About

Registered Number: SC103513
Date of Incorporation: 04/03/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: 7 Cabels Lane, Torry, Aberdeen, AB11 9AD

 

Based in Aberdeen, Pearson Seafoods (Aberdeen) Ltd was established in 1987, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 4 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Derek N/A - 1
Secretary Name Appointed Resigned Total Appointments
RONALD, Teresa 12 March 2019 - 1
REID, Merle 24 April 2014 12 March 2019 1
RONALD, Ian N/A 01 June 2001 1

Filing History

Document Type Date
AA - Annual Accounts 10 December 2019
CS01 - N/A 18 November 2019
AP03 - Appointment of secretary 12 March 2019
TM02 - Termination of appointment of secretary 12 March 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 28 November 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 20 November 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 02 November 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 18 November 2014
AP03 - Appointment of secretary 30 April 2014
TM02 - Termination of appointment of secretary 30 April 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 21 November 2011
AR01 - Annual Return 18 November 2010
CH04 - Change of particulars for corporate secretary 18 November 2010
AA - Annual Accounts 29 October 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH04 - Change of particulars for corporate secretary 19 November 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 20 November 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 08 November 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 25 November 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 03 July 2001
419a(Scot) - N/A 29 June 2001
419a(Scot) - N/A 29 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 13 February 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 19 April 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 15 January 1995
363s - Annual Return 24 November 1994
410(Scot) - N/A 16 March 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 09 December 1993
410(Scot) - N/A 06 September 1993
AA - Annual Accounts 26 May 1993
288 - N/A 01 March 1993
363s - Annual Return 23 November 1992
287 - Change in situation or address of Registered Office 15 October 1992
AA - Annual Accounts 24 August 1992
AA - Annual Accounts 13 December 1991
363a - Annual Return 21 November 1991
363a - Annual Return 18 November 1991
AA - Annual Accounts 26 June 1991
363 - Annual Return 27 July 1990
410(Scot) - N/A 21 June 1990
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 September 1988
410(Scot) - N/A 22 April 1988
288 - N/A 11 March 1988
288 - N/A 01 March 1988
410(Scot) - N/A 29 December 1987
MEM/ARTS - N/A 19 June 1987
RESOLUTIONS - N/A 19 May 1987
MISC - Miscellaneous document 14 May 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1987
CERTNM - Change of name certificate 11 May 1987
287 - Change in situation or address of Registered Office 21 April 1987
288 - N/A 21 April 1987
CERTINC - N/A 27 February 1987

Mortgages & Charges

Description Date Status Charge by
Standard security 08 March 1994 Fully Satisfied

N/A

Standard security 01 September 1993 Fully Satisfied

N/A

Bond & floating charge 05 June 1990 Outstanding

N/A

Letter of agreement 18 April 1988 Outstanding

N/A

Letter of agreement 15 December 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.