KELTIC SEAFARE (SCOTLAND) LIMITED
Overview
| Company Name | KELTIC SEAFARE (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC141396 |
| 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 KELTIC SEAFARE (SCOTLAND) LIMITED?
- Processing and preserving of fish, crustaceans and molluscs (10200) / Manufacturing
- Wholesale of other food, including fish, crustaceans and molluscs (46380) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of fish, crustaceans and molluscs in specialised stores (47230) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is KELTIC SEAFARE (SCOTLAND) LIMITED located?
| Registered Office Address | Unit 6 Strathpeffer Road Industrial Estate IV15 9SP Dingwall Ross-Shire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KELTIC SEAFARE (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for KELTIC SEAFARE (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Aug 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 21, 2025 |
| Overdue | No |
What are the latest filings for KELTIC SEAFARE (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Apr 30, 2025 | 13 pages | AA | ||
Confirmation statement made on Aug 21, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2024 | 12 pages | AA | ||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2023 | 12 pages | AA | ||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Lawrence John Watkins on Apr 01, 2023 | 2 pages | CH01 | ||
Change of details for D.R. Collin Scotland Ltd as a person with significant control on Apr 01, 2023 | 2 pages | PSC05 | ||
Director's details changed for Marian Elaine Watkins on Apr 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Lawrence John Watkins on Apr 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Ailsa Elizabeth Thomson on Apr 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Ryan Thomas Mark on Apr 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Alasdair George Hughson on Apr 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr James Cowe Cook on Apr 01, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Apr 30, 2022 | 12 pages | AA | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2020 | 10 pages | AA | ||
Termination of appointment of William Kenneth Mcrobbie as a director on Jul 13, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Apr 30, 2019 | 11 pages | AA | ||
Confirmation statement made on Nov 23, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 23, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2018 | 11 pages | AA | ||
Who are the officers of KELTIC SEAFARE (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOK, James Cowe | Director | Strathpeffer Road Industrial Estate IV15 9SP Dingwall Unit 6 Ross-Shire United Kingdom | Scotland | British | 155782840005 | |||||
| COOK, Yvonne | Director | Strathpeffer Road Industrial Estate IV15 9SP Dingwall Unit 6 Ross-Shire United Kingdom | Scotland | British | 189557850002 | |||||
| HUGHSON, Alasdair George | Director | Strathpeffer Road Industrial Estate IV15 9SP Dingwall Unit 6 Ross-Shire United Kingdom | Scotland | British | 147561510005 | |||||
| MARK, Ryan Thomas | Director | Strathpeffer Road Industrial Estate IV15 9SP Dingwall Unit 6 Ross-Shire United Kingdom | United Kingdom | British | 207914930002 | |||||
| THOMSON, Ailsa Elizabeth | Director | Strathpeffer Road Industrial Estate IV15 9SP Dingwall Unit 6 Ross-Shire United Kingdom | Scotland | British | 147561520001 | |||||
| VIRTUE, Paul James | Director | Strathpeffer Road Industrial Estate IV15 9SP Dingwall Unit 6 Ross-Shire United Kingdom | Scotland | Scottish | 126836520001 | |||||
| WATKINS, Laurence John | Director | Strathpeffer Road Industrial Estate IV15 9SP Dingwall Unit 6 Ross-Shire United Kingdom | Scotland | British | 147561500002 | |||||
| WATKINS, Marian Elaine | Director | Strathpeffer Road Industrial Estate IV15 9SP Dingwall Unit 6 Ross-Shire United Kingdom | Scotland | British | 35048640003 | |||||
| WILSON, Shona Alice | Director | Strathpeffer Road Industrial Estate IV15 9SP Dingwall Unit 6 Ross-Shire United Kingdom | Scotland | Scottish | 201180270001 | |||||
| MURRAY, Benjamin Edward | Secretary | The Cairns IV6 7AT Muir Of Ord 49 Highland United Kingdom | 159877420001 | |||||||
| SMITH, Glen Scott Tracey | Secretary | Baddock Ardersier IV2 7QX Inverness-Shire Arranmhor United Kingdom | 181659160001 | |||||||
| WATKINS, Lawrence | Secretary | Findon Cottage Culbokie IV7 8JB Dingwall Ross Shire | British | 37288110003 | ||||||
| WATKINS, Marian Elaine | Secretary | Findon Cottage Culbokie IV7 8JB Dingwall Ross Shire | British | 35048640002 | ||||||
| COSEC LIMITED | Nominee Secretary | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 900003850001 | |||||||
| FORGIE, Stephen Andrew | Director | Cherry Wynd Culbokie IV7 8ND Dingwall 7 United Kingdom | Scotland | British | 138558030002 | |||||
| HORN, David Graeme | Director | Mosstowie IV30 8XE Elgin Pinewood Moray Scotland | Scotland | British | 63177310001 | |||||
| HUGHSON, Magnus Hugh Edward | Director | Bydand Culbokie IV7 8JH Dingwall Ross Shire | British | 40154380002 | ||||||
| MACLENNAN, Elizabeth Rosena | Director | Muirbank Greenhill Street IV15 9JQ Dingwall Ross Shire | British | 35048700001 | ||||||
| MCROBBIE, William Kenneth | Director | Strathpeffer Road Industrial Estate IV15 9SP Dingwall Unit 6 Ross-Shire United Kingdom | Scotland | British | 126836450001 | |||||
| MURRAY, Benjamin Edward | Director | The Cairns IV6 7AT Muir Of Ord 49 Highland United Kingdom | Scotland | British | 172721170001 | |||||
| COSEC LIMITED | Nominee Director | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 900003850001 |
Who are the persons with significant control of KELTIC SEAFARE (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| D.R. Collin Scotland Ltd | Apr 26, 2016 | Coldingham Road Industrial Estate TD14 5AN Eyemouth Unit 1 Scotland | 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