Company NameSea Spray Fishing Ltd
DirectorCallum Elliott
Company StatusActive
Company NumberSC465004
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Callum Elliott
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMr Alexander McDougall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address9 Croft Park
Tarbert
Argyll
PA29 6SZ
Scotland

Location

Registered AddressThe Old Surgery
School Road
Tarbert
Argyll
PA29 6UL
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands
Address MatchesOver 90 other UK companies use this postal address

Accounts

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

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

16 December 2020Delivered on: 30 December 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 64/64 (sixty four/sixty four) shares in the vessel 'sea spray' with official number C16661 and its appurtenances.
Outstanding
16 December 2020Delivered on: 30 December 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 'Sea spray' registered under the united kingdom flag at tarbert under official number: C16661. For more details please refer to the instrument.
Outstanding
13 May 2014Delivered on: 14 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
11 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
6 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
30 December 2020Registration of charge SC4650040002, created on 16 December 2020 (43 pages)
30 December 2020Registration of charge SC4650040003, created on 16 December 2020 (17 pages)
7 December 2020Director's details changed for Mr Callum Elliott on 7 December 2020 (2 pages)
2 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
9 November 2020Termination of appointment of Alexander Mcdougall as a director on 23 October 2020 (1 page)
9 November 2020Change of details for Mr Callum Elliott as a person with significant control on 23 October 2020 (2 pages)
9 November 2020Cessation of Alexander Mcdougall as a person with significant control on 23 October 2020 (1 page)
4 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 January 2019Registered office address changed from Loch Awe House Barmore Rd Tarbert Argyll PA29 6TW to The Old Surgery School Road Tarbert Argyll PA29 6UL on 16 January 2019 (1 page)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
(4 pages)
12 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
14 May 2014Registration of charge 4650040001 (8 pages)
14 May 2014Registration of charge 4650040001 (8 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 100
(29 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 100
(29 pages)