ASSOCIATED SEAFOODS LIMITED

ASSOCIATED SEAFOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameASSOCIATED SEAFOODS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC361498
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASSOCIATED SEAFOODS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ASSOCIATED SEAFOODS LIMITED located?

    Registered Office Address
    C/O Brodies Llp Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ASSOCIATED SEAFOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5480) LIMITEDJun 22, 2009Jun 22, 2009

    What are the latest accounts for ASSOCIATED SEAFOODS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ASSOCIATED SEAFOODS LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for ASSOCIATED SEAFOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    47 pagesAA

    Director's details changed for Mr William Victor West on Sep 25, 2025

    2 pagesCH01

    Confirmation statement made on Jun 22, 2025 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 23, 2024

    • Capital: GBP 20,341,073.90769
    3 pagesSH01

    Current accounting period extended from Oct 31, 2024 to Dec 31, 2024

    1 pagesAA01

    Group of companies' accounts made up to Oct 31, 2023

    50 pagesAA

    Confirmation statement made on Jun 22, 2024 with updates

    6 pagesCS01

    Appointment of Mr William Victor West as a director on Mar 28, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 15, 2023

    • Capital: GBP 19,579,426.90769
    3 pagesSH01

    Group of companies' accounts made up to Oct 31, 2022

    42 pagesAA

    Confirmation statement made on Jun 22, 2023 with updates

    6 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Mar 09, 2023

    • Capital: GBP 19,479,426.90769
    4 pagesRP04SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    38 pagesMA

    Notification of Farm Originals Limited as a person with significant control on Mar 07, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 09, 2023

    2 pagesPSC09

    Statement of capital following an allotment of shares on Mar 07, 2023

    • Capital: GBP 19,479,426.90769
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 01, 2023

    • Capital: GBP 19,479,334
    3 pagesSH01
    Annotations
    DateAnnotation
    Mar 13, 2023Second Filing The information on the form SH01 has been replaced by a second filing on 13/03/2023

    Cancellation of shares. Statement of capital on Dec 22, 2022

    • Capital: GBP 11,179,537
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 27, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Mr Alekos Christofis on Dec 17, 2020

    2 pagesCH01

    Termination of appointment of William James Hazeldean as a director on Dec 22, 2022

    1 pagesTM01

    Termination of appointment of Patrick Michael Croan as a director on Dec 22, 2022

    1 pagesTM01

    Who are the officers of ASSOCIATED SEAFOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital House
    Scotland
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital House
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    ANDERSON, Craig
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    Director
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    ScotlandBritish188424180001
    CHRISTOFI, Alekos
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    EnglandAustralian271607920007
    LAVRENTYEV, Viacheslav
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish263827120001
    WEST, William Victor
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish162003670002
    CROAN, Martin James
    George Square
    G2 1AL Glasgow
    1
    Secretary
    George Square
    G2 1AL Glasgow
    1
    British146610600001
    LLP, Brodies
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    244639680001
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Secretary
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03929157
    98515470015
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT 2000
    Registration NumberSO300744
    159242820001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    139089620001
    CROAN, Martin James
    George Square
    G2 1AL Glasgow
    1
    Scotland
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    United Kingdom
    ScotlandBritish71362150001
    CROAN, Patrick Michael
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    United KingdomBritish1387690001
    CROAN, Patrick Michael
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    United KingdomBritish1387690001
    HAZELDEAN, William James
    6a Balmoral Court
    Gleneagles Village
    PH3 1SH Auchterarder
    Perthshire
    Director
    6a Balmoral Court
    Gleneagles Village
    PH3 1SH Auchterarder
    Perthshire
    ScotlandBritish83660790002
    MCLELLAND, Stewart
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    ScotlandBritish157009150001
    POCOCK, Patrick William
    The Steadings
    Woodside Of Cloghill, Kingswells
    AB15 8SA Aberdeen
    Director
    The Steadings
    Woodside Of Cloghill, Kingswells
    AB15 8SA Aberdeen
    British96978470001
    PORTEOUS, Ronald
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    ScotlandBritish146610590001
    SMITH, Philip
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    SpainBritish161752580001
    TRUESDALE, Christine
    Kennedy Drive
    ML6 9AW Airdrie
    45
    North Lanarkshire
    Director
    Kennedy Drive
    ML6 9AW Airdrie
    45
    North Lanarkshire
    United KingdomBritish134350040001
    TURKOT, Rafail
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    United KingdomBritish161752300001
    VINDEX LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    139089630001
    VINDEX SERVICES LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    139089660001

    Who are the persons with significant control of ASSOCIATED SEAFOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charlotte Square
    EH2 4DR Edinburgh
    10a
    United Kingdom
    Mar 07, 2023
    Charlotte Square
    EH2 4DR Edinburgh
    10a
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc521798
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for ASSOCIATED SEAFOODS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Mar 07, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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