Warning: file_put_contents(c/e66c2cbef78c6b98d747721edce8cc15.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Celtic Sea Spice Company Ltd, KY9 1DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CELTIC SEA SPICE COMPANY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Celtic Sea Spice Company Ltd. The company was founded 13 years ago and was given the registration number SC390829. The firm's registered office is in LEVEN. You can find them at Wynd House Rankeillor Street, Elie, Leven, . This company's SIC code is 10840 - Manufacture of condiments and seasonings.

Company Information

Name:CELTIC SEA SPICE COMPANY LTD
Company Number:SC390829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2010
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 10840 - Manufacture of condiments and seasonings
  • 46370 - Wholesale of coffee, tea, cocoa and spices
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Wynd House Rankeillor Street, Elie, Leven, Scotland, KY9 1DJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wynd House, Rankeillor Street, Elie, Leven, Scotland, KY9 1DJ

Director29 December 2010Active
Hitchens Onsett, Scaleby, Carlisle, England, CA6 4JX

Director12 May 2023Active
Wynd House, Rankeillor Street, Elie, Leven, Scotland, KY9 1DJ

Director28 December 2020Active
39, Hillpark Grove, Edinburgh, Scotland, EH4 7AP

Secretary28 December 2020Active
3, East Fettes Ave, Edinburgh, United Kingdom, EH4 1DN

Secretary29 December 2010Active
19a, Canning Street, Edinburgh, Scotland, EH3 8HE

Secretary17 June 2022Active
9, Greenhill Avenue, Giffnock, Glasgow, Scotland, G46 6QX

Director20 January 2017Active
41, Hatherop Road, Fairford, England, GL7 4LD

Director28 September 2016Active
6, Long Craig Rigg, West Shore Road, Edinburgh, Scotland, EH5 1QT

Director24 March 2011Active
6, Long Craig Rigg, West Shore Road, Edinburgh, Scotland, EH5 1QT

Director21 January 2014Active

People with Significant Control

Ms Fiona Anne Bremner Houston
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:C/O Frp Advisory Trading Limited, Apex 3, Edinburgh, EH12 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-21Insolvency

Liquidation in administration move to dissolution scotland 2.

Download
2024-06-21Insolvency

Liquidation in administration progress report scotland.

Download
2024-01-05Insolvency

Liquidation in administration progress report scotland.

Download
2023-08-30Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2023-08-10Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2023-07-25Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2023-06-27Address

Change registered office address company with date old address new address.

Download
2023-06-26Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2023-05-13Officers

Change person director company with change date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-03-21Address

Change registered office address company with date old address new address.

Download
2023-03-21Address

Change registered office address company with date old address new address.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Officers

Termination secretary company with name termination date.

Download
2022-06-19Officers

Appoint person secretary company with name date.

Download
2022-06-19Officers

Termination secretary company with name termination date.

Download
2022-05-13Capital

Capital allotment shares.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Termination secretary company with name termination date.

Download
2021-11-29Accounts

Accounts amended with accounts type total exemption full.

Download
2021-08-31Resolution

Resolution.

Download
2021-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-05-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.