Background WavePink WaveYellow Wave

TRINITY SEAFOODS LIMITED (SC782449)

TRINITY SEAFOODS LIMITED (SC782449) is an active UK company. incorporated on 13 September 2023. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (10200). TRINITY SEAFOODS LIMITED has been registered for 2 years. Current directors include DUTHIE, Richard Alexander, LEIPER, David William, MCKENZIE, William and 3 others.

Company Number
SC782449
Status
active
Type
ltd
Incorporated
13 September 2023
Age
2 years
Address
18 Woodside Crescent, Glasgow, G3 7UL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10200)
Directors
DUTHIE, Richard Alexander, LEIPER, David William, MCKENZIE, William, MCROBBIE, David-John, SMITH, Andrew David, STEPHEN, Allan
SIC Codes
10200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY SEAFOODS LIMITED

TRINITY SEAFOODS LIMITED is an active company incorporated on 13 September 2023 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10200). TRINITY SEAFOODS LIMITED was registered 2 years ago.(SIC: 10200)

Status

active

Active since 2 years ago

Company No

SC782449

LTD Company

Age

2 Years

Incorporated 13 September 2023

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 26 June 2025 (9 months ago)
Period: 13 September 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

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 12 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

PETERHEAD WHITEFISH PROCESSORS LIMITED
From: 13 September 2023To: 19 April 2024
Contact
Address

18 Woodside Crescent Glasgow, G3 7UL,

Timeline

5 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Funding Round
May 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

DANIELS, Craig David George

Active
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 13 Sept 2023

DUTHIE, Richard Alexander

Active
Woodside Crescent, GlasgowG3 7UL
Born December 1983
Director
Appointed 13 Sept 2023

LEIPER, David William

Active
Woodside Crescent, GlasgowG3 7UL
Born April 1976
Director
Appointed 13 Sept 2023

MCKENZIE, William

Active
Woodside Crescent, GlasgowG3 7UL
Born February 1968
Director
Appointed 13 Sept 2023

MCROBBIE, David-John

Active
Bath Street, PeterheadAB42 1DX
Born October 1990
Director
Appointed 14 Apr 2025

SMITH, Andrew David

Active
Dales Industrial Estate, PeterheadAB42 3JF
Born March 1990
Director
Appointed 14 Apr 2025

STEPHEN, Allan

Active
Woodside Crescent, GlasgowG3 7UL
Born January 1980
Director
Appointed 14 Apr 2025

Persons with significant control

3

Fountainhall Road, AberdeenAB15 4DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Sept 2023
Woodside Crescent, GlasgowG3 7UL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Sept 2023
Union Grove, AberdeenAB10 6SD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Sept 2023
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Resolution
21 May 2025
RESOLUTIONSResolutions
Memorandum Articles
21 May 2025
MAMA
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
21 May 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
20 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
19 April 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 April 2024
RESOLUTIONSResolutions
Incorporation Company
13 September 2023
NEWINCIncorporation