ORGANIC SEA HARVEST LIMITED

3 Kings House 3 Kings House, Portree, IV51 9BT, Isle Of Skye, Scotland
StatusACTIVE
Company No.SC513398
CategoryPrivate Limited Company
Incorporated18 Aug 2015
Age8 years, 10 months, 16 days
JurisdictionScotland

SUMMARY

ORGANIC SEA HARVEST LIMITED is an active private limited company with number SC513398. It was incorporated 8 years, 10 months, 16 days ago, on 18 August 2015. The company address is 3 Kings House 3 Kings House, Portree, IV51 9BT, Isle Of Skye, Scotland.



Company Fillings

Accounts with accounts type small

Date: 21 Dec 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: 15 Nov 2023

Action Date: 30 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl James Scott

Termination date: 2023-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Aug 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Davidson Chalmers Stewart (Secretarial Services) Limited

Appointment date: 2023-03-21

Documents

View document PDF

Resolution

Date: 16 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-15

Capital : 1,667.95 GBP

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-15

Psc name: Organic Sea Harvest Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 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 no updates

Date: 05 Sep 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5133980007

Charge creation date: 2022-08-15

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 08 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage alter floating charge with number

Date: 08 Oct 2021

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC5133980006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2021

Action Date: 22 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5133980006

Charge creation date: 2021-09-22

Documents

View document PDF

Mortgage alter floating charge with number

Date: 02 Oct 2021

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC5133980003

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Aug 2021

Category: Address

Type: AD03

New address: Organic Sea Harvest Limited Admiralty Pier Shore Road Invergordon IV18 0RE

Documents

View document PDF

Change sail address company with new address

Date: 31 Aug 2021

Category: Address

Type: AD02

New address: Organic Sea Harvest Limited Admiralty Pier Shore Road Invergordon IV18 0RE

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-07

Psc name: Villa Seafood Uk Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-16

Old address: Macdonald House Somerled Square Portree Isle of Skye IV51 9EH Scotland

New address: 3 Kings House the Green Portree Isle of Skye IV51 9BT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2021

Action Date: 05 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5133980004

Charge creation date: 2021-03-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2021

Action Date: 05 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5133980005

Charge creation date: 2021-03-05

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: SC5133980002

Charge creation date: 2021-02-22

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: SC5133980003

Charge creation date: 2021-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hms Secretaries Limited

Termination date: 2021-02-09

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Feb 2021

Action Date: 28 Jan 2021

Category: Capital

Type: RP04SH01

Date: 2021-01-28

Capital : 1,389.528 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2021

Action Date: 28 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-28

Capital : 1,389.525 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5133980001

Documents

View document PDF

Resolution

Date: 11 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2020

Action Date: 30 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5133980001

Charge creation date: 2020-10-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-08-17

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 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 Uk Ltd

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2020

Action Date: 16 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-16

Capital : 935.200 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Sep 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Capital name of class of shares

Date: 24 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Domenic Porporo

Appointment date: 2020-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ernst Jan Kruis

Appointment date: 2020-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alister Mackinnon

Termination date: 2020-06-16

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2020

Action Date: 16 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-16

Capital : 727.6 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Gunn

Termination date: 2020-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Gunn

Appointment date: 2020-01-08

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2020

Action Date: 08 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-08

Capital : 624.7 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Mar 2020

Action Date: 10 Jul 2019

Category: Capital

Type: RP04SH01

Date: 2019-07-10

Capital : 527.50 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2020

Action Date: 05 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-05

Capital : 596.95 GBP

Documents

View document PDF

Resolution

Date: 11 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 02 Aug 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl James Scott

Appointment date: 2019-06-01

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2019

Action Date: 10 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-10

Capital : 527.50 GBP

Documents

View document PDF

Resolution

Date: 15 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ove Magnar Thu

Appointment date: 2019-01-15

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-15

Officer name: Mr Robert Gray

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Feb 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Gray

Appointment date: 2019-01-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alister Mackinnon

Termination date: 2019-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Mackay Drever

Termination date: 2019-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Villa Seafood Uk Ltd

Notification date: 2018-01-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2018

Action Date: 30 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-30

Capital : 306.275 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugh Mackay Drever

Appointment date: 2017-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Legacy

Date: 29 Sep 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 17/08/2017

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hms Secretaries Limited

Appointment date: 2017-09-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alister Mackinnon

Cessation date: 2017-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2017

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alex Macinnes

Cessation date: 2017-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2017

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Gray

Cessation date: 2017-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 18 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alex Macinnes

Notification date: 2016-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 18 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Gray

Notification date: 2016-08-18

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2017

Action Date: 18 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-18

Psc name: Mr Alister Mackinnon

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 18 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alex Macinnes

Notification date: 2016-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 18 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Gray

Notification date: 2016-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2016

Action Date: 01 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-01

Capital : 250.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Aug 2016

Action Date: 28 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-28

Documents

View document PDF

Resolution

Date: 25 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alister Mackinnon

Appointment date: 2015-09-16

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-25

Officer name: Mr Alex Maciness

Documents

View document PDF

Incorporation company

Date: 18 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSWORTH LEARNING & DEVELOPMENT LIMITED

17 CHARMIND WALK,SWINDON,SN25 1QA

Number:07547682
Status:ACTIVE
Category:Private Limited Company

EP RECRUITMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11855316
Status:ACTIVE
Category:Private Limited Company

KIRKWELLS LIMITED

SUITE 2 LANCASHIRE DIGITAL TECHNOLOGY CENTRE,BURNLEY,BB10 2TP

Number:07477833
Status:ACTIVE
Category:Private Limited Company

PERELLA HOMES LTD

CARE OF AGL TAX SOLUTIONS LLP SCOTT HOUSE,EDINBURGH,EH2 2AZ

Number:SC519954
Status:ACTIVE
Category:Private Limited Company

STREATLEY HILLS HOUSE MANAGEMENT LTD

STREATLEY HILLS HOUSE,READING,RG8 9NB

Number:06653524
Status:ACTIVE
Category:Private Limited Company

TDG PRODUCTIONS (UK) LIMITED

THE OFFICE,LONDON,W7 2EY

Number:08790219
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