ORGANIC SEA HARVEST SALES LIMITED

C/O Saffery Torridon House C/O Saffery Torridon House, Inverness, IV2 3BW, Scotland
StatusACTIVE
Company No.SC675815
CategoryPrivate Limited Company
Incorporated28 Sep 2020
Age3 years, 9 months, 10 days
JurisdictionScotland

SUMMARY

ORGANIC SEA HARVEST SALES LIMITED is an active private limited company with number SC675815. It was incorporated 3 years, 9 months, 10 days ago, on 28 September 2020. The company address is C/O Saffery Torridon House C/O Saffery Torridon House, Inverness, IV2 3BW, Scotland.



Company Fillings

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

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

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

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2022

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-28

Psc name: Organic Sea Harvest Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 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 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-28

Psc name: Villa Seafood Uk Ltd

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

Appoint person director company with name date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ove Magnar Thu

Appointment date: 2021-05-06

Documents

View document PDF

Change account reference date company current extended

Date: 06 May 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Hugh Mackay Drever

Appointment date: 2021-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tiemen Brouwer

Appointment date: 2021-05-06

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: SC6758150001

Charge creation date: 2021-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Villa Seafood Uk Ltd

Notification date: 2020-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Organic Sea Harvest Limited

Cessation date: 2020-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-08

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

New address: 10 Knockbreck Street Tain Ross-Shire IV19 1BJ

Documents

View document PDF

Incorporation company

Date: 28 Sep 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A P PATENTS LIMITED

DELTA PLACE,CHELTENHAM,GL53 7TH

Number:07547968
Status:ACTIVE
Category:Private Limited Company

BEAUTIFUL YOU (BIRMINGHAM) LTD

578 KINGSTANDING ROAD,BIRMINGHAM,B44 9SD

Number:09590398
Status:ACTIVE
Category:Private Limited Company

EVOLENE SKYE LIMITED

17 OAKLEA,WELWYN,AL6 0PT

Number:08050968
Status:ACTIVE
Category:Private Limited Company

LISNAGELVIN MERCHANTS ASSOCIATION LIMITED

LISNAGELVIN SHOPPING CENTRE,LONDONDERRY,BT47 6DF

Number:NI016681
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARMALADE SOFTWARE LIMITED

MARMALADE HOUSE, ALPHA BUSINESS CENTRE MALLARD ROAD,PETERBOROUGH,PE3 8AF

Number:07308331
Status:ACTIVE
Category:Private Limited Company

OMNIS CONTRACTS LIMITED

20 KILSPINDIE ROAD,DUNDEE,DD2 3JZ

Number:SC621067
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