ORGANIC SEA HARVEST SALES LIMITED
Status | ACTIVE |
Company No. | SC675815 |
Category | Private Limited Company |
Incorporated | 28 Sep 2020 |
Age | 3 years, 9 months, 10 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 HOUSE, ALPHA BUSINESS CENTRE MALLARD ROAD,PETERBOROUGH,PE3 8AF
Number: | 07308331 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 KILSPINDIE ROAD,DUNDEE,DD2 3JZ
Number: | SC621067 |
Status: | ACTIVE |
Category: | Private Limited Company |