SCOTTISH SEA FARMS LIMITED

SCOTTISH SEA FARMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTTISH SEA FARMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00958001
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SCOTTISH SEA FARMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYDRO SEAFOOD GSP LIMITEDSep 27, 1995Sep 27, 1995
    GOLDEN SEA PRODUCE LIMITEDJul 10, 1969Jul 10, 1969

    What are the latest accounts for SCOTTISH SEA FARMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCOTTISH SEA FARMS LIMITED?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for SCOTTISH SEA FARMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 009580010020, created on Dec 22, 2025

    10 pagesMR01

    Registration of charge 009580010021, created on Dec 22, 2025

    10 pagesMR01

    Group of companies' accounts made up to Dec 31, 2024

    43 pagesAA

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2023

    45 pagesAA

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    54 pagesAA

    Confirmation statement made on Jul 05, 2023 with updates

    4 pagesCS01

    Change of details for Mr James Francis Gallagher as a person with significant control on Jan 23, 2023

    2 pagesPSC04

    Director's details changed for James Francis Gallagher on Jan 23, 2023

    2 pagesCH01

    Group of companies' accounts made up to Jan 02, 2022

    39 pagesAA

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Dec 17, 2021

    • Capital: GBP 71,400,000
    3 pagesSH01

    Group of companies' accounts made up to Jan 03, 2021

    40 pagesAA

    Registration of charge 009580010018, created on Jul 27, 2021

    11 pagesMR01

    Registration of charge 009580010019, created on Jul 27, 2021

    13 pagesMR01

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 009580010015 in full

    1 pagesMR04

    Satisfaction of charge 009580010016 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Registration of charge 009580010017, created on Jul 21, 2021

    28 pagesMR01

    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 pagesAD01

    Confirmation statement made on Jul 14, 2021 with updates

    5 pagesCS01

    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 pagesAD01

    Who are the officers of SCOTTISH SEA FARMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Dermot
    1-6 Lombard Street
    EC3V 9AA London
    C/O Shepherd And Wedderburn Llp
    England
    Secretary
    1-6 Lombard Street
    EC3V 9AA London
    C/O Shepherd And Wedderburn Llp
    England
    British88290200002
    BELTESTAD, Henning Kolbj
    C/O Scottish Sea Farms Limited
    Laurel House, Laurelhill Business Park
    FK7 9JQ Stirling
    Laurel House
    Stirlingshire
    Director
    C/O Scottish Sea Farms Limited
    Laurel House, Laurelhill Business Park
    FK7 9JQ Stirling
    Laurel House
    Stirlingshire
    NorwayNorwegian157551570002
    GALLAGHER, James Francis
    1-6 Lombard Street
    EC3V 9AA London
    C/O Shepherd And Wedderburn Llp
    England
    Director
    1-6 Lombard Street
    EC3V 9AA London
    C/O Shepherd And Wedderburn Llp
    England
    ScotlandBritish79883410010
    NORDHAMMER, Leif Inge
    1-6 Lombard Street
    EC3V 9AA London
    C/O Shepherd And Wedderburn Llp
    England
    Director
    1-6 Lombard Street
    EC3V 9AA London
    C/O Shepherd And Wedderburn Llp
    England
    NorwayNorwegian77817470002
    SINGELSTAD, Helge
    1-6 Lombard Street
    EC3V 9AA London
    C/O Shepherd And Wedderburn Llp
    England
    Director
    1-6 Lombard Street
    EC3V 9AA London
    C/O Shepherd And Wedderburn Llp
    England
    NorwayNorwegian135996700003
    WITZOE, Gustave
    1-6 Lombard Street
    EC3V 9AA London
    C/O Shepherd And Wedderburn Llp
    England
    Director
    1-6 Lombard Street
    EC3V 9AA London
    C/O Shepherd And Wedderburn Llp
    England
    NorwayNorwegian78008690002
    ADKINS, Bernard James
    Hillsboro Whynstones Road
    SL5 9HW Ascot
    Berkshire
    Secretary
    Hillsboro Whynstones Road
    SL5 9HW Ascot
    Berkshire
    British1254260001
    FRASER, George Kenneth
    15 Glassford Square
    FK13 6AU Tillicoultry
    Clackmannanshire
    Secretary
    15 Glassford Square
    FK13 6AU Tillicoultry
    Clackmannanshire
    British32202440002
    GALLAGHER, James Francis
    9 Ochel Path
    ML6 8HU Airdrie
    Lanarkshire
    Secretary
    9 Ochel Path
    ML6 8HU Airdrie
    Lanarkshire
    British79883410001
    WARREN, Stephen John
    5 Farmhouse Close
    Pyrford
    GU22 8LR Woking
    Surrey
    Secretary
    5 Farmhouse Close
    Pyrford
    GU22 8LR Woking
    Surrey
    British512780001
    ARNISON-NEWGASS, Michael
    Gambledown Farm
    Sherfield English
    SO51 6JU Romsey
    Hampshire
    Director
    Gambledown Farm
    Sherfield English
    SO51 6JU Romsey
    Hampshire
    EnglandBritish750190001
    EIDE, Atle
    Preliminary Till Numma 95
    0368 Jacob Aallsgt 18
    Oslo
    Norway
    Director
    Preliminary Till Numma 95
    0368 Jacob Aallsgt 18
    Oslo
    Norway
    Norwegian42032480001
    ENGER, Ole
    Jerpeveien 21
    Drammen N3030
    FOREIGN Norway
    Norway
    Director
    Jerpeveien 21
    Drammen N3030
    FOREIGN Norway
    Norway
    Norwegian17747370002
    GRONNINGSAETER, Marius
    Slemdalsveien 67b
    FOREIGN Oslo 3 N0373
    Norway
    Director
    Slemdalsveien 67b
    FOREIGN Oslo 3 N0373
    Norway
    Norwegian17747380001
    GULE, Tor
    Baldersgt 16
    Oslo 2 No263
    FOREIGN
    Norway
    Director
    Baldersgt 16
    Oslo 2 No263
    FOREIGN
    Norway
    Norwegian17747360001
    LEROY, Ole-Eirik
    Wernerholmsveien 17
    5232 Paradis
    Norway
    Director
    Wernerholmsveien 17
    5232 Paradis
    Norway
    Norwegian80260980001
    MACE, Guy Whitmore
    Peaton House,Ardpeaton
    Cove
    G84 0PE Helensburgh
    Dunbartonshire
    Director
    Peaton House,Ardpeaton
    Cove
    G84 0PE Helensburgh
    Dunbartonshire
    British66829210001
    RACKHAM, David R
    15 Beauly Crescent
    PA13 4LR Kilmacolm
    Renfrewshire
    Director
    15 Beauly Crescent
    PA13 4LR Kilmacolm
    Renfrewshire
    British332280001
    RACKHAM, David R
    15 Beauly Crescent
    PA13 4LR Kilmacolm
    Renfrewshire
    Director
    15 Beauly Crescent
    PA13 4LR Kilmacolm
    Renfrewshire
    British332280001
    REA, John
    c/o C/O Shepherd And Wedderburn Llp
    10 St Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    Director
    c/o C/O Shepherd And Wedderburn Llp
    10 St Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    ScotlandBritish123260870001
    REFSNES, Jostein
    Melumveien 46 B
    0751 Oslo 7
    FOREIGN
    Norway
    Director
    Melumveien 46 B
    0751 Oslo 7
    FOREIGN
    Norway
    Norweigan22695760001
    REINKIND, Asbjorn
    Steinsviksneset 3
    5060 Soreidgrend
    Norway
    Director
    Steinsviksneset 3
    5060 Soreidgrend
    Norway
    Norwegian59350570001
    SINGLESTAD, Helge
    Nordeideveien 27b
    5251 Soreidgrend
    Norway
    Director
    Nordeideveien 27b
    5251 Soreidgrend
    Norway
    Norwegian77817380001
    SOLBERG, Marit
    Svartediksvei 5
    5009 Bergen
    Norway
    Director
    Svartediksvei 5
    5009 Bergen
    Norway
    Norwegian39091640001
    SPEIRS, John Garrett
    20 Dunstall Road
    Wimbledon
    SW20 0HR London
    Director
    20 Dunstall Road
    Wimbledon
    SW20 0HR London
    EnglandBritish428480001

    Who are the persons with significant control of SCOTTISH SEA FARMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    James Francis Gallagher
    1-6 Lombard Street
    EC3V 9AA London
    C/O Shepherd And Wedderburn Llp
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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