Background WavePink WaveYellow Wave

MORAY SEAFOODS LIMITED (SC409689)

MORAY SEAFOODS LIMITED (SC409689) is an active UK company. incorporated on 19 October 2011. with registered office in Buckie. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). MORAY SEAFOODS LIMITED has been registered for 14 years. Current directors include CHRISTOFIS, Alekos, WEST, William Victor.

Company Number
SC409689
Status
active
Type
ltd
Incorporated
19 October 2011
Age
14 years
Address
5-13 Low Street, Buckie, AB56 1UX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
CHRISTOFIS, Alekos, WEST, William Victor
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORAY SEAFOODS LIMITED

MORAY SEAFOODS LIMITED is an active company incorporated on 19 October 2011 with the registered office located in Buckie. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). MORAY SEAFOODS LIMITED was registered 14 years ago.(SIC: 46380)

Status

active

Active since 14 years ago

Company No

SC409689

LTD Company

Age

14 Years

Incorporated 19 October 2011

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

MORAY SEAFOODS (SCOTLAND) LIMITED
From: 19 October 2011To: 30 March 2012
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
C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL
From: 19 October 2011To: 27 March 2018
Timeline

17 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Apr 12
Director Left
Jan 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Mar 15
Loan Cleared
Jun 15
Loan Cleared
Sept 15
Loan Cleared
Jan 18
Loan Secured
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
May 21
Loan Secured
Jun 21
Loan Cleared
Sept 21
Director Joined
Dec 22
Director Left
Dec 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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

WEST, William Victor

Active
Low Street, BuckieAB56 1UX
Born January 1973
Director
Appointed 19 Oct 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 19 Oct 2011
Resigned 31 Oct 2017

HAZELDEAN, William James

Resigned
Low Street, BuckieAB56 1UX
Born August 1951
Director
Appointed 19 Oct 2011
Resigned 22 Dec 2022

PORTEOUS, Ronald

Resigned
Low Street, BuckieAB56 1UX
Born June 1955
Director
Appointed 19 Oct 2011
Resigned 03 Dec 2013

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

72

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
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
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
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
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
19 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
16 July 2021
466(Scot)466(Scot)
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
26 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 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
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
Mortgage Alter Floating Charge With Number
15 March 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 March 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
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
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Mortgage Satisfy Charge Full
2 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Mortgage Alter Floating Charge With Number
24 September 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 September 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
17 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
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Legacy
18 April 2012
MG01sMG01s
Capital Allotment Shares
17 April 2012
SH01Allotment of Shares
Legacy
11 April 2012
MG01sMG01s
Legacy
11 April 2012
MG01sMG01s
Mortgage Alter Floating Charge With Number
5 April 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 April 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 April 2012
466(Scot)466(Scot)
Legacy
5 April 2012
MG01sMG01s
Legacy
3 April 2012
MG01sMG01s
Certificate Change Of Name Company
30 March 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 March 2012
RESOLUTIONSResolutions
Legacy
30 March 2012
MG01sMG01s
Mortgage Alter Floating Charge With Number
30 March 2012
466(Scot)466(Scot)
Incorporation Company
19 October 2011
NEWINCIncorporation