Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SEA HARVEST SCOTLAND LTD.
Company Information for

SEA HARVEST SCOTLAND LTD.

UNIT 1, COLDINGHAM ROAD INDUSTRIAL ESTATE, EYEMOUTH, TD14 5AN,
Company Registration Number
SC423669
Private Limited Company
Active

Company Overview

About Sea Harvest Scotland Ltd.
SEA HARVEST SCOTLAND LTD. was founded on 2012-05-09 and has its registered office in Eyemouth. The organisation's status is listed as "Active". Sea Harvest Scotland Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SEA HARVEST SCOTLAND LTD.
 
Legal Registered Office
UNIT 1
COLDINGHAM ROAD INDUSTRIAL ESTATE
EYEMOUTH
TD14 5AN
Other companies in TD14
 
Filing Information
Company Number SC423669
Company ID Number SC423669
Date formed 2012-05-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 04:09:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEA HARVEST SCOTLAND LTD.
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 SEA HARVEST SCOTLAND LTD.

Current Directors
Officer Role Date Appointed
RYAN MARK
Company Secretary 2014-06-13
JANE BROMLEY
Director 2015-03-02
JOHN GRAHAM CALLANDER
Director 2015-03-02
JAMES COWE COOK
Director 2014-06-13
PAUL JAMES VIRTUE
Director 2015-09-11
SHONA ALICE WILSON
Director 2015-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
D. R. COLLIN & SON LIMITED
Director 2014-06-13 2015-09-11
KEITH FORMAN
Director 2012-05-09 2014-06-13
LINDA FORMAN
Director 2012-05-09 2014-06-13

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 KELTIC SEAFARE (SCOTLAND) LIMITED Director 2016-04-26 CURRENT 1992-11-23 Active
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 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
PAUL JAMES VIRTUE KELTIC SEAFARE (SCOTLAND) LIMITED Director 2016-04-26 CURRENT 1992-11-23 Active
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 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
SHONA ALICE WILSON KELTIC SEAFARE (SCOTLAND) LIMITED Director 2016-04-26 CURRENT 1992-11-23 Active
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 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
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-04-14Change of details for Mrs Jane Callander as a person with significant control on 2023-04-01
2023-04-14Change of details for D. R. Collin & Son Ltd as a person with significant control on 2023-04-01
2023-04-14Director's details changed for Mrs Jane Callander on 2023-04-01
2023-04-14Director's details changed for Mr John Graham Callander on 2023-04-01
2023-04-14Director's details changed for Mr James Cowe Cook on 2023-04-01
2023-03-20CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-01-21Resolutions passed:<ul><li>Resolution Conversion of £1 ordinary share to £1 a ordinary share 14/01/2022</ul>
2022-01-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-19Memorandum articles filed
2022-01-19Particulars of variation of rights attached to shares
2022-01-19Change of share class name or designation
2021-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-08-24CH01Director's details changed for Ms Jane Bromley on 2020-08-24
2020-08-24PSC04Change of details for Ms Jane Bromley as a person with significant control on 2020-08-24
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/20 FROM C/O D R Collin & Son Ltd Acredale Industrial Estate Eyemouth Berwickshire TD14 5LQ
2019-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4236690003
2019-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4236690002
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM CALLANDER / 05/07/2018
2018-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE BROMLEY / 05/07/2018
2018-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-11-29AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4236690002
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4236690001
2016-03-21AR0120/03/16 ANNUAL RETURN FULL LIST
2015-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-09-22AP01DIRECTOR APPOINTED MRS SHONA ALICE WILSON
2015-09-22AP01DIRECTOR APPOINTED MR PAUL JAMES VIRTUE
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR D. R. COLLIN & SON LIMITED
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-20AR0120/03/15 ANNUAL RETURN FULL LIST
2015-03-03AP01DIRECTOR APPOINTED MR JOHN GRAHAM CALLANDER
2015-03-03AP01DIRECTOR APPOINTED MS JANE BROMLEY
2015-02-16AA01Current accounting period shortened from 31/05/15 TO 28/02/15
2014-08-29AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0125/07/14 ANNUAL RETURN FULL LIST
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FORMAN
2014-07-07AP01DIRECTOR APPOINTED MR JAMES COWE COOK
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR LINDA FORMAN
2014-07-07AP02CORPORATE DIRECTOR APPOINTED D. R. COLLIN & SON LIMITED
2014-07-07AP03SECRETARY APPOINTED MR RYAN MARK
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 46 HINKAR WAY EYEMOUTH BERWICKSHIRE TD14 5EH
2014-05-28AR0109/05/14 FULL LIST
2013-12-03AA31/05/13 TOTAL EXEMPTION FULL
2013-05-21AR0109/05/13 FULL LIST
2012-05-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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




Licences & Regulatory approval
We could not find any licences issued to SEA HARVEST SCOTLAND LTD. 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 SEA HARVEST SCOTLAND LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SEA HARVEST SCOTLAND LTD.'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 SEA HARVEST SCOTLAND LTD.

Intangible Assets
Patents
We have not found any records of SEA HARVEST SCOTLAND LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SEA HARVEST SCOTLAND LTD.
Trademarks
We have not found any records of SEA HARVEST SCOTLAND LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEA HARVEST SCOTLAND LTD.. 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 (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as SEA HARVEST SCOTLAND LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where SEA HARVEST SCOTLAND LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEA HARVEST SCOTLAND LTD. 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 SEA HARVEST SCOTLAND LTD. 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.