SI SEAFARMS LIMITED

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

    Company NameSI SEAFARMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC251214
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SI SEAFARMS LIMITED?

    • Marine aquaculture (03210) / Agriculture, Forestry and Fishing

    Where is SI SEAFARMS LIMITED located?

    Registered Office Address
    130 St. Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SI SEAFARMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISLE OF SHUNA SHELLFISH LIMITED Aug 06, 2003Aug 06, 2003
    OFFICESPRING LIMITEDJun 16, 2003Jun 16, 2003

    What are the latest accounts for SI SEAFARMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for SI SEAFARMS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2024

    What are the latest filings for SI SEAFARMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    19 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 05, 2024

    LRESSP

    Registered office address changed from Unit 1 Sparl Brae Shetland ZE2 9QJ Scotland to 130 st. Vincent Street Glasgow G2 5HF on Nov 15, 2024

    3 pagesAD01

    Total exemption full accounts made up to Jul 31, 2024

    8 pagesAA

    Total exemption full accounts made up to Jul 31, 2023

    9 pagesAA

    Confirmation statement made on Jan 16, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    9 pagesAA

    Satisfaction of charge SC2512140004 in full

    1 pagesMR04

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    9 pagesAA

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    9 pagesAA

    Confirmation statement made on Jan 16, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    9 pagesAA

    Confirmation statement made on Jan 16, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    9 pagesAA

    Confirmation statement made on Jan 16, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    9 pagesAA

    Confirmation statement made on Jan 16, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 16, 2017 with updates

    11 pagesCS01

    Appointment of Mr John Michael Laurenson as a secretary on Jan 16, 2017

    2 pagesAP03

    Registration of charge SC2512140004, created on Jan 05, 2017

    15 pagesMR01

    Termination of appointment of Mark James Arber as a secretary on Jan 05, 2017

    1 pagesTM02

    Termination of appointment of Anthony Ralph Collinson as a director on Jan 05, 2017

    1 pagesTM01

    Who are the officers of SI SEAFARMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAURENSON, John Michael
    St. Vincent Street
    G2 5HF Glasgow
    130
    Secretary
    St. Vincent Street
    G2 5HF Glasgow
    130
    222561170001
    LAURENSON, John Michael
    St. Vincent Street
    G2 5HF Glasgow
    130
    Director
    St. Vincent Street
    G2 5HF Glasgow
    130
    ScotlandBritish63925550001
    ARBER, Mark James
    Eastwood Road
    SS6 7LY Rayleigh
    232
    Essex
    England
    Secretary
    Eastwood Road
    SS6 7LY Rayleigh
    232
    Essex
    England
    174936330001
    BREWER, Cyril Douglas
    Acer Lodge, 195 Drub Lane
    Gomersal
    BD19 4BZ Cleckheaton
    West Yorkshire
    Secretary
    Acer Lodge, 195 Drub Lane
    Gomersal
    BD19 4BZ Cleckheaton
    West Yorkshire
    British93243610001
    FELL, David Nolan
    115 Ashfield Street
    E1 3EX London
    Secretary
    115 Ashfield Street
    E1 3EX London
    British3922240001
    PEARCE, Simon Marshall
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    Secretary
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    British38325900002
    SZPAK, Christopher William
    144 Hall Lane
    RM14 1AT Upminster
    Essex
    Secretary
    144 Hall Lane
    RM14 1AT Upminster
    Essex
    British55418840002
    WILLIAMS, Christopher
    2 Heath Park Crescent
    CF14 3RL Cardiff
    South Glamorgan
    Secretary
    2 Heath Park Crescent
    CF14 3RL Cardiff
    South Glamorgan
    British91517270001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BREWER, John Douglas
    59 Shawfield Street
    SW3 4BA London
    Director
    59 Shawfield Street
    SW3 4BA London
    EnglandBritish86866100001
    COLLINSON, Anthony Ralph
    Upper Broughton
    LE14 3BD Melton Mowbray
    Sulney Fields
    Leicestershire
    United Kingdom
    Director
    Upper Broughton
    LE14 3BD Melton Mowbray
    Sulney Fields
    Leicestershire
    United Kingdom
    EnglandBritish149719320002
    FELL, David Nolan
    115 Ashfield Street
    E1 3EX London
    Director
    115 Ashfield Street
    E1 3EX London
    EnglandBritish3922240001
    GILROY, Anne
    60 Llanmead Gardens
    CF62 3HX Rhoose
    Vale Of Glamorgan
    Director
    60 Llanmead Gardens
    CF62 3HX Rhoose
    Vale Of Glamorgan
    British76189210005
    HARPER, Anne
    Bridgend Cottage
    Bridgeview Road
    AB34 5HB Aboyne
    Aberdeenshire
    Director
    Bridgend Cottage
    Bridgeview Road
    AB34 5HB Aboyne
    Aberdeenshire
    British113064080001
    MANNERING, Stuart Nigel
    24 Bredin House Coleridge Gardens
    552 Kings Road
    SW10 0RL London
    Director
    24 Bredin House Coleridge Gardens
    552 Kings Road
    SW10 0RL London
    United KingdomBritish26367700002
    SPEIRS, Walter Thomas
    Allt-Na-Sith
    Achnacloich
    PA37 1PR Connel
    Argyll
    Director
    Allt-Na-Sith
    Achnacloich
    PA37 1PR Connel
    Argyll
    United KingdomBritish32929110001
    VESTRING, Nicola
    10 Poseidon Court
    E14 3UG London
    Director
    10 Poseidon Court
    E14 3UG London
    German118290830001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of SI SEAFARMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blueshell Mussels Limited
    Brae
    ZE2 9QJ Shetland
    Sparl, Brae, Shetland
    Scotland
    Jan 05, 2017
    Brae
    ZE2 9QJ Shetland
    Sparl, Brae, Shetland
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Acts
    Place RegisteredScotland
    Registration NumberSc254395
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SI SEAFARMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 05, 2024Commencement of winding up
    Aug 30, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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