Background WavePink WaveYellow Wave

UNITED FISH PRODUCTS LIMITED (SC074108)

UNITED FISH PRODUCTS LIMITED (SC074108) is an active UK company. incorporated on 5 March 1981. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UNITED FISH PRODUCTS LIMITED has been registered for 45 years. Current directors include MCELLONE, Michael, TREARTY, Frank.

Company Number
SC074108
Status
active
Type
ltd
Incorporated
5 March 1981
Age
45 years
Address
Greenwell Place, Aberdeen, AB12 3AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCELLONE, Michael, TREARTY, Frank
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED FISH PRODUCTS LIMITED

UNITED FISH PRODUCTS LIMITED is an active company incorporated on 5 March 1981 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UNITED FISH PRODUCTS LIMITED was registered 45 years ago.(SIC: 74990)

Status

active

Active since 45 years ago

Company No

SC074108

LTD Company

Age

45 Years

Incorporated 5 March 1981

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Greenwell Place East Tullos Aberdeen, AB12 3AY,

Timeline

7 key events • 1981 - 2022

Funding Officers Ownership
Company Founded
Mar 81
Director Joined
May 12
Director Left
May 12
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

MCELLONE, Michael

Active
Greenwell Place, AberdeenAB12 3AY
Secretary
Appointed 20 Sept 2010

MCELLONE, Michael

Active
Greenwell Place, AberdeenAB12 3AY
Born September 1974
Director
Appointed 31 Jul 2014

TREARTY, Frank

Active
Greenwell Place, AberdeenAB12 3AY
Born March 1973
Director
Appointed 01 Mar 2022

BOAG, Colin

Resigned
49 Middleton Circle, AberdeenAB22 8LF
Secretary
Appointed 24 Jan 1995
Resigned 18 Apr 2008

PHELAN, John Anthony

Resigned
25 Avonmore, FoxrockIRISH
Secretary
Appointed 25 Nov 1994
Resigned 24 Jan 1995

PHILIP, John George Walker

Resigned
18 Carden Place, AberdeenAB1 1UQ
Secretary
Appointed 27 Feb 1990
Resigned 30 Jan 1991

RAFFERTY, Michael

Resigned
South Lodge Drive, StonehavenAB39 2PN
Secretary
Appointed 18 Apr 2008
Resigned 20 Sept 2010

REEKIE, Norman William

Resigned
42 Braeside Avenue, AberdeenAB1 7SU
Secretary
Appointed N/A
Resigned 27 Feb 1990

PHILIP GAULD & CO

Resigned
18 Carden Place, AberdeenAB10 1UQ
Corporate secretary
Appointed 30 Jan 1991
Resigned 25 Nov 1994

CLARK, Derek Hanton

Resigned
2 Hillview Crescent, AberdeenAB1 9RT
Born October 1930
Director
Appointed N/A
Resigned 25 Nov 1994

FITZGERALD, Brendan

Resigned
Bloomfield Park, Dublin
Born June 1963
Director
Appointed 24 Jul 2007
Resigned 05 May 2009

HEALY, John

Resigned
Dunshaughlin
Born August 1952
Director
Appointed 30 Apr 2012
Resigned 31 Jul 2014

HODDEVIK, Arnt-Ove

Resigned
Greenwell Place, AberdeenAB12 3AY
Born August 1965
Director
Appointed 05 May 2009
Resigned 01 Mar 2022

HOSIE, George Alexander Caie

Resigned
25 Braeside Avenue, AberdeenAB15 7ST
Born May 1942
Director
Appointed N/A
Resigned 25 Nov 1994

KORSAGER, Helge

Resigned
43 Craigieburn Park, AberdeenAB15 7SG
Born July 1948
Director
Appointed N/A
Resigned 25 Jul 2008

LARKIN, William Noel

Resigned
8 Glendown Lawn, Dublin
Born December 1956
Director
Appointed 30 Jun 2006
Resigned 29 May 2008

LAW, Alexander William

Resigned
3 Milltimber Brae, AberdeenAB13 0DY
Born December 1946
Director
Appointed N/A
Resigned 25 Nov 1994

LEIPER, David John

Resigned
17 Abbotshall Road, AberdeenAB1 9JX
Born September 1942
Director
Appointed N/A
Resigned 25 Nov 1994

LONG, Michael John

Resigned
Woodview House, Ovens
Born June 1949
Director
Appointed 25 Nov 1994
Resigned 24 Nov 2004

LOWTHER, Alan

Resigned
96 Avondale Road, Co DublinIRISH
Born August 1949
Director
Appointed 25 Nov 1994
Resigned 09 Mar 2007

LYNCH, Philip

Resigned
Athgarvan Lodge, The CurraghIRISH
Born May 1946
Director
Appointed 25 Nov 1994
Resigned 30 Dec 2004

MARTIN, David

Resigned
7 Argyle Road, Dublin 4IRISH
Born July 1944
Director
Appointed 25 Nov 1994
Resigned 24 Nov 2004

MCENIFF, Patrick

Resigned
Dunsany, Co.MeathIRISH
Born November 1967
Director
Appointed 21 Aug 2006
Resigned 24 Jul 2007

MCFADDEN, Ian Andrew

Resigned
11 Earlspark Gardens, AberdeenAB1 9AZ
Born November 1942
Director
Appointed N/A
Resigned 20 Aug 1999

MOLONEY, James Colman

Resigned
86 Crannagh Road, Rathfarnham
Born October 1925
Director
Appointed 25 Nov 1994
Resigned 24 Nov 2004

MORRISSEY, Pat

Resigned
15 Kincora Park, DublinIRISH
Born August 1965
Director
Appointed 09 Mar 2007
Resigned 24 Jul 2007

O'MAHONY, Thomas Joseph

Resigned
23 Church View, DelganyIRISH
Born August 1962
Director
Appointed 30 Jun 2006
Resigned 05 May 2009

PATERSON, Frederick

Resigned
2-4 Poynernook Road, AberdeenAB1 2RU
Director
Appointed N/A
Resigned 31 Oct 1990

RAFFERTY, Michael

Resigned
South Lodge Drive, StonehavenAB39 2PN
Born November 1976
Director
Appointed 18 Apr 2008
Resigned 05 May 2009

ROSS, Stephen Robert Gray

Resigned
Broomfield House, Drumoak BanchoryAB31 3EP
Born January 1937
Director
Appointed N/A
Resigned 25 Nov 1994

TAYLOR, Maurice

Resigned
Linden Lodge, AberdeenAB13 0JR
Born March 1941
Director
Appointed N/A
Resigned 14 May 1999

TYNAN, Tom

Resigned
18 Glenonmena Park, Blackrock
Born February 1959
Director
Appointed 05 May 2009
Resigned 30 Apr 2012

Persons with significant control

1

Grimsby, North East LincolnshireDN31 2SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Legacy
4 April 2018
RP04CS01RP04CS01
Change To A Person With Significant Control
29 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Appoint Person Secretary Company With Name
5 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 June 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
31 March 2009
288cChange of Particulars
Legacy
17 February 2009
419a(Scot)419a(Scot)
Legacy
17 February 2009
419a(Scot)419a(Scot)
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288cChange of Particulars
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 June 2008
AAAnnual Accounts
Legacy
25 April 2008
288bResignation of Director or Secretary
Memorandum Articles
3 April 2008
MEM/ARTSMEM/ARTS
Resolution
3 April 2008
RESOLUTIONSResolutions
Legacy
25 March 2008
363aAnnual Return
Legacy
11 February 2008
410(Scot)410(Scot)
Resolution
6 February 2008
RESOLUTIONSResolutions
Legacy
30 January 2008
410(Scot)410(Scot)
Resolution
29 January 2008
RESOLUTIONSResolutions
Resolution
29 January 2008
RESOLUTIONSResolutions
Legacy
29 January 2008
155(6)a155(6)a
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
3 November 2006
288cChange of Particulars
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2005
AAAnnual Accounts
Legacy
20 March 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 November 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2003
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
25 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 1999
AAAnnual Accounts
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
3 April 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Resolution
19 April 1996
RESOLUTIONSResolutions
Resolution
19 April 1996
RESOLUTIONSResolutions
Legacy
10 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1996
AAAnnual Accounts
Legacy
15 August 1995
419a(Scot)419a(Scot)
Legacy
3 July 1995
225(1)225(1)
Accounts With Accounts Type Full Group
13 June 1995
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Legacy
31 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
419a(Scot)419a(Scot)
Memorandum Articles
2 November 1994
MEM/ARTSMEM/ARTS
Resolution
2 November 1994
RESOLUTIONSResolutions
Legacy
15 April 1994
288288
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1994
AAAnnual Accounts
Legacy
13 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 April 1993
AAAnnual Accounts
Legacy
8 July 1992
363aAnnual Return
Accounts With Accounts Type Full Group
27 March 1992
AAAnnual Accounts
Legacy
28 August 1991
288288
Accounts With Accounts Type Full Group
11 May 1991
AAAnnual Accounts
Legacy
11 May 1991
363aAnnual Return
Legacy
6 February 1991
288288
Legacy
29 January 1991
288288
Accounts With Accounts Type Full Group
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Legacy
3 May 1990
288288
Accounts With Accounts Type Full Group
22 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Legacy
22 April 1988
363363
Accounts With Accounts Type Full Group
22 April 1988
AAAnnual Accounts
Resolution
20 January 1988
RESOLUTIONSResolutions
Miscellaneous
8 January 1988
MISCMISC
Miscellaneous
30 December 1987
MISCMISC
Legacy
1 June 1987
363363
Accounts With Accounts Type Full Group
1 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
19 March 1986
AAAnnual Accounts
Accounts With Made Up Date
30 April 1985
AAAnnual Accounts
Accounts With Made Up Date
15 March 1984
AAAnnual Accounts
Accounts With Made Up Date
5 July 1983
AAAnnual Accounts
Incorporation Company
5 March 1981
NEWINCIncorporation