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)
11 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
12 Aug 2019 AA Micro company accounts made up to 31 March 2019
02 Aug 2019 AAMD Amended micro company accounts made up to 31 March 2018
16 Jul 2019 AP01 Appointment of Mr Karl James Scott as a director on 1 June 2019
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 527.50
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 12/03/2020
15 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2019 AP01 Appointment of Mr Ove Magnar Thu as a director on 15 January 2019
05 Feb 2019 CH01 Director's details changed for Mr Robert Gray on 15 January 2019
05 Feb 2019 AP03 Appointment of Mr Robert Gray as a secretary on 15 January 2019
05 Feb 2019 TM02 Termination of appointment of Alister Mackinnon as a secretary on 15 January 2019
05 Feb 2019 TM01 Termination of appointment of Hugh Mackay Drever as a director on 15 January 2019
24 Sep 2018 AA Micro company accounts made up to 31 March 2018
29 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
29 Aug 2018 PSC02 Notification of Villa Seafood Uk Ltd as a person with significant control on 30 January 2018
29 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 29 August 2018
11 Jun 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 March 2018
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 306.275
08 Feb 2018 AP01 Appointment of Hugh Mackay Drever as a director on 1 December 2017
10 Jan 2018 AA Micro company accounts made up to 31 August 2017
29 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 17/08/2017
26 Sep 2017 AP04 Appointment of Hms Secretaries Limited as a secretary on 20 September 2017
15 Sep 2017 PSC08 Notification of a person with significant control statement
15 Sep 2017 PSC07 Cessation of Alister Mackinnon as a person with significant control on 18 August 2017
15 Sep 2017 PSC07 Cessation of Alex Macinnes as a person with significant control on 23 August 2017