Associated Seafoods Limited
- Active
- Incorporated on 22 Jun 2009
Reg Address: C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP, United Kingdom
Previous Names:
Mm&S (5480) Limited - 28 Jul 2009
Mm&S (5480) Limited - 22 Jun 2009
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Associated Seafoods Limited" is a ltd and located in C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. Associated Seafoods Limited is currently in active status and it was incorporated on 22 Jun 2009 (15 years 2 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Associated Seafoods Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | William Victor West | Director | 28 Mar 2024 | British | Active |
2 | Alekos Andreas Christofis | Director | 17 Dec 2020 | Australian | Active |
3 | Alekos Christofis | Director | 17 Dec 2020 | Australian | Active |
4 | Viacheslav Lavrentyev | Director | 23 Oct 2019 | British | Active |
5 | Viacheslav Lavrentyev | Director | 23 Oct 2019 | Russian | Active |
6 | Brodies Llp | Secretary | 23 Mar 2018 | - | Resigned 23 Mar 2018 |
7 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 23 Mar 2018 | - | Active |
8 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 23 Mar 2018 | - | Active |
9 | DENTONS SECRETARIES LIMITED | Corporate Secretary | 31 Oct 2017 | - | Resigned 23 Mar 2018 |
10 | Patrick Michael Croan | Director | 27 Feb 2015 | British | Active |
11 | Craig Anderson | Director | 27 May 2014 | British | Active |
12 | Craig Anderson | Director | 27 May 2014 | British | Active |
13 | Stewart Mclelland | Director | 12 Jul 2011 | British | Resigned 27 Feb 2015 |
14 | Stewart Mclelland | Director | 12 Jul 2011 | British | Resigned 27 Feb 2015 |
15 | Philip Smith | Director | 12 Jul 2011 | British | Resigned 14 Jun 2016 |
16 | Michelle Quimby | Director | 12 Jul 2011 | British | Resigned 30 Mar 2020 |
17 | Rafail Turkot | Director | 12 Jul 2011 | British | Resigned 30 Mar 2020 |
18 | Martin James Croan | Director | 11 Jul 2011 | British | Resigned 12 Jul 2011 |
19 | MACLAY MURRAY & SPENS LLP | Corporate Secretary | 31 Mar 2011 | - | Resigned 31 Oct 2017 |
20 | Martin James Croan | Secretary | 21 Oct 2009 | - | Resigned 31 Mar 2011 |
21 | Patrick Michael Croan | Director | 21 Oct 2009 | British | Resigned 11 Jul 2011 |
22 | Ingmar Kunath | Director | 21 Oct 2009 | German | Resigned 12 Jul 2011 |
23 | Patrick William Pocock | Director | 27 Jul 2009 | British | Resigned 16 Jun 2016 |
24 | William James Hazeldean | Director | 27 Jul 2009 | British | Resigned 22 Dec 2022 |
25 | William James Hazeldean | Director | 27 Jul 2009 | British | Active |
26 | VINDEX SERVICES LIMITED | Director | 22 Jun 2009 | - | Resigned 27 Jul 2009 |
27 | MACLAY MURRAY & SPENS LLP | Secretary | 22 Jun 2009 | - | Resigned 27 Jul 2009 |
28 | VINDEX LIMITED | Director | 22 Jun 2009 | - | Resigned 27 Jul 2009 |
29 | Christine Truesdale | Director | 22 Jun 2009 | British | Resigned 6 Jul 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Associated Seafoods Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 24 Jun 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 2 Apr 2024 | Download PDF |
3 | Capital - Allotment Shares | 17 Aug 2023 | Download PDF |
4 | Accounts - Group | 25 Jul 2023 | Download PDF |
5 | Confirmation Statement - Updates | 22 Jun 2023 | Download PDF |
6 | Capital - Cancellation Shares | 27 Jan 2023 | Download PDF |
7 | Capital - Return Purchase Own Shares | 27 Jan 2023 | Download PDF |
8 | Confirmation Statement - Updates | 23 Jun 2022 | Download PDF 7 Pages |
9 | Confirmation Statement - No Updates | 6 Jul 2021 | Download PDF |
10 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Jun 2021 | Download PDF |
11 | Accounts - Group | 1 Apr 2021 | Download PDF |
12 | Mortgage - Satisfy Charge Full | 23 Mar 2021 | Download PDF 1 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 15 Jan 2021 | Download PDF 2 Pages |
14 | Accounts - Group | 27 Jul 2020 | Download PDF 39 Pages |
15 | Confirmation Statement - Updates | 6 Jul 2020 | Download PDF 7 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 23 Apr 2020 | Download PDF 1 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 28 Oct 2019 | Download PDF 2 Pages |
18 | Confirmation Statement - Updates | 24 Jun 2019 | Download PDF 5 Pages |
19 | Accounts - Group | 12 Jun 2019 | Download PDF 37 Pages |
20 | Confirmation Statement - Updates | 25 Jun 2018 | Download PDF 5 Pages |
21 | Accounts - Group | 20 Jun 2018 | Download PDF 35 Pages |
22 | Officers - Appoint Person Secretary Company With Name Date | 27 Mar 2018 | Download PDF 2 Pages |
23 | Officers - Termination Secretary Company With Name Termination Date | 27 Mar 2018 | Download PDF 1 Pages |
24 | Address - Change Registered Office Company With Date Old New | 27 Mar 2018 | Download PDF 1 Pages |
25 | Officers - Appoint Person Secretary Company With Name Date | 27 Mar 2018 | Download PDF 2 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 27 Mar 2018 | Download PDF 1 Pages |
27 | Officers - Termination Secretary Company With Name Termination Date | 13 Nov 2017 | Download PDF 1 Pages |
28 | Officers - Appoint Corporate Secretary Company With Name Date | 13 Nov 2017 | Download PDF 2 Pages |
29 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 3 Jul 2017 | Download PDF 2 Pages |
30 | Confirmation Statement - Updates | 3 Jul 2017 | Download PDF 5 Pages |
31 | Accounts - Group | 26 Jun 2017 | Download PDF 35 Pages |
32 | Resolution | 29 Dec 2016 | Download PDF 50 Pages |
33 | Capital - Name Of Class Of Shares | 14 Nov 2016 | Download PDF 2 Pages |
34 | Capital - Allotment Shares | 14 Nov 2016 | Download PDF 4 Pages |
35 | Capital - Variation Of Rights Attached To Shares | 14 Nov 2016 | Download PDF 2 Pages |
36 | Incorporation - Memorandum Articles | 14 Nov 2016 | Download PDF 38 Pages |
37 | Accounts - Group | 8 Aug 2016 | Download PDF 31 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jul 2016 | Download PDF 8 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 29 Jul 2016 | Download PDF 1 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 29 Jul 2016 | Download PDF 1 Pages |
41 | Accounts - Group | 5 Aug 2015 | Download PDF 30 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jul 2015 | Download PDF 11 Pages |
43 | Mortgage - Satisfy Charge Full | 1 Jul 2015 | Download PDF 4 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 18 Mar 2015 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 18 Mar 2015 | Download PDF 1 Pages |
46 | Capital - Allotment Shares | 8 Jan 2015 | Download PDF 4 Pages |
47 | Mortgage - Alter Floating Charge | 17 Sep 2014 | Download PDF 12 Pages |
48 | Mortgage - Alter Floating Charge | 6 Sep 2014 | Download PDF 12 Pages |
49 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Sep 2014 | Download PDF 12 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jul 2014 | Download PDF 11 Pages |
51 | Accounts - Group | 26 Jun 2014 | Download PDF 33 Pages |
52 | Officers - Appoint Person Director Company With Name | 10 Jun 2014 | Download PDF 3 Pages |
53 | Capital - Allotment Shares | 17 Apr 2014 | Download PDF 4 Pages |
54 | Capital - Allotment Shares | 9 Apr 2014 | Download PDF 8 Pages |
55 | Mortgage - Create With Deed With Charge Number | 6 Aug 2013 | Download PDF 18 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jul 2013 | Download PDF 10 Pages |
57 | Accounts - Group | 12 Jun 2013 | Download PDF 33 Pages |
58 | Capital - Allotment Shares | 8 Feb 2013 | Download PDF 4 Pages |
59 | Capital - Allotment Shares | 22 Oct 2012 | Download PDF 4 Pages |
60 | Capital - Allotment Shares | 14 Aug 2012 | Download PDF 4 Pages |
61 | Accounts - Small | 31 Jul 2012 | Download PDF 7 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jul 2012 | Download PDF 10 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jul 2011 | Download PDF 8 Pages |
64 | Officers - Appoint Person Director Company With Name | 27 Jul 2011 | Download PDF 3 Pages |
65 | Capital - Allotment Shares | 21 Jul 2011 | Download PDF 4 Pages |
66 | Resolution | 21 Jul 2011 | Download PDF 42 Pages |
67 | Officers - Termination Director Company With Name | 21 Jul 2011 | Download PDF 2 Pages |
68 | Officers - Termination Director Company With Name | 21 Jul 2011 | Download PDF 2 Pages |
69 | Officers - Appoint Person Director Company With Name | 21 Jul 2011 | Download PDF 3 Pages |
70 | Change Of Constitution - Statement Of Companys Objects | 21 Jul 2011 | Download PDF 2 Pages |
71 | Officers - Appoint Person Director Company With Name | 21 Jul 2011 | Download PDF 3 Pages |
72 | Capital - Name Of Class Of Shares | 21 Jul 2011 | Download PDF 2 Pages |
73 | Capital - Variation Of Rights Attached To Shares | 21 Jul 2011 | Download PDF 2 Pages |
74 | Resolution | 20 Jul 2011 | Download PDF 1 Pages |
75 | Capital - Allotment Shares | 20 Jul 2011 | Download PDF 4 Pages |
76 | Officers - Appoint Person Director Company With Name | 18 Jul 2011 | Download PDF 3 Pages |
77 | Capital - Allotment Shares | 18 Jul 2011 | Download PDF 4 Pages |
78 | Officers - Termination Director Company With Name | 18 Jul 2011 | Download PDF 2 Pages |
79 | Capital - Allotment Shares | 15 Jul 2011 | Download PDF 4 Pages |
80 | Officers - Termination Secretary Company With Name | 8 Apr 2011 | Download PDF 2 Pages |
81 | Officers - Appoint Corporate Secretary Company With Name | 8 Apr 2011 | Download PDF 3 Pages |
82 | Address - Change Registered Office Company With Date Old | 25 Mar 2011 | Download PDF 2 Pages |
83 | Accounts - Total Exemption Small | 21 Mar 2011 | Download PDF 3 Pages |
84 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jul 2010 | Download PDF 16 Pages |
85 | Accounts - Change Account Reference Date Company Current Extended | 31 Oct 2009 | Download PDF 2 Pages |
86 | Officers - Appoint Person Secretary Company With Name | 31 Oct 2009 | Download PDF 3 Pages |
87 | Officers - Appoint Person Director Company With Name | 31 Oct 2009 | Download PDF 3 Pages |
88 | Officers - Appoint Person Director Company With Name | 31 Oct 2009 | Download PDF 3 Pages |
89 | Capital - Allotment Shares | 31 Oct 2009 | Download PDF 5 Pages |
90 | Resolution | 31 Oct 2009 | Download PDF 18 Pages |
91 | Officers - Legacy | 29 Jul 2009 | Download PDF 1 Pages |
92 | Officers - Legacy | 29 Jul 2009 | Download PDF 2 Pages |
93 | Officers - Legacy | 29 Jul 2009 | Download PDF 1 Pages |
94 | Officers - Legacy | 29 Jul 2009 | Download PDF 1 Pages |
95 | Officers - Legacy | 29 Jul 2009 | Download PDF 2 Pages |
96 | Change Of Name - Certificate Company | 28 Jul 2009 | Download PDF 2 Pages |
97 | Officers - Legacy | 14 Jul 2009 | Download PDF 1 Pages |
98 | Incorporation - Company | 22 Jun 2009 | Download PDF 13 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.