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

LRQA (SEAFOOD) LIMITED

LRQA LTD OFFICE 79 (PURE OFFICES), 4-5 LOCHSIDE WAY, EDINBURGH PARK, EDINBURGH, EH12 9DT,
Company Registration Number
SC313289
Private Limited Company
Active

Company Overview

About Lrqa (seafood) Ltd
LRQA (SEAFOOD) LIMITED was founded on 2006-12-11 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Lrqa (seafood) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LRQA (SEAFOOD) LIMITED
 
Legal Registered Office
LRQA LTD OFFICE 79 (PURE OFFICES)
4-5 LOCHSIDE WAY, EDINBURGH PARK
EDINBURGH
EH12 9DT
Other companies in EH3
 
Previous Names
ACOURA MARINE LIMITED17/10/2024
FOOD CERTIFICATION INTERNATIONAL LIMITED31/07/2015
FINDHORN MANAGEMENT LIMITED22/12/2008
Filing Information
Company Number SC313289
Company ID Number SC313289
Date formed 2006-12-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts SMALL
Last Datalog update: 2025-01-05 09:36:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LRQA (SEAFOOD) 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 LRQA (SEAFOOD) LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2014-03-11
STEPHEN GEORGE BELTON
Director 2013-11-12
DAVID PAUL BUTLER
Director 2017-04-27
MARTIN JAMES GILL
Director 2006-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL VANNIN MACINTYRE
Director 2007-03-12 2017-04-27
PAUL RICHARD EGAN
Director 2013-09-10 2016-12-16
FERGUS ELLIOT HARRISON DICK
Director 2013-09-10 2015-06-18
NEIL AITKEN MACKINNON
Director 2012-04-02 2013-09-13
SANDRA TAYLOR
Company Secretary 2006-12-11 2012-04-02
SANDRA TAYLOR
Director 2007-03-12 2012-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GEORGE BELTON ACOURA LIMITED Director 2013-09-11 CURRENT 2012-11-09 Active - Proposal to Strike off
STEPHEN GEORGE BELTON LRQA (AGRICULTURE) LIMITED Director 2011-06-02 CURRENT 1997-11-03 Active
DAVID PAUL BUTLER LRQA (R&H) LIMITED Director 2017-04-27 CURRENT 1996-03-21 Active
DAVID PAUL BUTLER LRQA (AGRICULTURE) LIMITED Director 2017-04-27 CURRENT 1997-11-03 Active
DAVID PAUL BUTLER ACOURA HOLDINGS LIMITED Director 2013-06-27 CURRENT 2010-11-15 Active
DAVID PAUL BUTLER DESLAN CONSULTANTS LTD Director 2002-06-29 CURRENT 2002-01-14 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
2024-12-17CONFIRMATION STATEMENT MADE ON 06/12/24, WITH NO UPDATES
2024-10-17Company name changed acoura marine LIMITED\certificate issued on 17/10/24
2024-07-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-12-06Change of details for Acoura Holdings Limited as a person with significant control on 2021-12-13
2023-05-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2023-01-12REGISTERED OFFICE CHANGED ON 12/01/23 FROM 50 Lothian Road Festival Square Edinburgh EH3 9WJ
2023-01-12Appointment of Tmf Corporate Administration Services Limited as company secretary on 2023-01-10
2023-01-12Termination of appointment of Burness Paull Llp on 2023-01-10
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES GILL
2022-06-22AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-04-26SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL BUTLER
2022-03-15AP01DIRECTOR APPOINTED MR PETER FONTIJN
2022-01-06APPOINTMENT TERMINATED, DIRECTOR DALE NEWITT
2022-01-06APPOINTMENT TERMINATED, DIRECTOR DALE NEWITT
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DALE NEWITT
2021-12-15CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-09-03DISS40Compulsory strike-off action has been discontinued
2021-08-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3132890001
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-23AP01DIRECTOR APPOINTED MR DALE NEWITT
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE BELTON
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 200
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-05-30AP01DIRECTOR APPOINTED MR DAVID PAUL BUTLER
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VANNIN MACINTYRE
2017-01-25AA01Current accounting period extended from 31/03/17 TO 30/06/17
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD EGAN
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-11AR0111/12/15 ANNUAL RETURN FULL LIST
2015-08-28AP01DIRECTOR APPOINTED STEPHEN BELTON
2015-07-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-31CERTNMCompany name changed food certification international LIMITED\certificate issued on 31/07/15
2015-07-31RES15CHANGE OF COMPANY NAME 23/12/21
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS DICK
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3132890001
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS DICK / 01/01/2015
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS DICK / 01/01/2015
2014-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-12AR0111/12/14 ANNUAL RETURN FULL LIST
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/14 FROM Findhorn House Dochfour Business Centre Dochgarroch Inverness IV3 8GY
2014-03-11AP04Appointment of corporate company secretary Burness Paull Llp
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-06AR0111/12/13 ANNUAL RETURN FULL LIST
2014-01-06AD02Register inspection address has been changed
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS DICK / 01/12/2013
2013-11-08AP01DIRECTOR APPOINTED MR FERGUS DICK
2013-11-08AP01DIRECTOR APPOINTED MR PAUL EGAN
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES GILL / 25/10/2013
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACKINNON
2013-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-01-10AR0111/12/12 FULL LIST
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA TAYLOR
2012-05-03TM02APPOINTMENT TERMINATED, SECRETARY SANDRA TAYLOR
2012-05-03AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-04-24AP01DIRECTOR APPOINTED MR NEIL AITKEN MACKINNON
2012-01-04AR0111/12/11 FULL LIST
2011-07-19AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-13AR0111/12/10 FULL LIST
2010-08-31AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-05AR0111/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA TAYLOR / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL VANNIN MACINTYRE / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES GILL / 01/10/2009
2009-09-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-02RES01ALTER ARTICLES 17/08/2009
2008-12-20CERTNMCOMPANY NAME CHANGED FINDHORN MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/12/08
2008-12-19363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN GILL / 31/10/2008
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-07363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21RES12VARYING SHARE RIGHTS AND NAMES
2007-03-2188(2)RAD 12/03/07--------- £ SI 199@1=199 £ IC 1/200
2006-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LRQA (SEAFOOD) 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 LRQA (SEAFOOD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LRQA (SEAFOOD) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 LRQA (SEAFOOD) LIMITED

Intangible Assets
Patents
We have not found any records of LRQA (SEAFOOD) LIMITED registering or being granted any patents
Domain Names

LRQA (SEAFOOD) LIMITED owns 1 domain names.

foodcertint.co.uk  

Trademarks
We have not found any records of LRQA (SEAFOOD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LRQA (SEAFOOD) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as LRQA (SEAFOOD) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where LRQA (SEAFOOD) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LRQA (SEAFOOD) 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 LRQA (SEAFOOD) 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.