Advanced company searchLink opens in new window

ATLANTIC MARICULTURE LTD

Company number SC615634

Filter by category

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)
05 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 379,996
14 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Aug 2023 AD01 Registered office address changed from Beaverbank Business Park Beaverbank Business Park 6 Logie Mill Edinburgh EH7 4HG Scotland to 6 Logie Mill Beaverbank Business Park Edinburgh Midlothian EH7 4HG on 10 August 2023
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 379,996
06 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 379,996
28 Dec 2022 MA Memorandum and Articles of Association
28 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2022 CH01 Director's details changed for Mrs Amabel Clare Alice Hamilton on 27 November 2022
27 Nov 2022 CH01 Director's details changed for Miss Amabel Clare Alice Montagu Douglas Scott on 27 November 2022
22 Nov 2022 CERTNM Company name changed greensea solutions LTD\certificate issued on 22/11/22
  • CONNOT ‐ Change of name notice
22 Nov 2022 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2022-11-03
08 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
08 Nov 2022 AD01 Registered office address changed from 1 Rutland Court Anderson Strathern Llp Rutland Court Edinburgh EH3 8EY Scotland to Beaverbank Business Park Beaverbank Business Park 6 Logie Mill Edinburgh EH7 4HG on 8 November 2022
08 Nov 2022 TM01 Termination of appointment of Douglas Gratton Hamilton as a director on 1 November 2022
01 Nov 2022 PSC07 Cessation of Douglas Gratton Hamilton as a person with significant control on 20 March 2019
01 Nov 2022 PSC01 Notification of Richard Buccleuch as a person with significant control on 19 March 2020
01 Nov 2022 PSC07 Cessation of Amabel Clare Alice Montagu Douglas Scott as a person with significant control on 19 March 2020
02 Oct 2022 AP01 Appointment of Mr David John Stewart Howitt as a director on 1 October 2022
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Apr 2022 AD01 Registered office address changed from Dabton Dabton Gardens Thornhill Dumfriesshire DG3 5AR United Kingdom to 1 Rutland Court Anderson Strathern Llp Rutland Court Edinburgh EH3 8EY on 11 April 2022
15 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 July 2021
  • GBP 285,002