Advanced company searchLink opens in new window

ORGANIC SEA HARVEST LIMITED

Company number SC513398

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 AA Accounts for a small company made up to 31 December 2022
15 Nov 2023 TM01 Termination of appointment of Karl James Scott as a director on 30 July 2023
31 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
17 Aug 2023 AP04 Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 21 March 2023
16 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2023 SH01 Statement of capital following an allotment of shares on 15 February 2023
  • GBP 1,667.95
15 Feb 2023 PSC05 Change of details for Organic Sea Harvest Holdings Limited as a person with significant control on 15 February 2023
03 Feb 2023 TM01 Termination of appointment of Ernst Jan Kruis as a director on 1 October 2022
05 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
16 Aug 2022 MR01 Registration of charge SC5133980007, created on 15 August 2022
21 Jul 2022 AA Accounts for a small company made up to 31 December 2021
08 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Oct 2021 466(Scot) Alterations to floating charge SC5133980006
07 Oct 2021 MR01 Registration of charge SC5133980006, created on 22 September 2021
02 Oct 2021 466(Scot) Alterations to floating charge SC5133980003
31 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
31 Aug 2021 AD03 Register(s) moved to registered inspection location Organic Sea Harvest Limited Admiralty Pier Shore Road Invergordon IV18 0RE
31 Aug 2021 AD02 Register inspection address has been changed to Organic Sea Harvest Limited Admiralty Pier Shore Road Invergordon IV18 0RE
31 Aug 2021 PSC05 Change of details for Villa Seafood Uk Ltd as a person with significant control on 7 May 2021
16 Jul 2021 AD01 Registered office address changed from Macdonald House Somerled Square Portree Isle of Skye IV51 9EH Scotland to 3 Kings House the Green Portree Isle of Skye IV51 9BT on 16 July 2021
10 May 2021 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2021 MR01 Registration of charge SC5133980004, created on 5 March 2021
10 Mar 2021 MR01 Registration of charge SC5133980005, created on 5 March 2021
02 Mar 2021 MR01 Registration of charge SC5133980002, created on 22 February 2021
02 Mar 2021 MR01 Registration of charge SC5133980003, created on 22 February 2021