Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SI SEAFARMS LIMITED
Company Information for

SI SEAFARMS LIMITED

UNIT 1 SPARL, BRAE, SHETLAND, ZE2 9QJ,
Company Registration Number
SC251214
Private Limited Company
Active

Company Overview

About Si Seafarms Ltd
SI SEAFARMS LIMITED was founded on 2003-06-16 and has its registered office in Shetland. The organisation's status is listed as "Active". Si Seafarms Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SI SEAFARMS LIMITED
 
Legal Registered Office
UNIT 1 SPARL
BRAE
SHETLAND
ZE2 9QJ
Other companies in EH3
 
Previous Names
ISLE OF SHUNA SHELLFISH LIMITED 09/05/2005
Filing Information
Company Number SC251214
Company ID Number SC251214
Date formed 2003-06-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB829008920  
Last Datalog update: 2024-05-05 06:48:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SI SEAFARMS LIMITED
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.
Companies with same name SI SEAFARMS LIMITED
The following companies were found which have the same name as SI SEAFARMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SI SEAFARMS (2) LIMITED UNIT 1 SPARL BRAE SHETLAND SCOTLAND ZE2 9QJ Dissolved Company formed on the 2005-03-18

Company Officers of SI SEAFARMS LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL LAURENSON
Company Secretary 2017-01-16
JOHN MICHAEL LAURENSON
Director 2017-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES ARBER
Company Secretary 2012-11-08 2017-01-05
ANTHONY RALPH COLLINSON
Director 2009-07-06 2017-01-05
DAVID NOLAN FELL
Director 2003-08-15 2017-01-05
CHRISTOPHER WILLIAM SZPAK
Company Secretary 2009-01-16 2012-11-08
ANNE HARPER
Director 2006-04-28 2009-07-06
STUART NIGEL MANNERING
Director 2006-04-28 2009-07-06
NICOLA VESTRING
Director 2006-10-01 2009-07-06
SIMON MARSHALL PEARCE
Company Secretary 2006-01-25 2009-01-16
WALTER THOMAS SPEIRS
Director 2007-10-17 2008-10-31
JOHN DOUGLAS BREWER
Director 2003-08-15 2008-10-27
CYRIL DOUGLAS BREWER
Company Secretary 2003-10-05 2006-01-25
DAVID NOLAN FELL
Company Secretary 2003-08-15 2003-10-05
CHRISTOPHER WILLIAMS
Company Secretary 2003-07-30 2003-08-15
ANNE GILROY
Director 2003-07-30 2003-08-15
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-06-16 2003-07-30
JORDANS (SCOTLAND) LIMITED
Nominated Director 2003-06-16 2003-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL LAURENSON SI SEAFARMS (2) LIMITED Director 2017-01-05 CURRENT 2005-03-18 Dissolved 2018-01-09
JOHN MICHAEL LAURENSON BLAASKJELL LIMITED Director 2017-01-05 CURRENT 1998-02-09 Active
JOHN MICHAEL LAURENSON SHETLAND CRAB LTD Director 2012-12-12 CURRENT 2012-12-12 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
2024-04-3031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2512140004
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-04-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-04-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-04-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-16AP03Appointment of Mr John Michael Laurenson as company secretary on 2017-01-16
2017-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2512140004
2017-01-06TM02Termination of appointment of Mark James Arber on 2017-01-05
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLINSON
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FELL
2017-01-06AP01DIRECTOR APPOINTED MR JOHN MICHAEL LAURENSON
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/17 FROM 7-11 Melville Street Edinburgh EH3 7PE
2017-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 995528
2016-11-29SH0128/11/16 STATEMENT OF CAPITAL GBP 995528
2016-11-22AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 973478
2016-07-14AR0116/06/16 ANNUAL RETURN FULL LIST
2015-12-10AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NOLAN FELL / 26/08/2015
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RALPH COLLINSON / 26/08/2015
2015-07-15CH01Director's details changed for Mr Anthony Ralph Collinson on 2015-07-15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 973478
2015-07-14AR0116/06/15 ANNUAL RETURN FULL LIST
2015-04-10SH0128/03/15 STATEMENT OF CAPITAL GBP 935489
2014-12-09AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 935489
2014-06-24AR0116/06/14 ANNUAL RETURN FULL LIST
2013-12-04AA31/07/13 TOTAL EXEMPTION SMALL
2013-06-22AR0116/06/13 FULL LIST
2013-01-11AP03SECRETARY APPOINTED MR MARK JAMES ARBER
2013-01-11TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SZPAK
2012-11-16AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-11AR0116/06/12 FULL LIST
2012-06-01AA01CURREXT FROM 30/06/2012 TO 31/07/2012
2011-12-07AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-13AR0116/06/11 FULL LIST
2011-06-23SH0127/04/11 STATEMENT OF CAPITAL GBP 935039.0
2010-08-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-22AR0116/06/10 FULL LIST
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-29288aDIRECTOR APPOINTED ANTHONY RALPH COLLINSON
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR NICOLA VESTRING
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR STUART MANNERING
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR ANNE HARPER
2009-07-20363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR WALTER SPEIRS
2009-01-27288bAPPOINTMENT TERMINATED SECRETARY SIMON PEARCE
2009-01-23288aSECRETARY APPOINTED CHRISTOPHER WILLIAM SZPAK
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM KIRKIDALE INDUSTRIAL ESTATE WALLS SHETLAND ZE2 9PF
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN BREWER
2008-09-19363sRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-09-19288aDIRECTOR APPOINTED WALTER SPEIRS
2008-08-20419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-25ELRESS80A AUTH TO ALLOT SEC 18/04/2008
2008-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-03-0388(2)AD 26/06/07 GBP SI 175700@0.5=87850 GBP IC 639438.5/727288.5
2008-03-0388(2)AD 03/08/07 GBP SI 119777@0.5=59888.5 GBP IC 579550/639438.5
2007-08-09363sRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-07-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-24AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-20288aNEW DIRECTOR APPOINTED
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: BANK OF SCOTLAND BUILDINGS OBAN ARGYLL PA34 4LN
2006-07-21363(288)SECRETARY RESIGNED
2006-07-21363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-07-1288(2)RAD 28/04/06-06/07/06 £ SI 574200@.5=287100 £ SI 45000@.01=450 £ IC 202500/490050
2006-07-10410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-21225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2006-02-21288bDIRECTOR RESIGNED
2006-02-21288aNEW SECRETARY APPOINTED
2005-12-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-04363sRETURN MADE UP TO 16/06/05; NO CHANGE OF MEMBERS
2005-06-01RES13SECTION 320 18/05/05
2005-05-09CERTNMCOMPANY NAME CHANGED ISLE OF SHUNA SHELLFISH LIMITED CERTIFICATE ISSUED ON 09/05/05
2005-04-1488(2)RAD 10/03/05-30/03/05 £ SI 85000@.5=42500 £ IC 160000/202500
2005-03-22410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-18225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2004-07-06363(288)SECRETARY RESIGNED
2004-07-06363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-04-26RES04NC INC ALREADY ADJUSTED 14/04/04
2004-04-26123£ NC 150000/3000000 14/04/04
2004-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-18123NC INC ALREADY ADJUSTED 14/08/03
2003-12-18RES04£ NC 1000/150000 14/08
2003-12-18122S-DIV 14/08/03
2003-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-18RES12VARYING SHARE RIGHTS AND NAMES
2003-12-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-10-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
032 - Aquaculture
03210 - Marine aquaculture




Licences & Regulatory approval
We could not find any licences issued to SI SEAFARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 SI SEAFARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-05 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2011-10-11 Satisfied SHETLAND ISLANDS COUNCIL
FLOATING CHARGE 2006-06-29 Satisfied DAVID NOLAN FELL
FLOATING CHARGE 2005-03-22 Satisfied COUTTS & COMPANY
Creditors
Creditors Due After One Year 2013-07-31 £ 307,412
Creditors Due After One Year 2012-07-31 £ 330,630
Creditors Due Within One Year 2013-07-31 £ 206,699
Creditors Due Within One Year 2012-07-31 £ 86,169

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 SI SEAFARMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 935,488
Called Up Share Capital 2012-07-31 £ 935,488
Debtors 2013-07-31 £ 103,612
Debtors 2012-07-31 £ 143,976
Fixed Assets 2013-07-31 £ 1,274,429
Fixed Assets 2012-07-31 £ 1,070,840
Secured Debts 2013-07-31 £ 79,452
Secured Debts 2012-07-31 £ 102,999
Shareholder Funds 2013-07-31 £ 636,947
Shareholder Funds 2012-07-31 £ 544,013
Tangible Fixed Assets 2013-07-31 £ 1,274,429
Tangible Fixed Assets 2012-07-31 £ 1,070,840

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SI SEAFARMS LIMITED registering or being granted any patents
Domain Names

SI SEAFARMS LIMITED owns 1 domain names.

isleofshuna.co.uk  

Trademarks
We have not found any records of SI SEAFARMS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FLOATING CHARGE BLACK ISLE SEAFOOD LTD 2009-03-11 Outstanding

We have found 1 mortgage charges which are owed to SI SEAFARMS LIMITED

Income
Government Income
We have not found government income sources for SI SEAFARMS 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 (03210 - Marine aquaculture) as SI SEAFARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SI SEAFARMS 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 SI SEAFARMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0156074911Twine, cordage, ropes and cables, of polyethylene or polypropylene, plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics, with a linear density of > 50.000 decitex "5 g/m" (excl. binder or baler twine)
2012-09-0156074911Twine, cordage, ropes and cables, of polyethylene or polypropylene, plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics, with a linear density of > 50.000 decitex "5 g/m" (excl. binder or baler twine)
2012-04-0156074911Twine, cordage, ropes and cables, of polyethylene or polypropylene, plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics, with a linear density of > 50.000 decitex "5 g/m" (excl. binder or baler twine)

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 SI SEAFARMS 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 SI SEAFARMS 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.