ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nolan Seafoods (UK) Limited

Nolan Seafoods (UK) Limited is an active company incorporated on 21 November 2002 with the registered office located in Aberdeen, City of Aberdeen. Nolan Seafoods (UK) Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
SC239960
Private limited company
Scottish Company
Age
22 years
Incorporated 21 November 2002
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 21 November 2024 (11 months ago)
Next confirmation dated 21 November 2025
Due by 5 December 2025 (1 month remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Address changed on 10 Jul 2023 (2 years 3 months ago)
Previous address was Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
Telephone
01224875506
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jul 1956
Director • Finance Director • British • Lives in UK • Born in Aug 1964
Director • Operations Director • British • Lives in UK • Born in Oct 1961
Director • British • Lives in Scotland • Born in Jun 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
D & G Nolan Limited
Alistair George Brown, Michael William Gordon Clark, and 2 more are mutual people.
Active
Nor-Sea Foods Limited
Michael William Gordon Clark, Mr Francis Clark (JNR), and 1 more are mutual people.
Active
International Fish Canners (Scotland) Limited
Michael William Gordon Clark, Mr Francis Clark (JNR), and 1 more are mutual people.
Active
Nor-Sea (Holdings) Limited
Michael William Gordon Clark, Mr Francis Clark (JNR), and 1 more are mutual people.
Active
IFC Holdings Limited
Michael William Gordon Clark, Mr Francis Clark (JNR), and 1 more are mutual people.
Active
Scottish Pelagic Processors Association Limited
Michael William Gordon Clark and Mr Francis Clark (JNR) are mutual people.
Active
Clipper Holdings Limited
Michael William Gordon Clark and Mr Francis Clark (JNR) are mutual people.
Active
J Charles Seafoods Limited
Michael William Gordon Clark and Gregor John McNicol are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£470K
Decreased by £578K (-55%)
Turnover
£17.28M
Decreased by £2.03M (-11%)
Employees
167
Decreased by 30 (-15%)
Total Assets
£6.53M
Decreased by £1.49M (-19%)
Total Liabilities
-£2.6M
Decreased by £1.29M (-33%)
Net Assets
£3.93M
Decreased by £200K (-5%)
Debt Ratio (%)
40%
Decreased by 8.68% (-18%)
Latest Activity
Alistair George Brown Resigned
3 Months Ago on 1 Aug 2025
Full Accounts Submitted
10 Months Ago on 13 Dec 2024
Confirmation Submitted
11 Months Ago on 21 Nov 2024
New Charge Registered
1 Year 7 Months Ago on 18 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 27 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 27 Dec 2023
Ifc Holdings Limited (PSC) Details Changed
2 Years 3 Months Ago on 10 Jul 2023
Registered Address Changed
2 Years 3 Months Ago on 10 Jul 2023
Confirmation Submitted
2 Years 11 Months Ago on 22 Nov 2022
Full Accounts Submitted
3 Years Ago on 19 Oct 2022
Get Credit Report
Discover Nolan Seafoods (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Alistair George Brown as a director on 1 August 2025
Submitted on 18 Sep 2025
Full accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Confirmation statement made on 21 November 2024 with no updates
Submitted on 21 Nov 2024
Registration of charge SC2399600006, created on 18 March 2024
Submitted on 19 Mar 2024
Confirmation statement made on 21 November 2023 with no updates
Submitted on 27 Dec 2023
Full accounts made up to 31 March 2023
Submitted on 27 Dec 2023
Change of details for Ifc Holdings Limited as a person with significant control on 10 July 2023
Submitted on 12 Jul 2023
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023
Submitted on 10 Jul 2023
Confirmation statement made on 21 November 2022 with no updates
Submitted on 22 Nov 2022
Full accounts made up to 31 March 2022
Submitted on 19 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year