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

LOSSIE SEAFOODS LTD.

5-13 LOW STREET, BUCKIE, AB56 1UX,
Company Registration Number
SC145004
Private Limited Company
Active

Company Overview

About Lossie Seafoods Ltd.
LOSSIE SEAFOODS LTD. was founded on 1993-06-17 and has its registered office in Buckie. The organisation's status is listed as "Active". Lossie Seafoods Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LOSSIE SEAFOODS LTD.
 
Legal Registered Office
5-13 LOW STREET
BUCKIE
AB56 1UX
Other companies in G2
 
Filing Information
Company Number SC145004
Company ID Number SC145004
Date formed 1993-06-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB199021003  
Last Datalog update: 2023-08-06 10:42:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOSSIE SEAFOODS LTD.
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 LOSSIE SEAFOODS LTD.

Current Directors
Officer Role Date Appointed
WILLIAM VICTOR WEST
Company Secretary 2018-03-23
WILLIAM JAMES HAZELDEAN
Director 2011-07-14
WILLIAM VICTOR WEST
Director 2011-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN COWE
Company Secretary 2004-12-01 2011-07-14
JOHN COWE
Director 1994-06-11 2011-07-14
CHARLES ROBERT DEVIN
Director 1995-05-15 2011-07-14
DEREK RICHARD HUTCHINS
Director 2006-04-08 2011-07-14
GEORGE VINCENT NOLAN
Director 2006-04-08 2011-07-14
RONALD MACKAY PALMER
Director 1993-07-27 2006-04-03
HUGH SPENCE BROWN
Director 2001-08-22 2005-01-28
RONALD MACKAY PALMER
Company Secretary 2000-11-21 2004-11-30
SIMON LEONARD LAWRANCE BELL
Company Secretary 1993-07-27 2000-09-27
SIMON LEONARD LAWRANCE BELL
Director 1993-07-27 2000-09-27
BRIAN REID
Nominated Secretary 1993-06-17 1993-06-17
STEPHEN MABBOTT
Nominated Director 1993-06-17 1993-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES HAZELDEAN THE PRIDE OF SCOTLAND LIMITED Director 2011-07-14 CURRENT 1996-10-16 Active
WILLIAM JAMES HAZELDEAN ASSOCIATED SEAFOODS TRADING LIMITED Director 2009-09-11 CURRENT 2009-08-17 Active
WILLIAM JAMES HAZELDEAN ASSOCIATED SEAFOODS LIMITED Director 2009-07-27 CURRENT 2009-06-22 Active
WILLIAM JAMES HAZELDEAN FOOD INVESTMENT GROUP LIMITED Director 2004-11-15 CURRENT 2004-11-11 Dissolved 2015-01-02
WILLIAM VICTOR WEST ASL BUCKIE LTD Director 2015-02-02 CURRENT 2015-02-02 Active
WILLIAM VICTOR WEST GLENISLA PRIDE OF SCOTLAND LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
WILLIAM VICTOR WEST THE PRIDE OF SCOTLAND LIMITED Director 2011-07-14 CURRENT 1996-10-16 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
2023-07-25FULL ACCOUNTS MADE UP TO 31/10/22
2023-06-26CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-12-22APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES HAZELDEAN
2022-12-22DIRECTOR APPOINTED MR ALEKOS CHRISTOFI
2022-06-23MEM/ARTSARTICLES OF ASSOCIATION
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1450040020
2022-05-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and Articles of Association
2022-05-11SH0129/04/22 STATEMENT OF CAPITAL GBP 1232644.02
2022-04-11AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM 3-15 Low Street Buckie AB56 1UX Scotland
2022-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/22 FROM 3-15 Low Street Buckie AB56 1UX Scotland
2021-07-21466(Scot)Alter floating charge SC1450040015
2021-07-16466(Scot)Alter floating charge SC1450040015
2021-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1450040019
2021-07-02466(Scot)Alter floating charge SC1450040018
2021-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1450040018
2021-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1450040016
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-07-27AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1450040017
2019-12-18466(Scot)Alter floating charge SC1450040016
2019-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1450040016
2019-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1450040014
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-06-12AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1450040012
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1450040011
2018-03-27AP03Appointment of Mr William Victor West as company secretary on 2018-03-23
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM 1 George Square Glasgow G2 1AL
2018-03-15466(Scot)Alter floating charge SC1450040015
2018-03-09466(Scot)Alter floating charge SC1450040013
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1450040015
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 54644.02
2016-07-11AR0117/06/16 ANNUAL RETURN FULL LIST
2015-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1450040014
2015-10-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1450040011
2015-10-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1450040011
2015-10-22466(Scot)Alter floating charge SC1450040013
2015-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1450040013
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1450040010
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 54644.02
2015-06-23AR0117/06/15 ANNUAL RETURN FULL LIST
2015-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2014-09-17466(Scot)Alter floating charge/mortgage (Scotland)
2014-09-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1450040011
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1450040012
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1450040011
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 54644.02
2014-06-18AR0117/06/14 FULL LIST
2013-11-21AR0117/06/13 FULL LIST
2013-08-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1450040010
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1450040010
2013-08-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-06-26AA01PREVSHO FROM 31/03/2013 TO 31/10/2012
2012-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-20AR0117/06/12 FULL LIST
2011-09-08AUDAUDITOR'S RESIGNATION
2011-08-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-08-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 2 MARCH ROAD INDUSTRIAL ESTATE BUCKIE BANFFSHIRE AB56 4BY
2011-08-02AP01DIRECTOR APPOINTED WILLIAM JAMES HAZELDEAN
2011-08-02AP01DIRECTOR APPOINTED WILLIAM VICTOR WEST
2011-08-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN COWE
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE NOLAN
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HUTCHINS
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DEVIN
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWE
2011-07-27MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8
2011-06-30MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6
2011-06-17AR0117/06/11 FULL LIST
2011-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-24AR0117/06/10 FULL LIST
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK RICHARD HUTCHINS / 04/12/2009
2009-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-18363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES DEVIN / 18/06/2008
2008-11-26363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES DEVIN / 18/06/2007
2008-09-03169CAPITALS NOT ROLLED UP
2008-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-20363sRETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS
2007-07-20363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS; AMEND
2006-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-15225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-07-26363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-04-06288bDIRECTOR RESIGNED
2005-07-26363(288)SECRETARY RESIGNED
2005-07-26363sRETURN MADE UP TO 17/06/05; NO CHANGE OF MEMBERS
2005-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-09288aNEW SECRETARY APPOINTED
2005-02-03288bDIRECTOR RESIGNED
2004-12-13288bDIRECTOR RESIGNED
2004-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-16419a(Scot)DEC MORT/CHARGE *****
2004-07-16419a(Scot)DEC MORT/CHARGE *****
2004-07-08363sRETURN MADE UP TO 17/06/04; NO CHANGE OF MEMBERS
2003-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-04419a(Scot)DEC MORT/CHARGE *****
2003-09-04419a(Scot)DEC MORT/CHARGE *****
2003-08-19410(Scot)PARTIC OF MORT/CHARGE *****
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 LOSSIE SEAFOODS LTD. 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 LOSSIE SEAFOODS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-29 Outstanding THE SCOTTISH SALMON COMPANY
2015-10-09 Outstanding THE SCOTTISH SALMON COMPANY LIMITED
2014-09-05 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2014-09-05 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2013-08-06 Satisfied BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2011-08-16 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2003-08-13 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
STANDARD SECURITY 2003-08-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-03-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-06-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1993-12-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1993-11-15 Satisfied MORAY BADENOCH AND STRATHSPEY ENTERPRISE COMPANY LIMITED
STANDARD SECURITY 1993-10-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1993-10-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2019-10-31

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 LOSSIE SEAFOODS LTD.

Intangible Assets
Patents
We have not found any records of LOSSIE SEAFOODS LTD. registering or being granted any patents
Domain Names

LOSSIE SEAFOODS LTD. owns 1 domain names.

theprideofscotland.co.uk  

Trademarks
We have not found any records of LOSSIE SEAFOODS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOSSIE SEAFOODS LTD.. 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 LOSSIE SEAFOODS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where LOSSIE SEAFOODS LTD. 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 LOSSIE SEAFOODS LTD. 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 LOSSIE SEAFOODS LTD. 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.