Background WavePink WaveYellow Wave

ASSOCIATED SEAFOODS TRADING LIMITED (SC364044)

ASSOCIATED SEAFOODS TRADING LIMITED (SC364044) is an active UK company. incorporated on 17 August 2009. with registered office in Buckie. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). ASSOCIATED SEAFOODS TRADING LIMITED has been registered for 16 years. Current directors include CHRISTOFIS, Alekos.

Company Number
SC364044
Status
active
Type
ltd
Incorporated
17 August 2009
Age
16 years
Address
5-13 Low Street, Buckie, AB56 1UX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
CHRISTOFIS, Alekos
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATED SEAFOODS TRADING LIMITED

ASSOCIATED SEAFOODS TRADING LIMITED is an active company incorporated on 17 August 2009 with the registered office located in Buckie. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). ASSOCIATED SEAFOODS TRADING LIMITED was registered 16 years ago.(SIC: 46380)

Status

active

Active since 16 years ago

Company No

SC364044

LTD Company

Age

16 Years

Incorporated 17 August 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 (6 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

MM&S (5493) LIMITED
From: 17 August 2009To: 14 September 2009
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: 25 March 2011To: 27 March 2018
151 St. Vincent Street Glasgow G2 5NJ
From: 17 August 2009To: 25 March 2011
Timeline

13 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Oct 10
Director Left
Oct 10
Director Left
Dec 11
Director Left
Jan 14
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

WEST, William Victor

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

CHRISTOFIS, Alekos

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

CROAN, Martin James

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

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 nominee secretary
Appointed 17 Aug 2009
Resigned 11 Sept 2009

COE, John Philip

Resigned
George Square, GlasgowG2 1AL
Born March 1954
Director
Appointed 21 Oct 2009
Resigned 30 Nov 2011

CROAN, Patrick Michael

Resigned
Low Street, BuckieAB56 1UX
Born December 1952
Director
Appointed 21 Oct 2009
Resigned 22 Dec 2022

HAZELDEAN, William James

Resigned
6a Balmoral Court, AuchterarderPH3 1SH
Born August 1951
Director
Appointed 11 Sept 2009
Resigned 22 Dec 2022

POCOCK, Patrick William

Resigned
The Steadings, AberdeenAB15 8SA
Born January 1963
Director
Appointed 11 Sept 2009
Resigned 21 Oct 2009

PORTEOUS, Ronald

Resigned
George Square, GlasgowG2 1AL
Born June 1955
Director
Appointed 21 Oct 2009
Resigned 03 Dec 2013

TRUESDALE, Christine

Resigned
Kennedy Drive, AirdrieML6 9AW
Born February 1960
Director
Appointed 17 Aug 2009
Resigned 01 Sept 2009

VINDEX LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 17 Aug 2009
Resigned 11 Sept 2009

VINDEX SERVICES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 17 Aug 2009
Resigned 11 Sept 2009

Persons with significant control

1

George Square, GlasgowG2 1AL

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

71

Replacement Filing Of Director Appointment With Name
3 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Termination Director Company With Name
31 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Legacy
26 July 2011
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
11 April 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Mortgage Alter Floating Charge With Number
21 May 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 May 2010
466(Scot)466(Scot)
Legacy
14 May 2010
MG01sMG01s
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Resolution
6 November 2009
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 November 2009
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
6 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Capital Allotment Shares
6 November 2009
SH01Allotment of Shares
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Legacy
5 November 2009
MG01sMG01s
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 2009
NEWINCIncorporation