ASSOCIATED SEAFOODS TRADING LIMITED - BUCKIE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-18 View Report
Accounts. Accounts type dormant. 2023-07-25 View Report
Officers. Appointment date: 2022-12-22. Officer name: Mr Alekos Christofi. 2022-12-22 View Report
Officers. Officer name: Patrick Michael Croan. Termination date: 2022-12-22. 2022-12-22 View Report
Officers. Officer name: William James Hazeldean. Termination date: 2022-12-22. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-08-22 View Report
Accounts. Accounts type dormant. 2022-04-11 View Report
Address. Change date: 2022-01-31. New address: 5-13 Low Street Buckie AB56 1UX. Old address: 3-15 Low Street Buckie AB56 1UX Scotland. 2022-01-31 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Accounts. Accounts type dormant. 2021-04-01 View Report
Confirmation statement. Statement with no updates. 2020-08-18 View Report
Accounts. Accounts type dormant. 2020-07-27 View Report
Confirmation statement. Statement with no updates. 2019-08-19 View Report
Accounts. Accounts type dormant. 2019-06-12 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Accounts. Accounts type dormant. 2018-06-20 View Report
Officers. Appointment date: 2018-03-23. Officer name: Mr William Victor West. 2018-03-27 View Report
Officers. Termination date: 2018-03-23. Officer name: Dentons Secretaries Limited. 2018-03-27 View Report
Address. New address: 3-15 Low Street Buckie AB56 1UX. Old address: 1 George Square Glasgow G2 1AL. Change date: 2018-03-27. 2018-03-27 View Report
Officers. Appointment date: 2017-10-31. Officer name: Dentons Secretaries Limited. 2017-11-13 View Report
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2017-10-31. 2017-11-13 View Report
Confirmation statement. Statement with updates. 2017-08-24 View Report
Accounts. Accounts type dormant. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2016-08-24 View Report
Accounts. Accounts type dormant. 2016-08-08 View Report
Annual return. With made up date full list shareholders. 2015-09-14 View Report
Accounts. Accounts type dormant. 2015-08-05 View Report
Accounts. Accounts type dormant. 2014-10-29 View Report
Annual return. With made up date full list shareholders. 2014-09-16 View Report
Officers. Officer name: Ronald Porteous. 2014-01-10 View Report
Annual return. With made up date full list shareholders. 2013-10-10 View Report
Accounts. Accounts type total exemption small. 2013-07-08 View Report
Annual return. With made up date full list shareholders. 2012-09-03 View Report
Accounts. Accounts type total exemption small. 2012-07-31 View Report
Officers. Officer name: John Coe. 2011-12-31 View Report
Annual return. With made up date full list shareholders. 2011-09-14 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2. 2011-07-26 View Report
Accounts. Accounts type total exemption small. 2011-05-09 View Report
Officers. Officer name: Maclay Murray & Spens Llp. 2011-04-11 View Report
Officers. Officer name: Martin Croan. 2011-04-11 View Report
Address. Old address: 151 St. Vincent Street Glasgow G2 5NJ. Change date: 2011-03-25. 2011-03-25 View Report
Annual return. With made up date full list shareholders. 2010-10-22 View Report
Officers. Officer name: Vindex Limited. 2010-10-22 View Report
Officers. Officer name: Vindex Services Limited. 2010-10-22 View Report
Mortgage. Charge number: 2. 2010-05-21 View Report
Mortgage. Charge number: 3. 2010-05-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2010-05-14 View Report
Officers. Officer name: John Philip Coe. 2009-11-11 View Report
Resolution. Description: Resolutions. 2009-11-06 View Report
Accounts. Change account reference date company current extended. 2009-11-06 View Report