Advanced company searchLink opens in new window

ASSOCIATED SEAFOODS LIMITED

Company number SC361498

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)
02 Apr 2024 AP01 Appointment of Mr William Victor West as a director on 28 March 2024
17 Aug 2023 SH01 Statement of capital following an allotment of shares on 15 August 2023
  • GBP 19,579,426.90769
25 Jul 2023 AA Group of companies' accounts made up to 31 October 2022
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
13 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 March 2023
  • GBP 19,479,426.90769
10 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2023 MA Memorandum and Articles of Association
10 Mar 2023 PSC02 Notification of Farm Originals Limited as a person with significant control on 7 March 2023
09 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 9 March 2023
09 Mar 2023 SH01 Statement of capital following an allotment of shares on 7 March 2023
  • GBP 19,479,426.90769
09 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 19,479,334
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 13/03/2023
27 Jan 2023 SH06 Cancellation of shares. Statement of capital on 22 December 2022
  • GBP 11,179,537
27 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
23 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2022 CH01 Director's details changed for Mr Alekos Christofis on 17 December 2020
22 Dec 2022 TM01 Termination of appointment of William James Hazeldean as a director on 22 December 2022
22 Dec 2022 TM01 Termination of appointment of Patrick Michael Croan as a director on 22 December 2022
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 12,486,334
23 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
17 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 May 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 12,486,334
03 May 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 11,590,503
29 Apr 2022 CH01 Director's details changed for Mr Viacheslav Lavrentyev on 28 April 2022
11 Apr 2022 AA Group of companies' accounts made up to 31 October 2021
15 Feb 2022 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 15 February 2022