Company NameVista Seafoods Limited
DirectorsEuan Drummond Beaton and Andrew John Scott
Company StatusActive
Company NumberSC600418
CategoryPrivate Limited Company
Incorporation Date20 June 2018(5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Euan Drummond Beaton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(same day as company formation)
RoleShellfish Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCliffdale Bellevue Terrace
Banff
Aberdeenshire
AB45 1FJ
Scotland
Director NameMr Andrew John Scott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(1 month, 4 weeks after company formation)
Appointment Duration5 years, 8 months
RoleFishing Vessel Owner
Country of ResidenceScotland
Correspondence AddressShealinghill Lochfoot
Dumfries
DG2 8NJ
Scotland

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

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

7 April 2022Delivered on: 21 April 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 December 2019Delivered on: 20 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 November 2019Delivered on: 12 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
20 December 2019Registration of charge SC6004180002, created on 10 December 2019 (16 pages)
12 December 2019Registration of charge SC6004180001, created on 26 November 2019 (8 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 June 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
2 April 2019Cessation of Euan Drummond Beaton as a person with significant control on 20 February 2019 (3 pages)
26 March 2019Notification of Fish2.Com Limited as a person with significant control on 20 February 2019 (4 pages)
26 March 2019Change of share class name or designation (2 pages)
26 March 2019Notification of Zulu Services Ltd as a person with significant control on 20 February 2019 (4 pages)
26 March 2019Statement of capital following an allotment of shares on 20 February 2019
  • GBP 1,000
(8 pages)
26 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
17 August 2018Appointment of Mr Andrew John Scott as a director on 17 August 2018 (2 pages)
21 June 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
20 June 2018Incorporation
Statement of capital on 2018-06-20
  • GBP 1
(37 pages)