Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KELTIC SEAFARE (SCOTLAND) LIMITED
Company Information for

KELTIC SEAFARE (SCOTLAND) LIMITED

UNIT 6, STRATHPEFFER ROAD INDUSTRIAL ESTATE, DINGWALL, ROSS-SHIRE, IV15 9SP,
Company Registration Number
SC141396
Private Limited Company
Active

Company Overview

About Keltic Seafare (scotland) Ltd
KELTIC SEAFARE (SCOTLAND) LIMITED was founded on 1992-11-23 and has its registered office in Dingwall. The organisation's status is listed as "Active". Keltic Seafare (scotland) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KELTIC SEAFARE (SCOTLAND) LIMITED
 
Legal Registered Office
UNIT 6
STRATHPEFFER ROAD INDUSTRIAL ESTATE
DINGWALL
ROSS-SHIRE
IV15 9SP
Other companies in IV3
 
Filing Information
Company Number SC141396
Company ID Number SC141396
Date formed 1992-11-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB596767072  
Last Datalog update: 2024-01-08 06:00:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KELTIC SEAFARE (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
JAMES COWE COOK
Director 2016-04-26
YVONNE COOK
Director 2016-04-26
ALASDAIR GEORGE HUGHSON
Director 2009-12-04
RYAN THOMAS MARK
Director 2016-04-26
WILLIAM KENNETH MCROBBIE
Director 2016-04-26
AILSA ELIZABETH THOMSON
Director 2009-12-04
PAUL JAMES VIRTUE
Director 2016-04-26
LAWRENCE JOHN WATKINS
Director 2009-12-04
MARIAN ELAINE WATKINS
Director 1992-11-23
SHONA ALICE WILSON
Director 2016-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN EDWARD MURRAY
Director 2012-09-21 2016-07-29
GLEN SCOTT TRACEY SMITH
Company Secretary 2013-09-13 2016-07-07
DAVID GRAEME HORN
Director 2011-11-18 2013-10-25
BENJAMIN EDWARD MURRAY
Company Secretary 2011-04-01 2013-09-13
LAWRENCE WATKINS
Company Secretary 1993-09-10 2013-09-13
STEPHEN ANDREW FORGIE
Director 2012-06-18 2012-08-28
MAGNUS HUGH EDWARD HUGHSON
Director 1994-08-16 2003-12-09
MARIAN ELAINE WATKINS
Company Secretary 1992-11-23 1993-09-10
ELIZABETH ROSENA MACLENNAN
Director 1992-11-23 1993-09-10
COSEC LIMITED
Nominated Secretary 1992-11-23 1992-11-23
COSEC LIMITED
Nominated Director 1992-11-23 1992-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES COWE COOK KELTIC WHOLESALE LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
JAMES COWE COOK KELTIC SHELLFISH LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
JAMES COWE COOK KELTIC SALES LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
JAMES COWE COOK COQUET ISLAND SHELLFISH LIMITED Director 2016-04-15 CURRENT 2003-08-21 Active
JAMES COWE COOK CALEDONIA FIRST LTD Director 2014-08-07 CURRENT 2014-08-07 Active - Proposal to Strike off
JAMES COWE COOK SEA HARVEST SCOTLAND LTD. Director 2014-06-13 CURRENT 2012-05-09 Active
JAMES COWE COOK SCOTTISH CREEL FISHERMEN'S FEDERATION Director 2013-04-26 CURRENT 2013-04-26 Active
JAMES COWE COOK BOAT INVESTMENTS LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active
JAMES COWE COOK D.R. COLLIN SCOTLAND LIMITED Director 2011-08-22 CURRENT 2011-08-22 Active
JAMES COWE COOK WIND TURBINE TRANSFERS LTD Director 2010-11-04 CURRENT 2010-11-04 Active - Proposal to Strike off
JAMES COWE COOK D. R. COLLIN & SON LTD Director 2010-11-04 CURRENT 2010-11-04 Active
JAMES COWE COOK TURBINE TRANSFERS SCOTLAND LTD Director 2010-11-04 CURRENT 2010-11-04 Active - Proposal to Strike off
JAMES COWE COOK D.R. COLLIN (FISH) LIMITED Director 2009-03-27 CURRENT 2007-11-02 Active
JAMES COWE COOK SHIP 2 SHORE 24 LIMITED Director 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
JAMES COWE COOK JOE RUSSELL INTERNATIONAL TRANSPORT LTD. Director 2007-07-10 CURRENT 2003-03-11 Active
JAMES COWE COOK J. & D. COOK PROPERTIES LIMITED Director 1996-08-14 CURRENT 1996-07-29 Active
YVONNE COOK CALEDONIA FIRST LTD Director 2014-08-07 CURRENT 2014-08-07 Active - Proposal to Strike off
ALASDAIR GEORGE HUGHSON KELTIC WHOLESALE LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
ALASDAIR GEORGE HUGHSON KELTIC SHELLFISH LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
ALASDAIR GEORGE HUGHSON KELTIC SALES LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
ALASDAIR GEORGE HUGHSON SCOTTISH CREEL FISHERMEN'S FEDERATION Director 2015-09-26 CURRENT 2013-04-26 Active
ALASDAIR GEORGE HUGHSON HUGHSON & BROWN DIVING CONTRACTORS LTD Director 2013-06-10 CURRENT 2013-06-10 Active
RYAN THOMAS MARK COQUET ISLAND SHELLFISH LIMITED Director 2016-04-15 CURRENT 2003-08-21 Active
WILLIAM KENNETH MCROBBIE D.R. COLLIN (FISH) LIMITED Director 2016-01-08 CURRENT 2007-11-02 Active
WILLIAM KENNETH MCROBBIE D. R. COLLIN & SON LTD Director 2011-10-21 CURRENT 2010-11-04 Active
WILLIAM KENNETH MCROBBIE SHIP 2 SHORE 24 LIMITED Director 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
PAUL JAMES VIRTUE D.R. COLLIN (FISH) LIMITED Director 2016-01-08 CURRENT 2007-11-02 Active
PAUL JAMES VIRTUE BOAT INVESTMENTS LIMITED Director 2015-09-11 CURRENT 2012-06-20 Active
PAUL JAMES VIRTUE D.R. COLLIN SCOTLAND LIMITED Director 2015-09-11 CURRENT 2011-08-22 Active
PAUL JAMES VIRTUE SEA HARVEST SCOTLAND LTD. Director 2015-09-11 CURRENT 2012-05-09 Active
PAUL JAMES VIRTUE D. R. COLLIN & SON LTD Director 2011-10-21 CURRENT 2010-11-04 Active
PAUL JAMES VIRTUE SHIP 2 SHORE 24 LIMITED Director 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
LAWRENCE JOHN WATKINS GAIRLOCH SHELLFISH LTD Director 2009-05-27 CURRENT 2009-05-27 Dissolved 2016-07-19
SHONA ALICE WILSON COQUET ISLAND SHELLFISH LIMITED Director 2016-04-15 CURRENT 2003-08-21 Active
SHONA ALICE WILSON D.R. COLLIN (FISH) LIMITED Director 2016-01-08 CURRENT 2007-11-02 Active
SHONA ALICE WILSON BOAT INVESTMENTS LIMITED Director 2015-09-11 CURRENT 2012-06-20 Active
SHONA ALICE WILSON D.R. COLLIN SCOTLAND LIMITED Director 2015-09-11 CURRENT 2011-08-22 Active
SHONA ALICE WILSON SEA HARVEST SCOTLAND LTD. Director 2015-09-11 CURRENT 2012-05-09 Active
SHONA ALICE WILSON D. R. COLLIN & SON LTD Director 2011-10-21 CURRENT 2010-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-08-22CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-04-14Director's details changed for Mr James Cowe Cook on 2023-04-01
2023-04-14Director's details changed for Mr Alasdair George Hughson on 2023-04-01
2023-04-14Director's details changed for Mr Ryan Thomas Mark on 2023-04-01
2023-04-14Director's details changed for Mrs Ailsa Elizabeth Thomson on 2023-04-01
2023-04-14Director's details changed for Mr Lawrence John Watkins on 2023-04-01
2023-04-14Director's details changed for Marian Elaine Watkins on 2023-04-01
2023-04-14Change of details for D.R. Collin Scotland Ltd as a person with significant control on 2023-04-01
2023-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-01-21SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNETH MCROBBIE
2019-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1413960012
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1413960011
2017-01-23AA01Current accounting period shortened from 30/11/17 TO 30/04/17
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 250
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/16 FROM Forbes House 36 Huntly Street Inverness IV3 5PR United Kingdom
2016-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/16 FROM 27 Huntly Street Inverness IV3 5PR
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN EDWARD MURRAY
2016-07-25TM02Termination of appointment of Glen Scott Tracey Smith on 2016-07-07
2016-07-15466(Scot)Alter floating charge 9
2016-07-12466(Scot)Alter floating charge SC1413960011
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1413960012
2016-07-08466(Scot)Alter floating charge SC1413960012
2016-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-06-28AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09AP01DIRECTOR APPOINTED YVONNE COOK
2016-05-09AP01DIRECTOR APPOINTED MR PAUL JAMES VIRTUE
2016-05-09AP01DIRECTOR APPOINTED MR WILLIAM KENNETH MCROBBIE
2016-05-09AP01DIRECTOR APPOINTED MR JAMES COWE COOK
2016-05-09AP01DIRECTOR APPOINTED MRS SHONA ALICE WILSON
2016-05-09AP01DIRECTOR APPOINTED RYAN THOMAS MARK
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 250
2016-05-09SH0126/04/16 STATEMENT OF CAPITAL GBP 250.00
2016-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1413960011
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0123/11/15 FULL LIST
2015-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR GEORGE HUGHSON / 22/12/2015
2015-09-03AA30/11/14 TOTAL EXEMPTION SMALL
2015-06-19TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE WATKINS
2015-04-08RES13ADOPT NEW SHAREHOLDER'S AGREEMENT 27/03/2015
2015-04-08RES13INCREASE AUTH. CAP. LIMIT 27/03/2015
2015-04-08RES01ADOPT ARTICLES 27/03/2015
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0123/11/14 FULL LIST
2014-07-23AA30/11/13 TOTAL EXEMPTION SMALL
2014-03-10SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 107
2014-01-03AR0123/11/13 FULL LIST
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR GEORGE HUGHSON / 03/01/2014
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HORN
2013-09-27AP03SECRETARY APPOINTED MR GLEN SCOTT TRACEY SMITH
2013-09-27TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN MURRAY
2013-08-21AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-14AR0123/11/12 FULL LIST
2013-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD MURRAY / 14/01/2013
2012-12-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-12-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2012-11-29466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2012-11-29466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8
2012-11-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-11-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-11-20MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6
2012-10-10AP01DIRECTOR APPOINTED BENJAMIN EDWARD MURRAY
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORGIE
2012-07-03AA30/11/11 TOTAL EXEMPTION SMALL
2012-06-18AP01DIRECTOR APPOINTED MR STEPHEN ANDREW FORGIE
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 17 QUEENSGATE INVERNESS IV1 1DF
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR GEORGE HUGHSON / 09/12/2011
2011-11-24AR0123/11/11 FULL LIST
2011-11-21AP01DIRECTOR APPOINTED MR DAVID GRAEME HORN
2011-05-09AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-09AP03SECRETARY APPOINTED MR BENJAMIN EDWARD MURRAY
2011-05-09TM02TERMINATE SEC APPOINTMENT
2010-11-23AR0123/11/10 FULL LIST
2010-09-03SH0119/02/10 STATEMENT OF CAPITAL GBP 107
2010-07-13AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-10AP01DIRECTOR APPOINTED MR LAWRENCE JOHN WATKINS
2009-12-10AP01DIRECTOR APPOINTED MR ALASDAIR GEORGE HUGHSON
2009-12-10AP01DIRECTOR APPOINTED MRS AILSA ELIZABETH THOMSON
2009-11-25AR0123/11/09 FULL LIST
2009-10-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-10-19MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2009-10-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2009-10-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2009-10-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2009-09-17AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-09-05AA30/11/07 TOTAL EXEMPTION SMALL
2008-03-06363sRETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-11363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-04-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-21363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-01363(288)DIRECTOR RESIGNED
2004-12-01363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-06-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-12-23363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-12-06363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-11-27363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-12-08363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-07-17410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
102 - Processing and preserving of fish, crustaceans and molluscs
10200 - Processing and preserving of fish, crustaceans and molluscs

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47230 - Retail sale of fish, crustaceans and molluscs in specialised stores


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1070832 Active Licenced property: STRATHPEFFER ROAD INDUSTRIAL ESTATE UNIT 6 DINGWALL GB IV15 9SP;KYLEAKIN KYLEAKIN QUARRY ISLE OF SKYE GB IV41 8PR. Correspondance address: STRATHPEFFER ROAD INDUSTRIAL ESTATE UNIT 6 DINGWALL GB IV15 9SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1070832 Active Licenced property: STRATHPEFFER ROAD INDUSTRIAL ESTATE UNIT 6 DINGWALL GB IV15 9SP;KYLEAKIN KYLEAKIN QUARRY ISLE OF SKYE GB IV41 8PR. Correspondance address: STRATHPEFFER ROAD INDUSTRIAL ESTATE UNIT 6 DINGWALL GB IV15 9SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1070832 Active Licenced property: STRATHPEFFER ROAD INDUSTRIAL ESTATE UNIT 6 DINGWALL GB IV15 9SP;KYLEAKIN KYLEAKIN QUARRY ISLE OF SKYE GB IV41 8PR. Correspondance address: STRATHPEFFER ROAD INDUSTRIAL ESTATE UNIT 6 DINGWALL GB IV15 9SP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KELTIC SEAFARE (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-12-05 Outstanding HSBC BANK PLC
FLOATING CHARGE 2012-11-28 Outstanding HSBC BANK PLC
FLOATING CHARGE 2012-11-21 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
STANDARD SECURITY 2009-10-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-04-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-07-10 Satisfied HIGHLAND OPPORTUNITY LIMITED
STANDARD SECURITY 1999-01-27 Satisfied HIGHLAND OPPORTUNITY LIMITED
STANDARD SECURITY 1997-10-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1997-06-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1993-01-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KELTIC SEAFARE (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of KELTIC SEAFARE (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELTIC SEAFARE (SCOTLAND) LIMITED
Trademarks
We have not found any records of KELTIC SEAFARE (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELTIC SEAFARE (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10200 - Processing and preserving of fish, crustaceans and molluscs) as KELTIC SEAFARE (SCOTLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KELTIC SEAFARE (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KELTIC SEAFARE (SCOTLAND) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0003
2014-11-0103072100Live, fresh or chilled, scallops, incl. queen scallops, of the genera Pecten, Chlamys or Placopecten, even in shell
2011-10-0103
2010-11-0103
2010-10-0103
2010-09-0103
2010-08-0103

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELTIC SEAFARE (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KELTIC SEAFARE (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.