ORGANIC SEA HARVEST HOLDINGS LIMITED
Status | ACTIVE |
Company No. | SC366612 |
Category | Private Limited Company |
Incorporated | 09 Oct 2009 |
Age | 14 years, 8 months, 30 days |
Jurisdiction | Scotland |
SUMMARY
ORGANIC SEA HARVEST HOLDINGS LIMITED is an active private limited company with number SC366612. It was incorporated 14 years, 8 months, 30 days ago, on 09 October 2009. The company address is C/O Saffery, Torridon House C/O Saffery, Torridon House, Inverness, IV2 3BW, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-08
Old address: C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland
New address: C/O Saffery, Torridon House Beechwood Park Inverness IV2 3BW
Documents
Notification of a person with significant control
Date: 01 Feb 2024
Action Date: 06 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Visscher Seafood Aquaculture B.V.
Notification date: 2023-12-06
Documents
Cessation of a person with significant control
Date: 01 Feb 2024
Action Date: 06 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Visscher Seafood B.V.
Cessation date: 2023-12-06
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-06
Old address: Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW Scotland
New address: C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 03 May 2023
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ernst Jan Kruis
Termination date: 2022-10-01
Documents
Confirmation statement with updates
Date: 13 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Change to a person with significant control
Date: 08 Mar 2023
Action Date: 07 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-03-07
Psc name: Villa Seafood Group As
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 13 May 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Change registered office address company with date old address new address
Date: 11 May 2021
Action Date: 11 May 2021
Category: Address
Type: AD01
Change date: 2021-05-11
Old address: 10 Knockbreck Street Tain Ross-Shire IV19 1BJ
New address: Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW
Documents
Resolution
Date: 07 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 06 May 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-06
Officer name: Mr Ove Magnar Thu
Documents
Change to a person with significant control
Date: 06 May 2021
Action Date: 06 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-05-06
Psc name: Villa Seafood Group As
Documents
Appoint person director company with name date
Date: 06 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tiemen Brouwer
Appointment date: 2021-04-01
Documents
Termination director company with name termination date
Date: 06 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Mackay Drever
Termination date: 2021-04-01
Documents
Appoint person secretary company with name date
Date: 06 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Hugh Mackay Drever
Appointment date: 2021-04-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Mar 2021
Action Date: 22 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3666120001
Charge creation date: 2021-02-22
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Second filing capital allotment shares
Date: 16 Nov 2020
Action Date: 16 Jun 2020
Category: Capital
Type: RP04SH01
Date: 2020-06-16
Capital : 200,001 GBP
Documents
Appoint person director company with name date
Date: 19 Oct 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ernst Jan Kruis
Appointment date: 2020-06-15
Documents
Notification of a person with significant control
Date: 07 Oct 2020
Action Date: 16 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Visscher Seafood B.V.
Notification date: 2020-06-16
Documents
Change to a person with significant control
Date: 07 Oct 2020
Action Date: 16 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-06-16
Psc name: 2400074 Ontario Inc.
Documents
Change to a person with significant control
Date: 07 Oct 2020
Action Date: 16 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-06-16
Psc name: Villa Seafood Group As
Documents
Capital allotment shares
Date: 07 Oct 2020
Action Date: 16 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-16
Capital : 200.001 GBP
Documents
Capital name of class of shares
Date: 06 Oct 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 05 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Notification of a person with significant control
Date: 20 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Villa Seafood Group As
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 20 Mar 2018
Action Date: 01 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: 2400074 Ontario Inc.
Notification date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 11 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Domenic Porporo
Appointment date: 2017-04-01
Documents
Appoint person director company with name date
Date: 11 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ove Magnar Thu
Appointment date: 2017-04-01
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Change account reference date company previous extended
Date: 09 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-12-31
Documents
Capital allotment shares
Date: 11 Aug 2016
Action Date: 01 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-01
Capital : 133,333 GBP
Documents
Capital allotment shares
Date: 11 Aug 2016
Action Date: 01 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-01
Capital : 50,000 GBP
Documents
Capital allotment shares
Date: 18 Apr 2016
Action Date: 01 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-01
Capital : 50,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Certificate change of name company
Date: 19 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed drever seafoods LTD\certificate issued on 19/11/15
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Appoint person director company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hugh Mackay Drever
Documents
Termination secretary company with name
Date: 20 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Termination director company with name
Date: 20 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen George Mabbott
Documents
Some Companies
ALS III CARRY AND CO-INVEST LP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL033226 |
Status: | ACTIVE |
Category: | Limited Partnership |
3 DERBY ROAD,RIPLEY,DE5 3EA
Number: | 08369462 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STOUGHTON ROAD,LEICESTER,LE2 4DS
Number: | 11330072 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 LADY LANE INDUSTRIAL ESTATE HADLEIGH,IPSWICH,IP7 6BQ
Number: | 08489583 |
Status: | ACTIVE |
Category: | Private Limited Company |
76-78 UXBRIDGE ROAD,LONDON,W13 8RA
Number: | 09163584 |
Status: | ACTIVE |
Category: | Private Limited Company |
LATIF HOUSE,WEMBLEY,HA9 0JD
Number: | 11686989 |
Status: | ACTIVE |
Category: | Private Limited Company |