Advanced company searchLink opens in new window

SCOTTISH SEA FARMS LIMITED

Company number 00958001

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)
20 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
25 Jan 2023 PSC04 Change of details for Mr James Francis Gallagher as a person with significant control on 23 January 2023
24 Jan 2023 CH01 Director's details changed for James Francis Gallagher on 23 January 2023
17 Nov 2022 AA Group of companies' accounts made up to 2 January 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 71,400,000
30 Sep 2021 AA Group of companies' accounts made up to 3 January 2021
12 Aug 2021 MR01 Registration of charge 009580010018, created on 27 July 2021
12 Aug 2021 MR01 Registration of charge 009580010019, created on 27 July 2021
05 Aug 2021 MR04 Satisfaction of charge 13 in full
05 Aug 2021 MR04 Satisfaction of charge 009580010015 in full
05 Aug 2021 MR04 Satisfaction of charge 009580010016 in full
05 Aug 2021 MR04 Satisfaction of charge 14 in full
03 Aug 2021 MR01 Registration of charge 009580010017, created on 21 July 2021
26 Jul 2021 AD01 Registered office address changed from C/O Shepherd and Wedderburn Llp Octagon Point Cheapside London EC2V 6AA England to C/O Shepherd and Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA on 26 July 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
26 May 2021 AD01 Registered office address changed from C/O C/O Shepherd and Wedderburn Llp Condor House 10 st Paul's Churchyard London EC4M 8AL to C/O Shepherd and Wedderburn Llp Octagon Point Cheapside London EC2V 6AA on 26 May 2021
06 Jan 2021 AA Group of companies' accounts made up to 29 December 2019
24 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
29 Jan 2020 TM01 Termination of appointment of John Rea as a director on 29 January 2020
04 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
01 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
13 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates