Background WavePink WaveYellow Wave

FROZEN AT SEA LIMITED (SC342284)

FROZEN AT SEA LIMITED (SC342284) is an active UK company. incorporated on 2 May 2008. with registered office in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. FROZEN AT SEA LIMITED has been registered for 17 years. Current directors include GRAHAM, Colin Peter, MCKENZIE, William, REID, Michael.

Company Number
SC342284
Status
active
Type
ltd
Incorporated
2 May 2008
Age
17 years
Address
Bath House, Peterhead, AB42 1DX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
GRAHAM, Colin Peter, MCKENZIE, William, REID, Michael
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROZEN AT SEA LIMITED

FROZEN AT SEA LIMITED is an active company incorporated on 2 May 2008 with the registered office located in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. FROZEN AT SEA LIMITED was registered 17 years ago.(SIC: 03110)

Status

active

Active since 17 years ago

Company No

SC342284

LTD Company

Age

17 Years

Incorporated 2 May 2008

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

LUXURIOUS TASTES LIMITED
From: 2 May 2008To: 19 June 2009
Contact
Address

Bath House Bath Street Peterhead, AB42 1DX,

Previous Addresses

48/50 Broad Street Peterhead AB42 1BX
From: 2 May 2008To: 21 June 2012
Timeline

8 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
May 08
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Sept 12
Director Left
Dec 12
Director Left
May 16
Director Joined
Dec 16
Director Left
Dec 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MACKINNONS SOLICITORS LLP

Active
Carden Place, AberdeenAB10 1UR
Corporate secretary
Appointed 11 May 2020

GRAHAM, Colin Peter

Active
Mintlaw, PeterheadAB42 5BU
Born March 1959
Director
Appointed 01 Dec 2016

MCKENZIE, William

Active
Market Terrace, FraserburghAB43 6TS
Born February 1968
Director
Appointed 05 Aug 2009

REID, Michael

Active
Station Crescent, FortroseIV10 8SZ
Born March 1964
Director
Appointed 27 Apr 2010

SMITH, Doreen Dempster

Resigned
Sterna, PeterheadAB42 1GQ
Secretary
Appointed 02 May 2008
Resigned 05 Jun 2009

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 02 May 2008
Resigned 02 May 2008

MACKINNONS

Resigned
14 Carden Place, AberdeenAB10 1UR
Corporate secretary
Appointed 05 Jun 2009
Resigned 11 May 2020

GRAHAM, Colin Peter

Resigned
Windhill Street, StuartfieldAB42 5DR
Born March 1959
Director
Appointed 05 Aug 2009
Resigned 28 Sept 2015

HERMIDA BARBATO, Ricardo

Resigned
Darsena De Oza, La Coruna15006
Born October 1972
Director
Appointed 05 Aug 2009
Resigned 08 Oct 2012

REID, William James

Resigned
Fletcher Gardens, AvochIV9 8RA
Born March 1961
Director
Appointed 21 Jul 2010
Resigned 10 Dec 2020

SMITH, Doreen Dempster

Resigned
Sterna, PeterheadAB42 1GQ
Born September 1960
Director
Appointed 02 May 2008
Resigned 05 Jun 2009

SMITH, William Mcdonald

Resigned
Sterna, PeterheadAB42 1GQ
Born October 1962
Director
Appointed 02 May 2008
Resigned 20 Aug 2012

STEPHEN MABBOTT LTD.

Resigned
Mitchell Lane, GlasgowG1 3NU
Corporate director
Appointed 02 May 2008
Resigned 02 May 2008

Persons with significant control

1

Fountainhall Road, AberdeenAB15 4DT

Nature of Control

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

Filing History

69

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 January 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 January 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 January 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 May 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
30 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
19 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
88(2)Return of Allotment of Shares
Legacy
21 August 2009
123Notice of Increase in Nominal Capital
Resolution
21 August 2009
RESOLUTIONSResolutions
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
24 March 2009
225Change of Accounting Reference Date
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Resolution
15 May 2008
RESOLUTIONSResolutions
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Incorporation Company
2 May 2008
NEWINCIncorporation