ORGANIC SEA HARVEST LIMITED
Status | ACTIVE |
Company No. | SC513398 |
Category | Private Limited Company |
Incorporated | 18 Aug 2015 |
Age | 8 years, 10 months, 16 days |
Jurisdiction | Scotland |
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
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
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
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
Resolution
Date: 16 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Resolution
Date: 08 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage alter floating charge with number
Date: 08 Oct 2021
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC5133980006
Documents
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
Mortgage alter floating charge with number
Date: 02 Oct 2021
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC5133980003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 05 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC5133980001
Documents
Resolution
Date: 11 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Capital name of class of shares
Date: 24 Sep 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 24 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 15 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 29 Sep 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 17/08/2017
Documents
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
Notification of a person with significant control statement
Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 25 Aug 2016
Action Date: 28 Jul 2016
Category: Capital
Type: SH02
Date: 2016-07-28
Documents
Resolution
Date: 25 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Some Companies
BOSWORTH LEARNING & DEVELOPMENT LIMITED
17 CHARMIND WALK,SWINDON,SN25 1QA
Number: | 07547682 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11855316 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 LANCASHIRE DIGITAL TECHNOLOGY CENTRE,BURNLEY,BB10 2TP
Number: | 07477833 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE OFFICE,LONDON,W7 2EY
Number: | 08790219 |
Status: | ACTIVE |
Category: | Private Limited Company |