About

Registered Number: SC195403
Date of Incorporation: 19/04/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: UNITED FISH INDUSTRIES (UK) LIMITED, East Tullos Industrial Estate, Greenwell Place, Aberdeen, Aberdeenshire, AB12 3AY

 

Based in Aberdeenshire, Pelagia (Greenock) Ltd was founded on 19 April 1999. We don't currently know the number of employees at the company. This business has 2 directors listed as Mcellone, Michael, Trearty, Frank at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREARTY, Frank 30 July 2014 - 1
Secretary Name Appointed Resigned Total Appointments
MCELLONE, Michael 12 October 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 April 2018
PSC05 - N/A 29 March 2018
RESOLUTIONS - N/A 27 October 2017
CONNOT - N/A 27 October 2017
AA - Annual Accounts 27 September 2017
PSC02 - N/A 30 August 2017
PSC09 - N/A 30 August 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 06 June 2016
SH08 - Notice of name or other designation of class of shares 21 October 2015
TM02 - Termination of appointment of secretary 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
AP03 - Appointment of secretary 21 October 2015
AD01 - Change of registered office address 16 October 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 29 June 2015
AA01 - Change of accounting reference date 08 December 2014
AA - Annual Accounts 27 November 2014
AP01 - Appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 04 July 2013
SH08 - Notice of name or other designation of class of shares 18 June 2013
AA - Annual Accounts 19 December 2012
RESOLUTIONS - N/A 18 October 2012
CC04 - Statement of companies objects 18 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 October 2012
SH08 - Notice of name or other designation of class of shares 18 October 2012
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 18 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 05 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 14 May 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 08 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 12 February 2002
225 - Change of Accounting Reference Date 12 February 2002
410(Scot) - N/A 30 January 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 30 May 2000
288b - Notice of resignation of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
287 - Change in situation or address of Registered Office 26 July 1999
NEWINC - New incorporation documents 19 April 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 21 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.