Company NameNolan Seafoods (UK) Limited
Company StatusActive
Company NumberSC239960
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Alistair George Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigshaw Drive West Tullos Industrial Estate
Aberdeen
AB12 3HE
Scotland
Director NameMr Michael William Gordon Clark
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O International Fish Canners (Scotland) Limited
Fraserburgh
Aberdeenshire
AB43 5DY
Scotland
Director NameMr Francis Clark (Jnr)
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O International Fish Canners (Scotland) Limited
Fraserburgh
Aberdeenshire
AB43 5DY
Scotland
Director NameGregor John McNicol
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed10 October 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Sean Kavanagh
Date of BirthMay 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address5 Cairn Manor
Ratoath
County Meath
Republic Of Ireland
Director NameJoseph George Buchan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(1 day after company formation)
Appointment Duration7 months, 1 week (resigned 28 June 2003)
RoleCompany Director
Correspondence AddressTighnamara
Aulton Road, Cruden Bay
Peterhead
Aberdeenshire
AB42 0NJ
Scotland
Director NameMr Derek Richard Hutchins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(1 day after company formation)
Appointment Duration13 years, 8 months (resigned 01 August 2016)
RoleFish Merchant
Country of ResidenceScotland
Correspondence Address14 Easter Place
Portlethen
Aberdeen
AB12 4XL
Scotland
Director NameMr Charles Gordon Hanratty
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(1 day after company formation)
Appointment Duration14 years, 10 months (resigned 10 October 2017)
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence Address177 Anderson Drive
Aberdeen
AB15 6BT
Scotland
Director NameGeorge Vincent Nolan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed22 November 2002(1 day after company formation)
Appointment Duration16 years, 2 months (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressArd Drum
8 Sydney Avenue, Blackrock
Dublin
Irish
Secretary NameCaroline Mackie
NationalityBritish
StatusResigned
Appointed22 November 2002(1 day after company formation)
Appointment Duration13 years, 4 months (resigned 08 April 2016)
RoleCompany Director
Correspondence Address60 Loirston Avenue
Cove
Aberdeen
AB12 3HE
Scotland
Director NameMs Susan Jane Calder
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigshaw Drive West Tullos Industrial Estate
Aberdeen
AB12 3AN
Scotland
Secretary NameMs Susan Jane Calder
StatusResigned
Appointed08 April 2016(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2017)
RoleCompany Director
Correspondence AddressCraigshaw Drive West Tullos Industrial Estate
Aberdeen
AB12 3AN
Scotland
Director NameMr Stanley Troup
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(14 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 October 2017)
RoleCorporate Advisor
Country of ResidenceScotland
Correspondence Address11 Earlswells Road
Cults
Aberdeen
AB15 9NY
Scotland
Director NameMr James Ross Rennie
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O International Fish Canners (Scotland) Limited
Fraserburgh
Aberdeenshire
AB43 5DY
Scotland
Secretary NamePorema Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address22 Northumberland Road
Ballsbridge
Dublin 4
D4

Contact

Websitenolanseafoods.co.uk
Email address[email protected]
Telephone01224 875506
Telephone regionAberdeen

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£21,094,809
Gross Profit£8,133,581
Net Worth£3,305,321
Cash£26,827
Current Liabilities£2,910,315

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 November 2023 (4 months, 1 week ago)
Next Return Due5 December 2024 (8 months, 1 week from now)

Charges

30 October 2017Delivered on: 31 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
10 October 2017Delivered on: 20 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
10 October 2017Delivered on: 12 October 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
3 March 2017Delivered on: 13 March 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
28 February 2006Delivered on: 4 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
27 December 2023Full accounts made up to 31 March 2023 (29 pages)
12 July 2023Change of details for Ifc Holdings Limited as a person with significant control on 10 July 2023 (2 pages)
10 July 2023Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023 (1 page)
22 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
19 October 2022Full accounts made up to 31 March 2022 (27 pages)
22 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
8 November 2021Full accounts made up to 31 March 2021 (27 pages)
26 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
15 October 2020Full accounts made up to 31 March 2020 (26 pages)
3 January 2020Full accounts made up to 31 March 2019 (27 pages)
25 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
23 August 2019Appointment of Gregor John Mcnicol as a director on 19 August 2019 (2 pages)
14 June 2019Termination of appointment of James Ross Rennie as a director on 14 June 2019 (1 page)
22 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 February 2019Termination of appointment of George Vincent Nolan as a director on 12 February 2019 (1 page)
27 December 2018Full accounts made up to 31 March 2018 (30 pages)
23 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
28 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
28 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
1 November 2017Alterations to floating charge SC2399600003 (13 pages)
1 November 2017Alterations to floating charge SC2399600004 (13 pages)
1 November 2017Alterations to floating charge SC2399600004 (13 pages)
1 November 2017Alterations to floating charge SC2399600003 (13 pages)
31 October 2017Registration of charge SC2399600005, created on 30 October 2017 (13 pages)
31 October 2017Registration of charge SC2399600005, created on 30 October 2017 (13 pages)
20 October 2017Registration of charge SC2399600004, created on 10 October 2017 (19 pages)
20 October 2017Registration of charge SC2399600004, created on 10 October 2017 (19 pages)
19 October 2017Appointment of Burness Paull Llp as a secretary on 10 October 2017 (2 pages)
19 October 2017Appointment of Burness Paull Llp as a secretary on 10 October 2017 (2 pages)
18 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 October 2017Satisfaction of charge 1 in full (1 page)
16 October 2017Satisfaction of charge SC2399600002 in full (1 page)
16 October 2017Satisfaction of charge 1 in full (1 page)
16 October 2017Satisfaction of charge SC2399600002 in full (1 page)
12 October 2017Registration of charge SC2399600003, created on 10 October 2017 (20 pages)
12 October 2017Appointment of Mr Francis Clark as a director on 10 October 2017 (2 pages)
12 October 2017Registration of charge SC2399600003, created on 10 October 2017 (20 pages)
12 October 2017Termination of appointment of Susan Jane Calder as a director on 10 October 2017 (1 page)
12 October 2017Appointment of Mr James Ross Rennie as a director on 10 October 2017 (2 pages)
12 October 2017Termination of appointment of Susan Jane Calder as a director on 10 October 2017 (1 page)
12 October 2017Termination of appointment of Susan Jane Calder as a secretary on 10 October 2017 (1 page)
12 October 2017Appointment of Mr Francis Clark as a director on 10 October 2017 (2 pages)
12 October 2017Registered office address changed from Craigshaw Drive West Tullos Industrial Estate Aberdeen AB12 3AN to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 12 October 2017 (1 page)
12 October 2017Notification of Ifc Holdings Limited as a person with significant control on 10 October 2017 (2 pages)
12 October 2017Appointment of Mr Michael William Gordon Clark as a director on 10 October 2017 (2 pages)
12 October 2017Appointment of Mr James Ross Rennie as a director on 10 October 2017 (2 pages)
12 October 2017Notification of Ifc Holdings Limited as a person with significant control on 10 October 2017 (2 pages)
12 October 2017Appointment of Mr Michael William Gordon Clark as a director on 10 October 2017 (2 pages)
12 October 2017Termination of appointment of Charles Gordon Hanratty as a director on 10 October 2017 (1 page)
12 October 2017Cessation of H J Nolan Dublin Limited as a person with significant control on 10 October 2017 (1 page)
12 October 2017Termination of appointment of Susan Jane Calder as a secretary on 10 October 2017 (1 page)
12 October 2017Termination of appointment of Charles Gordon Hanratty as a director on 10 October 2017 (1 page)
12 October 2017Registered office address changed from Craigshaw Drive West Tullos Industrial Estate Aberdeen AB12 3AN to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 12 October 2017 (1 page)
12 October 2017Cessation of H J Nolan Dublin Limited as a person with significant control on 10 October 2017 (1 page)
12 October 2017Termination of appointment of Stanley Troup as a director on 10 October 2017 (1 page)
12 October 2017Termination of appointment of Stanley Troup as a director on 10 October 2017 (1 page)
6 September 2017Full accounts made up to 31 March 2017 (27 pages)
6 September 2017Full accounts made up to 31 March 2017 (27 pages)
7 April 2017Appointment of Mr Stanley Troup as a director on 1 March 2017 (2 pages)
7 April 2017Appointment of Mr Stanley Troup as a director on 1 March 2017 (2 pages)
13 March 2017Registration of charge SC2399600002, created on 3 March 2017 (17 pages)
13 March 2017Registration of charge SC2399600002, created on 3 March 2017 (17 pages)
28 February 2017Cancellation of shares. Statement of capital on 23 December 2016
  • GBP 850.00
(4 pages)
28 February 2017Cancellation of shares. Statement of capital on 23 December 2016
  • GBP 850.00
(4 pages)
25 January 2017Purchase of own shares. (3 pages)
25 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 January 2017Purchase of own shares. (3 pages)
25 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
28 November 2016Full accounts made up to 31 March 2016 (26 pages)
28 November 2016Full accounts made up to 31 March 2016 (26 pages)
25 November 2016Director's details changed for Mr Alistair George Brown on 25 November 2016 (2 pages)
25 November 2016Director's details changed for Ms Susan Jane Calder on 25 November 2016 (2 pages)
25 November 2016Director's details changed for Ms Susan Jane Calder on 25 November 2016 (2 pages)
25 November 2016Director's details changed for Mr Alistair George Brown on 25 November 2016 (2 pages)
17 August 2016Termination of appointment of Derek Richard Hutchins as a director on 1 August 2016 (2 pages)
17 August 2016Termination of appointment of Derek Richard Hutchins as a director on 1 August 2016 (2 pages)
11 April 2016Appointment of Mr Alistair George Brown as a director on 8 April 2016 (2 pages)
11 April 2016Appointment of Ms Susan Jane Calder as a director on 8 April 2016 (2 pages)
11 April 2016Appointment of Ms Susan Jane Calder as a director on 8 April 2016 (2 pages)
11 April 2016Appointment of Mr Alistair George Brown as a director on 8 April 2016 (2 pages)
11 April 2016Termination of appointment of Caroline Mackie as a secretary on 8 April 2016 (1 page)
11 April 2016Termination of appointment of Caroline Mackie as a secretary on 8 April 2016 (1 page)
11 April 2016Appointment of Ms Susan Jane Calder as a secretary on 8 April 2016 (2 pages)
11 April 2016Appointment of Ms Susan Jane Calder as a secretary on 8 April 2016 (2 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(7 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(7 pages)
13 August 2015Full accounts made up to 31 March 2015 (21 pages)
13 August 2015Full accounts made up to 31 March 2015 (21 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(7 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(7 pages)
9 September 2014Full accounts made up to 31 March 2014 (20 pages)
9 September 2014Full accounts made up to 31 March 2014 (20 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(7 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(7 pages)
19 August 2013Accounts made up to 31 March 2013 (20 pages)
19 August 2013Accounts made up to 31 March 2013 (20 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
17 July 2012Accounts made up to 31 March 2012 (20 pages)
17 July 2012Accounts made up to 31 March 2012 (20 pages)
1 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
2 September 2011Accounts made up to 31 March 2011 (20 pages)
2 September 2011Accounts made up to 31 March 2011 (20 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
8 September 2010Accounts made up to 31 March 2010 (20 pages)
8 September 2010Accounts made up to 31 March 2010 (20 pages)
9 January 2010Director's details changed for Derek Richard Hutchins on 4 December 2009 (3 pages)
9 January 2010Director's details changed for Derek Richard Hutchins on 4 December 2009 (3 pages)
9 January 2010Director's details changed for Derek Richard Hutchins on 4 December 2009 (3 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Charles Gordon Hanratty on 21 November 2009 (2 pages)
23 November 2009Director's details changed for Charles Gordon Hanratty on 21 November 2009 (2 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
31 July 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
31 July 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
24 November 2008Return made up to 21/11/08; full list of members (5 pages)
24 November 2008Return made up to 21/11/08; full list of members (5 pages)
1 September 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
1 September 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
5 December 2007Return made up to 21/11/07; full list of members (3 pages)
5 December 2007Return made up to 21/11/07; full list of members (3 pages)
19 September 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
19 September 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
23 November 2006Return made up to 21/11/06; full list of members (3 pages)
23 November 2006Return made up to 21/11/06; full list of members (3 pages)
21 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
21 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 March 2006Partic of mort/charge * (3 pages)
4 March 2006Partic of mort/charge * (3 pages)
25 January 2006Return made up to 21/11/05; full list of members (3 pages)
25 January 2006Return made up to 21/11/05; full list of members (3 pages)
16 August 2005Accounts for a small company made up to 31 March 2005 (5 pages)
16 August 2005Accounts for a small company made up to 31 March 2005 (5 pages)
8 March 2005Return made up to 21/11/04; full list of members (9 pages)
8 March 2005Return made up to 21/11/03; full list of members; amend (9 pages)
8 March 2005Return made up to 21/11/04; full list of members (9 pages)
8 March 2005Return made up to 21/11/03; full list of members; amend (9 pages)
12 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
12 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
25 February 2004Return made up to 21/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 February 2004Director resigned (1 page)
25 February 2004Return made up to 21/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 February 2004Director resigned (1 page)
28 October 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
28 October 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002Secretary resigned (1 page)
21 November 2002Incorporation (16 pages)
21 November 2002Incorporation (16 pages)