Background WavePink WaveYellow Wave

LOSSIE SEAFOODS LTD. (SC145004)

LOSSIE SEAFOODS LTD. (SC145004) is an active UK company. incorporated on 17 June 1993. with registered office in Buckie. The company operates in the Manufacturing sector, engaged in unknown sic code (10200). LOSSIE SEAFOODS LTD. has been registered for 32 years. Current directors include CHRISTOFI, Alekos, WEST, William Victor.

Company Number
SC145004
Status
active
Type
ltd
Incorporated
17 June 1993
Age
32 years
Address
5-13 Low Street, Buckie, AB56 1UX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10200)
Directors
CHRISTOFI, Alekos, WEST, William Victor
SIC Codes
10200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOSSIE SEAFOODS LTD.

LOSSIE SEAFOODS LTD. is an active company incorporated on 17 June 1993 with the registered office located in Buckie. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10200). LOSSIE SEAFOODS LTD. was registered 32 years ago.(SIC: 10200)

Status

active

Active since 32 years ago

Company No

SC145004

LTD Company

Age

32 Years

Incorporated 17 June 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

DEANRUN LIMITED
From: 17 June 1993To: 28 September 1993
Contact
Address

5-13 Low Street Buckie, AB56 1UX,

Previous Addresses

3-15 Low Street Buckie AB56 1UX Scotland
From: 27 March 2018To: 31 January 2022
1 George Square Glasgow G2 1AL
From: 2 August 2011To: 27 March 2018
2 March Road Industrial Estate Buckie Banffshire AB56 4BY
From: 17 June 1993To: 2 August 2011
Timeline

29 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Loan Secured
Aug 13
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Jun 15
Loan Cleared
Jul 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Loan Secured
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jul 21
Funding Round
May 22
Loan Secured
May 22
Director Joined
Dec 22
Director Left
Dec 22
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WEST, William Victor

Active
Low Street, BuckieAB56 1UX
Secretary
Appointed 23 Mar 2018

CHRISTOFI, Alekos

Active
Low Street, BuckieAB56 1UX
Born June 1974
Director
Appointed 22 Dec 2022

WEST, William Victor

Active
Low Street, BuckieAB56 1UX
Born January 1973
Director
Appointed 14 Jul 2011

BELL, Simon Leonard Lawrance

Resigned
90 Brook Green, LondonW6 7BD
Secretary
Appointed 27 Jul 1993
Resigned 27 Sept 2000

COWE, John

Resigned
Spinningdale, LossiemouthIV31 6QP
Secretary
Appointed 01 Dec 2004
Resigned 14 Jul 2011

PALMER, Ronald Mackay

Resigned
Green Acres, DingwallIV15 9TQ
Secretary
Appointed 21 Nov 2000
Resigned 30 Nov 2004

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 17 Jun 1993
Resigned 17 Jun 1993

BELL, Simon Leonard Lawrance

Resigned
90 Brook Green, LondonW6 7BD
Born January 1949
Director
Appointed 27 Jul 1993
Resigned 27 Sept 2000

BROWN, Hugh Spence

Resigned
71 St. Leonards Road, ForresIV36 1DW
Born September 1952
Director
Appointed 22 Aug 2001
Resigned 28 Jan 2005

COWE, John

Resigned
Spinningdale, LossiemouthIV31 6QP
Born August 1948
Director
Appointed 11 Jun 1994
Resigned 14 Jul 2011

DEVIN, Charles Robert

Resigned
45 High School Drive, ElginIV30 3UE
Born September 1945
Director
Appointed 15 May 1995
Resigned 14 Jul 2011

HAZELDEAN, William James

Resigned
Low Street, BuckieAB56 1UX
Born August 1951
Director
Appointed 14 Jul 2011
Resigned 22 Dec 2022

HUTCHINS, Derek Richard

Resigned
Easter Palce, AberdeenAB12 4XL
Born December 1964
Director
Appointed 08 Apr 2006
Resigned 14 Jul 2011

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 17 Jun 1993
Resigned 17 Jun 1993

NOLAN, George Vincent

Resigned
Ard Drum, DublinIRISH
Born February 1954
Director
Appointed 08 Apr 2006
Resigned 14 Jul 2011

PALMER, Ronald Mackay

Resigned
Green Acres, DingwallIV15 9TQ
Born March 1953
Director
Appointed 27 Jul 1993
Resigned 03 Apr 2006

Persons with significant control

1

George Square, GlasgowG2 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Replacement Filing Of Director Appointment With Name
3 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Memorandum Articles
23 June 2022
MAMA
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Resolution
19 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Mortgage Alter Floating Charge With Number
21 July 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 July 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
2 July 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
18 December 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 December 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
27 March 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Mortgage Alter Floating Charge With Number
15 March 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 March 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
24 October 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 October 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Mortgage Alter Floating Charge
17 September 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
6 September 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Mortgage Alter Floating Charge
6 August 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 August 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Auditors Resignation Company
8 September 2011
AUDAUD
Legacy
16 August 2011
MG01sMG01s
Legacy
2 August 2011
MG02sMG02s
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Legacy
27 July 2011
MG03sMG03s
Legacy
30 June 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Small
15 June 2011
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
31 July 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
288cChange of Particulars
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
288cChange of Particulars
Legacy
3 September 2008
169169
Accounts With Accounts Type Small
1 September 2008
AAAnnual Accounts
Accounts With Accounts Type Small
14 September 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2006
AAAnnual Accounts
Legacy
15 September 2006
225Change of Accounting Reference Date
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2005
AAAnnual Accounts
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 October 2004
AAAnnual Accounts
Legacy
16 July 2004
419a(Scot)419a(Scot)
Legacy
16 July 2004
419a(Scot)419a(Scot)
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2003
AAAnnual Accounts
Legacy
4 September 2003
419a(Scot)419a(Scot)
Legacy
4 September 2003
419a(Scot)419a(Scot)
Legacy
19 August 2003
410(Scot)410(Scot)
Legacy
8 August 2003
410(Scot)410(Scot)
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
410(Scot)410(Scot)
Accounts With Accounts Type Small
25 June 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
6 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
225Change of Accounting Reference Date
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
12 June 2000
419a(Scot)419a(Scot)
Legacy
8 September 1999
287Change of Registered Office
Legacy
30 June 1999
410(Scot)410(Scot)
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1998
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1996
AAAnnual Accounts
Memorandum Articles
12 April 1996
MEM/ARTSMEM/ARTS
Legacy
12 April 1996
88(2)R88(2)R
Legacy
12 April 1996
122122
Resolution
12 April 1996
RESOLUTIONSResolutions
Legacy
25 January 1996
287Change of Registered Office
Legacy
22 September 1995
363sAnnual Return (shuttle)
Legacy
30 June 1995
288288
Accounts With Accounts Type Small
9 April 1995
AAAnnual Accounts
Legacy
5 April 1995
225(2)225(2)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 June 1994
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
24 June 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
24 June 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
24 June 1994
466(Scot)466(Scot)
Legacy
16 June 1994
288288
Mortgage Alter Floating Charge
28 February 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 February 1994
466(Scot)466(Scot)
Legacy
29 December 1993
410(Scot)410(Scot)
Legacy
24 November 1993
410(Scot)410(Scot)
Legacy
17 November 1993
88(2)Return of Allotment of Shares
Legacy
14 October 1993
410(Scot)410(Scot)
Legacy
14 October 1993
410(Scot)410(Scot)
Resolution
3 October 1993
RESOLUTIONSResolutions
Resolution
3 October 1993
RESOLUTIONSResolutions
Resolution
3 October 1993
RESOLUTIONSResolutions
Legacy
3 October 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
27 September 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 1993
123Notice of Increase in Nominal Capital
Resolution
24 August 1993
RESOLUTIONSResolutions
Resolution
24 August 1993
RESOLUTIONSResolutions
Legacy
18 August 1993
288288
Legacy
10 August 1993
224224
Legacy
10 August 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
287Change of Registered Office
Incorporation Company
17 June 1993
NEWINCIncorporation