Organic Sea Harvest Limited PORTREE


Founded in 2015, Organic Sea Harvest, classified under reg no. SC513398 is an active company. Currently registered at 3 Kings House IV51 9BT, Portree the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

At present there are 4 directors in the the firm, namely Domenic P., Ove T. and Robert G. and others. In addition one secretary - Robert G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alister M. who worked with the the firm until 15 January 2019.

Organic Sea Harvest Limited Address / Contact

Office Address 3 Kings House
Office Address2 The Green
Town Portree
Post code IV51 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC513398
Date of Incorporation Tue, 18th Aug 2015
Industry Marine aquaculture
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Davidson Chalmers Stewart (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 21 March 2023

Domenic P.

Position: Director

Appointed: 16 June 2020

Ove T.

Position: Director

Appointed: 15 January 2019

Robert G.

Position: Secretary

Appointed: 15 January 2019

Robert G.

Position: Director

Appointed: 18 August 2015

Alexander M.

Position: Director

Appointed: 18 August 2015

Ernst K.

Position: Director

Appointed: 16 June 2020

Resigned: 01 October 2022

George G.

Position: Director

Appointed: 08 January 2020

Resigned: 26 June 2020

Karl S.

Position: Director

Appointed: 01 June 2019

Resigned: 30 July 2023

Hugh D.

Position: Director

Appointed: 01 December 2017

Resigned: 15 January 2019

Hms Secretaries Limited

Position: Corporate Secretary

Appointed: 20 September 2017

Resigned: 09 February 2021

Alister M.

Position: Secretary

Appointed: 16 September 2015

Resigned: 15 January 2019

Alister M.

Position: Director

Appointed: 18 August 2015

Resigned: 16 June 2020

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we researched, there is Organic Sea Harvest Holdings Limited from Inverness, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Robert G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alex M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Organic Sea Harvest Holdings Limited

C/O Saffery Champness Kintail House, Beechwood Park, Inverness, IV2 3BW, Scotland

Legal authority Companies Act
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc366612
Notified on 30 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert G.

Notified on 18 August 2016
Ceased on 23 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Alex M.

Notified on 18 August 2016
Ceased on 23 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Alister M.

Notified on 17 August 2016
Ceased on 18 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-03-312019-03-312020-03-312020-12-312021-12-312022-12-31
Net Worth758 029      
Balance Sheet
Cash Bank On Hand    212 356521 84841 41384 246
Current Assets 442 089695 082975 8883 081 3789 941 09013 070 96313 046 864
Debtors    2 474 6163 667 758913 7022 521 458
Net Assets Liabilities 8 0294 432265 1512 636 0629 245 36411 542 72710 767 670
Other Debtors    2 474 6163 667 758254 0532 489 583
Property Plant Equipment    79 4384 173 9759 588 2499 094 436
Total Inventories    394 4065 751 48412 115 84810 441 160
Cash Bank In Hand75       
Net Assets Liabilities Including Pension Asset Liability758 029      
Reserves/Capital
Shareholder Funds758 029      
Other
Accumulated Amortisation Impairment Intangible Assets     23 42980 060136 489
Accumulated Depreciation Impairment Property Plant Equipment    3 274131 800893 9931 602 214
Additions Other Than Through Business Combinations Intangible Assets     147 63010 031 
Amounts Owed By Related Parties      659 64931 875
Amounts Owed To Group Undertakings    999 89224 50336 18775 000
Average Number Employees During Period    361517
Bank Borrowings Overdrafts      3 056 9942 603 494
Bank Overdrafts      3 056 9942 603 494
Conversion Debt To Equity Increase Decrease In Equity     338454 
Convertible Bonds In Issue     4 583 3241 000 0001 000 000
Creditors 434 060490 650710 7371 755 53514 2261 030 627782 639
Dividends Paid On Shares    1 258 106   
Fixed Assets    1 337 5445 556 28210 923 95610 373 714
Future Minimum Lease Payments Under Non-cancellable Operating Leases      157 500139 500
Increase From Amortisation Charge For Year Intangible Assets     23 42956 63156 429
Increase From Depreciation Charge For Year Property Plant Equipment     128 526762 193726 973
Intangible Assets    1 258 1061 382 3071 335 7071 279 278
Intangible Assets Gross Cost    1 258 1061 405 7361 415 767 
Issue Equity Instruments     6 999 9874 858 006 
Net Current Assets Liabilities 8 029270 253265 1511 325 8433 703 3081 649 3981 176 595
Other Creditors    27 32514 2261 030 627782 639
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       18 752
Other Disposals Property Plant Equipment       35 029
Other Taxation Social Security Payable    5 38212 12123 22221 763
Profit Loss     -391 023-2 561 097 
Property Plant Equipment Gross Cost    82 7124 305 77510 482 24210 696 650
Total Additions Including From Business Combinations Property Plant Equipment     4 223 0636 176 467249 437
Total Assets Less Current Liabilities 8 029270 253265 1512 663 3879 259 59012 573 35411 550 309
Total Borrowings      3 056 9942 603 494
Trade Creditors Trade Payables    732 2051 462 5556 697 8917 665 987
Creditors Due Within One Year 434 060      
Number Shares Allotted3 000       
Par Value Share0       
Share Capital Allotted Called Up Paid75       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 21st, December 2023
Free Download (12 pages)

Company search