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)
09 Feb 2021 TM02 Termination of appointment of Hms Secretaries Limited as a secretary on 9 February 2021
09 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 January 2021
  • GBP 1,389.528
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 1,389.525
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 09/02/2021
05 Feb 2021 MR04 Satisfaction of charge SC5133980001 in full
11 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Facility agreement approved and floating charge approved 30/10/2020
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2020 MR01 Registration of charge SC5133980001, created on 30 October 2020
30 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 17 August 2020
29 Sep 2020 PSC05 Change of details for Villa Seafood Uk Ltd as a person with significant control on 16 June 2020
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 935.200
24 Sep 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
24 Sep 2020 SH08 Change of share class name or designation
24 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2020 MA Memorandum and Articles of Association
23 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2020 AP01 Appointment of Domenic Porporo as a director on 16 June 2020
18 Sep 2020 AP01 Appointment of Ernst Jan Kruis as a director on 16 June 2020
18 Sep 2020 TM01 Termination of appointment of Alister Mackinnon as a director on 16 June 2020
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 727.6
04 Sep 2020 AA Micro company accounts made up to 31 March 2020
31 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/09/2020
24 Jul 2020 TM01 Termination of appointment of George Gunn as a director on 26 June 2020
12 Jun 2020 AP01 Appointment of Mr George Gunn as a director on 8 January 2020
11 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 624.7
12 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 July 2019
  • GBP 527.50
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 596.95