Advanced company searchLink opens in new window

GT SUSTAINABLE SEAFOODS LTD

Company number SC278130

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
03 Aug 2023 AD01 Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023
01 Mar 2023 CS01 Confirmation statement made on 3 January 2023 with updates
05 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
18 Jul 2022 CERTNM Company name changed sustainable seafoods peterhead LIMITED\certificate issued on 18/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-18
09 Mar 2022 TM01 Termination of appointment of Alan Michael Pirie as a director on 1 March 2022
09 Mar 2022 TM01 Termination of appointment of Norman Davidson as a director on 1 March 2022
09 Mar 2022 AD01 Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY to 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 9 March 2022
09 Mar 2022 TM02 Termination of appointment of Masson Glennie Llp as a secretary on 1 March 2022
08 Mar 2022 PSC02 Notification of Gt Ventures Ltd as a person with significant control on 1 March 2022
08 Mar 2022 CH01 Director's details changed for Mrs Emma Tallis on 7 March 2022
07 Mar 2022 PSC07 Cessation of Norman Davidson as a person with significant control on 1 March 2022
07 Mar 2022 PSC07 Cessation of Alan Michael Pirie as a person with significant control on 1 March 2022
07 Mar 2022 AP01 Appointment of Mrs Emma Tallis as a director on 1 March 2022
07 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
07 Mar 2022 AP01 Appointment of Mr Graeme Tallis as a director on 1 March 2022
22 Feb 2022 MR04 Satisfaction of charge 2 in full
10 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
03 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
12 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
19 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
06 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
07 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates