Company NameOrganic Sea Harvest Limited
Company StatusActive
Company NumberSC513398
CategoryPrivate Limited Company
Incorporation Date18 August 2015(8 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMr Robert Gray
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed18 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kings House The Green
Portree
Isle Of Skye
IV51 9BT
Scotland
Director NameMr Alexander Macinnes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kings House The Green
Portree
Isle Of Skye
IV51 9BT
Scotland
Director NameMr Ove Magnar Thu
Date of BirthMarch 1971 (Born 53 years ago)
NationalityNorwegian
StatusCurrent
Appointed15 January 2019(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCeo Villa Sales
Country of ResidenceNorway
Correspondence Address13 Postvegen
Aalesund
6018
Norway
Secretary NameMr Robert Gray
StatusCurrent
Appointed15 January 2019(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address3 Kings House The Green
Portree
Isle Of Skye
IV51 9BT
Scotland
Director NameMr Domenic Porporo
Date of BirthMay 1967 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed16 June 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address3 Kings House The Green
Portree
Isle Of Skye
IV51 9BT
Scotland
Secretary NameDavidson Chalmers Stewart (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed21 March 2023(7 years, 7 months after company formation)
Appointment Duration1 year
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Alister Mackinnon
Date of BirthJune 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed18 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacDonald House Somerled Square
Portree
Isle Of Skye
IV51 9EH
Scotland
Secretary NameMr Alister Mackinnon
StatusResigned
Appointed16 September 2015(4 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 15 January 2019)
RoleCompany Director
Correspondence AddressMacDonald House Somerled Square
Portree
Isle Of Skye
IV51 9EH
Scotland
Director NameHugh Mackay Drever
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacDonald House Somerled Square
Portree
Isle Of Skye
IV51 9EH
Scotland
Director NameMr Karl James Scott
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kings House The Green
Portree
Isle Of Skye
IV51 9BT
Scotland
Director NameMr George Gunn
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(4 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 June 2020)
RoleVet
Country of ResidenceSwitzerland
Correspondence AddressMacDonald House Somerled Square
Portree
Isle Of Skye
IV51 9EH
Scotland
Director NameErnst Jan Kruis
Date of BirthMay 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed16 June 2020(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address3 Kings House The Green
Portree
Isle Of Skye
IV51 9BT
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2017(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 09 February 2021)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered Address3 Kings House
The Green
Portree
Isle Of Skye
IV51 9BT
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Charges

15 August 2022Delivered on: 16 August 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
22 September 2021Delivered on: 7 October 2021
Persons entitled: Organic Sea Harvest Holdings Limited (SC366612)(as Security Trustee)

Classification: A registered charge
Outstanding
5 March 2021Delivered on: 10 March 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the tenant's interest in a lease between crown estate scotland and organic sea harvest limited dated 15 and 16 february both dates in the year 2021 in respect of an area of seabed at or near culnacnoc, isle of skye, as described more fully in the instrument evidencing the charge accompanying this form MR01.
Outstanding
5 March 2021Delivered on: 10 March 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the tenant's interest in a lease between crown estate scotland and organic sea harvest limited dated 15 and 16 february both dates in the year 2021 in respect of an area of seabed at or near invertote, isle of skye, as described more fully in the instrument evidencing the charge accompanying this form MR01.
Outstanding
22 February 2021Delivered on: 2 March 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
22 February 2021Delivered on: 2 March 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
30 October 2020Delivered on: 9 November 2020
Persons entitled:
Villa Seafood UK Limited
Stonehaven Consulting Ag

Classification: A registered charge
Outstanding

Filing History

15 November 2023Termination of appointment of Karl James Scott as a director on 30 July 2023 (1 page)
31 August 2023Confirmation statement made on 17 August 2023 with updates (4 pages)
17 August 2023Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 21 March 2023 (2 pages)
16 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2023Statement of capital following an allotment of shares on 15 February 2023
  • GBP 1,667.95
(3 pages)
15 February 2023Change of details for Organic Sea Harvest Holdings Limited as a person with significant control on 15 February 2023 (2 pages)
3 February 2023Termination of appointment of Ernst Jan Kruis as a director on 1 October 2022 (1 page)
5 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
16 August 2022Registration of charge SC5133980007, created on 15 August 2022 (18 pages)
21 July 2022Accounts for a small company made up to 31 December 2021 (15 pages)
8 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 October 2021Alterations to floating charge SC5133980006 (27 pages)
7 October 2021Registration of charge SC5133980006, created on 22 September 2021 (24 pages)
2 October 2021Alterations to floating charge SC5133980003 (30 pages)
31 August 2021Register inspection address has been changed to Organic Sea Harvest Limited Admiralty Pier Shore Road Invergordon IV18 0RE (1 page)
31 August 2021Register(s) moved to registered inspection location Organic Sea Harvest Limited Admiralty Pier Shore Road Invergordon IV18 0RE (1 page)
31 August 2021Confirmation statement made on 17 August 2021 with updates (4 pages)
31 August 2021Change of details for Villa Seafood Uk Ltd as a person with significant control on 7 May 2021 (2 pages)
16 July 2021Registered office address changed from Macdonald House Somerled Square Portree Isle of Skye IV51 9EH Scotland to 3 Kings House the Green Portree Isle of Skye IV51 9BT on 16 July 2021 (1 page)
10 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
10 March 2021Registration of charge SC5133980005, created on 5 March 2021 (12 pages)
10 March 2021Registration of charge SC5133980004, created on 5 March 2021 (12 pages)
2 March 2021Registration of charge SC5133980002, created on 22 February 2021 (20 pages)
2 March 2021Registration of charge SC5133980003, created on 22 February 2021 (18 pages)
9 February 2021Termination of appointment of Hms Secretaries Limited as a secretary on 9 February 2021 (1 page)
9 February 2021Second filing of a statement of capital following an allotment of shares on 28 January 2021
  • GBP 1,389.528
(4 pages)
5 February 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 1,389.525
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 09/02/2021
(3 pages)
5 February 2021Satisfaction of charge SC5133980001 in full (1 page)
11 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Facility agreement approved and floating charge approved 30/10/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2020Registration of charge SC5133980001, created on 30 October 2020 (24 pages)
30 September 2020Second filing of Confirmation Statement dated 17 August 2020 (3 pages)
29 September 2020Change of details for Villa Seafood Uk Ltd as a person with significant control on 16 June 2020 (2 pages)
25 September 2020Statement of capital following an allotment of shares on 16 June 2020
  • GBP 935.200
(4 pages)
24 September 2020Change of share class name or designation (2 pages)
24 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
23 September 2020Memorandum and Articles of Association (36 pages)
23 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
18 September 2020Statement of capital following an allotment of shares on 16 June 2020
  • GBP 727.6
(3 pages)
18 September 2020Appointment of Ernst Jan Kruis as a director on 16 June 2020 (2 pages)
18 September 2020Appointment of Domenic Porporo as a director on 16 June 2020 (2 pages)
18 September 2020Termination of appointment of Alister Mackinnon as a director on 16 June 2020 (1 page)
4 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 August 2020Confirmation statement made on 17 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/09/2020
(5 pages)
24 July 2020Termination of appointment of George Gunn as a director on 26 June 2020 (1 page)
12 June 2020Appointment of Mr George Gunn as a director on 8 January 2020 (2 pages)
11 June 2020Statement of capital following an allotment of shares on 8 January 2020
  • GBP 624.7
(3 pages)
12 March 2020Second filing of a statement of capital following an allotment of shares on 10 July 2019
  • GBP 527.50
(7 pages)
11 February 2020Statement of capital following an allotment of shares on 5 February 2020
  • GBP 596.95
(4 pages)
11 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
12 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 August 2019Amended micro company accounts made up to 31 March 2018 (4 pages)
16 July 2019Appointment of Mr Karl James Scott as a director on 1 June 2019 (2 pages)
15 July 2019Statement 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
(4 pages)
15 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2019Termination of appointment of Alister Mackinnon as a secretary on 15 January 2019 (1 page)
5 February 2019Appointment of Mr Robert Gray as a secretary on 15 January 2019 (2 pages)
5 February 2019Termination of appointment of Hugh Mackay Drever as a director on 15 January 2019 (1 page)
5 February 2019Appointment of Mr Ove Magnar Thu as a director on 15 January 2019 (2 pages)
5 February 2019Director's details changed for Mr Robert Gray on 15 January 2019 (2 pages)
24 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 August 2018Notification of Villa Seafood Uk Ltd as a person with significant control on 30 January 2018 (2 pages)
29 August 2018Withdrawal of a person with significant control statement on 29 August 2018 (2 pages)
29 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
11 June 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
26 February 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 306.275
(8 pages)
8 February 2018Appointment of Hugh Mackay Drever as a director on 1 December 2017 (2 pages)
10 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 September 2017Second filing of Confirmation Statement dated 17/08/2017 (4 pages)
29 September 2017Second filing of Confirmation Statement dated 17/08/2017 (4 pages)
26 September 2017Appointment of Hms Secretaries Limited as a secretary on 20 September 2017 (2 pages)
26 September 2017Appointment of Hms Secretaries Limited as a secretary on 20 September 2017 (2 pages)
15 September 2017Cessation of Robert Gray as a person with significant control on 23 August 2017 (1 page)
15 September 2017Cessation of Alex Macinnes as a person with significant control on 23 August 2017 (1 page)
15 September 2017Cessation of Robert Gray as a person with significant control on 23 August 2017 (1 page)
15 September 2017Cessation of Alister Mackinnon as a person with significant control on 18 August 2017 (1 page)
15 September 2017Cessation of Alex Macinnes as a person with significant control on 23 August 2017 (1 page)
15 September 2017Notification of a person with significant control statement (2 pages)
15 September 2017Notification of a person with significant control statement (2 pages)
15 September 2017Cessation of Alister Mackinnon as a person with significant control on 18 August 2017 (1 page)
5 September 2017Notification of Alex Macinnes as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Confirmation statement made on 17 August 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 29/09/2017
(5 pages)
5 September 2017Confirmation statement made on 17 August 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 29/09/2017
(5 pages)
5 September 2017Notification of Robert Gray as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Notification of Robert Gray as a person with significant control on 18 August 2016 (2 pages)
5 September 2017Notification of Alex Macinnes as a person with significant control on 18 August 2016 (2 pages)
23 August 2017Change of details for Mr Alister Mackinnon as a person with significant control on 18 August 2016 (2 pages)
23 August 2017Notification of Alex Macinnes as a person with significant control on 18 August 2016 (2 pages)
23 August 2017Notification of Alex Macinnes as a person with significant control on 18 August 2016 (2 pages)
23 August 2017Notification of Robert Gray as a person with significant control on 18 August 2016 (2 pages)
23 August 2017Notification of Robert Gray as a person with significant control on 18 August 2016 (2 pages)
23 August 2017Change of details for Mr Alister Mackinnon as a person with significant control on 18 August 2016 (2 pages)
17 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
25 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 250.00
(8 pages)
25 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
25 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 250.00
(8 pages)
25 August 2016Sub-division of shares on 28 July 2016 (6 pages)
25 August 2016Sub-division of shares on 28 July 2016 (6 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
16 September 2015Appointment of Mr Alister Mackinnon as a secretary on 16 September 2015 (2 pages)
16 September 2015Appointment of Mr Alister Mackinnon as a secretary on 16 September 2015 (2 pages)
25 August 2015Director's details changed for Mr Alex Maciness on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Mr Alex Maciness on 25 August 2015 (2 pages)
18 August 2015Incorporation
Statement of capital on 2015-08-18
  • GBP 75
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 August 2015Incorporation
Statement of capital on 2015-08-18
  • GBP 75
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)