THISTLE SEAFOODS LIMITED
PETERHEAD CLYDEBELL LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB42 7AU

Company number SC223362
Status Active
Incorporation Date 19 September 2001
Company Type Private Limited Company
Address THE HARBOUR, BODDAM, PETERHEAD, ABERDEENSHIRE, AB42 7AU
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs, 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 2,114,994 ; Appointment of Raeburn Christie Clark & Wallace as a secretary on 1 June 2016. The most likely internet sites of THISTLE SEAFOODS LIMITED are www.thistleseafoods.co.uk, and www.thistle-seafoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Thistle Seafoods Limited is a Private Limited Company. The company registration number is SC223362. Thistle Seafoods Limited has been working since 19 September 2001. The present status of the company is Active. The registered address of Thistle Seafoods Limited is The Harbour Boddam Peterhead Aberdeenshire Ab42 7au. . RAEBURN CHRISTIE CLARK & WALLACE is a Secretary of the company. MACDOUGAL, Pamela Douglas is a Director of the company. SCATTERTY, Anthony John Alexander is a Director of the company. SCATTERTY, Elizabeth Aitken is a Director of the company. SCATTERTY, Lyndsay Elizabeth is a Director of the company. SCATTERTY, Ryan Fergus is a Director of the company. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director CLARK, Francis, Dr has been resigned. Director CLARK, Michael William Gordon has been resigned. Director CLARK (JNR), Francis has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Appointed Date: 01 June 2016

Director
MACDOUGAL, Pamela Douglas
Appointed Date: 22 March 2013
46 years old

Director
SCATTERTY, Anthony John Alexander
Appointed Date: 02 November 2001
76 years old

Director
SCATTERTY, Elizabeth Aitken
Appointed Date: 22 March 2013
75 years old

Director
SCATTERTY, Lyndsay Elizabeth
Appointed Date: 22 March 2013
49 years old

Director
SCATTERTY, Ryan Fergus
Appointed Date: 09 March 2004
51 years old

Resigned Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 01 June 2016
Appointed Date: 07 October 2013

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 02 November 2001
Appointed Date: 19 September 2001

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 02 November 2001

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 27 February 2013
Appointed Date: 06 April 2009

Director
CLARK, Francis, Dr
Resigned: 14 August 2004
Appointed Date: 02 November 2001
99 years old

Director
CLARK, Michael William Gordon
Resigned: 05 December 2012
Appointed Date: 02 November 2001
69 years old

Director
CLARK (JNR), Francis
Resigned: 05 December 2012
Appointed Date: 02 November 2001
73 years old

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 02 November 2001
Appointed Date: 19 September 2001

THISTLE SEAFOODS LIMITED Events

27 Sep 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2,114,994

19 Jun 2016
Appointment of Raeburn Christie Clark & Wallace as a secretary on 1 June 2016
19 Jun 2016
Termination of appointment of D.W. Company Services Limited as a secretary on 1 June 2016
20 Nov 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2,114,994

...
... and 81 more events
12 Nov 2001
New director appointed
12 Nov 2001
New director appointed
12 Nov 2001
Secretary resigned
12 Nov 2001
Director resigned
19 Sep 2001
Incorporation

THISTLE SEAFOODS LIMITED Charges

1 April 2015
Charge code SC22 3362 0004
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
30 March 2015
Charge code SC22 3362 0005
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
9 February 2012
Deed of charge over debtors
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all non-vesting debts. See form for…
9 February 2012
Floating charge
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The other debts and all non vestng debts including for the…
7 November 2001
Floating charge
Delivered: 12 November 2001
Status: Satisfied on 12 March 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…