Background WavePink WaveYellow Wave

PELAGIA (GREENOCK) LIMITED (SC195403)

PELAGIA (GREENOCK) LIMITED (SC195403) is an active UK company. incorporated on 19 April 1999. with registered office in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03210). PELAGIA (GREENOCK) LIMITED has been registered for 26 years. Current directors include MCELLONE, Michael, TREARTY, Frank.

Company Number
SC195403
Status
active
Type
ltd
Incorporated
19 April 1999
Age
26 years
Address
East Tullos Industrial Estate, Aberdeen, AB12 3AY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03210)
Directors
MCELLONE, Michael, TREARTY, Frank
SIC Codes
03210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELAGIA (GREENOCK) LIMITED

PELAGIA (GREENOCK) LIMITED is an active company incorporated on 19 April 1999 with the registered office located in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03210). PELAGIA (GREENOCK) LIMITED was registered 26 years ago.(SIC: 03210)

Status

active

Active since 26 years ago

Company No

SC195403

LTD Company

Age

26 Years

Incorporated 19 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Previous Company Names

ROSSYEW LIMITED
From: 19 April 1999To: 27 October 2017
Contact
Address

East Tullos Industrial Estate Greenwell Place Aberdeen, AB12 3AY,

Previous Addresses

Port Glasgow Road Greenock Renfrewshire PA15 2UW
From: 19 April 1999To: 16 October 2015
Timeline

9 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Apr 99
Share Issue
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 15
Director Left
Oct 15
Loan Secured
Nov 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MCELLONE, Michael

Active
Greenwell Place, AberdeenAB12 3AY
Secretary
Appointed 12 Oct 2015

MCELLONE, Michael

Active
Greenwell Place, AberdeenAB12 3AY
Born September 1974
Director
Appointed 11 Oct 2012

TREARTY, Frank

Active
East Tullos Industrial Estate, AberdeenAB12 3AY
Born March 1973
Director
Appointed 30 Jul 2014

JESS, David Campbell, Mr.

Resigned
21 Madeira Street, GreenockPA16 7UJ
Secretary
Appointed 28 Apr 1999
Resigned 12 Oct 2015

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 19 Apr 1999
Resigned 28 Apr 1999

HEALY, John

Resigned
Greenwell Place, AberdeenAB12 3AY
Born August 1952
Director
Appointed 11 Oct 2012
Resigned 30 Jul 2014

JESS, Archibald Allan

Resigned
26 Airlie Street, BrechinDD9 6JX
Born October 1961
Director
Appointed 28 Apr 1999
Resigned 12 Oct 2015

JESS, Archibald Paton, Mr.

Resigned
87 Newark Street, GreenockPA16 7TP
Born November 1933
Director
Appointed 28 Apr 1999
Resigned 22 Jul 2005

JESS, David Campbell, Mr.

Resigned
21 Madeira Street, GreenockPA16 7UJ
Born August 1958
Director
Appointed 28 Apr 1999
Resigned 12 Oct 2015

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 19 Apr 1999
Resigned 28 Apr 1999

Persons with significant control

1

Gilbey Road, GrimsbyDN31 2SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
27 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
27 October 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
6 June 2016
AR01AR01
Capital Name Of Class Of Shares
21 October 2015
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 October 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
8 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Capital Name Of Class Of Shares
18 June 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Statement Of Companys Objects
18 October 2012
CC04CC04
Resolution
18 October 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 October 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 October 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Legacy
18 October 2012
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Sail Address Company
5 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Legacy
1 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2004
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2003
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2002
AAAnnual Accounts
Legacy
12 February 2002
225Change of Accounting Reference Date
Legacy
30 January 2002
410(Scot)410(Scot)
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2001
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
287Change of Registered Office
Incorporation Company
19 April 1999
NEWINCIncorporation