Background WavePink WaveYellow Wave

ASSOCIATED SEAFOODS LIMITED (SC361498)

ASSOCIATED SEAFOODS LIMITED (SC361498) is an active UK company. incorporated on 22 June 2009. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ASSOCIATED SEAFOODS LIMITED has been registered for 16 years. Current directors include ANDERSON, Craig, CHRISTOFI, Alekos, LAVRENTYEV, Viacheslav and 1 others.

Company Number
SC361498
Status
active
Type
ltd
Incorporated
22 June 2009
Age
16 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDERSON, Craig, CHRISTOFI, Alekos, LAVRENTYEV, Viacheslav, WEST, William Victor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATED SEAFOODS LIMITED

ASSOCIATED SEAFOODS LIMITED is an active company incorporated on 22 June 2009 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ASSOCIATED SEAFOODS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

SC361498

LTD Company

Age

16 Years

Incorporated 22 June 2009

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 30 September 2025 (7 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

MM&S (5480) LIMITED
From: 22 June 2009To: 28 July 2009
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

15 Atholl Crescent Edinburgh EH3 8HA Scotland
From: 27 March 2018To: 15 February 2022
1 George Square Glasgow G2 1AL
From: 25 March 2011To: 27 March 2018
151 St. Vincent Street Glasgow G2 5NJ
From: 22 June 2009To: 25 March 2011
Timeline

47 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Oct 09
Funding Round
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Funding Round
Jul 11
Director Joined
Jul 11
Funding Round
Aug 12
Funding Round
Oct 12
Funding Round
Feb 13
Loan Secured
Aug 13
Funding Round
Apr 14
Funding Round
Apr 14
Director Joined
Jun 14
Loan Secured
Sept 14
Funding Round
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Loan Cleared
Jun 15
Director Left
Jul 16
Director Left
Jul 16
Funding Round
Nov 16
Director Joined
Oct 19
Director Left
Apr 20
Director Joined
Jan 21
Loan Cleared
Mar 21
Loan Secured
Jun 21
Funding Round
May 22
Funding Round
May 22
Director Left
Dec 22
Director Left
Dec 22
Funding Round
Dec 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Aug 23
Director Joined
Apr 24
Funding Round
Dec 24
21
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 23 Mar 2018

ANDERSON, Craig

Active
68 Queen Street, EdinburghEH2 4NN
Born October 1962
Director
Appointed 27 May 2014

CHRISTOFI, Alekos

Active
Capital Square, EdinburghEH3 8BP
Born June 1974
Director
Appointed 17 Dec 2020

LAVRENTYEV, Viacheslav

Active
Capital Square, EdinburghEH3 8BP
Born April 1960
Director
Appointed 23 Oct 2019

WEST, William Victor

Active
Capital Square, EdinburghEH3 8BP
Born January 1973
Director
Appointed 28 Mar 2024

CROAN, Martin James

Resigned
George Square, GlasgowG2 1AL
Secretary
Appointed 21 Oct 2009
Resigned 31 Mar 2011

LLP, Brodies

Resigned
Atholl Crescent, EdinburghEH3 8HA
Secretary
Appointed 23 Mar 2018
Resigned 23 Mar 2018

DENTONS SECRETARIES LIMITED

Resigned
LondonEC4M 7WS
Corporate secretary
Appointed 31 Oct 2017
Resigned 23 Mar 2018

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 31 Mar 2011
Resigned 31 Oct 2017

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate secretary
Appointed 22 Jun 2009
Resigned 27 Jul 2009

CROAN, Martin James

Resigned
George Square, GlasgowG2 1AL
Born January 1963
Director
Appointed 11 Jul 2011
Resigned 12 Jul 2011

CROAN, Patrick Michael

Resigned
George Square, GlasgowG2 1AL
Born December 1952
Director
Appointed 27 Feb 2015
Resigned 22 Dec 2022

CROAN, Patrick Michael

Resigned
George Square, GlasgowG2 1AL
Born December 1952
Director
Appointed 21 Oct 2009
Resigned 11 Jul 2011

HAZELDEAN, William James

Resigned
6a Balmoral Court, AuchterarderPH3 1SH
Born August 1951
Director
Appointed 27 Jul 2009
Resigned 22 Dec 2022

MCLELLAND, Stewart

Resigned
George Square, GlasgowG2 1AL
Born September 1958
Director
Appointed 12 Jul 2011
Resigned 27 Feb 2015

POCOCK, Patrick William

Resigned
The Steadings, AberdeenAB15 8SA
Born January 1963
Director
Appointed 27 Jul 2009
Resigned 16 Jun 2016

PORTEOUS, Ronald

Resigned
George Square, GlasgowG2 1AL
Born June 1955
Director
Appointed 21 Oct 2009
Resigned 12 Jul 2011

SMITH, Philip

Resigned
George Square, GlasgowG2 1AL
Born August 1948
Director
Appointed 12 Jul 2011
Resigned 14 Jun 2016

TRUESDALE, Christine

Resigned
Kennedy Drive, AirdrieML6 9AW
Born February 1960
Director
Appointed 22 Jun 2009
Resigned 06 Jul 2009

TURKOT, Rafail

Resigned
George Square, GlasgowG2 1AL
Born August 1968
Director
Appointed 12 Jul 2011
Resigned 30 Mar 2020

VINDEX LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 22 Jun 2009
Resigned 27 Jul 2009

VINDEX SERVICES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 22 Jun 2009
Resigned 27 Jul 2009

Persons with significant control

1

Charlotte Square, EdinburghEH2 4DR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2023
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Resolution
24 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Capital Allotment Shares
17 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 March 2023
RP04SH01RP04SH01
Resolution
10 March 2023
RESOLUTIONSResolutions
Memorandum Articles
10 March 2023
MAMA
Notification Of A Person With Significant Control
10 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2023
PSC09Update to PSC Statements
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Capital Cancellation Shares
27 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 January 2023
SH03Return of Purchase of Own Shares
Resolution
23 December 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Resolution
17 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Accounts With Accounts Type Group
11 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 January 2022
CH04Change of Corporate Secretary Details
Second Filing Of Director Appointment With Name
20 August 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
1 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 November 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
26 June 2017
AAAnnual Accounts
Resolution
29 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 November 2016
SH10Notice of Particulars of Variation
Memorandum Articles
14 November 2016
MAMA
Accounts With Accounts Type Group
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
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
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Group
26 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Group
12 June 2013
AAAnnual Accounts
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Capital Allotment Shares
22 October 2012
SH01Allotment of Shares
Capital Allotment Shares
14 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
21 July 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 July 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Statement Of Companys Objects
21 July 2011
CC04CC04
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Resolution
21 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Resolution
20 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Capital Allotment Shares
18 July 2011
SH01Allotment of Shares
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
8 April 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Account Reference Date Company Current Extended
31 October 2009
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
31 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2009
AP01Appointment of Director
Capital Allotment Shares
31 October 2009
SH01Allotment of Shares
Resolution
31 October 2009
RESOLUTIONSResolutions
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2009
288bResignation of Director or Secretary
Incorporation Company
22 June 2009
NEWINCIncorporation