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)
02 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
04 Aug 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
04 Aug 2017 PSC01 Notification of James Francis Gallagher as a person with significant control on 6 April 2016
06 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
05 Aug 2016 MR01 Registration of charge 009580010015, created on 27 July 2016
05 Aug 2016 MR01 Registration of charge 009580010016, created on 27 July 2016
05 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 21,400,000
13 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 21,400,000
19 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 21,400,000
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
12 Aug 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
25 Mar 2013 AD01 Registered office address changed from C/O Mcclure Naismith Solicitors 4Th Floor, Equitable House 47 King William Street London EC4R 9AF on 25 March 2013
21 Mar 2013 CH01 Director's details changed for Gustave Witzoe on 1 February 2013
21 Mar 2013 CH01 Director's details changed for Helge Singelstad on 1 February 2013
21 Mar 2013 CH01 Director's details changed for Mr Henning Kolbj Beltestad on 1 February 2013
20 Mar 2013 CH01 Director's details changed for James Francis Gallagher on 1 February 2013
20 Mar 2013 CH03 Secretary's details changed for Dermot Anderson on 1 February 2013
20 Mar 2013 CH01 Director's details changed for John Rea on 1 February 2013
20 Mar 2013 CH01 Director's details changed for Mr Leif Inge Nordhammer on 1 February 2013
28 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
01 Aug 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
23 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
08 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders