Active
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 Name | |
---|---|
SEA HARVEST SCOTLAND LTD. | |
Legal Registered Office | |
UNIT 1 COLDINGHAM ROAD INDUSTRIAL ESTATE EYEMOUTH TD14 5AN Other companies in TD14 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RYAN MARK |
||
JANE BROMLEY |
||
JOHN GRAHAM CALLANDER |
||
JAMES COWE COOK |
||
PAUL JAMES VIRTUE |
||
SHONA ALICE WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
D. R. COLLIN & SON LIMITED |
Director | ||
KEITH FORMAN |
Director | ||
LINDA FORMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KELTIC WHOLESALE LIMITED | Director | 2016-10-21 | CURRENT | 2016-10-21 | Active - Proposal to Strike off | |
KELTIC SHELLFISH LIMITED | Director | 2016-10-21 | CURRENT | 2016-10-21 | Active - Proposal to Strike off | |
KELTIC SALES LIMITED | Director | 2016-10-21 | CURRENT | 2016-10-21 | Active - Proposal to Strike off | |
KELTIC SEAFARE (SCOTLAND) LIMITED | Director | 2016-04-26 | CURRENT | 1992-11-23 | Active | |
COQUET ISLAND SHELLFISH LIMITED | Director | 2016-04-15 | CURRENT | 2003-08-21 | Active | |
CALEDONIA FIRST LTD | Director | 2014-08-07 | CURRENT | 2014-08-07 | Active - Proposal to Strike off | |
SCOTTISH CREEL FISHERMEN'S FEDERATION | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active | |
BOAT INVESTMENTS LIMITED | Director | 2012-06-20 | CURRENT | 2012-06-20 | Active | |
D.R. COLLIN SCOTLAND LIMITED | Director | 2011-08-22 | CURRENT | 2011-08-22 | Active | |
WIND TURBINE TRANSFERS LTD | Director | 2010-11-04 | CURRENT | 2010-11-04 | Active - Proposal to Strike off | |
D. R. COLLIN & SON LTD | Director | 2010-11-04 | CURRENT | 2010-11-04 | Active | |
TURBINE TRANSFERS SCOTLAND LTD | Director | 2010-11-04 | CURRENT | 2010-11-04 | Active - Proposal to Strike off | |
D.R. COLLIN (FISH) LIMITED | Director | 2009-03-27 | CURRENT | 2007-11-02 | Active | |
SHIP 2 SHORE 24 LIMITED | Director | 2007-11-21 | CURRENT | 2007-11-21 | Active - Proposal to Strike off | |
JOE RUSSELL INTERNATIONAL TRANSPORT LTD. | Director | 2007-07-10 | CURRENT | 2003-03-11 | Active | |
J. & D. COOK PROPERTIES LIMITED | Director | 1996-08-14 | CURRENT | 1996-07-29 | Active | |
KELTIC SEAFARE (SCOTLAND) LIMITED | Director | 2016-04-26 | CURRENT | 1992-11-23 | Active | |
D.R. COLLIN (FISH) LIMITED | Director | 2016-01-08 | CURRENT | 2007-11-02 | Active | |
BOAT INVESTMENTS LIMITED | Director | 2015-09-11 | CURRENT | 2012-06-20 | Active | |
D.R. COLLIN SCOTLAND LIMITED | Director | 2015-09-11 | CURRENT | 2011-08-22 | Active | |
D. R. COLLIN & SON LTD | Director | 2011-10-21 | CURRENT | 2010-11-04 | Active | |
SHIP 2 SHORE 24 LIMITED | Director | 2007-11-21 | CURRENT | 2007-11-21 | Active - Proposal to Strike off | |
KELTIC SEAFARE (SCOTLAND) LIMITED | Director | 2016-04-26 | CURRENT | 1992-11-23 | Active | |
COQUET ISLAND SHELLFISH LIMITED | Director | 2016-04-15 | CURRENT | 2003-08-21 | Active | |
D.R. COLLIN (FISH) LIMITED | Director | 2016-01-08 | CURRENT | 2007-11-02 | Active | |
BOAT INVESTMENTS LIMITED | Director | 2015-09-11 | CURRENT | 2012-06-20 | Active | |
D.R. COLLIN SCOTLAND LIMITED | Director | 2015-09-11 | CURRENT | 2011-08-22 | Active | |
D. R. COLLIN & SON LTD | Director | 2011-10-21 | CURRENT | 2010-11-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23 | ||
Change of details for Mrs Jane Callander as a person with significant control on 2023-04-01 | ||
Change of details for D. R. Collin & Son Ltd as a person with significant control on 2023-04-01 | ||
Director's details changed for Mrs Jane Callander on 2023-04-01 | ||
Director's details changed for Mr John Graham Callander on 2023-04-01 | ||
Director's details changed for Mr James Cowe Cook on 2023-04-01 | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution Conversion of £1 ordinary share to £1 a ordinary share 14/01/2022</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/02/20 | |
CH01 | Director's details changed for Ms Jane Bromley on 2020-08-24 | |
PSC04 | Change of details for Ms Jane Bromley as a person with significant control on 2020-08-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/20 FROM C/O D R Collin & Son Ltd Acredale Industrial Estate Eyemouth Berwickshire TD14 5LQ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4236690003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4236690002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM CALLANDER / 05/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE BROMLEY / 05/07/2018 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4236690002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4236690001 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/15 | |
AP01 | DIRECTOR APPOINTED MRS SHONA ALICE WILSON | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES VIRTUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR D. R. COLLIN & SON LIMITED | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN GRAHAM CALLANDER | |
AP01 | DIRECTOR APPOINTED MS JANE BROMLEY | |
AA01 | Current accounting period shortened from 31/05/15 TO 28/02/15 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH FORMAN | |
AP01 | DIRECTOR APPOINTED MR JAMES COWE COOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA FORMAN | |
AP02 | CORPORATE DIRECTOR APPOINTED D. R. COLLIN & SON LIMITED | |
AP03 | SECRETARY APPOINTED MR RYAN MARK | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 46 HINKAR WAY EYEMOUTH BERWICKSHIRE TD14 5EH | |
AR01 | 09/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION FULL | |
AR01 | 09/05/13 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
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.
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:
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. |