ABERDEEN SEA PRODUCTS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 5NP

Company number SC047496
Status Active
Incorporation Date 6 May 1970
Company Type Private Limited Company
Address C/O MILLAR & BRYCE LIMITED BONNINGTON BOND, 2 ANDERSON PLACE, EDINBURGH, EH6 5NP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ABERDEEN SEA PRODUCTS LIMITED are www.aberdeenseaproducts.co.uk, and www.aberdeen-sea-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. Aberdeen Sea Products Limited is a Private Limited Company. The company registration number is SC047496. Aberdeen Sea Products Limited has been working since 06 May 1970. The present status of the company is Active. The registered address of Aberdeen Sea Products Limited is C O Millar Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh Eh6 5np. . ANGLIN, Matthew Farr is a Secretary of the company. ANGLIN, Matthew Farr is a Director of the company. Director ANGLIN, Eric Jack has been resigned. Director LEE, Graham John has been resigned. Director LEE, Graham John has been resigned. Director SPARKES, Kevin Lionel has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
ANGLIN, Matthew Farr

63 years old

Resigned Directors

Director
ANGLIN, Eric Jack
Resigned: 27 May 1997
Appointed Date: 22 February 1989
102 years old

Director
LEE, Graham John
Resigned: 26 November 2012
Appointed Date: 22 February 2005
64 years old

Director
LEE, Graham John
Resigned: 11 September 2003
Appointed Date: 23 August 2000
64 years old

Director
SPARKES, Kevin Lionel
Resigned: 22 February 2005
Appointed Date: 13 March 1997
65 years old

Persons With Significant Control

Mr Matthew Farr Anglin
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ABERDEEN SEA PRODUCTS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 90

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 87 more events
12 Feb 1987
Full accounts made up to 31 December 1985

12 Feb 1987
Return made up to 14/07/86; full list of members
20 May 1986
Secretary resigned;new secretary appointed

06 May 1970
Certificate of incorporation
06 May 1970
Incorporation

ABERDEEN SEA PRODUCTS LIMITED Charges

15 December 2008
Debenture
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Matthew Farr Anglin and Another
Description: Fixed and floating charge over the undertaking and all…