Advanced company searchLink opens in new window

ASSOCIATED SEAFOODS LIMITED

Company number SC361498

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)
03 Jul 2017 PSC08 Notification of a person with significant control statement
26 Jun 2017 AA Group of companies' accounts made up to 31 October 2016
29 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2016 SH01 Statement of capital following an allotment of shares on 26 October 2016
  • GBP 11,308,334
14 Nov 2016 SH08 Change of share class name or designation
14 Nov 2016 SH10 Particulars of variation of rights attached to shares
14 Nov 2016 MA Memorandum and Articles of Association
08 Aug 2016 AA Group of companies' accounts made up to 31 October 2015
29 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 10,900,001
29 Jul 2016 TM01 Termination of appointment of Philip Smith as a director on 14 June 2016
29 Jul 2016 TM01 Termination of appointment of Patrick William Pocock as a director on 16 June 2016
05 Aug 2015 AA Group of companies' accounts made up to 31 October 2014
20 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,900,001
01 Jul 2015 MR04 Satisfaction of charge SC3614980001 in full
18 Mar 2015 AP01 Appointment of Mr Patrick Michael Croan as a director on 27 February 2015
18 Mar 2015 TM01 Termination of appointment of Stewart Mclelland as a director on 27 February 2015
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 10,900,001
17 Sep 2014 466(Scot) Alterations to a floating charge
06 Sep 2014 466(Scot) Alterations to a floating charge
05 Sep 2014 MR01 Registration of charge SC3614980002, created on 2 September 2014
14 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 9,900,001
26 Jun 2014 AA Group of companies' accounts made up to 31 October 2013
10 Jun 2014 AP01 Appointment of Craig Anderson as a director
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 9,900,001
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 9,900,001