About

Registered Number: SC349437
Date of Incorporation: 03/10/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 15 Atholl Crescent, Edinburgh, EH3 8HA

 

Based in Edinburgh, Mowi Consumer Products Uk Ltd was established in 2008, it's status at Companies House is "Active". The organisation has 9 directors listed as Buysse, Bertil, Mark, James Richard Edward Charles, Soleide, Olav, Aitchison, Douglas, Claessens, Marc Constant Cornelia, Goertz, Sabina Elisabeth Clementina Odilia, Mcginley, John-paul, Stapley, Andrew William, Van De Meer, Maiko in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUYSSE, Bertil 24 June 2016 - 1
MARK, James Richard Edward Charles 24 March 2016 - 1
SOLEIDE, Olav 24 March 2016 - 1
AITCHISON, Douglas 02 December 2013 02 October 2014 1
CLAESSENS, Marc Constant Cornelia 20 January 2014 07 January 2016 1
GOERTZ, Sabina Elisabeth Clementina Odilia 07 January 2016 10 March 2016 1
MCGINLEY, John-Paul 01 May 2013 02 December 2013 1
STAPLEY, Andrew William 28 November 2014 31 May 2016 1
VAN DE MEER, Maiko 20 January 2014 21 January 2016 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 02 October 2019
PSC05 - N/A 08 April 2019
RESOLUTIONS - N/A 01 April 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 05 October 2017
PSC02 - N/A 21 July 2017
PSC02 - N/A 20 July 2017
PSC05 - N/A 20 July 2017
MR01 - N/A 11 July 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 13 October 2016
AP01 - Appointment of director 03 August 2016
TM01 - Termination of appointment of director 15 July 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 03 October 2015
AP01 - Appointment of director 12 January 2015
TM01 - Termination of appointment of director 06 November 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 05 September 2014
CERTNM - Change of name certificate 14 February 2014
RESOLUTIONS - N/A 14 February 2014
AP04 - Appointment of corporate secretary 07 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AD01 - Change of registered office address 07 February 2014
TM01 - Termination of appointment of director 07 February 2014
TM02 - Termination of appointment of secretary 07 February 2014
TM01 - Termination of appointment of director 05 February 2014
AP01 - Appointment of director 05 February 2014
AR01 - Annual Return 30 October 2013
MISC - Miscellaneous document 30 October 2013
AUD - Auditor's letter of resignation 25 October 2013
AA - Annual Accounts 19 September 2013
AP04 - Appointment of corporate secretary 22 August 2013
AP01 - Appointment of director 22 August 2013
AD01 - Change of registered office address 22 August 2013
AR01 - Annual Return 11 October 2012
MISC - Miscellaneous document 26 July 2012
AA - Annual Accounts 23 July 2012
MISC - Miscellaneous document 05 July 2012
AUD - Auditor's letter of resignation 22 November 2011
AUD - Auditor's letter of resignation 10 November 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 06 October 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 30 June 2010
AA01 - Change of accounting reference date 24 June 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2009
AD01 - Change of registered office address 23 November 2009
AD01 - Change of registered office address 23 November 2009
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
NEWINC - New incorporation documents 03 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.