MOWI SCOTLAND LIMITED
Overview
| Company Name | MOWI SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC138843 |
| Jurisdiction | Scotland |
| 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 MOWI SCOTLAND LIMITED?
- Marine aquaculture (03210) / Agriculture, Forestry and Fishing
Where is MOWI SCOTLAND LIMITED located?
| Registered Office Address | 1st Floor Admiralty Park Admiralty Road KY11 2YW Rosyth Fife |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOWI SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARINE HARVEST (SCOTLAND) LIMITED | Aug 27, 1999 | Aug 27, 1999 |
| BOOKER AQUACULTURE LIMITED | Jun 01, 1995 | Jun 01, 1995 |
| MARINE HARVEST LIMITED | Nov 02, 1992 | Nov 02, 1992 |
| MARI FARMS UK LIMITED | Sep 03, 1992 | Sep 03, 1992 |
| WJB (279) LIMITED | Jun 15, 1992 | Jun 15, 1992 |
What are the latest accounts for MOWI SCOTLAND 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 MOWI SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for MOWI SCOTLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge SC1388430044 in full | 4 pages | MR04 | ||
Satisfaction of charge SC1388430042 in full | 4 pages | MR04 | ||
Satisfaction of charge SC1388430046 in full | 4 pages | MR04 | ||
Satisfaction of charge SC1388430045 in full | 4 pages | MR04 | ||
Satisfaction of charge SC1388430047 in full | 4 pages | MR04 | ||
Satisfaction of charge SC1388430043 in full | 4 pages | MR04 | ||
Satisfaction of charge SC1388430048 in full | 4 pages | MR04 | ||
Notification of Mowi Holdings As as a person with significant control on Sep 11, 2025 | 2 pages | PSC02 | ||
Confirmation statement made on Sep 30, 2025 with updates | 4 pages | CS01 | ||
Cessation of Dnb Bank Asa as a person with significant control on Sep 11, 2025 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2024 | 50 pages | AA | ||
Registration of charge SC1388430050, created on Sep 11, 2025 | 27 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 47 pages | AA | ||
Registration of charge SC1388430049, created on Dec 27, 2024 | 19 pages | MR01 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Benjamin Hadfield on Feb 26, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Scott Nolan as a director on Apr 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ewan Donald Maccoll as a director on Apr 26, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 42 pages | AA | ||
Registration of charge SC1388430047, created on Sep 24, 2021 | 20 pages | MR01 | ||
Registration of charge SC1388430048, created on Sep 24, 2021 | 21 pages | MR01 | ||
Who are the officers of MOWI SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUZINKEWYCZ, Patricia | Secretary | Admiralty Park Admiralty Road KY11 2YW Rosyth 1st Floor Fife | 270272230001 | |||||||
| HADFIELD, Benjamin | Director | Admiralty Park Admiralty Road KY11 2YW Rosyth 1st Floor Fife | Scotland | British | 204214080002 | |||||
| KAPINOS, Piotr | Director | Admiralty Park Admiralty Road KY11 2YW Rosyth 1st Floor Fife | Scotland | Polish | 243484720001 | |||||
| NOLAN, Scott | Director | Admiralty Park Admiralty Road KY11 2YW Rosyth 1st Floor Fife | Scotland | British | 295164550001 | |||||
| BURTON, Diana Elaine | Secretary | 185 Kingfisher Drive Middleton CHANNEL New Jersey Usa | British | 35752200002 | ||||||
| THOMPSON, Lorraine Elizabeth | Secretary | 40 Gardiner Road EH4 3RN Edinburgh Midlothian | British | 69247060001 | ||||||
| WILLETT, Peter Frederick | Secretary | 51 Beechwood EH49 6SE Linlithgow West Lothian | British | 45112230002 | ||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
| BURTON, Diana Elaine | Director | 185 Kingfisher Drive Middleton CHANNEL New Jersey Usa | British | 35752200002 | ||||||
| DAVIDSON, Donald Cameron Lamont | Director | 191 Newhaven Road EH6 4QD Edinburgh | Scotland | British | 97047400001 | |||||
| DE VIDTS, Emilio | Director | Av Diego Portales 860 Puerto Montt | Chilean | 41831590001 | ||||||
| DEAR, Graeme, Dr | Director | 16 William Place Scone PH2 6TF Perth | Scotland | British | 41516590002 | |||||
| DEN BIEMAN, Johannes Cornelius Antonius | Director | Anna Paulownalaan 48 Nl-3818 Ge Amersfoort The Netherlands | Netherlands | Dutch | 167379290002 | |||||
| DUFF, Alistair | Director | Admiralty Park Admiralty Road KY11 2YW Rosyth 1st Floor Fife | Scotland | British | 211865460001 | |||||
| GATCLIFFE, Andrew John | Director | 7 Higher Croft Whitefield M45 7LY Manchester Lancashire | British | 76157490001 | ||||||
| GRONTVEDT, Havard Johannes | Director | 9 Wedderburn Road FK15 0FN Dunblane Perthshire | Norwegian | 105815350001 | ||||||
| JACKSON, Andrew | Director | The Grove Ewanfield PH7 3DA Crieff Perthshire | British | 50466810002 | ||||||
| KUIJPERS, Johannes Theodorus | Director | De Driest 7 3953 BS Maasbergen Utrecht The Netherlands | Dutch | 66052320001 | ||||||
| LISTER, John David | Director | Greystones Bonnington Road EH45 9HF Peebles | British | 1324750001 | ||||||
| MACCOLL, Ewan Donald | Director | Admiralty Park Admiralty Road KY11 2YW Rosyth 1st Floor Fife | Scotland | British | 207858010001 | |||||
| MCCARTHY, David Richard | Director | Parks Of Aldie Farmhouse KY13 7QH Kinross | British | 34894510001 | ||||||
| MCCRONE, Iain Alastair | Director | Cardsknolls KY7 6LP Markinch Fife | Scotland | British | 907970001 | |||||
| MCDAVID, Mark | Director | Westlands Lodge EH46 7AA West Linton Peeblesshire | British | 47549340001 | ||||||
| MCINTOSH, Kenneth James | Director | Colliers Way Whins Of Milton FK7 8FG Stirling 10 Stirlingshire United Kingdom | Scotland | British | 124854160002 | |||||
| MILLER, Allan Gerard | Director | 13 Birchwood Gardens Bellsquarry Village EH54 9JR Livingston | Scotland | Scottish | 84080100001 | |||||
| MISTRETTA, John Anthony | Director | 628 St Marks Avenue Westfield Union CHANNEL New Jersey Usa | U.S. | 35752170001 | ||||||
| MORGAN, Angus | Director | Mount Devon House FK14 7PT Dollar | British | 1142050001 | ||||||
| PRINGLE, Gideon Macdonald | Director | Admiralty Park Admiralty Road KY11 2YW Rosyth 1st Floor Fife | Scotland | British | 207858020001 | |||||
| ROBINSON, Edward Christopher | Director | 142 Burbage Road SE21 7AG London | England | British | 12210001 | |||||
| SHEA, Michael Sinclair, Dr | Director | 1a Ramsay Garden EH1 2NA Edinburgh | British | 38326850001 | ||||||
| SUTHERLAND, Alan George | Director | 35 Corton Lea Alloway KA6 6GJ Ayr | Scotland | British | 121052220002 | |||||
| WILSON, Robert | Director | 3 Pikes Knowe Court Cardrona EH45 9LP Peebles Borders | Scotland | British | 84079420001 | |||||
| WINDMILL, David Michael | Director | Priestfield Road North EH16 5HS Edinburgh 2 | Scotland | British | 82907910001 | |||||
| CHARLOTTE DIRECTORS LIMITED | Director | 12 Hope Street EH2 4DD Edinburgh Lothian | 61870001 |
Who are the persons with significant control of MOWI SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mowi Holdings As | Sep 11, 2025 | Sandviksboder 77a N-5035 Bergen N/A Norway | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dnb Bank Asa | Sep 22, 2020 | Dronning Eufemias 0191 Oslo Gate 30 Norway | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Den Norske Nominees Limited | Jul 04, 2017 | 25 Walbrook EC4N 8AF London 8th Floor, England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dnb Bank Asa | Jul 04, 2017 | Dronning Eufemias 0191 Oslo Gate 30 Norway | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mowi Asa | Apr 06, 2016 | Sandviksboder 77ab 5835 Bergen N/A Norway | No | ||||||||||
| |||||||||||||
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