UKBizDB.co.uk

SI SEAFARMS LIMITED

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

This company is commonly known as Si Seafarms Limited. The company was founded 21 years ago and was given the registration number SC251214. The firm's registered office is in SHETLAND. You can find them at Unit 1 Sparl, Brae, Shetland, . This company's SIC code is 03210 - Marine aquaculture.

Company Information

Name:SI SEAFARMS LIMITED
Company Number:SC251214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2003
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 03210 - Marine aquaculture

Office Address & Contact

Registered Address:Unit 1 Sparl, Brae, Shetland, Scotland, ZE2 9QJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Sparl, Brae, Shetland, Scotland, ZE2 9QJ

Secretary16 January 2017Active
Unit 1, Sparl, Brae, Shetland, Scotland, ZE2 9QJ

Director05 January 2017Active
232, Eastwood Road, Rayleigh, England, SS6 7LY

Secretary08 November 2012Active
Acer Lodge, 195 Drub Lane, Gomersal, Cleckheaton, BD19 4BZ

Secretary05 October 2003Active
115 Ashfield Street, London, E1 3EX

Secretary15 August 2003Active
5 Oaklands Avenue, Esher, KT10 8HX

Secretary25 January 2006Active
144 Hall Lane, Upminster, RM14 1AT

Secretary16 January 2009Active
2 Heath Park Crescent, Cardiff, CF14 3RL

Secretary30 July 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary16 June 2003Active
59 Shawfield Street, London, SW3 4BA

Director15 August 2003Active
Sulney Fields, Upper Broughton, Melton Mowbray, United Kingdom, LE14 3BD

Director06 July 2009Active
115 Ashfield Street, London, E1 3EX

Director15 August 2003Active
60 Llanmead Gardens, Rhoose, CF62 3HX

Director30 July 2003Active
Bridgend Cottage, Bridgeview Road, Aboyne, AB34 5HB

Director28 April 2006Active
24 Bredin House Coleridge Gardens, 552 Kings Road, London, SW10 0RL

Director28 April 2006Active
Allt-Na-Sith, Achnacloich, Connel, PA37 1PR

Director17 October 2007Active
10 Poseidon Court, London, E14 3UG

Director01 October 2006Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director16 June 2003Active

People with Significant Control

Blueshell Mussels Limited
Notified on:05 January 2017
Status:Active
Country of residence:Scotland
Address:Sparl, Brae, Shetland, Brae, Shetland, Scotland, ZE2 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Officers

Appoint person secretary company with name date.

Download
2017-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-06Officers

Termination secretary company with name termination date.

Download
2017-01-06Officers

Termination director company with name termination date.

Download
2017-01-06Officers

Termination director company with name termination date.

Download
2017-01-06Officers

Appoint person director company with name date.

Download
2017-01-06Address

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

Download
2017-01-04Mortgage

Mortgage satisfy charge full.

Download
2016-11-29Capital

Capital allotment shares.

Download
2016-11-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.