Couper Seafoods Limited

General information

Name:

Couper Seafoods Ltd

Office Address:

Suite A, Ground Floor 9 Queens Road AB15 4YL Aberdeen

Number: SC104434

Incorporation date: 1987-04-30

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Couper Seafoods started conducting its operations in 1987 as a Private Limited Company under the following Company Registration No.: SC104434. The company has been active for 37 years and it's currently active. The company's registered office is located in Aberdeen at Suite A, Ground Floor. You could also find the firm by its area code of AB15 4YL. The firm's SIC and NACE codes are 3110 which stands for Marine fishing. The most recent filed accounts documents describe the period up to 2022-08-31 and the most recent annual confirmation statement was submitted on 2022-12-10.

Couper Seafoods Ltd is a small-sized vehicle operator with the licence number OM0034679. The firm has one transport operating centre in the country. In their subsidiary in Aberdeen on South Esplanade West, 5 machines and 4 trailers are available.

The information regarding this specific company's management indicates the existence of two directors: Jamie C. and Daniel C. who became members of the Management Board on 2021-09-20 and 1988-12-14. At least one secretary in this firm is a limited company: Burnett & Reid Llp.

Financial data based on annual reports

Company staff

Jamie C.

Role: Director

Appointed: 20 September 2021

Latest update: 5 April 2024

Role: Corporate Secretary

Appointed: 01 October 2012

Address: Queens Road, Aberdeen, AB15 4YL, Scotland

Latest update: 5 April 2024

Daniel C.

Role: Director

Appointed: 14 December 1988

Latest update: 5 April 2024

People with significant control

Executives who have control over the firm are as follows: Jamie C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Daniel C. owns 1/2 or less of company shares.

Jamie C.
Notified on 20 September 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Daniel C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Daniel C.
Notified on 6 April 2016
Ceased on 20 September 2021
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
Date Approval Accounts 28 May 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 May 2016
Annual Accounts 29 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 29 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 May 2013
Annual Accounts 27 August 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 27 August 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2014

Company Vehicle Operator Data

18 Cabels Lane

Address

South Esplanade West

City

Aberdeen

Postal code

AB11 9AD

No. of Vehicles

5

No. of Trailers

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022 (AA)
filed on: 16th, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

15 Golden Square

Post code:

AB10 1WF

City / Town:

Aberdeen

HQ address,
2013

Address:

15 Golden Square

Post code:

AB10 1WF

City / Town:

Aberdeen

HQ address,
2014

Address:

15 Golden Square

Post code:

AB10 1WF

City / Town:

Aberdeen

HQ address,
2015

Address:

15 Golden Square

Post code:

AB10 1WF

City / Town:

Aberdeen

HQ address,
2016

Address:

15 Golden Square

Post code:

AB10 1WF

City / Town:

Aberdeen

Accountant/Auditor,
2016 - 2015

Name:

Findlay Brown Ltd

Address:

53 Huntly Street

Post code:

AB10 1TH

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 3110 : Marine fishing
36
Company Age

Closest Companies - by postcode