SEAFOOD TECHNOLOGY LIMITED - PETERHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-26 View Report
Incorporation. Memorandum articles. 2024-01-19 View Report
Resolution. Description: Resolutions. 2024-01-19 View Report
Accounts. Accounts type small. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-03-27 View Report
Officers. Appointment date: 2023-01-31. Officer name: Mr Olafur Karl Sigurdarson. 2023-02-10 View Report
Persons with significant control. Psc name: Curio Ehf. Notification date: 2022-12-31. 2023-02-03 View Report
Officers. Officer name: Elliði Hreinsson. Termination date: 2022-12-31. 2023-02-03 View Report
Persons with significant control. Cessation date: 2022-12-31. Psc name: Ellidi Hreinsson. 2023-02-03 View Report
Confirmation statement. Statement with no updates. 2022-03-24 View Report
Accounts. Accounts type total exemption full. 2022-02-16 View Report
Accounts. Change account reference date company previous extended. 2022-01-14 View Report
Confirmation statement. Statement with updates. 2021-05-24 View Report
Officers. Change date: 2021-01-22. Officer name: Mr Richard Stuart Adam. 2021-01-26 View Report
Address. Change date: 2021-01-26. Old address: Salish Lodge Longside Peterhead Aberdeenshire AB42 4YY. New address: 17 Blackhouse Circle Blackhouse Industrial Estate Peterhead AB42 1BN. 2021-01-26 View Report
Accounts. Accounts type total exemption full. 2020-12-08 View Report
Persons with significant control. Notification date: 2020-06-01. Psc name: Ellidi Hreinsson. 2020-11-10 View Report
Persons with significant control. Withdrawal date: 2020-11-10. 2020-11-10 View Report
Officers. Officer name: Elliði Hreinsson. Appointment date: 2020-06-01. 2020-06-03 View Report
Persons with significant control. Notification of a person with significant control statement. 2020-06-03 View Report
Persons with significant control. Psc name: Richard Stuart Adam. Cessation date: 2020-06-01. 2020-06-03 View Report
Persons with significant control. Psc name: Chrisoline Noble Adam. Cessation date: 2020-06-01. 2020-06-03 View Report
Officers. Officer name: Chrisoline Noble Adam. Termination date: 2020-06-01. 2020-06-03 View Report
Confirmation statement. Statement with no updates. 2020-04-06 View Report
Officers. Officer name: Peterkins. Termination date: 2020-04-01. 2020-04-02 View Report
Accounts. Accounts type total exemption full. 2020-02-06 View Report
Accounts. Accounts type total exemption full. 2019-05-29 View Report
Confirmation statement. Statement with no updates. 2019-04-02 View Report
Accounts. Accounts type total exemption full. 2018-05-23 View Report
Confirmation statement. Statement with no updates. 2018-04-30 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Accounts. Accounts type total exemption small. 2016-05-30 View Report
Annual return. With made up date full list shareholders. 2016-04-01 View Report
Accounts. Accounts type total exemption small. 2015-05-29 View Report
Annual return. With made up date full list shareholders. 2015-03-27 View Report
Accounts. Accounts type total exemption small. 2014-06-02 View Report
Annual return. With made up date full list shareholders. 2014-04-01 View Report
Accounts. Accounts type total exemption small. 2013-05-31 View Report
Annual return. With made up date full list shareholders. 2013-03-25 View Report
Accounts. Accounts type total exemption small. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2012-03-26 View Report
Accounts. Accounts type total exemption small. 2011-06-02 View Report
Annual return. With made up date full list shareholders. 2011-03-23 View Report
Annual return. With made up date full list shareholders. 2010-06-28 View Report
Officers. Officer name: Chrisoline Noble Adam. Change date: 2010-03-20. 2010-06-28 View Report
Officers. Change date: 2010-03-20. Officer name: Messrs Peterkins. 2010-06-28 View Report
Accounts. Accounts type total exemption small. 2010-05-24 View Report
Address. Old address: 100 Union Street Aberdeen Aberdeenshire AB10 1QR. Change date: 2010-04-13. 2010-04-13 View Report
Accounts. Accounts type total exemption small. 2009-04-16 View Report