ORGANIC SEA HARVEST HOLDINGS LIMITED
Overview
| Company Name | ORGANIC SEA HARVEST HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC366612 |
| 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 ORGANIC SEA HARVEST HOLDINGS LIMITED?
- Retail sale of fish, crustaceans and molluscs in specialised stores (47230) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ORGANIC SEA HARVEST HOLDINGS LIMITED located?
| Registered Office Address | C/O Saffery, Torridon House Beechwood Park IV2 3BW Inverness Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ORGANIC SEA HARVEST HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VILLA SEAFOOD UK LTD | Nov 19, 2015 | Nov 19, 2015 |
| DREVER SEAFOODS LTD | Oct 09, 2009 | Oct 09, 2009 |
What are the latest accounts for ORGANIC SEA HARVEST HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ORGANIC SEA HARVEST HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2025 |
| Overdue | No |
What are the latest filings for ORGANIC SEA HARVEST HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge SC3666120002, created on Jul 21, 2025 | 31 pages | MR01 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Satisfaction of charge SC3666120001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ove Magnar Thu on Apr 03, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Domenic Porporo on Apr 03, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Hugh Mackay Drever as a secretary on Oct 31, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery, Torridon House Beechwood Park Inverness IV2 3BW on Mar 08, 2024 | 1 pages | AD01 | ||||||||||
Notification of Visscher Seafood Aquaculture B.V. as a person with significant control on Dec 06, 2023 | 2 pages | PSC03 | ||||||||||
Cessation of Visscher Seafood B.V. as a person with significant control on Dec 06, 2023 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW on Sep 06, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Termination of appointment of Ernst Jan Kruis as a director on Oct 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 02, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Villa Seafood Group As as a person with significant control on Mar 07, 2023 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2021 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW on May 11, 2021 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Ove Magnar Thu on May 06, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Villa Seafood Group As as a person with significant control on May 06, 2021 | 2 pages | PSC05 | ||||||||||
Who are the officers of ORGANIC SEA HARVEST HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROUWER, Tiemen | Director | Torridon House Beechwood Park IV2 3BW Inverness C/O Saffery, Scotland | Netherlands | Dutch | 281718880001 | |||||||||
| PORPORO, Domenic | Director | Torridon House Beechwood Park IV2 3BW Inverness C/O Saffery, Scotland | Canada | Canadian | 231241130001 | |||||||||
| THU, Ove Magnar | Director | Torridon House Beechwood Park IV2 3BW Inverness C/O Saffery, Scotland | Norway | Norwegian | 231240480001 | |||||||||
| DREVER, Hugh Mackay | Secretary | Torridon House Beechwood Park IV2 3BW Inverness C/O Saffery, Scotland | 281712550001 | |||||||||||
| BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom |
| 146048480001 | ||||||||||
| DREVER, Hugh Mackay | Director | Knockbreck Street IV19 1BJ Tain 10 Ross-Shire United Kingdom | Scotland | British | 147660800001 | |||||||||
| KRUIS, Ernst Jan | Director | Kintail House Beechwood Park IV2 3BW Inverness Saffery Champness Scotland | Netherlands | Dutch | 275523980001 | |||||||||
| MABBOTT, Stephen George | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British | 133953120001 |
Who are the persons with significant control of ORGANIC SEA HARVEST HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Visscher Seafood Aquaculture B.V. | Dec 06, 2023 | Industrierondweg 8321 EA Urk 4 Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Visscher Seafood B.V. | Jun 16, 2020 | 8321 Ea Urk Industrierondweg 4 Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 2400074 Ontario Inc. | Aug 01, 2016 | M1P 3A5 Toronto 10 Golden Gate Court Canada Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Blue Resource Group As | Apr 06, 2016 | 6018 Alesund Postvegen 13 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