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.

# Name Status
1 Scottish Pelagic Processors Association Limited
Mutual People: Patrick Michael Croan
Active
2 Associated Seafoods Trading Limited
Mutual People: Patrick Michael Croan , William James Hazeldean
Active
3 Croan Seafoods (Edinburgh) Ltd
Mutual People: Patrick Michael Croan
dissolved
4 Aco Investments Ltd
Mutual People: Alekos Andreas Christofis
Active
5 The Investment Collaboration (Welling) Ltd
Mutual People: Alekos Andreas Christofis
Active
6 The Investment Collaboration (Welling Two) Ltd
Mutual People: Alekos Andreas Christofis
Active
7 Street Food Cycles Ltd
Mutual People: Alekos Andreas Christofis
Active
8 Chill Sofas Ltd
Mutual People: Alekos Andreas Christofis
dissolved
9 The Pride Of Scotland Limited
Mutual People: William James Hazeldean
Active
10 Lossie Seafoods Ltd.
Mutual People: William James Hazeldean
Active
11 Brambles Foods Group Ltd
Mutual People: William James Hazeldean
In Administration/Administrative Receiver
12 Adelie Foods Limited
Mutual People: William James Hazeldean
In Administration/Administrative Receiver
13 Macrae Fraserburgh Limited
Mutual People: William James Hazeldean
Liquidation
14 Food Partners Limited
Mutual People: William James Hazeldean
dissolved
15 Superior Food Group Limited
Mutual People: William James Hazeldean
dissolved
16 Superior Food Limited
Mutual People: William James Hazeldean
dissolved
17 Brambles Foods Limited
Mutual People: William James Hazeldean
Active - Proposal To Strike Off
18 Buckingham Foods Limited
Mutual People: William James Hazeldean
dissolved
19 Food Partners Kilmarnock Limited
Mutual People: William James Hazeldean
dissolved
20 Food Partners Heathrow Limited
Mutual People: William James Hazeldean
dissolved
21 Superior Produce Limited
Mutual People: William James Hazeldean
dissolved
22 Food Partners Park Royal Limited
Mutual People: William James Hazeldean
dissolved
23 Superior Packaging Limited
Mutual People: William James Hazeldean
dissolved
24 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
25 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
26 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
27 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
28 Loch Fyne Oysters Limited
Mutual People: Viacheslav Lavrentyev
Active
29 Fumani Ltd.
Mutual People: Craig Anderson
Active
30 Au-Associates Limited
Mutual People: Craig Anderson
dissolved