KELTIC SEAFARE (SCOTLAND) LIMITED

KELTIC SEAFARE (SCOTLAND) LIMITED

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

    Company NameKELTIC SEAFARE (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC141396
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for KELTIC SEAFARE (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for KELTIC SEAFARE (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToAug 21, 2026
    Next Confirmation Statement DueSep 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 21, 2025
    OverdueNo

    What are the latest filings for KELTIC SEAFARE (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Apr 30, 2025

    13 pagesAA

    Confirmation statement made on Aug 21, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2024

    12 pagesAA

    Confirmation statement made on Aug 21, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2023

    12 pagesAA

    Confirmation statement made on Aug 21, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Lawrence John Watkins on Apr 01, 2023

    2 pagesCH01

    Change of details for D.R. Collin Scotland Ltd as a person with significant control on Apr 01, 2023

    2 pagesPSC05

    Director's details changed for Marian Elaine Watkins on Apr 01, 2023

    2 pagesCH01

    Director's details changed for Mr Lawrence John Watkins on Apr 01, 2023

    2 pagesCH01

    Director's details changed for Mrs Ailsa Elizabeth Thomson on Apr 01, 2023

    2 pagesCH01

    Director's details changed for Mr Ryan Thomas Mark on Apr 01, 2023

    2 pagesCH01

    Director's details changed for Mr Alasdair George Hughson on Apr 01, 2023

    2 pagesCH01

    Director's details changed for Mr James Cowe Cook on Apr 01, 2023

    2 pagesCH01

    Accounts for a small company made up to Apr 30, 2022

    12 pagesAA

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2021

    10 pagesAA

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 23, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2020

    10 pagesAA

    Termination of appointment of William Kenneth Mcrobbie as a director on Jul 13, 2020

    1 pagesTM01

    Accounts for a small company made up to Apr 30, 2019

    11 pagesAA

    Confirmation statement made on Nov 23, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 23, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2018

    11 pagesAA

    Who are the officers of KELTIC SEAFARE (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, James Cowe
    Strathpeffer Road Industrial Estate
    IV15 9SP Dingwall
    Unit 6
    Ross-Shire
    United Kingdom
    Director
    Strathpeffer Road Industrial Estate
    IV15 9SP Dingwall
    Unit 6
    Ross-Shire
    United Kingdom
    ScotlandBritish155782840005
    COOK, Yvonne
    Strathpeffer Road Industrial Estate
    IV15 9SP Dingwall
    Unit 6
    Ross-Shire
    United Kingdom
    Director
    Strathpeffer Road Industrial Estate
    IV15 9SP Dingwall
    Unit 6
    Ross-Shire
    United Kingdom
    ScotlandBritish189557850002
    HUGHSON, Alasdair George
    Strathpeffer Road Industrial Estate
    IV15 9SP Dingwall
    Unit 6
    Ross-Shire
    United Kingdom
    Director
    Strathpeffer Road Industrial Estate
    IV15 9SP Dingwall
    Unit 6
    Ross-Shire
    United Kingdom
    ScotlandBritish147561510005
    MARK, Ryan Thomas
    Strathpeffer Road Industrial Estate
    IV15 9SP Dingwall
    Unit 6
    Ross-Shire
    United Kingdom
    Director
    Strathpeffer Road Industrial Estate
    IV15 9SP Dingwall
    Unit 6
    Ross-Shire
    United Kingdom
    United KingdomBritish207914930002
    THOMSON, Ailsa Elizabeth
    Strathpeffer Road Industrial Estate
    IV15 9SP Dingwall
    Unit 6
    Ross-Shire
    United Kingdom
    Director
    Strathpeffer Road Industrial Estate
    IV15 9SP Dingwall
    Unit 6
    Ross-Shire
    United Kingdom
    ScotlandBritish147561520001
    VIRTUE, Paul James
    Strathpeffer Road Industrial Estate
    IV15 9SP Dingwall
    Unit 6
    Ross-Shire
    United Kingdom
    Director
    Strathpeffer Road Industrial Estate
    IV15 9SP Dingwall
    Unit 6
    Ross-Shire
    United Kingdom
    ScotlandScottish126836520001
    WATKINS, Laurence John
    Strathpeffer Road Industrial Estate
    IV15 9SP Dingwall
    Unit 6
    Ross-Shire
    United Kingdom
    Director
    Strathpeffer Road Industrial Estate
    IV15 9SP Dingwall
    Unit 6
    Ross-Shire
    United Kingdom
    ScotlandBritish147561500002
    WATKINS, Marian Elaine
    Strathpeffer Road Industrial Estate
    IV15 9SP Dingwall
    Unit 6
    Ross-Shire
    United Kingdom
    Director
    Strathpeffer Road Industrial Estate
    IV15 9SP Dingwall
    Unit 6
    Ross-Shire
    United Kingdom
    ScotlandBritish35048640003
    WILSON, Shona Alice
    Strathpeffer Road Industrial Estate
    IV15 9SP Dingwall
    Unit 6
    Ross-Shire
    United Kingdom
    Director
    Strathpeffer Road Industrial Estate
    IV15 9SP Dingwall
    Unit 6
    Ross-Shire
    United Kingdom
    ScotlandScottish201180270001
    MURRAY, Benjamin Edward
    The Cairns
    IV6 7AT Muir Of Ord
    49
    Highland
    United Kingdom
    Secretary
    The Cairns
    IV6 7AT Muir Of Ord
    49
    Highland
    United Kingdom
    159877420001
    SMITH, Glen Scott Tracey
    Baddock
    Ardersier
    IV2 7QX Inverness-Shire
    Arranmhor
    United Kingdom
    Secretary
    Baddock
    Ardersier
    IV2 7QX Inverness-Shire
    Arranmhor
    United Kingdom
    181659160001
    WATKINS, Lawrence
    Findon Cottage
    Culbokie
    IV7 8JB Dingwall
    Ross Shire
    Secretary
    Findon Cottage
    Culbokie
    IV7 8JB Dingwall
    Ross Shire
    British37288110003
    WATKINS, Marian Elaine
    Findon Cottage
    Culbokie
    IV7 8JB Dingwall
    Ross Shire
    Secretary
    Findon Cottage
    Culbokie
    IV7 8JB Dingwall
    Ross Shire
    British35048640002
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Secretary
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001
    FORGIE, Stephen Andrew
    Cherry Wynd
    Culbokie
    IV7 8ND Dingwall
    7
    United Kingdom
    Director
    Cherry Wynd
    Culbokie
    IV7 8ND Dingwall
    7
    United Kingdom
    ScotlandBritish138558030002
    HORN, David Graeme
    Mosstowie
    IV30 8XE Elgin
    Pinewood
    Moray
    Scotland
    Director
    Mosstowie
    IV30 8XE Elgin
    Pinewood
    Moray
    Scotland
    ScotlandBritish63177310001
    HUGHSON, Magnus Hugh Edward
    Bydand
    Culbokie
    IV7 8JH Dingwall
    Ross Shire
    Director
    Bydand
    Culbokie
    IV7 8JH Dingwall
    Ross Shire
    British40154380002
    MACLENNAN, Elizabeth Rosena
    Muirbank
    Greenhill Street
    IV15 9JQ Dingwall
    Ross Shire
    Director
    Muirbank
    Greenhill Street
    IV15 9JQ Dingwall
    Ross Shire
    British35048700001
    MCROBBIE, William Kenneth
    Strathpeffer Road Industrial Estate
    IV15 9SP Dingwall
    Unit 6
    Ross-Shire
    United Kingdom
    Director
    Strathpeffer Road Industrial Estate
    IV15 9SP Dingwall
    Unit 6
    Ross-Shire
    United Kingdom
    ScotlandBritish126836450001
    MURRAY, Benjamin Edward
    The Cairns
    IV6 7AT Muir Of Ord
    49
    Highland
    United Kingdom
    Director
    The Cairns
    IV6 7AT Muir Of Ord
    49
    Highland
    United Kingdom
    ScotlandBritish172721170001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001

    Who are the persons with significant control of KELTIC SEAFARE (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    D.R. Collin Scotland Ltd
    Coldingham Road Industrial Estate
    TD14 5AN Eyemouth
    Unit 1
    Scotland
    Apr 26, 2016
    Coldingham Road Industrial Estate
    TD14 5AN Eyemouth
    Unit 1
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc405788
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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