Company NameHebridean Seaweed Company Limited
Company StatusActive
Company NumberSC288738
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Martin Macleod
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Holdings
Leurbost
Isle Of Lewis
HS2 9NY
Scotland
Director NameMr Malcolm Robert Macrae
Date of BirthNovember 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10c Leurbost
Lochs
Stornoway
Isle Of Lewis
HS2 9NX
Scotland
Secretary NameMr Malcolm Robert Macrae
NationalityScottish
StatusCurrent
Appointed11 August 2005(same day as company formation)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address10c Leurbost
Lochs
Stornoway
Isle Of Lewis
HS2 9NX
Scotland
Director NameMs Leslie Auchincloss
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressBeau Manoir Rue Maindonnaux
St Martin
Guernsey
Channel Islands
GY4 6AH
Director NameMr Stephen John Farrow
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressRathcullen
Aherla
Co. Cork
P31 Hd45
Director NameMr James Ian Alexander Robertson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPlot 1.3 Arnish Point Industrial Estate
Isle Of Lewis
Stornoway
Western Isles
HS2 9JY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehebrideanseaweed.co.uk
Email address[email protected]
Telephone01851 701255
Telephone regionLewis and Great Bernera, Outer Hebrides

Location

Registered AddressHebridean Seaweed Company Limited
Plot 1.3 Arnish Point Industrial Estate
Isle Of Lewis
HS2 9JY
Scotland
ConstituencyNa h-Eileanan an Iar
WardSgir'Uige agus Ceann a Tuath nan Loch

Shareholders

12k at £1Martin Macleod
60.00%
Ordinary
8k at £1Malcolm Macrae
40.00%
Ordinary

Financials

Year2014
Net Worth£103,992
Cash£5,753
Current Liabilities£125,998

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

18 January 2019Delivered on: 23 January 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Site 1.2, 1.3 and 1.4, arnish point industrial estate, stornoway. Title number ROS5832.
Outstanding
18 January 2019Delivered on: 23 January 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Site 1.3, arnish point industrial estate, stornoway. Title number ROS5832 and subjects known as site 1.2 and site 1.4, arnish point industrial estate, stornoway.
Outstanding
17 December 2018Delivered on: 19 December 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
4 November 2009Delivered on: 13 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 November 2005Delivered on: 19 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

5 September 2023Registered office address changed from Azets Holdings Limited Titanium 1 King's Inch Place Renfrew PA4 8WF to Hebridean Seaweed Company Limited Plot 1.3 Arnish Point Industrial Estate Isle of Lewis HS2 9JY on 5 September 2023 (1 page)
1 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
10 May 2023Accounts for a small company made up to 31 December 2022 (15 pages)
30 August 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
30 May 2022Accounts for a small company made up to 31 December 2021 (15 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (14 pages)
10 September 2021Confirmation statement made on 29 August 2021 with updates (4 pages)
8 September 2021Cessation of Martin Macleod as a person with significant control on 31 March 2021 (1 page)
8 September 2021Registered office address changed from Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland to Azets Holdings Limited Titanium 1 King's Inch Place Renfrew PA4 8WF on 8 September 2021 (1 page)
25 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
1 July 2020Accounts for a small company made up to 31 December 2019 (14 pages)
2 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 April 2019Registered office address changed from 26 Lewis Street Stornoway Isle of Lewis HS1 2JF United Kingdom to Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF on 9 April 2019 (1 page)
23 January 2019Registration of charge SC2887380005, created on 18 January 2019 (16 pages)
19 December 2018Registration of charge SC2887380003, created on 17 December 2018 (16 pages)
15 December 2018Satisfaction of charge 2 in full (4 pages)
7 December 2018Satisfaction of charge 1 in full (1 page)
12 October 2018Amended audit exemption subsidiary accounts made up to 31 December 2017 (10 pages)
1 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
1 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (33 pages)
1 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
27 September 2018Notification of Martin Macleod as a person with significant control on 29 April 2016 (2 pages)
29 August 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
27 August 2018Cessation of Martin Macleod as a person with significant control on 29 April 2016 (1 page)
27 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 March 2018Change of details for Marigot Ltd as a person with significant control on 5 March 2018 (2 pages)
11 December 2017Registered office address changed from Plot 1.3 Arnish Point Industrial Estate Isle of Lewis Stornoway Western Isles HS2 9JY to 26 Lewis Street Stornoway Isle of Lewis HS1 2JF on 11 December 2017 (1 page)
11 December 2017Registered office address changed from Plot 1.3 Arnish Point Industrial Estate Isle of Lewis Stornoway Western Isles HS2 9JY to 26 Lewis Street Stornoway Isle of Lewis HS1 2JF on 11 December 2017 (1 page)
31 October 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 February 2017Termination of appointment of James Ian Alexander Robertson as a director on 30 December 2016 (1 page)
17 February 2017Termination of appointment of James Ian Alexander Robertson as a director on 30 December 2016 (1 page)
15 February 2017Appointment of Mr Stephen John Farrow as a director on 30 November 2016 (2 pages)
15 February 2017Appointment of Mr Leslie Auchincloss as a director on 30 November 2016 (2 pages)
15 February 2017Appointment of Mr Leslie Auchincloss as a director on 30 November 2016 (2 pages)
15 February 2017Appointment of Mr Stephen John Farrow as a director on 30 November 2016 (2 pages)
19 October 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20,000
(6 pages)
16 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20,000
(6 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 20,000
(6 pages)
2 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 20,000
(6 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 20,000
(6 pages)
30 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 20,000
(6 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
28 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
1 September 2010Appointment of Mr James Ian Alexander Robertson as a director (2 pages)
1 September 2010Appointment of Mr James Ian Alexander Robertson as a director (2 pages)
31 August 2010Director's details changed for Martin Macleod on 2 October 2009 (2 pages)
31 August 2010Director's details changed for Malcolm Robert Macrae on 2 October 2009 (2 pages)
31 August 2010Director's details changed for Martin Macleod on 2 October 2009 (2 pages)
31 August 2010Director's details changed for Malcolm Robert Macrae on 2 October 2009 (2 pages)
31 August 2010Director's details changed for Martin Macleod on 2 October 2009 (2 pages)
31 August 2010Director's details changed for Malcolm Robert Macrae on 2 October 2009 (2 pages)
20 November 2009Alterations to floating charge 2 (5 pages)
20 November 2009Alterations to floating charge 2 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 November 2009Alterations to floating charge 1 (5 pages)
7 November 2009Alterations to floating charge 1 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 September 2009Return made up to 11/08/09; full list of members (4 pages)
3 September 2009Return made up to 11/08/09; full list of members (4 pages)
3 September 2009Registered office changed on 03/09/2009 from plot 1 3 arnish point industrial estate stornoway isle of lewis HS2 9JY (1 page)
3 September 2009Registered office changed on 03/09/2009 from plot 1 3 arnish point industrial estate stornoway isle of lewis HS2 9JY (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 September 2008Return made up to 11/08/08; full list of members (4 pages)
2 September 2008Return made up to 11/08/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Return made up to 11/08/07; full list of members (2 pages)
30 August 2007Return made up to 11/08/07; full list of members (2 pages)
30 August 2007Registered office changed on 30/08/07 from: 11 macrae place stornoway isle of lewis HS1 2PJ (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Registered office changed on 30/08/07 from: 11 macrae place stornoway isle of lewis HS1 2PJ (1 page)
29 August 2006Return made up to 11/08/06; full list of members (7 pages)
29 August 2006Return made up to 11/08/06; full list of members (7 pages)
14 March 2006Ad 10/03/06--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
14 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
14 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2006Ad 10/03/06--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
14 March 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
19 November 2005Partic of mort/charge * (4 pages)
19 November 2005Partic of mort/charge * (4 pages)
12 September 2005Secretary's particulars changed;director's particulars changed (1 page)
12 September 2005Registered office changed on 12/09/05 from: 3 campbell place, leurbost lochs isle of lewis HS2 9NT (1 page)
12 September 2005Registered office changed on 12/09/05 from: 3 campbell place, leurbost lochs isle of lewis HS2 9NT (1 page)
12 September 2005Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Incorporation (17 pages)
11 August 2005Incorporation (17 pages)