Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TRAWLPAC SEAFOODS LIMITED
Company Information for

TRAWLPAC SEAFOODS LIMITED

Mid Fiddes Mid Fiddes, Fordoun, Laurencekirk, AB30 1LL,
Company Registration Number
SC185563
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Trawlpac Seafoods Ltd
TRAWLPAC SEAFOODS LIMITED was founded on 1998-05-07 and has its registered office in Laurencekirk. The organisation's status is listed as "Active - Proposal to Strike off". Trawlpac Seafoods Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRAWLPAC SEAFOODS LIMITED
 
Legal Registered Office
Mid Fiddes Mid Fiddes
Fordoun
Laurencekirk
AB30 1LL
Other companies in AB12
 
Filing Information
Company Number SC185563
Company ID Number SC185563
Date formed 1998-05-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-06-30
Account next due 31/03/2022
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB267903824  
Last Datalog update: 2023-03-23 04:27:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRAWLPAC SEAFOODS LIMITED

Current Directors
Officer Role Date Appointed
SCOTT CRUICKSHANK CHAPMAN
Company Secretary 1998-07-17
SCOTT CRUICKSHANK CHAPMAN
Director 1998-07-17
LINDA CROSS
Director 1999-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW RICHARD CROCKFORD
Director 1998-07-17 2013-04-05
ALAN CHAPMAN
Director 1998-07-17 2003-12-01
PETER ALAN CROCKFORD
Director 1998-07-17 1998-12-21
BURNETT & REID
Company Secretary 1998-05-07 1998-07-21
ANGUS MACRAE MATHESON
Director 1998-05-07 1998-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT CRUICKSHANK CHAPMAN NARLIN LIMITED Company Secretary 2004-07-01 CURRENT 1984-01-16 Liquidation
SCOTT CRUICKSHANK CHAPMAN ANGLO NORDIC SEAFOODS LIMITED Director 2011-03-14 CURRENT 2001-11-07 Active
SCOTT CRUICKSHANK CHAPMAN NARLIN LIMITED Director 2004-07-01 CURRENT 1984-01-16 Liquidation
LINDA CROSS NARLIN DEVELOPMENTS LIMITED Director 2017-12-14 CURRENT 2014-09-11 Active - Proposal to Strike off
LINDA CROSS PITREADIE FARM LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
LINDA CROSS ATRIA DEVELOPMENTS LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active
LINDA CROSS ANTARES PROPERTY DEVELOPMENT LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active
LINDA CROSS ALTAIR CONSTRUCTION & DEVELOPMENT LIMITED Director 2013-09-20 CURRENT 2013-05-28 Active
LINDA CROSS CROSS VENTURES (GP) UNLIMITED Director 2011-03-29 CURRENT 2011-03-29 Active
LINDA CROSS OCTAGON PROPERTY DEVELOPMENT LIMITED Director 2008-06-13 CURRENT 2008-06-13 Active
LINDA CROSS OBSIDIAN RESOURCES LIMITED Director 2007-01-30 CURRENT 2006-09-28 Active
LINDA CROSS ANGLO NORDIC SEAFOODS LIMITED Director 2001-11-07 CURRENT 2001-11-07 Active
LINDA CROSS TILESTAMP LIMITED Director 2001-02-26 CURRENT 2000-12-14 Active
LINDA CROSS ENERGY MANAGEMENT ASSOCIATES LIMITED Director 1998-12-29 CURRENT 1993-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-28Final Gazette dissolved via compulsory strike-off
2023-03-28Final Gazette dissolved via compulsory strike-off
2022-12-27FIRST GAZETTE notice for compulsory strike-off
2022-10-01Compulsory strike-off action has been discontinued
2022-10-01DISS40Compulsory strike-off action has been discontinued
2022-09-30CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-06-27CH01Director's details changed for Mrs Linda Cross on 2022-06-01
2022-06-27PSC04Change of details for Mrs Linda Cross as a person with significant control on 2022-06-01
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-06DISS40Compulsory strike-off action has been discontinued
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-08-10CH01Director's details changed for Mr Scott Cruickshank Chapman on 2021-07-28
2021-08-10CH03SECRETARY'S DETAILS CHNAGED FOR MR SCOTT CRUICKSHANK CHAPMAN on 2021-07-28
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-04-17CH01Director's details changed for Mrs Linda Cross on 2021-04-01
2021-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/21 FROM Craigshaw Place West Tullos Aberdeen AB12 3AH
2021-04-12PSC04Change of details for Mrs Linda Cross as a person with significant control on 2021-04-01
2020-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 488500
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-12-24DISS40Compulsory strike-off action has been discontinued
2016-12-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-07AR0107/05/16 ANNUAL RETURN FULL LIST
2016-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-12-09CH01Director's details changed for Mrs Linda Cross on 2015-11-01
2015-11-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 488500
2015-10-14AR0107/05/15 ANNUAL RETURN FULL LIST
2015-10-14CH01Director's details changed for Mrs Linda Cross on 2015-08-13
2015-09-19DISS40Compulsory strike-off action has been discontinued
2015-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-07-05DISS40Compulsory strike-off action has been discontinued
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 488500
2014-07-04AR0107/05/14 ANNUAL RETURN FULL LIST
2014-07-04SH0120/09/13 STATEMENT OF CAPITAL GBP 288500
2014-06-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-06-06AR0107/05/13 FULL LIST
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROCKFORD
2012-09-06AR0107/05/12 FULL LIST
2012-07-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-06-23AR0107/05/11 FULL LIST
2010-06-17AR0107/05/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CRUICKSHANK CHAPMAN / 07/05/2010
2010-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / SCOTT CRUIKSHANK CHAPMAN / 07/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA CROSS / 07/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD CROCKFORD / 07/05/2010
2010-05-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-21363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-04-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-06-30363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-07363sRETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2006-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-06-02363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-06-01363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-06-02363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-12-31466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-12-30466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-12-30466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-12-18410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-17288bDIRECTOR RESIGNED
2003-08-19410(Scot)PARTIC OF MORT/CHARGE *****
2003-06-04363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-07-29RES04NC INC ALREADY ADJUSTED 27/06/02
2002-07-29123£ NC 150000/500000 27/06/02
2002-07-2988(2)RAD 27/06/02--------- £ SI 140000@1=140000 £ IC 148500/288500
2002-06-06363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2002-03-14287REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 15 GOLDEN SQUARE ABERDEEN AB10 1WF
2001-06-04363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2001-02-2788(2)RAD 19/01/01--------- £ SI 36000@1=36000 £ IC 112500/148500
2001-02-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-02363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-03-17410(Scot)PARTIC OF MORT/CHARGE *****
2000-03-13410(Scot)PARTIC OF MORT/CHARGE *****
2000-03-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
2000-02-04CERTNMCOMPANY NAME CHANGED TRAWLPAC LIMITED CERTIFICATE ISSUED ON 07/02/00
1999-09-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-09-1088(2)RAD 30/06/99--------- £ SI 22500@1=22500 £ IC 90000/112500
1999-08-18123£ NC 100000/150000 30/06/99
1999-08-18ORES04NC INC ALREADY ADJUSTED 30/06/99
1999-06-2988(2)RAD 10/06/99--------- £ SI 89999@1=89999 £ IC 1/90000
1999-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-21363sRETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS
1999-01-27288bDIRECTOR RESIGNED
1999-01-27288aNEW DIRECTOR APPOINTED
1998-11-11225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99
1998-07-31288bSECRETARY RESIGNED
1998-07-31288bDIRECTOR RESIGNED
1998-07-21288aNEW DIRECTOR APPOINTED
1998-07-21288aNEW DIRECTOR APPOINTED
1998-07-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
102 - Processing and preserving of fish, crustaceans and molluscs
10200 - Processing and preserving of fish, crustaceans and molluscs




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0036825 Active Licenced property: WEST TULLOS INDUSTRIAL ESTATE CRAIGSHAW PLACE ABERDEEN GB AB12 3AH.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-27
Fines / Sanctions
No fines or sanctions have been issued against TRAWLPAC SEAFOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-12-18 Satisfied ABERDEEN CITY COUNCIL
FLOATING CHARGE 2003-08-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-03-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-03-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1998-06-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRAWLPAC SEAFOODS LIMITED

Intangible Assets
Patents
We have not found any records of TRAWLPAC SEAFOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAWLPAC SEAFOODS LIMITED
Trademarks
We have not found any records of TRAWLPAC SEAFOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAWLPAC SEAFOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10200 - Processing and preserving of fish, crustaceans and molluscs) as TRAWLPAC SEAFOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRAWLPAC SEAFOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TRAWLPAC SEAFOODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0103036400Frozen haddock "Melanogrammus aeglefinus"
2012-08-0103036400Frozen haddock "Melanogrammus aeglefinus"
2012-05-0103036400Frozen haddock "Melanogrammus aeglefinus"
2012-04-0103036400Frozen haddock "Melanogrammus aeglefinus"
2012-04-0103047200Frozen fillets of haddock "Melanogrammus aeglefinus"
2012-03-0103036400Frozen haddock "Melanogrammus aeglefinus"
2012-02-0103047200Frozen fillets of haddock "Melanogrammus aeglefinus"
2012-01-0103036400Frozen haddock "Melanogrammus aeglefinus"
2011-12-0103037200
2011-11-0103037200
2011-10-0103037200
2011-09-0103037200
2011-08-0103037200
2011-08-0103042933
2011-06-0103037200
2011-06-0103049933
2011-05-0103037200
2011-05-0103049933
2011-04-0103037200
2011-03-0103037200
2011-02-0103037200
2011-01-0103037200
2010-11-0103037200
2010-10-0103037200
2010-09-0103037200
2010-05-0103037200
2010-04-0103037200

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTRAWLPAC SEAFOODS LIMITEDEvent Date2014-06-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAWLPAC SEAFOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAWLPAC SEAFOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.