph Brown |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | No 8 Fitzrovia Apartments 41 Warren Street London W1P 5PW |
Director Name | Mr Christopher Robert Turner Smith |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Global Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferndale 7 Argyle Road Tunbridge Wells Kent TN4 0SU |
Director Name | Mrs Chrisoline Noble Adam |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Sales & Marketing |
Country of Residence | Scotland |
Correspondence Address | Salish Lodge Longside Peterhead Aberdeenshire AB42 4YY Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 April 2020) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | www.seafoodtech.com/ |
---|---|
Email address | [email protected] |
Telephone | 01779 821070 |
Telephone region | Peterhead |
Registered Address | 17 Blackhouse Circle Blackhouse Industrial Estate Peterhead AB42 1BN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Chrisoline Noble Adam 50.00% Ordinary |
---|---|
500 at £1 | Richard Stuart Adam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,110 |
Cash | £124,981 |
Current Liabilities | £271,824 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
19 January 2024 | Memorandum and Articles of Association (11 pages) |
---|---|
19 January 2024 | Resolutions
|
22 December 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
27 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
10 February 2023 | Appointment of Mr Olafur Karl Sigurdarson as a director on 31 January 2023 (2 pages) |
3 February 2023 | Notification of Curio Ehf as a person with significant control on 31 December 2022 (2 pages) |
3 February 2023 | Termination of appointment of Elliði Hreinsson as a director on 31 December 2022 (1 page) |
3 February 2023 | Cessation of Ellidi Hreinsson as a person with significant control on 31 December 2022 (1 page) |
24 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
16 February 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 January 2022 | Previous accounting period extended from 31 August 2021 to 31 December 2021 (1 page) |
24 May 2021 | Confirmation statement made on 22 March 2021 with updates (5 pages) |
26 January 2021 | Registered 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 2021 | Director's details changed for Mr Richard Stuart Adam on 22 January 2021 (2 pages) |
8 December 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
10 November 2020 | Withdrawal of a person with significant control statement on 10 November 2020 (2 pages) |
10 November 2020 | Notification of Ellidi Hreinsson as a person with significant control on 1 June 2020 (2 pages) |
3 June 2020 | Notification of a person with significant control statement (2 pages) |
3 June 2020 | Appointment of Elliði Hreinsson as a director on 1 June 2020 (2 pages) |
3 June 2020 | Termination of appointment of Chrisoline Noble Adam as a director on 1 June 2020 (1 page) |
3 June 2020 | Cessation of Chrisoline Noble Adam as a person with significant control on 1 June 2020 (1 page) |
3 June 2020 | Cessation of Richard Stuart Adam as a person with significant control on 1 June 2020 (1 page) |
6 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Peterkins as a secretary on 1 April 2020 (1 page) |
6 February 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
2 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
30 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
12 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
1 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Chrisoline Noble Adam on 20 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Chrisoline Noble Adam on 20 March 2010 (2 pages) |
28 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Secretary's details changed for Messrs Peterkins on 20 March 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Messrs Peterkins on 20 March 2010 (2 pages) |
28 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 April 2010 | Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR on 13 April 2010 (1 page) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
29 March 2007 | Return made up to 22/03/07; full list of members (7 pages) |
29 March 2007 | Return made up to 22/03/07; full list of members (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
3 April 2006 | Return made up to 22/03/06; full list of members (6 pages) |
3 April 2006 | Return made up to 22/03/06; full list of members (6 pages) |
26 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
26 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
5 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
4 September 2003 | Company name changed fishy LIMITED\certificate issued on 04/09/03 (2 pages) |
4 September 2003 | Company name changed fishy LIMITED\certificate issued on 04/09/03 (2 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
8 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
7 May 2002 | Return made up to 22/03/02; full list of members (6 pages) |
7 May 2002 | Return made up to 22/03/02; full list of members (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
4 July 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
4 July 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
8 May 2001 | Ad 01/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 May 2001 | Return made up to 22/03/01; full list of members (5 pages) |
8 May 2001 | Ad 01/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 May 2001 | Return made up to 22/03/01; full list of members (5 pages) |
9 March 2001 | Director's particulars changed (1 page) |
9 March 2001 | Director's particulars changed (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
22 March 2000 | Incorporation (18 pages) |
22 March 2000 | Incorporation (18 pages) |