Portree
Isle Of Skye
IV51 9BT
Scotland
Director Name | Mr Alexander Macinnes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kings House The Green Portree Isle Of Skye IV51 9BT Scotland |
Director Name | Mr Ove Magnar Thu |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 15 January 2019(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Ceo Villa Sales |
Country of Residence | Norway |
Correspondence Address | 13 Postvegen Aalesund 6018 Norway |
Secretary Name | Mr Robert Gray |
---|---|
Status | Current |
Appointed | 15 January 2019(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Kings House The Green Portree Isle Of Skye IV51 9BT Scotland |
Director Name | Mr Domenic Porporo |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 16 June 2020(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 3 Kings House The Green Portree Isle Of Skye IV51 9BT Scotland |
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2023(7 years, 7 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mr Alister Mackinnon |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | MacDonald House Somerled Square Portree Isle Of Skye IV51 9EH Scotland |
Secretary Name | Mr Alister Mackinnon |
---|---|
Status | Resigned |
Appointed | 16 September 2015(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 January 2019) |
Role | Company Director |
Correspondence Address | MacDonald House Somerled Square Portree Isle Of Skye IV51 9EH Scotland |
Director Name | Hugh Mackay Drever |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | MacDonald House Somerled Square Portree Isle Of Skye IV51 9EH Scotland |
Director Name | Mr Karl James Scott |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kings House The Green Portree Isle Of Skye IV51 9BT Scotland |
Director Name | Mr George Gunn |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2020(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 June 2020) |
Role | Vet |
Country of Residence | Switzerland |
Correspondence Address | MacDonald House Somerled Square Portree Isle Of Skye IV51 9EH Scotland |
Director Name | Ernst Jan Kruis |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 June 2020(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 3 Kings House The Green Portree Isle Of Skye IV51 9BT Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2017(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 February 2021) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | 3 Kings House The Green Portree Isle Of Skye IV51 9BT Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (5 months from now) |
15 August 2022 | Delivered on: 16 August 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
22 September 2021 | Delivered on: 7 October 2021 Persons entitled: Organic Sea Harvest Holdings Limited (SC366612)(as Security Trustee) Classification: A registered charge Outstanding |
5 March 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 2 March 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
22 February 2021 | Delivered on: 2 March 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
30 October 2020 | Delivered on: 9 November 2020 Persons entitled: Villa Seafood UK Limited Stonehaven Consulting Ag Classification: A registered charge Outstanding |
15 November 2023 | Termination of appointment of Karl James Scott as a director on 30 July 2023 (1 page) |
---|---|
31 August 2023 | Confirmation statement made on 17 August 2023 with updates (4 pages) |
17 August 2023 | Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 21 March 2023 (2 pages) |
16 February 2023 | Resolutions
|
15 February 2023 | Statement of capital following an allotment of shares on 15 February 2023
|
15 February 2023 | Change of details for Organic Sea Harvest Holdings Limited as a person with significant control on 15 February 2023 (2 pages) |
3 February 2023 | Termination of appointment of Ernst Jan Kruis as a director on 1 October 2022 (1 page) |
5 September 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
16 August 2022 | Registration of charge SC5133980007, created on 15 August 2022 (18 pages) |
21 July 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
8 October 2021 | Resolutions
|
8 October 2021 | Alterations to floating charge SC5133980006 (27 pages) |
7 October 2021 | Registration of charge SC5133980006, created on 22 September 2021 (24 pages) |
2 October 2021 | Alterations to floating charge SC5133980003 (30 pages) |
31 August 2021 | Register inspection address has been changed to Organic Sea Harvest Limited Admiralty Pier Shore Road Invergordon IV18 0RE (1 page) |
31 August 2021 | Register(s) moved to registered inspection location Organic Sea Harvest Limited Admiralty Pier Shore Road Invergordon IV18 0RE (1 page) |
31 August 2021 | Confirmation statement made on 17 August 2021 with updates (4 pages) |
31 August 2021 | Change of details for Villa Seafood Uk Ltd as a person with significant control on 7 May 2021 (2 pages) |
16 July 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
10 March 2021 | Registration of charge SC5133980005, created on 5 March 2021 (12 pages) |
10 March 2021 | Registration of charge SC5133980004, created on 5 March 2021 (12 pages) |
2 March 2021 | Registration of charge SC5133980002, created on 22 February 2021 (20 pages) |
2 March 2021 | Registration of charge SC5133980003, created on 22 February 2021 (18 pages) |
9 February 2021 | Termination of appointment of Hms Secretaries Limited as a secretary on 9 February 2021 (1 page) |
9 February 2021 | Second filing of a statement of capital following an allotment of shares on 28 January 2021
|
5 February 2021 | Statement of capital following an allotment of shares on 28 January 2021
|
5 February 2021 | Satisfaction of charge SC5133980001 in full (1 page) |
11 November 2020 | Resolutions
|
9 November 2020 | Registration of charge SC5133980001, created on 30 October 2020 (24 pages) |
30 September 2020 | Second filing of Confirmation Statement dated 17 August 2020 (3 pages) |
29 September 2020 | Change of details for Villa Seafood Uk Ltd as a person with significant control on 16 June 2020 (2 pages) |
25 September 2020 | Statement of capital following an allotment of shares on 16 June 2020
|
24 September 2020 | Change of share class name or designation (2 pages) |
24 September 2020 | Resolutions
|
24 September 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
23 September 2020 | Memorandum and Articles of Association (36 pages) |
23 September 2020 | Resolutions
|
18 September 2020 | Statement of capital following an allotment of shares on 16 June 2020
|
18 September 2020 | Appointment of Ernst Jan Kruis as a director on 16 June 2020 (2 pages) |
18 September 2020 | Appointment of Domenic Porporo as a director on 16 June 2020 (2 pages) |
18 September 2020 | Termination of appointment of Alister Mackinnon as a director on 16 June 2020 (1 page) |
4 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 August 2020 | Confirmation statement made on 17 August 2020 with updates
|
24 July 2020 | Termination of appointment of George Gunn as a director on 26 June 2020 (1 page) |
12 June 2020 | Appointment of Mr George Gunn as a director on 8 January 2020 (2 pages) |
11 June 2020 | Statement of capital following an allotment of shares on 8 January 2020
|
12 March 2020 | Second filing of a statement of capital following an allotment of shares on 10 July 2019
|
11 February 2020 | Statement of capital following an allotment of shares on 5 February 2020
|
11 February 2020 | Resolutions
|
28 August 2019 | Confirmation statement made on 17 August 2019 with updates (4 pages) |
12 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 August 2019 | Amended micro company accounts made up to 31 March 2018 (4 pages) |
16 July 2019 | Appointment of Mr Karl James Scott as a director on 1 June 2019 (2 pages) |
15 July 2019 | Statement of capital following an allotment of shares on 10 July 2019
|
15 July 2019 | Resolutions
|
5 February 2019 | Termination of appointment of Alister Mackinnon as a secretary on 15 January 2019 (1 page) |
5 February 2019 | Appointment of Mr Robert Gray as a secretary on 15 January 2019 (2 pages) |
5 February 2019 | Termination of appointment of Hugh Mackay Drever as a director on 15 January 2019 (1 page) |
5 February 2019 | Appointment of Mr Ove Magnar Thu as a director on 15 January 2019 (2 pages) |
5 February 2019 | Director's details changed for Mr Robert Gray on 15 January 2019 (2 pages) |
24 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 August 2018 | Notification of Villa Seafood Uk Ltd as a person with significant control on 30 January 2018 (2 pages) |
29 August 2018 | Withdrawal of a person with significant control statement on 29 August 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
11 June 2018 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
26 February 2018 | Statement of capital following an allotment of shares on 30 January 2018
|
8 February 2018 | Appointment of Hugh Mackay Drever as a director on 1 December 2017 (2 pages) |
10 January 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
29 September 2017 | Second filing of Confirmation Statement dated 17/08/2017 (4 pages) |
29 September 2017 | Second filing of Confirmation Statement dated 17/08/2017 (4 pages) |
26 September 2017 | Appointment of Hms Secretaries Limited as a secretary on 20 September 2017 (2 pages) |
26 September 2017 | Appointment of Hms Secretaries Limited as a secretary on 20 September 2017 (2 pages) |
15 September 2017 | Cessation of Robert Gray as a person with significant control on 23 August 2017 (1 page) |
15 September 2017 | Cessation of Alex Macinnes as a person with significant control on 23 August 2017 (1 page) |
15 September 2017 | Cessation of Robert Gray as a person with significant control on 23 August 2017 (1 page) |
15 September 2017 | Cessation of Alister Mackinnon as a person with significant control on 18 August 2017 (1 page) |
15 September 2017 | Cessation of Alex Macinnes as a person with significant control on 23 August 2017 (1 page) |
15 September 2017 | Notification of a person with significant control statement (2 pages) |
15 September 2017 | Notification of a person with significant control statement (2 pages) |
15 September 2017 | Cessation of Alister Mackinnon as a person with significant control on 18 August 2017 (1 page) |
5 September 2017 | Notification of Alex Macinnes as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 17 August 2017 with updates
|
5 September 2017 | Confirmation statement made on 17 August 2017 with updates
|
5 September 2017 | Notification of Robert Gray as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Robert Gray as a person with significant control on 18 August 2016 (2 pages) |
5 September 2017 | Notification of Alex Macinnes as a person with significant control on 18 August 2016 (2 pages) |
23 August 2017 | Change of details for Mr Alister Mackinnon as a person with significant control on 18 August 2016 (2 pages) |
23 August 2017 | Notification of Alex Macinnes as a person with significant control on 18 August 2016 (2 pages) |
23 August 2017 | Notification of Alex Macinnes as a person with significant control on 18 August 2016 (2 pages) |
23 August 2017 | Notification of Robert Gray as a person with significant control on 18 August 2016 (2 pages) |
23 August 2017 | Notification of Robert Gray as a person with significant control on 18 August 2016 (2 pages) |
23 August 2017 | Change of details for Mr Alister Mackinnon as a person with significant control on 18 August 2016 (2 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
25 August 2016 | Resolutions
|
25 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
25 August 2016 | Resolutions
|
25 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
25 August 2016 | Sub-division of shares on 28 July 2016 (6 pages) |
25 August 2016 | Sub-division of shares on 28 July 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
16 September 2015 | Appointment of Mr Alister Mackinnon as a secretary on 16 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Alister Mackinnon as a secretary on 16 September 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Alex Maciness on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Alex Maciness on 25 August 2015 (2 pages) |
18 August 2015 | Incorporation Statement of capital on 2015-08-18
|
18 August 2015 | Incorporation Statement of capital on 2015-08-18
|