-
SEA HARVEST SCOTLAND LTD. - Unit 1 Coldingham Road Industrial Estate, Eyemouth, TD14 5AN, Scotland, United Kingdom
Company Information
- Company registration number
- SC423669
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 1 Coldingham Road Industrial Estate
- Eyemouth
- TD14 5AN
- Scotland Unit 1 Coldingham Road Industrial Estate, Eyemouth, TD14 5AN, Scotland UK
Management
- Managing Directors
- CALLANDER, John Graham
- COOK, James Cowe
- VIRTUE, Paul James
- WILSON, Shona Alice
- CALLANDER, Jane
- Company secretaries
- MARK, Ryan
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-05-09
- Age Of Company 2012-05-09 12 years
- SIC/NACE
- 46380
Ownership
- Beneficial Owners
- Ms Jane Bromley
- Ms Jane Bromley
- D. R. Collin & Son Ltd
- Mrs Jane Callander
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-11-30
- Last Date: 2022-02-28
- Annual Return
- Due Date: 2024-04-03
- Last Date: 2023-03-20
-
SEA HARVEST SCOTLAND LTD. Company Description
- SEA HARVEST SCOTLAND LTD. is a ltd registered in United Kingdom with the Company reg no SC423669. Its current trading status is "live". It was registered 2012-05-09. It has declared SIC or NACE codes as "46380". It has 5 directors and 1 secretary. The latest accounts are filed up to 2022-02-28.It can be contacted at Unit 1 Coldingham Road Industrial Estate .
Get SEA HARVEST SCOTLAND LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sea Harvest Scotland Ltd. - Unit 1 Coldingham Road Industrial Estate, Eyemouth, TD14 5AN, Scotland, United Kingdom
- 2012-05-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SEA HARVEST SCOTLAND LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-03-20) - CS01
keyboard_arrow_right 2022
-
memorandum-articles (2022-01-19) - MA
-
capital-variation-of-rights-attached-to-shares (2022-01-19) - SH10
-
capital-name-of-class-of-shares (2022-01-19) - SH08
-
resolution (2022-01-21) - RESOLUTIONS
-
confirmation-statement-with-updates (2022-03-28) - CS01
-
accounts-with-accounts-type-small (2022-11-04) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-22) - CS01
-
accounts-with-accounts-type-small (2021-08-12) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-26) - AD01
-
accounts-with-accounts-type-small (2020-10-01) - AA
-
confirmation-statement-with-no-updates (2020-03-20) - CS01
-
change-person-director-company-with-change-date (2020-08-24) - CH01
-
change-to-a-person-with-significant-control (2020-08-24) - PSC04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-11-15) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-09) - MR01
-
mortgage-satisfy-charge-full (2019-04-22) - MR04
-
confirmation-statement-with-no-updates (2019-03-20) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-20) - CS01
-
accounts-with-accounts-type-small (2018-07-02) - AA
-
change-person-director-company-with-change-date (2018-07-05) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-09-26) - AA
-
confirmation-statement-with-updates (2017-03-20) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-11-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-15) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-23) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-21) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-12-02) - AA
-
change-account-reference-date-company-current-shortened (2015-02-16) - AA01
-
termination-director-company-with-name-termination-date (2015-09-22) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-20) - AR01
-
appoint-person-director-company-with-name-date (2015-03-03) - AP01
-
appoint-person-director-company-with-name-date (2015-09-22) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-29) - AA
-
termination-director-company-with-name (2014-07-07) - TM01
-
appoint-person-director-company-with-name (2014-07-07) - AP01
-
appoint-corporate-director-company-with-name (2014-07-07) - AP02
-
appoint-person-secretary-company-with-name (2014-07-07) - AP03
-
change-registered-office-address-company-with-date-old-address (2014-07-07) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-28) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-28) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-12-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-21) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-05-09) - NEWINC