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

COOL SEAS (SEAFOODS) LIMITED

SUITE 2B JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1UD,
Company Registration Number
SC189929
Private Limited Company
Liquidation

Company Overview

About Cool Seas (seafoods) Ltd
COOL SEAS (SEAFOODS) LIMITED was founded on 1998-10-02 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Cool Seas (seafoods) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COOL SEAS (SEAFOODS) LIMITED
 
Legal Registered Office
SUITE 2B JOHNSTONE HOUSE
52-54 ROSE STREET
ABERDEEN
AB10 1UD
Other companies in AB42
 
Filing Information
Company Number SC189929
Company ID Number SC189929
Date formed 1998-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-11-28 05:17:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOL SEAS (SEAFOODS) LIMITED
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 COOL SEAS (SEAFOODS) LIMITED

Current Directors
Officer Role Date Appointed
MASSON GLENNIE LLP
Company Secretary 1998-10-02
CHRISTOPHER ANDERSON
Director 2013-12-11
LYNSEY ANDERSON
Director 2013-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MAIR ANDERSON
Director 2013-12-11 2017-03-04
COLIN ANDERSON
Director 2013-12-11 2016-07-27
BRUCE MILTON
Director 1998-10-02 2013-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MASSON GLENNIE LLP THE CRAB COMPANY (SCOTLAND) LIMITED Company Secretary 2016-08-05 CURRENT 2016-08-05 In Administration
MASSON GLENNIE LLP ANDERSON SEAFOOD CONSULTANCY LIMITED Company Secretary 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
MASSON GLENNIE LLP ANDERSON PELAGIC LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
MASSON GLENNIE LLP NORTH SEA STORES (PROVISIONS) LIMITED Company Secretary 2015-05-28 CURRENT 1963-05-14 Active - Proposal to Strike off
MASSON GLENNIE LLP BLUE OCEAN HOLDINGS LTD Company Secretary 2015-02-23 CURRENT 2015-02-23 Active
MASSON GLENNIE LLP MIAWATT ENTERPRISES LTD Company Secretary 2014-06-03 CURRENT 2014-06-03 Active
MASSON GLENNIE LLP GT SUSTAINABLE SEAFOODS LTD Company Secretary 2012-06-21 CURRENT 2005-01-07 Active
MASSON GLENNIE LLP PETERHEAD FOOTBALL CLUB LIMITED Company Secretary 2011-09-16 CURRENT 1993-08-23 Active
MASSON GLENNIE LLP SCOTIA CHARTERS LTD. Company Secretary 2011-06-01 CURRENT 2002-06-14 Active
MASSON GLENNIE LLP FRESH CATCH (ASIA) LIMITED Company Secretary 2010-10-21 CURRENT 2010-10-21 Active - Proposal to Strike off
MASSON GLENNIE LLP JACKSON OFFSHORE SUPPLY LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Active
MASSON GLENNIE LLP BERRYFIELDS AUCHTYDONALD LIMITED Company Secretary 2008-06-04 CURRENT 2008-06-04 Liquidation
MASSON GLENNIE LLP CALEY COLD STORE LIMITED Company Secretary 2008-04-01 CURRENT 2004-07-13 Active
MASSON GLENNIE LLP E2 PARTNERSHIP LIMITED Company Secretary 2008-01-24 CURRENT 2008-01-24 Active
MASSON GLENNIE LLP BUCHAN BRAES HOTEL LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
MASSON GLENNIE LLP TESS ABERDEEN LIMITED Company Secretary 2006-11-07 CURRENT 1998-03-26 Active
MASSON GLENNIE LLP J F B SERVICES LIMITED Company Secretary 2006-02-06 CURRENT 2006-02-06 Active
MASSON GLENNIE LLP C & L SEAFOODS LIMITED Company Secretary 2005-11-01 CURRENT 2005-11-01 Active
MASSON GLENNIE LLP OBBLIGATO CONSULTANTS LIMITED Company Secretary 2005-07-12 CURRENT 2005-07-12 Active - Proposal to Strike off
MASSON GLENNIE LLP UGIE PROPERTIES LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active
MASSON GLENNIE LLP UGIE INVESTMENTS LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active
MASSON GLENNIE LLP PALACE HOTEL (PETERHEAD) LIMITED Company Secretary 2005-04-22 CURRENT 2000-03-21 Active
MASSON GLENNIE LLP SHINNESS WIND FARM LTD Company Secretary 2004-07-23 CURRENT 2004-07-23 Active
MASSON GLENNIE LLP RON SHANKS DEVELOPMENT PROJECTS LIMITED Company Secretary 2004-05-14 CURRENT 2004-05-14 Active
MASSON GLENNIE LLP MORGAN WATT ENTERPRISES LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Active
MASSON GLENNIE LLP DALES ENGINEERING SERVICES LIMITED Company Secretary 2002-09-05 CURRENT 1987-11-30 Active
MASSON GLENNIE LLP DALES 2002 LIMITED Company Secretary 2002-08-01 CURRENT 2002-08-01 Active
MASSON GLENNIE LLP WESTFIELD MOTORS (PETERHEAD) LIMITED Company Secretary 2002-07-29 CURRENT 2002-07-29 Active
MASSON GLENNIE LLP FRASERBURGH ALL WEATHER SPORTS FACILITY Company Secretary 2002-03-28 CURRENT 2002-03-28 Active
MASSON GLENNIE LLP EDDIE MAIR LIMITED Company Secretary 2000-11-17 CURRENT 2000-11-17 Active
MASSON GLENNIE LLP FRASERBURGH FOOTBALL CLUB LIMITED Company Secretary 1998-07-17 CURRENT 1998-07-17 Active
MASSON GLENNIE LLP PETERHEAD HARDWARE & DIY LIMITED Company Secretary 1997-09-08 CURRENT 1997-09-08 Active
MASSON GLENNIE LLP BARCLAY ROSS & HUTCHISON LIMITED Company Secretary 1993-01-06 CURRENT 1993-01-06 Active
MASSON GLENNIE LLP JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED Company Secretary 1990-05-17 CURRENT 1945-08-24 Liquidation
MASSON GLENNIE LLP STRACHANS LIMITED Company Secretary 1989-12-14 CURRENT 1977-03-30 Active
MASSON GLENNIE LLP JAMES SIMPSON & SON (PETERHEAD) LIMITED Company Secretary 1989-10-09 CURRENT 1928-10-17 Active - Proposal to Strike off
MASSON GLENNIE LLP PETERHEAD MARINE ELECTRICS LIMITED Company Secretary 1989-10-02 CURRENT 1987-08-18 Active
MASSON GLENNIE LLP RICE PROPERTIES LIMITED Company Secretary 1989-03-15 CURRENT 1985-08-09 Active
MASSON GLENNIE LLP JACKSON TRAWLS LIMITED Company Secretary 1989-02-20 CURRENT 1975-11-06 Active
MASSON GLENNIE LLP KELMAX (PETERHEAD) LIMITED Company Secretary 1988-12-15 CURRENT 1980-05-28 Active
CHRISTOPHER ANDERSON ANDERSON SEAFOOD CONSULTANCY LIMITED Director 2016-08-03 CURRENT 2016-07-25 Active - Proposal to Strike off
CHRISTOPHER ANDERSON ANDERSON MARINE (SCOTLAND) LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active - Proposal to Strike off
CHRISTOPHER ANDERSON FRESH CATCH (ASIA) LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active - Proposal to Strike off
CHRISTOPHER ANDERSON E2 PARTNERSHIP LIMITED Director 2008-01-24 CURRENT 2008-01-24 Active
CHRISTOPHER ANDERSON ANDERSON CONSTRUCTION & INSULATION LIMITED Director 1998-08-10 CURRENT 1998-08-10 Active - Proposal to Strike off
CHRISTOPHER ANDERSON SCOTTISH PELAGIC PROCESSORS ASSOCIATION LIMITED Director 1995-11-15 CURRENT 1976-03-31 Active
CHRISTOPHER ANDERSON FRESH CATCH LIMITED Director 1990-08-21 CURRENT 1990-06-15 Liquidation
LYNSEY ANDERSON C & L SEAFOODS LIMITED Director 2005-11-01 CURRENT 2005-11-01 Active
LYNSEY ANDERSON FRESH CATCH LIMITED Director 2000-11-13 CURRENT 1990-06-15 Liquidation

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
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1899290001
2018-03-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ANDERSON
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ANDERSON
2016-11-18CH04SECRETARY'S DETAILS CHNAGED FOR MASSON & GLENNIE on 2016-11-01
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERSON
2016-04-11AA30/06/15 TOTAL EXEMPTION SMALL
2016-04-11AA30/06/15 TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-07AR0102/10/15 ANNUAL RETURN FULL LIST
2015-04-01AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0102/10/14 ANNUAL RETURN FULL LIST
2014-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-03-05RES13SALE OF ASSETS APPROVED 03/01/2014
2014-03-05RES13PURCHASE OF ASSETS APPROVED 31/12/2013
2014-01-08SH0111/12/13 STATEMENT OF CAPITAL GBP 100.00
2013-12-19AP01DIRECTOR APPOINTED MR COLIN ANDERSON
2013-12-18AP01DIRECTOR APPOINTED MISS LYNSEY ANDERSON
2013-12-18AP01DIRECTOR APPOINTED MRS ANNE MAIR ANDERSON
2013-12-18AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDERSON
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MILTON
2013-10-08AR0102/10/13 ANNUAL RETURN FULL LIST
2013-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-10-02AR0102/10/12 FULL LIST
2012-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-03AR0102/10/11 FULL LIST
2011-10-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 02/10/2011
2011-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-10-05AR0102/10/10 FULL LIST
2010-10-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 02/10/2010
2009-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-13AR0102/10/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MILTON / 02/10/2009
2009-10-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 02/10/2009
2009-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-10-03363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-10-03287REGISTERED OFFICE CHANGED ON 03/10/2008 FROM BROAD HOUSE, BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1HY
2008-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-10-04363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: . BROAD HOUSE BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1HY
2007-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-03363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-10-19363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2004-10-07363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2003-10-03363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2002-10-08363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2001-10-03363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-10-12363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-10-12363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-07-06225ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99
1998-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
We could not find any licences issued to COOL SEAS (SEAFOODS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2019-06-14
Petitions to Wind Up (Companies)2017-02-21
Fines / Sanctions
No fines or sanctions have been issued against COOL SEAS (SEAFOODS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of COOL SEAS (SEAFOODS) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 COOL SEAS (SEAFOODS) LIMITED

Intangible Assets
Patents
We have not found any records of COOL SEAS (SEAFOODS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOL SEAS (SEAFOODS) LIMITED
Trademarks
We have not found any records of COOL SEAS (SEAFOODS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOL SEAS (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 COOL SEAS (SEAFOODS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COOL SEAS (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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCOOL SEAS (SEAFOODS) LIMITEDEvent Date2019-06-10
NOTICE is hereby given that on 10 June 2019 a petition was presented to the Sheriff of Peterhead Sheriff Court by Interfish Limited , a Company incorporated under the Companies Acts registered under company number 01334260 and having its Registered Office at Reedham House, 31 King Street West, Manchester, M3 2PJ and Altaire Fishing Company Limited , a Company incorporated under the Companies Acts registered under Company number SC101009 and having its Registered Office at c/o RSM Third Floor, Centenary House, 69 Wellington Street, Glasgow, G2 6HG formerly 5 Alexandra Buildings, Lerwick, Shetland, ZE1 0LL and Northbay Pelagic Limited , a Company incorporated under the Companies Acts registered under Company number SC101009 and having its Registered Office at Reedham House, 31 King Street West, Manchester, M3 2PJ for inter alia an order under the Insolvency Act 1986 to wind up COOL SEAS (SEAFOODS) LIMITED (COMPANY NUMBER SC189929) having their registered office at Broad House, Broad Street, Peterhead AB42 1HY and to appoint an interim liquidator; in which petition the Sheriff by interlocutor dated 10 June 2019 appoints notice of the import of the petition and of this deliverance, and of the particulars specified in the Act of Sederunt to be advertised once in the Edinburgh Gazette and once in the Aberdeenshire Press & Journal newspaper ; Ordains the said COOL SEAS (SEAFOODS) LIMITED, and any other persons interested, if they intend to show cause why the prayer of the petition should not be granted, to lodge Answers in the hands of the Sheriff Clerk at Peterhead Sheriff Court, Sheriff Court House Queen Street, Peterhead AB42 1TP within eight days after intimation and advertisement; under certifications, all of which notice is hereby given. Alan Turner Munro , TLT LLP , 140 West George Street, Glasgow, G2 2HG , Agent for the Petitioners. :
 
Initiating party Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and CustomsEvent TypePetitions to Wind Up (Companies)
Defending partyCOOL SEAS (SEAFOODS) LIMITEDEvent Date2017-02-01
On 01 February 2017 , a petition was presented to Peterhead Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Cool Seas (Seafoods) Limited, Broad House, Broad Street, Peterhead, Aberdeenshire, AB42 1HY (registered office) (company registration number SC189929) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Peterhead Sheriff Court, Queen Street, Peterhead within 8 days of intimation, service and advertisement. J Noonan : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1086381/BCA :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOL SEAS (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 COOL SEAS (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.