Company NameSimply Blue Aquaculture Limited
Company StatusActive
Company NumberSC586544
CategoryPrivate Limited Company
Incorporation Date23 January 2018(6 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03220Freshwater aquaculture

Directors

Director NameMr Christopher Stephen Penny Harwood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1f, 22 Eglinton Crescent
Edinburgh
EH12 5BY
Scotland
Director NameSampson George Roch Perks
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed23 January 2018(same day as company formation)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressWoodbine Hill Kinsalebeg
Youghal
Cork
P35 E520
Director NameMr Hugh Kelly
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed23 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address36 Springfield Park
Foxrock
Dublin 18
D18 H6y9
Secretary NameMr Hugh Kelly
StatusCurrent
Appointed23 January 2018(same day as company formation)
RoleCompany Director
Correspondence Address36 Springfield Park
Foxrock
Dublin 18
D18 H6y9
Director NameMr Angus Andrew Macmillan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(9 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland

Location

Registered Address10 York Place
Edinburgh
EH1 3EP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 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 Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
10 August 2023Cessation of Sam Roch Perks as a person with significant control on 19 June 2023 (1 page)
10 August 2023Notification of a person with significant control statement (2 pages)
20 March 2023Registered office address changed from 21 Young Street Edinburgh EH2 4HU Scotland to 10 York Place Edinburgh EH1 3EP on 20 March 2023 (1 page)
27 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
15 June 2022Director's details changed for Mr Hugh Kelly on 6 June 2022 (2 pages)
15 June 2022Secretary's details changed for Mr Hugh Kelly on 6 June 2022 (1 page)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
26 March 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
2 March 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
13 February 2020Change of details for Mr Sam Roch Perks as a person with significant control on 29 January 2019 (2 pages)
13 February 2020Change of details for Mr Sam Roch Perks as a person with significant control on 24 August 2018 (2 pages)
7 February 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 May 2019Termination of appointment of Angus Andrew Macmillan as a director on 27 February 2019 (1 page)
10 April 2019Cessation of Christopher Stephen Penny Harwood as a person with significant control on 24 August 2018 (1 page)
10 April 2019Notification of Sam Roch Perks as a person with significant control on 24 August 2018 (2 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
22 January 2019Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
14 November 2018Appointment of Mr. Angus Andrew Macmillan as a director on 14 November 2018 (2 pages)
5 September 2018Registered office address changed from 22 Eglington Cresent Edinburgh Scotland to 21 Young Street Edinburgh EH2 4HU on 5 September 2018 (1 page)
5 September 2018Director's details changed for Mr Christopher Stephen Penny Harwood on 5 September 2018 (2 pages)
5 September 2018Director's details changed for Sam Roch Perks on 5 September 2018 (2 pages)
22 August 2018Registered office address changed from 21 Young Street Edinburgh EH2 4HU Scotland to 22 Eglington Cresent Edinburgh on 22 August 2018 (1 page)
23 January 2018Incorporation
Statement of capital on 2018-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
23 January 2018Incorporation
Statement of capital on 2018-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)