Menu

Pearson Seafoods (Aberdeen) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-07-31
Trade Debtors£128,059 +12.79%
Employees£17 -5.89%
Total assets£1,000,433 +22.13%

Details

Company type Private Limited Company, Active
Company Number SC103513
Record last updated Thursday, April 8, 2021 11:02:02 AM UTC
Official Address 7 Cabels Lane Torry Aberdeen Sparkbrook
There are 5 companies registered at this street
Locality Sparkbrook
Region Birmingham, England
Postal Code B119AD
Sector Processing and preserving of fish, crustaceans and molluscs

Charts

Visits

PEARSON SEAFOODS (ABERDEEN) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-52024-92024-10012345

Directors

Document Type Publication date Download link
Registry Mar 30, 2021 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Mar 30, 2021 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 30, 2020 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jun 30, 2020 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 12, 2019 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Mar 12, 2019 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 18, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Apr 24, 2014 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 18, 2013 Annual return Annual return
Financials Mar 22, 2013 Annual accounts Annual accounts
Registry Nov 19, 2012 Annual return Annual return
Financials Mar 6, 2012 Annual accounts Annual accounts
Registry Nov 21, 2011 Annual return Annual return
Registry Nov 18, 2010 Annual return 14103... Annual return 14103...
Registry Nov 18, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Oct 29, 2010 Annual accounts Annual accounts
Financials Mar 5, 2010 Annual accounts 14103... Annual accounts 14103...
Registry Nov 19, 2009 Annual return Annual return
Registry Nov 19, 2009 Change of particulars for director Change of particulars for director
Registry Nov 19, 2009 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Mar 18, 2009 Annual accounts Annual accounts
Registry Nov 20, 2008 Annual return Annual return
Financials Mar 28, 2008 Annual accounts Annual accounts
Registry Nov 21, 2007 Annual return Annual return
Registry Nov 21, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials May 31, 2007 Annual accounts Annual accounts
Registry Nov 20, 2006 Annual return Annual return
Registry Dec 1, 2005 Annual return 14103... Annual return 14103...
Financials Nov 8, 2005 Annual accounts Annual accounts
Financials Dec 22, 2004 Annual accounts 14103... Annual accounts 14103...
Registry Nov 25, 2004 Annual return Annual return
Financials Jan 14, 2004 Annual accounts Annual accounts
Registry Dec 1, 2003 Annual return Annual return
Financials May 20, 2003 Annual accounts Annual accounts
Registry Nov 27, 2002 Annual return Annual return
Financials May 31, 2002 Annual accounts Annual accounts
Registry Jan 22, 2002 Annual return Annual return
Financials Jul 3, 2001 Annual accounts Annual accounts
Registry Jun 29, 2001 Dec mort/charge Dec mort/charge
Registry Jun 29, 2001 Dec mort/charge 14103... Dec mort/charge 14103...
Registry Jun 14, 2001 Appointment of a secretary Appointment of a secretary
Registry Jun 8, 2001 Resignation of a secretary Resignation of a secretary
Registry Jun 1, 2001 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jun 1, 2001 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 28, 2000 Annual return Annual return
Financials Jan 7, 2000 Annual accounts Annual accounts
Registry Nov 25, 1999 Annual return Annual return
Financials Jan 25, 1999 Annual accounts Annual accounts
Registry Dec 8, 1998 Annual return Annual return
Financials Feb 13, 1998 Annual accounts Annual accounts
Registry Dec 4, 1997 Annual return Annual return
Financials Feb 13, 1997 Annual accounts Annual accounts
Registry Dec 10, 1996 Annual return Annual return
Financials Apr 19, 1996 Annual accounts Annual accounts
Registry Nov 29, 1995 Annual return Annual return
Financials Jan 15, 1995 Annual accounts Annual accounts
Registry Nov 24, 1994 Annual return Annual return
Registry Mar 16, 1994 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Feb 24, 1994 Annual accounts Annual accounts
Registry Dec 9, 1993 Annual return Annual return
Registry Sep 6, 1993 Particulars of mortgage/charge Particulars of mortgage/charge
Financials May 26, 1993 Annual accounts Annual accounts
Registry Mar 1, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 23, 1992 Annual return Annual return
Registry Oct 15, 1992 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 24, 1992 Annual accounts Annual accounts
Financials Dec 13, 1991 Annual accounts 14103... Annual accounts 14103...
Registry Nov 21, 1991 Annual return Annual return
Registry Nov 18, 1991 Annual return 14103... Annual return 14103...
Financials Jun 26, 1991 Annual accounts Annual accounts
Registry Jul 27, 1990 Annual return Annual return
Registry Jun 21, 1990 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Jun 13, 1989 Annual accounts Annual accounts
Registry Jun 13, 1989 Annual return Annual return
Registry Dec 31, 1988 Two appointments: 2 men Two appointments: 2 men
Registry Sep 20, 1988 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Apr 22, 1988 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 11, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 1, 1988 Director resigned, new director appointed 14103... Director resigned, new director appointed 14103...
Registry Dec 29, 1987 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 19, 1987 Memorandum of association Memorandum of association
Registry May 19, 1987 Alter mem and arts Alter mem and arts
Registry May 14, 1987 Miscellaneous document Miscellaneous document
Registry May 13, 1987 Notice of accounting reference date Notice of accounting reference date
Registry May 11, 1987 Change of name certificate Change of name certificate
Registry Apr 21, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 21, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 27, 1987 Certificate of incorporation Certificate of incorporation
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)