Scottish Sea Farms Sales Limited STIRLING


Scottish Sea Farms Sales started in year 1996 as Private Limited Company with registration number SC165107. The Scottish Sea Farms Sales company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Stirling at Laurel House Laurelhill Business Park. Postal code: FK7 9JQ. Since February 11, 2002 Scottish Sea Farms Sales Limited is no longer carrying the name Hydro Seafood Sales.

At present there are 2 directors in the the company, namely James G. and Leif N.. In addition one secretary - Dermot A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scottish Sea Farms Sales Limited Address / Contact

Office Address Laurel House Laurelhill Business Park
Office Address2 Polmaise Road
Town Stirling
Post code FK7 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC165107
Date of Incorporation Wed, 17th Apr 1996
Industry Marine aquaculture
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (138 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Dermot A.

Position: Secretary

Appointed: 18 March 2003

James G.

Position: Director

Appointed: 15 January 2002

Leif N.

Position: Director

Appointed: 29 August 2001

Oyvind F.

Position: Director

Appointed: 15 January 2002

Resigned: 18 December 2008

Ole-Eirik L.

Position: Director

Appointed: 15 January 2002

Resigned: 18 December 2008

Helge S.

Position: Director

Appointed: 29 August 2001

Resigned: 04 September 2007

James G.

Position: Secretary

Appointed: 28 January 2000

Resigned: 18 March 2003

David R.

Position: Director

Appointed: 01 January 1999

Resigned: 06 June 2002

Guy M.

Position: Director

Appointed: 01 May 1996

Resigned: 31 December 1998

George F.

Position: Secretary

Appointed: 01 May 1996

Resigned: 28 January 2000

John S.

Position: Director

Appointed: 01 May 1996

Resigned: 29 August 2001

Peter M.

Position: Director

Appointed: 17 April 1996

Resigned: 01 May 1996

Peter F.

Position: Secretary

Appointed: 17 April 1996

Resigned: 01 May 1996

Peter F.

Position: Director

Appointed: 17 April 1996

Resigned: 01 May 1996

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is James G. The abovementioned PSC has significiant influence or control over this company,.

James G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Hydro Seafood Sales February 11, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2023
filed on: 25th, September 2024
Free Download (6 pages)

Company search

Advertisements