Company NameOrganic Sea Harvest Sales Limited
Company StatusActive
Company NumberSC675815
CategoryPrivate Limited Company
Incorporation Date28 September 2020(3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Hugh Mackay Drever
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Saffery Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
Director NameMr Domenic Porporo
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed28 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressC/O Saffery Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
Director NameMr Tiemen Brouwer
Date of BirthMarch 1989 (Born 35 years ago)
NationalityDutch
StatusCurrent
Appointed06 May 2021(7 months, 1 week after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive
Country of ResidenceNetherlands
Correspondence AddressIndustrierondweg 4
Urk
8321 Ea
Director NameMr Ove Magnar Thu
Date of BirthMarch 1971 (Born 53 years ago)
NationalityNorwegian
StatusCurrent
Appointed06 May 2021(7 months, 1 week after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressPostvegen 13
6018
Alesund
Norway
Secretary NameMr Hugh Mackay Drever
StatusCurrent
Appointed06 May 2021(7 months, 1 week after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address10 Knockbreck Street
Tain
IV19 1BJ
Scotland

Location

Registered AddressC/O Saffery Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

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

Filing History

2 March 2021Registration of charge SC6758150001, created on 22 February 2021 (18 pages)
17 December 2020Cessation of Organic Sea Harvest Limited as a person with significant control on 28 September 2020 (1 page)
17 December 2020Notification of Villa Seafood Uk Ltd as a person with significant control on 28 September 2020 (2 pages)
17 December 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
8 October 2020Registered 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 2020Incorporation
Statement of capital on 2020-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)