Beechwood Park
Inverness
IV2 3BW
Scotland
Director Name | Mr Domenic Porporo |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 28 September 2020(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW Scotland |
Director Name | Mr Tiemen Brouwer |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 06 May 2021(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive |
Country of Residence | Netherlands |
Correspondence Address | Industrierondweg 4 Urk 8321 Ea |
Director Name | Mr Ove Magnar Thu |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 06 May 2021(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Postvegen 13 6018 Alesund Norway |
Secretary Name | Mr Hugh Mackay Drever |
---|---|
Status | Current |
Appointed | 06 May 2021(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Knockbreck Street Tain IV19 1BJ Scotland |
Registered Address | C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
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 |
---|
2 March 2021 | Registration of charge SC6758150001, created on 22 February 2021 (18 pages) |
---|---|
17 December 2020 | Cessation of Organic Sea Harvest Limited as a person with significant control on 28 September 2020 (1 page) |
17 December 2020 | Notification of Villa Seafood Uk Ltd as a person with significant control on 28 September 2020 (2 pages) |
17 December 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
8 October 2020 | Registered office address changed from Macdonald House Somerled Square Portree IV51 9EH Scotland to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 8 October 2020 (2 pages) |
28 September 2020 | Incorporation Statement of capital on 2020-09-28
|