Aberdeen
AB12 3HE
Scotland
Director Name | Mr Francis Clark (Jnr) |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O International Fish Canners (Scotland) Limited Fraserburgh Aberdeenshire AB43 5DY Scotland |
Director Name | Mr Michael William Gordon Clark |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O International Fish Canners (Scotland) Limited Fraserburgh Aberdeenshire AB43 5DY Scotland |
Director Name | Gregor John McNicol |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 10 October 2017(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Sean Kavanagh |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 5 Cairn Manor Ratoath County Meath Republic Of Ireland |
Director Name | Mr Derek Richard Hutchins |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(1 day after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 August 2016) |
Role | Fish Merchant |
Country of Residence | Scotland |
Correspondence Address | 14 Easter Place Portlethen Aberdeen AB12 4XL Scotland |
Director Name | Mr Charles Gordon Hanratty |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(1 day after company formation) |
Appointment Duration | 14 years, 10 months (resigned 10 October 2017) |
Role | Fish Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 177 Anderson Drive Aberdeen AB15 6BT Scotland |
Director Name | Joseph George Buchan |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 June 2003) |
Role | Company Director |
Correspondence Address | Tighnamara Aulton Road, Cruden Bay Peterhead Aberdeenshire AB42 0NJ Scotland |
Director Name | George Vincent Nolan |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 November 2002(1 day after company formation) |
Appointment Duration | 16 years, 2 months (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ard Drum 8 Sydney Avenue, Blackrock Dublin Irish |
Secretary Name | Caroline Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(1 day after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 April 2016) |
Role | Company Director |
Correspondence Address | 60 Loirston Avenue Cove Aberdeen AB12 3HE Scotland |
Director Name | Ms Susan Jane Calder |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigshaw Drive West Tullos Industrial Estate Aberdeen AB12 3AN Scotland |
Secretary Name | Ms Susan Jane Calder |
---|---|
Status | Resigned |
Appointed | 08 April 2016(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2017) |
Role | Company Director |
Correspondence Address | Craigshaw Drive West Tullos Industrial Estate Aberdeen AB12 3AN Scotland |
Director Name | Mr Stanley Troup |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(14 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 October 2017) |
Role | Corporate Advisor |
Country of Residence | Scotland |
Correspondence Address | 11 Earlswells Road Cults Aberdeen AB15 9NY Scotland |
Director Name | Mr James Ross Rennie |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O International Fish Canners (Scotland) Limited Fraserburgh Aberdeenshire AB43 5DY Scotland |
Secretary Name | Porema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 22 Northumberland Road Ballsbridge Dublin 4 D4 |
Website | nolanseafoods.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 875506 |
Telephone region | Aberdeen |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £21,094,809 |
Gross Profit | £8,133,581 |
Net Worth | £3,305,321 |
Cash | £26,827 |
Current Liabilities | £2,910,315 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 December 2023 (6 months from now) |
30 October 2017 | Delivered on: 31 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
10 October 2017 | Delivered 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 2017 | Delivered on: 12 October 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
3 March 2017 | Delivered 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 2006 | Delivered 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 |
22 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
---|---|
8 November 2021 | Full accounts made up to 31 March 2021 (27 pages) |
26 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
15 October 2020 | Full accounts made up to 31 March 2020 (26 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (27 pages) |
25 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
23 August 2019 | Appointment of Gregor John Mcnicol as a director on 19 August 2019 (2 pages) |
14 June 2019 | Termination of appointment of James Ross Rennie as a director on 14 June 2019 (1 page) |
22 May 2019 | Resolutions
|
19 February 2019 | Termination of appointment of George Vincent Nolan as a director on 12 February 2019 (1 page) |
27 December 2018 | Full accounts made up to 31 March 2018 (30 pages) |
23 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
28 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
1 November 2017 | Alterations to floating charge SC2399600004 (13 pages) |
1 November 2017 | Alterations to floating charge SC2399600003 (13 pages) |
1 November 2017 | Alterations to floating charge SC2399600003 (13 pages) |
1 November 2017 | Alterations to floating charge SC2399600004 (13 pages) |
31 October 2017 | Registration of charge SC2399600005, created on 30 October 2017 (13 pages) |
31 October 2017 | Registration of charge SC2399600005, created on 30 October 2017 (13 pages) |
20 October 2017 | Registration of charge SC2399600004, created on 10 October 2017 (19 pages) |
20 October 2017 | Registration of charge SC2399600004, created on 10 October 2017 (19 pages) |
19 October 2017 | Appointment of Burness Paull Llp as a secretary on 10 October 2017 (2 pages) |
19 October 2017 | Appointment of Burness Paull Llp as a secretary on 10 October 2017 (2 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
16 October 2017 | Satisfaction of charge 1 in full (1 page) |
16 October 2017 | Satisfaction of charge SC2399600002 in full (1 page) |
16 October 2017 | Satisfaction of charge SC2399600002 in full (1 page) |
16 October 2017 | Satisfaction of charge 1 in full (1 page) |
12 October 2017 | Notification of Ifc Holdings Limited as a person with significant control on 10 October 2017 (2 pages) |
12 October 2017 | Cessation of H J Nolan Dublin Limited as a person with significant control on 10 October 2017 (1 page) |
12 October 2017 | Registered 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 2017 | Termination of appointment of Charles Gordon Hanratty as a director on 10 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Susan Jane Calder as a secretary on 10 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Stanley Troup as a director on 10 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Susan Jane Calder as a director on 10 October 2017 (1 page) |
12 October 2017 | Appointment of Mr Francis Clark as a director on 10 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr James Ross Rennie as a director on 10 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Michael William Gordon Clark as a director on 10 October 2017 (2 pages) |
12 October 2017 | Registration of charge SC2399600003, created on 10 October 2017 (20 pages) |
12 October 2017 | Notification of Ifc Holdings Limited as a person with significant control on 10 October 2017 (2 pages) |
12 October 2017 | Cessation of H J Nolan Dublin Limited as a person with significant control on 10 October 2017 (1 page) |
12 October 2017 | Registered 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 2017 | Termination of appointment of Charles Gordon Hanratty as a director on 10 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Susan Jane Calder as a secretary on 10 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Stanley Troup as a director on 10 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Susan Jane Calder as a director on 10 October 2017 (1 page) |
12 October 2017 | Appointment of Mr Francis Clark as a director on 10 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr James Ross Rennie as a director on 10 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Michael William Gordon Clark as a director on 10 October 2017 (2 pages) |
12 October 2017 | Registration of charge SC2399600003, created on 10 October 2017 (20 pages) |
6 September 2017 | Full accounts made up to 31 March 2017 (27 pages) |
6 September 2017 | Full accounts made up to 31 March 2017 (27 pages) |
7 April 2017 | Appointment of Mr Stanley Troup as a director on 1 March 2017 (2 pages) |
7 April 2017 | Appointment of Mr Stanley Troup as a director on 1 March 2017 (2 pages) |
13 March 2017 | Registration of charge SC2399600002, created on 3 March 2017 (17 pages) |
13 March 2017 | Registration of charge SC2399600002, created on 3 March 2017 (17 pages) |
28 February 2017 | Cancellation of shares. Statement of capital on 23 December 2016
|
28 February 2017 | Cancellation of shares. Statement of capital on 23 December 2016
|
25 January 2017 | Resolutions
|
25 January 2017 | Purchase of own shares. (3 pages) |
25 January 2017 | Resolutions
|
25 January 2017 | Purchase of own shares. (3 pages) |
29 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
25 November 2016 | Director's details changed for Ms Susan Jane Calder on 25 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Alistair George Brown on 25 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Ms Susan Jane Calder on 25 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Alistair George Brown on 25 November 2016 (2 pages) |
17 August 2016 | Termination of appointment of Derek Richard Hutchins as a director on 1 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Derek Richard Hutchins as a director on 1 August 2016 (2 pages) |
11 April 2016 | Appointment of Ms Susan Jane Calder as a secretary on 8 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Caroline Mackie as a secretary on 8 April 2016 (1 page) |
11 April 2016 | Appointment of Mr Alistair George Brown as a director on 8 April 2016 (2 pages) |
11 April 2016 | Appointment of Ms Susan Jane Calder as a director on 8 April 2016 (2 pages) |
11 April 2016 | Appointment of Ms Susan Jane Calder as a secretary on 8 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Caroline Mackie as a secretary on 8 April 2016 (1 page) |
11 April 2016 | Appointment of Mr Alistair George Brown as a director on 8 April 2016 (2 pages) |
11 April 2016 | Appointment of Ms Susan Jane Calder as a director on 8 April 2016 (2 pages) |
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
13 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
13 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
9 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
19 August 2013 | Accounts made up to 31 March 2013 (20 pages) |
19 August 2013 | Accounts made up to 31 March 2013 (20 pages) |
22 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
22 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Accounts made up to 31 March 2012 (20 pages) |
17 July 2012 | Accounts made up to 31 March 2012 (20 pages) |
1 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Accounts made up to 31 March 2011 (20 pages) |
2 September 2011 | Accounts made up to 31 March 2011 (20 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Accounts made up to 31 March 2010 (20 pages) |
8 September 2010 | Accounts made up to 31 March 2010 (20 pages) |
9 January 2010 | Director's details changed for Derek Richard Hutchins on 4 December 2009 (3 pages) |
9 January 2010 | Director's details changed for Derek Richard Hutchins on 4 December 2009 (3 pages) |
9 January 2010 | Director's details changed for Derek Richard Hutchins on 4 December 2009 (3 pages) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Director's details changed for Charles Gordon Hanratty on 21 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Director's details changed for Charles Gordon Hanratty on 21 November 2009 (2 pages) |
31 July 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
31 July 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
24 November 2008 | Return made up to 21/11/08; full list of members (5 pages) |
24 November 2008 | Return made up to 21/11/08; full list of members (5 pages) |
1 September 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
1 September 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
5 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
19 September 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
19 September 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
23 November 2006 | Return made up to 21/11/06; full list of members (3 pages) |
23 November 2006 | Return made up to 21/11/06; full list of members (3 pages) |
21 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 March 2006 | Partic of mort/charge * (3 pages) |
4 March 2006 | Partic of mort/charge * (3 pages) |
25 January 2006 | Return made up to 21/11/05; full list of members (3 pages) |
25 January 2006 | Return made up to 21/11/05; full list of members (3 pages) |
16 August 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
16 August 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
8 March 2005 | Return made up to 21/11/03; full list of members; amend (9 pages) |
8 March 2005 | Return made up to 21/11/04; full list of members (9 pages) |
8 March 2005 | Return made up to 21/11/03; full list of members; amend (9 pages) |
8 March 2005 | Return made up to 21/11/04; full list of members (9 pages) |
12 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
12 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
25 February 2004 | Return made up to 21/11/03; full list of members
|
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Return made up to 21/11/03; full list of members
|
25 February 2004 | Director resigned (1 page) |
28 October 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
28 October 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
21 November 2002 | Incorporation (16 pages) |
21 November 2002 | Incorporation (16 pages) |