Company NameSea Harvest Scotland Ltd.
Company StatusActive
Company NumberSC423669
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr James Cowe Cook
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
Secretary NameMr Ryan Mark
StatusCurrent
Appointed13 June 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressUnit 1 Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
Director NameMr John Graham Callander
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(2 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
Director NameMrs Jane Callander
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(2 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
Director NameMr Paul James Virtue
Date of BirthJuly 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed11 September 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
Director NameMrs Shona Alice Wilson
Date of BirthMay 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed11 September 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
Director NameMr Keith Forman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleSea Food Processor
Country of ResidenceUnited Kingdom
Correspondence Address46 Hinkar Way
Eyemouth
Berwickshire
TD14 5EH
Scotland
Director NameMrs Linda Forman
Date of BirthMay 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address46 Hinkar Way
Eyemouth
Berwickshire
TD14 5EH
Scotland
Director NameD. R. Collin & Son Limited (Corporation)
StatusResigned
Appointed13 June 2014(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2015)
Correspondence Address34-36 Harbour Road
Eyemouth
Berwickshire
TD14 5HY
Scotland

Location

Registered AddressUnit 1 Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£320,153
Gross Profit£69,061
Net Worth£4,963
Cash£20,961
Current Liabilities£22,233

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return20 March 2024 (1 week, 2 days ago)
Next Return Due3 April 2025 (1 year from now)

Charges

7 May 2019Delivered on: 9 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
8 July 2016Delivered on: 15 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground lying to the north west of 17 the square, granto-on-spey. MOR4828.
Outstanding
20 June 2016Delivered on: 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 July 2023Accounts for a small company made up to 28 February 2023 (9 pages)
14 April 2023Director's details changed for Mr James Cowe Cook on 1 April 2023 (2 pages)
14 April 2023Change of details for Mrs Jane Callander as a person with significant control on 1 April 2023 (2 pages)
14 April 2023Change of details for D. R. Collin & Son Ltd as a person with significant control on 1 April 2023 (2 pages)
14 April 2023Director's details changed for Mrs Jane Callander on 1 April 2023 (2 pages)
14 April 2023Director's details changed for Mr John Graham Callander on 1 April 2023 (2 pages)
20 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
4 November 2022Accounts for a small company made up to 28 February 2022 (9 pages)
28 March 2022Confirmation statement made on 20 March 2022 with updates (5 pages)
21 January 2022Resolutions
  • RES13 ‐ Conversion of £1 ordinary share to £1 a ordinary share 14/01/2022
(1 page)
21 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 January 2022Change of share class name or designation (2 pages)
19 January 2022Memorandum and Articles of Association (11 pages)
19 January 2022Particulars of variation of rights attached to shares (2 pages)
12 August 2021Accounts for a small company made up to 28 February 2021 (9 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
1 October 2020Accounts for a small company made up to 29 February 2020 (9 pages)
24 August 2020Change of details for Ms Jane Bromley as a person with significant control on 24 August 2020 (2 pages)
24 August 2020Director's details changed for Ms Jane Bromley on 24 August 2020 (2 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
26 February 2020Registered office address changed from C/O D R Collin & Son Ltd Acredale Industrial Estate Eyemouth Berwickshire TD14 5LQ to Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN on 26 February 2020 (1 page)
15 November 2019Accounts for a small company made up to 28 February 2019 (9 pages)
9 May 2019Registration of charge SC4236690003, created on 7 May 2019 (18 pages)
22 April 2019Satisfaction of charge SC4236690002 in full (1 page)
22 April 2019Satisfaction of charge SC4236690001 in full (1 page)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
5 July 2018Director's details changed for Ms Jane Bromley on 5 July 2018 (2 pages)
5 July 2018Director's details changed for Mr John Graham Callander on 5 July 2018 (2 pages)
2 July 2018Accounts for a small company made up to 28 February 2018 (9 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
26 September 2017Accounts for a small company made up to 28 February 2017 (9 pages)
26 September 2017Accounts for a small company made up to 28 February 2017 (9 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
29 November 2016Full accounts made up to 29 February 2016 (7 pages)
29 November 2016Full accounts made up to 29 February 2016 (7 pages)
15 July 2016Registration of charge SC4236690002, created on 8 July 2016 (6 pages)
15 July 2016Registration of charge SC4236690002, created on 8 July 2016 (6 pages)
23 June 2016Registration of charge SC4236690001, created on 20 June 2016 (5 pages)
23 June 2016Registration of charge SC4236690001, created on 20 June 2016 (5 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
2 December 2015Accounts for a small company made up to 28 February 2015 (6 pages)
2 December 2015Accounts for a small company made up to 28 February 2015 (6 pages)
22 September 2015Appointment of Mrs Shona Alice Wilson as a director on 11 September 2015 (2 pages)
22 September 2015Appointment of Mrs Shona Alice Wilson as a director on 11 September 2015 (2 pages)
22 September 2015Appointment of Mr Paul James Virtue as a director on 11 September 2015 (2 pages)
22 September 2015Termination of appointment of D. R. Collin & Son Limited as a director on 11 September 2015 (1 page)
22 September 2015Termination of appointment of D. R. Collin & Son Limited as a director on 11 September 2015 (1 page)
22 September 2015Appointment of Mr Paul James Virtue as a director on 11 September 2015 (2 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
3 March 2015Appointment of Mr John Graham Callander as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Ms Jane Bromley as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mr John Graham Callander as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Ms Jane Bromley as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Ms Jane Bromley as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mr John Graham Callander as a director on 2 March 2015 (2 pages)
16 February 2015Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
16 February 2015Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
7 July 2014Appointment of Mr Ryan Mark as a secretary (2 pages)
7 July 2014Appointment of Mr James Cowe Cook as a director (2 pages)
7 July 2014Termination of appointment of Keith Forman as a director (1 page)
7 July 2014Appointment of D. R. Collin & Son Limited as a director (2 pages)
7 July 2014Appointment of Mr James Cowe Cook as a director (2 pages)
7 July 2014Registered office address changed from 46 Hinkar Way Eyemouth Berwickshire TD14 5EH on 7 July 2014 (1 page)
7 July 2014Termination of appointment of Linda Forman as a director (1 page)
7 July 2014Termination of appointment of Keith Forman as a director (1 page)
7 July 2014Appointment of Mr Ryan Mark as a secretary (2 pages)
7 July 2014Registered office address changed from 46 Hinkar Way Eyemouth Berwickshire TD14 5EH on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 46 Hinkar Way Eyemouth Berwickshire TD14 5EH on 7 July 2014 (1 page)
7 July 2014Appointment of D. R. Collin & Son Limited as a director (2 pages)
7 July 2014Termination of appointment of Linda Forman as a director (1 page)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-28
(4 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-28
(4 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-28
(4 pages)
3 December 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
3 December 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2012Incorporation (37 pages)
9 May 2012Incorporation (37 pages)