SCOTTISH SEA FARMS LIMITED
Overview
| Company Name | SCOTTISH SEA FARMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00958001 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTTISH SEA FARMS LIMITED?
- Marine aquaculture (03210) / Agriculture, Forestry and Fishing
Where is SCOTTISH SEA FARMS LIMITED located?
| Registered Office Address | C/O Shepherd And Wedderburn Llp 1-6 Lombard Street EC3V 9AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH SEA FARMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HYDRO SEAFOOD GSP LIMITED | Sep 27, 1995 | Sep 27, 1995 |
| GOLDEN SEA PRODUCE LIMITED | Jul 10, 1969 | Jul 10, 1969 |
What are the latest accounts for SCOTTISH SEA FARMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SCOTTISH SEA FARMS LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH SEA FARMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 009580010020, created on Dec 22, 2025 | 10 pages | MR01 | ||
Registration of charge 009580010021, created on Dec 22, 2025 | 10 pages | MR01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 43 pages | AA | ||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Shepherd and Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA England to C/O Shepherd and Wedderburn Llp 1-6 Lombard Street London EC3V 9AA on May 06, 2025 | 1 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 45 pages | AA | ||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 54 pages | AA | ||
Confirmation statement made on Jul 05, 2023 with updates | 4 pages | CS01 | ||
Change of details for Mr James Francis Gallagher as a person with significant control on Jan 23, 2023 | 2 pages | PSC04 | ||
Director's details changed for James Francis Gallagher on Jan 23, 2023 | 2 pages | CH01 | ||
Group of companies' accounts made up to Jan 02, 2022 | 39 pages | AA | ||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 17, 2021
| 3 pages | SH01 | ||
Group of companies' accounts made up to Jan 03, 2021 | 40 pages | AA | ||
Registration of charge 009580010018, created on Jul 27, 2021 | 11 pages | MR01 | ||
Registration of charge 009580010019, created on Jul 27, 2021 | 13 pages | MR01 | ||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||
Satisfaction of charge 009580010015 in full | 1 pages | MR04 | ||
Satisfaction of charge 009580010016 in full | 1 pages | MR04 | ||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||
Registration of charge 009580010017, created on Jul 21, 2021 | 28 pages | MR01 | ||
Registered office address changed from C/O Shepherd and Wedderburn Llp Octagon Point Cheapside London EC2V 6AA England to C/O Shepherd and Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA on Jul 26, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jul 14, 2021 with updates | 5 pages | CS01 | ||
Registered office address changed from C/O C/O Shepherd and Wedderburn Llp Condor House 10 st Paul's Churchyard London EC4M 8AL to C/O Shepherd and Wedderburn Llp Octagon Point Cheapside London EC2V 6AA on May 26, 2021 | 1 pages | AD01 | ||
Who are the officers of SCOTTISH SEA FARMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Dermot | Secretary | 1-6 Lombard Street EC3V 9AA London C/O Shepherd And Wedderburn Llp England | British | 88290200002 | ||||||
| BELTESTAD, Henning Kolbj | Director | C/O Scottish Sea Farms Limited Laurel House, Laurelhill Business Park FK7 9JQ Stirling Laurel House Stirlingshire | Norway | Norwegian | 157551570002 | |||||
| GALLAGHER, James Francis | Director | 1-6 Lombard Street EC3V 9AA London C/O Shepherd And Wedderburn Llp England | Scotland | British | 79883410010 | |||||
| NORDHAMMER, Leif Inge | Director | 1-6 Lombard Street EC3V 9AA London C/O Shepherd And Wedderburn Llp England | Norway | Norwegian | 77817470002 | |||||
| SINGELSTAD, Helge | Director | 1-6 Lombard Street EC3V 9AA London C/O Shepherd And Wedderburn Llp England | Norway | Norwegian | 135996700003 | |||||
| WITZOE, Gustave | Director | 1-6 Lombard Street EC3V 9AA London C/O Shepherd And Wedderburn Llp England | Norway | Norwegian | 78008690002 | |||||
| ADKINS, Bernard James | Secretary | Hillsboro Whynstones Road SL5 9HW Ascot Berkshire | British | 1254260001 | ||||||
| FRASER, George Kenneth | Secretary | 15 Glassford Square FK13 6AU Tillicoultry Clackmannanshire | British | 32202440002 | ||||||
| GALLAGHER, James Francis | Secretary | 9 Ochel Path ML6 8HU Airdrie Lanarkshire | British | 79883410001 | ||||||
| WARREN, Stephen John | Secretary | 5 Farmhouse Close Pyrford GU22 8LR Woking Surrey | British | 512780001 | ||||||
| ARNISON-NEWGASS, Michael | Director | Gambledown Farm Sherfield English SO51 6JU Romsey Hampshire | England | British | 750190001 | |||||
| EIDE, Atle | Director | Preliminary Till Numma 95 0368 Jacob Aallsgt 18 Oslo Norway | Norwegian | 42032480001 | ||||||
| ENGER, Ole | Director | Jerpeveien 21 Drammen N3030 FOREIGN Norway Norway | Norwegian | 17747370002 | ||||||
| GRONNINGSAETER, Marius | Director | Slemdalsveien 67b FOREIGN Oslo 3 N0373 Norway | Norwegian | 17747380001 | ||||||
| GULE, Tor | Director | Baldersgt 16 Oslo 2 No263 FOREIGN Norway | Norwegian | 17747360001 | ||||||
| LEROY, Ole-Eirik | Director | Wernerholmsveien 17 5232 Paradis Norway | Norwegian | 80260980001 | ||||||
| MACE, Guy Whitmore | Director | Peaton House,Ardpeaton Cove G84 0PE Helensburgh Dunbartonshire | British | 66829210001 | ||||||
| RACKHAM, David R | Director | 15 Beauly Crescent PA13 4LR Kilmacolm Renfrewshire | British | 332280001 | ||||||
| RACKHAM, David R | Director | 15 Beauly Crescent PA13 4LR Kilmacolm Renfrewshire | British | 332280001 | ||||||
| REA, John | Director | c/o C/O Shepherd And Wedderburn Llp 10 St Paul's Churchyard EC4M 8AL London Condor House England | Scotland | British | 123260870001 | |||||
| REFSNES, Jostein | Director | Melumveien 46 B 0751 Oslo 7 FOREIGN Norway | Norweigan | 22695760001 | ||||||
| REINKIND, Asbjorn | Director | Steinsviksneset 3 5060 Soreidgrend Norway | Norwegian | 59350570001 | ||||||
| SINGLESTAD, Helge | Director | Nordeideveien 27b 5251 Soreidgrend Norway | Norwegian | 77817380001 | ||||||
| SOLBERG, Marit | Director | Svartediksvei 5 5009 Bergen Norway | Norwegian | 39091640001 | ||||||
| SPEIRS, John Garrett | Director | 20 Dunstall Road Wimbledon SW20 0HR London | England | British | 428480001 |
Who are the persons with significant control of SCOTTISH SEA FARMS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| James Francis Gallagher | Apr 06, 2016 | 1-6 Lombard Street EC3V 9AA London C/O Shepherd And Wedderburn Llp England | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0