Thistle Seafoods Limited PETERHEAD


Thistle Seafoods started in year 2001 as Private Limited Company with registration number SC223362. The Thistle Seafoods company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Peterhead at Thistle Seafoods Limited Harbour Street. Postal code: AB42 3AU. Since Friday 3rd January 2003 Thistle Seafoods Limited is no longer carrying the name Clydebell.

The company has 4 directors, namely Nicholas G., Stephen M. and Pamela M. and others. Of them, Ryan S. has been with the company the longest, being appointed on 9 March 2004 and Nicholas G. has been with the company for the least time - from 1 December 2021. As of 29 April 2024, there were 8 ex directors - Neale S., Donald C. and others listed below. There were no ex secretaries.

This company operates within the AB42 3AU postal code. The company is dealing with transport and has been registered as such. Its registration number is OM2002556 . It is located at The Harbour, Harbour Street, Peterhead with a total of 1 cars.

Thistle Seafoods Limited Address / Contact

Office Address Thistle Seafoods Limited Harbour Street
Office Address2 Boddam
Town Peterhead
Post code AB42 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC223362
Date of Incorporation Wed, 19th Sep 2001
Industry Wholesale of other food, including fish, crustaceans and molluscs
Industry Processing and preserving of fish, crustaceans and molluscs
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Nicholas G.

Position: Director

Appointed: 01 December 2021

Stephen M.

Position: Director

Appointed: 31 January 2020

Raeburn Christie Clark & Wallace Llp

Position: Corporate Secretary

Appointed: 01 August 2019

Pamela M.

Position: Director

Appointed: 22 March 2013

Ryan S.

Position: Director

Appointed: 09 March 2004

Neale S.

Position: Director

Appointed: 10 September 2020

Resigned: 30 November 2021

Donald C.

Position: Director

Appointed: 31 January 2020

Resigned: 07 March 2023

Raeburn Christie Clark & Wallace

Position: Corporate Secretary

Appointed: 01 June 2016

Resigned: 31 July 2019

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 07 October 2013

Resigned: 01 June 2016

Elizabeth S.

Position: Director

Appointed: 22 March 2013

Resigned: 31 January 2020

Lyndsay S.

Position: Director

Appointed: 22 March 2013

Resigned: 31 January 2020

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 27 February 2013

Francis C.

Position: Director

Appointed: 02 November 2001

Resigned: 05 December 2012

Michael C.

Position: Director

Appointed: 02 November 2001

Resigned: 05 December 2012

Anthony S.

Position: Director

Appointed: 02 November 2001

Resigned: 31 January 2020

Francis C.

Position: Director

Appointed: 02 November 2001

Resigned: 14 August 2004

Paull & Williamsons

Position: Corporate Secretary

Appointed: 02 November 2001

Resigned: 06 April 2009

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Scatterty Holdings Ltd from Jersey. The abovementioned PSC is categorised as "a private company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Scatterty Holdings Ltd

Ogier House The Esplanade, St Helier, Jersey, JE4 9WG

Legal authority Jersey Law
Legal form Private Company
Country registered N/A
Place registered Jersey
Registration number Je114000
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Clydebell January 3, 2003

Transport Operator Data

The Harbour
Address Harbour Street , Boddam
City Peterhead
Post code AB42 3AU
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (36 pages)

Company search