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

SEAFOOD TRADERS INTERNATIONAL LIMITED

THISTLE SEAFOODS LIMITED HARBOUR STREET, BODDAM, PETERHEAD, AB42 3AU,
Company Registration Number
SC223363
Private Limited Company
Active

Company Overview

About Seafood Traders International Ltd
SEAFOOD TRADERS INTERNATIONAL LIMITED was founded on 2001-09-19 and has its registered office in Peterhead. The organisation's status is listed as "Active". Seafood Traders International Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SEAFOOD TRADERS INTERNATIONAL LIMITED
 
Legal Registered Office
THISTLE SEAFOODS LIMITED HARBOUR STREET
BODDAM
PETERHEAD
AB42 3AU
Other companies in AB42
 
Filing Information
Company Number SC223363
Company ID Number SC223363
Date formed 2001-09-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 17/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB788923461  
Last Datalog update: 2023-10-07 16:46:10
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 SEAFOOD TRADERS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
RAEBURN CHRISTIE CLARK & WALLACE
Company Secretary 2016-06-01
PAMELA DOUGLAS MACDOUGALL
Director 2013-03-22
ANTHONY JOHN ALEXANDER SCATTERTY
Director 2001-11-02
LYNDSAY ELIZABETH SCATTERTY
Director 2013-03-22
RYAN FERGUS SCATTERTY
Director 2005-01-26
ELIZABETH AITKEN SCATTERY
Director 2013-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
D.W. COMPANY SERVICES LIMITED
Company Secretary 2013-10-07 2016-06-01
PAULL & WILLIAMSONS LLP
Company Secretary 2009-04-06 2013-02-27
MICHAEL WILLIAM GORDON CLARK
Director 2001-11-02 2012-12-05
FRANCIS CLARK (JNR)
Director 2001-11-02 2012-12-05
PAULL & WILLIAMSONS
Company Secretary 2001-11-02 2009-04-06
FRANCIS CLARK
Director 2001-11-02 2004-08-14
P & W SECRETARIES LIMITED
Nominated Secretary 2001-09-19 2001-11-02
P & W DIRECTORS LIMITED
Nominated Director 2001-09-19 2001-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAEBURN CHRISTIE CLARK & WALLACE THISTLE SEAFOODS LIMITED Company Secretary 2016-06-01 CURRENT 2001-09-19 Active
PAMELA DOUGLAS MACDOUGALL THISTLE SEAFOODS LIMITED Director 2013-03-22 CURRENT 2001-09-19 Active
ANTHONY JOHN ALEXANDER SCATTERTY SEAFOOD TRADERS 2012 LIMITED Director 2012-12-06 CURRENT 2012-11-15 Active - Proposal to Strike off
ANTHONY JOHN ALEXANDER SCATTERTY THISTLE SEAFOODS LIMITED Director 2001-11-02 CURRENT 2001-09-19 Active
ANTHONY JOHN ALEXANDER SCATTERTY CLYDEBELL LIMITED Director 1989-03-13 CURRENT 1979-12-07 Dissolved 2018-07-03
LYNDSAY ELIZABETH SCATTERTY THISTLE SEAFOODS LIMITED Director 2013-03-22 CURRENT 2001-09-19 Active
RYAN FERGUS SCATTERTY SEAFOOD TRADERS 2012 LIMITED Director 2012-12-06 CURRENT 2012-11-15 Active - Proposal to Strike off
ANDREW RHYS RICHARDS CHELMSFORD COURT MANAGEMENT CO. LIMITED Director 2005-03-12 - 2008-07-02 RESIGNED 1982-04-20 Active
RYAN FERGUS SCATTERTY THISTLE SEAFOODS LIMITED Director 2004-03-09 CURRENT 2001-09-19 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
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-12CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-03-10APPOINTMENT TERMINATED, DIRECTOR DONALD JAMES SHANKS CRICHTON
2022-03-10CH01Director's details changed for Pamela Douglas Macdougall on 2022-03-02
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-02-03AP04Appointment of Raeburn Christie Clark & Wallace Llp as company secretary on 2019-08-01
2020-02-03AP01DIRECTOR APPOINTED MR DONALD JAMES SHANKS CRICHTON
2020-02-03TM02Termination of appointment of Raeburn Christie Clark & Wallace on 2019-07-31
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN ALEXANDER SCATTERTY
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-06CH01Director's details changed for Ryan Fergus Scatterty on 2019-08-01
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-06-08AD02Register inspection address changed from 6 Queens Road Aberdeen AB15 4ZT United Kingdom to Thistle Seafoods Limited Harbour Street Boddam Peterhead Aberdeenshire AB42 3AU
2018-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDSAY ELIZABETH SCATTERTY / 08/06/2018
2018-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DOUGLAS MACDOUGAL / 08/06/2018
2018-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/18 FROM The Harbour Boddam Peterhead Aberdeenshire AB42 7AU
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-08-21PSC02Notification of Scatterty Holdings Ltd as a person with significant control on 2016-04-06
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27AR0105/06/16 ANNUAL RETURN FULL LIST
2016-06-19AP04Appointment of Raeburn Christie Clark & Wallace as company secretary on 2016-06-01
2016-06-19TM02Termination of appointment of D.W. Company Services Limited on 2016-06-01
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-20AR0119/09/15 ANNUAL RETURN FULL LIST
2015-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-10AR0119/09/14 ANNUAL RETURN FULL LIST
2014-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-24AUDAUDITOR'S RESIGNATION
2014-05-07AD02Register inspection address changed from C/O Dundas & Wilson 11 Queens Gardens Aberdeen AB15 4YD United Kingdom
2014-03-12RES01ADOPT ARTICLES 03/03/2014
2014-03-12RES12Resolution of varying share rights or name
2014-03-12SH08Change of share class name or designation
2013-11-20AD03Register(s) moved to registered inspection location
2013-11-20AD02Register inspection address has been changed
2013-10-10AR0119/09/13 ANNUAL RETURN FULL LIST
2013-10-10AP04Appointment of corporate company secretary D.W. Company Services Limited
2013-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-05AP01DIRECTOR APPOINTED ELIZABETH AITKEN SCATTERY
2013-06-05AP01DIRECTOR APPOINTED PAMELA DOUGLAS MACDOUGAL
2013-06-05AP01DIRECTOR APPOINTED LYNDSAY ELIZABETH SCATTERTY
2013-02-28TM02APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP
2012-12-19SH0619/12/12 STATEMENT OF CAPITAL GBP 1000
2012-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-11RES13APPROVAL OF SHARE PURCHASE AGREEMENT 05/12/2012
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS CLARK (JNR)
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-20AR0119/09/12 FULL LIST
2011-10-06AR0119/09/11 FULL LIST
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN FERGUS SCATTERTY / 04/07/2011
2011-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-22AUDAUDITOR'S RESIGNATION
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-21AR0119/09/10 FULL LIST
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-29353LOCATION OF REGISTER OF MEMBERS
2009-09-29363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-06-10288aSECRETARY APPOINTED PAULL & WILLIAMSONS LLP
2009-06-10288bAPPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS
2008-10-23288cSECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008
2008-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-06363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-05-12AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-03363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-25363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2005-11-03363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-08AUDAUDITOR'S RESIGNATION
2005-06-17288cDIRECTOR'S PARTICULARS CHANGED
2005-02-22288cDIRECTOR'S PARTICULARS CHANGED
2005-02-02288aNEW DIRECTOR APPOINTED
2004-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-29363aRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-08-23288bDIRECTOR RESIGNED
2003-10-29288cDIRECTOR'S PARTICULARS CHANGED
2003-10-29363aRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-12419a(Scot)DEC MORT/CHARGE *****
2003-01-28287REGISTERED OFFICE CHANGED ON 28/01/03 FROM: INVESTMENT HOUSE, 6 UNION ROW, ABERDEEN, AB10 1DQ
2003-01-03CERTNMCOMPANY NAME CHANGED INKFELL LIMITED CERTIFICATE ISSUED ON 03/01/03
2002-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-09363aRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2001-11-13288cDIRECTOR'S PARTICULARS CHANGED
2001-11-12410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47230 - Retail sale of fish, crustaceans and molluscs in specialised stores



Licences & Regulatory approval
We could not find any licences issued to SEAFOOD TRADERS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEAFOOD TRADERS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2001-11-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 SEAFOOD TRADERS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of SEAFOOD TRADERS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEAFOOD TRADERS INTERNATIONAL LIMITED
Trademarks
We have not found any records of SEAFOOD TRADERS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAFOOD TRADERS INTERNATIONAL 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 (46320 - Wholesale of meat and meat products) as SEAFOOD TRADERS INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEAFOOD TRADERS INTERNATIONAL 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 SEAFOOD TRADERS INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0103047190Frozen fillets of cod "Gadus morhua, Gadus ogac"
2012-08-0103049530Frozen meat, whether or not minced, of haddock "Melanogrammus aeglefinus" (excl. fillets and surimi)
2012-05-0103047190Frozen fillets of cod "Gadus morhua, Gadus ogac"
2012-04-0103047190Frozen fillets of cod "Gadus morhua, Gadus ogac"
2010-04-0103042929

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEAFOOD TRADERS INTERNATIONAL 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 SEAFOOD TRADERS INTERNATIONAL 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.
    Other companies at postcode AB42 3AU