MOWI CONSUMER PRODUCTS UK LIMITED
Overview
| Company Name | MOWI CONSUMER PRODUCTS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC349437 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOWI CONSUMER PRODUCTS UK LIMITED?
- Processing and preserving of fish, crustaceans and molluscs (10200) / Manufacturing
Where is MOWI CONSUMER PRODUCTS UK LIMITED located?
| Registered Office Address | C/O Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOWI CONSUMER PRODUCTS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARINE HARVEST VAP UK LIMITED | Feb 14, 2014 | Feb 14, 2014 |
| MORPOL (UK) LIMITED | Oct 03, 2008 | Oct 03, 2008 |
What are the latest accounts for MOWI CONSUMER PRODUCTS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MOWI CONSUMER PRODUCTS UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for MOWI CONSUMER PRODUCTS UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge SC3494370001 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge SC3494370002 in full | 5 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Oct 03, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Registration of charge SC3494370003, created on Sep 11, 2025 | 20 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of James Richard Edward Charles Mark as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Joanne Katrina Whittem as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Feb 21, 2022 | 1 pages | AD01 | ||||||||||||||
Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022 | 1 pages | CH04 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Oct 03, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Registration of charge SC3494370002, created on Sep 24, 2021 | 20 pages | MR01 | ||||||||||||||
Director's details changed for Mrs Joanne Katrina Whittem on Aug 01, 2021 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of James Richard Edward Charles Mark as a director on Aug 01, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Joanne Katrina Whittem as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Oct 03, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of MOWI CONSUMER PRODUCTS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom |
| 79799970001 | ||||||||||
| BUYSSE, Bertil | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | Belgium | Belgian | 211472920001 | |||||||||
| MARK, James Richard Edward Charles | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 207378990001 | |||||||||
| SOLEIDE, Olav | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | Norway | Norwegian | 207379150001 | |||||||||
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
| AITCHISON, Douglas | Director | Atholl Crescent EH3 8HA Edinburgh 15 | Scotland | British | 86803390001 | |||||||||
| CLAESSENS, Marc Constant Cornelia | Director | Atholl Crescent EH3 8HA Edinburgh 15 | Belgium | Belgian | 184926550001 | |||||||||
| CORMACK, Geoffrey Beaton | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | Scottish | 124419270001 | |||||||||
| GOERTZ, Sabina Elisabeth Clementina Odilia | Director | Atholl Crescent EH3 8HA Edinburgh 15 Midlothian United Kingdom | Netherlands | Dutch | 206614040001 | |||||||||
| HOGG, Raymond Stewart | Director | Claremont Grove EH7 4DP Edinburgh 17 United Kingdom | United Kingdom | Scottish | 146227640001 | |||||||||
| MARK, James Richard Edward Charles | Director | Atholl Crescent EH3 8HA Edinburgh 15 | United Kingdom | British | 207378990001 | |||||||||
| MCGINLEY, John-Paul | Director | 81-524 Gdynia Swietopelka 19/26 Poland | Poland | British | 154907800001 | |||||||||
| STAPLEY, Andrew William | Director | Atholl Crescent EH3 8HA Edinburgh 15 | United Kingdom | British | 193649940001 | |||||||||
| VAN DE MEER, Maiko | Director | Atholl Crescent EH3 8HA Edinburgh 15 | The Netherlands | Dutch | 184926130001 | |||||||||
| WHITTEM, Joanne Katrina | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 284865260001 |
Who are the persons with significant control of MOWI CONSUMER PRODUCTS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Den Norske Nominees Limited | Jul 04, 2017 | The Walbrook Building 25 Walbrook EC4N 8AF London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dnb Bank Asa | Jul 04, 2017 | 0191 Oslo Dronning Eufemias Gate 30 Norway | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mowi Scotland Limited | Apr 06, 2016 | Admiralty Road KY11 2YW Rosyth 1st Floor Admiralty Park Fife United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0