ORGANIC SEA HARVEST HOLDINGS LIMITED

C/O Saffery, Torridon House C/O Saffery, Torridon House, Inverness, IV2 3BW, Scotland
StatusACTIVE
Company No.SC366612
CategoryPrivate Limited Company
Incorporated09 Oct 2009
Age14 years, 8 months, 30 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 06 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugh Mackay Drever

Documents

View document PDF

Termination secretary company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen George Mabbott

Documents

View document PDF

Incorporation company

Date: 09 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALS III CARRY AND CO-INVEST LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL033226
Status:ACTIVE
Category:Limited Partnership

DERBY GAS SERVICES LTD

3 DERBY ROAD,RIPLEY,DE5 3EA

Number:08369462
Status:ACTIVE
Category:Private Limited Company

LASER FOLD LTD

9 STOUGHTON ROAD,LEICESTER,LE2 4DS

Number:11330072
Status:ACTIVE
Category:Private Limited Company

LOCKWOOD VACUUM FORMING LTD

18 LADY LANE INDUSTRIAL ESTATE HADLEIGH,IPSWICH,IP7 6BQ

Number:08489583
Status:ACTIVE
Category:Private Limited Company

MOLANA STONE LIMITED

76-78 UXBRIDGE ROAD,LONDON,W13 8RA

Number:09163584
Status:ACTIVE
Category:Private Limited Company

SECURITY TRUSTEES LTD

LATIF HOUSE,WEMBLEY,HA9 0JD

Number:11686989
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source