-
FROZEN AT SEA LIMITED - Bath House, Bath Street, Peterhead, Aberdeenshire, United Kingdom
Company Information
- Company registration number
- SC342284
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bath House
- Bath Street
- Peterhead
- Aberdeenshire
- AB42 1DX Bath House, Bath Street, Peterhead, Aberdeenshire, AB42 1DX UK
Management
- Managing Directors
- MCKENZIE, William
- REID, Michael
- Company secretaries
- MACKINNONS SOLICITORS LLP
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-05-02
- Age Of Company 2008-05-02 16 years
- SIC/NACE
- 03110
Ownership
- Beneficial Owners
- The Don Fishing Company Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- LUXURIOUS TASTES LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2013-05-02
- Annual Return
- Due Date: 2022-02-09
- Last Date: 2021-01-26
-
FROZEN AT SEA LIMITED Company Description
- FROZEN AT SEA LIMITED is a ltd registered in United Kingdom with the Company reg no SC342284. Its current trading status is "live". It was registered 2008-05-02. It was previously called LUXURIOUS TASTES LIMITED. It has declared SIC or NACE codes as "03110". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-05-02.It can be contacted at Bath House .
Get FROZEN AT SEA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Frozen At Sea Limited - Bath House, Bath Street, Peterhead, Aberdeenshire, United Kingdom
- 2008-05-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FROZEN AT SEA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-corporate-secretary-company-with-change-date (2021-01-28) - CH04
-
change-sail-address-company-with-new-address (2021-01-26) - AD02
-
confirmation-statement-with-updates (2021-01-26) - CS01
-
move-registers-to-sail-company-with-new-address (2021-01-26) - AD03
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-12-30) - AA
-
termination-director-company-with-name-termination-date (2020-12-11) - TM01
-
confirmation-statement-with-no-updates (2020-05-11) - CS01
-
appoint-corporate-secretary-company-with-name-date (2020-05-11) - AP04
-
termination-secretary-company-with-name-termination-date (2020-05-11) - TM02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-10-04) - AA
-
confirmation-statement-with-no-updates (2019-05-13) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-10-04) - AA
-
confirmation-statement-with-no-updates (2018-05-07) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-10-12) - AA
-
confirmation-statement-with-updates (2017-05-16) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-05-30) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-31) - AR01
-
accounts-with-accounts-type-full (2016-10-11) - AA
-
appoint-person-director-company-with-name-date (2016-12-14) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-28) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-30) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-07) - AR01
-
change-account-reference-date-company-previous-shortened (2013-02-19) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-01-03) - AA
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-12-04) - TM01
-
termination-director-company-with-name (2012-09-04) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-06-21) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-28) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-05) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-07) - AA
-
appoint-person-director-company-with-name (2010-08-12) - AP01
-
appoint-person-director-company-with-name (2010-07-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-12) - AR01
-
change-corporate-secretary-company-with-change-date (2010-07-12) - CH04
-
change-person-director-company-with-change-date (2010-07-12) - CH01
keyboard_arrow_right 2009
-
legacy (2009-01-27) - 288a
-
legacy (2009-03-24) - 225
-
accounts-with-accounts-type-dormant (2009-04-16) - AA
-
legacy (2009-05-25) - 363a
-
certificate-change-of-name-company (2009-06-19) - CERTNM
-
resolution (2009-08-21) - RESOLUTIONS
-
legacy (2009-06-19) - 288b
-
legacy (2009-08-21) - 123
-
legacy (2009-08-21) - 88(2)
-
legacy (2009-08-21) - 288a
-
legacy (2009-06-19) - 288a
keyboard_arrow_right 2008
-
resolution (2008-05-15) - RESOLUTIONS
-
legacy (2008-05-08) - 288b
-
incorporation-company (2008-05-02) - NEWINC