-
KELTIC SEAFARE (SCOTLAND) LIMITED - Unit 6 Strathpeffer Road Industrial Estate, Dingwall, Ross-Shire, IV15 9SP, United Kingdom
Company Information
- Company registration number
- SC141396
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 6 Strathpeffer Road Industrial Estate
- Dingwall
- Ross-Shire
- IV15 9SP
- United Kingdom Unit 6 Strathpeffer Road Industrial Estate, Dingwall, Ross-Shire, IV15 9SP, United Kingdom UK
Management
- Managing Directors
- COOK, James Cowe
- COOK, Yvonne
- HUGHSON, Alasdair George
- MARK, Ryan Thomas
- THOMSON, Ailsa Elizabeth
- VIRTUE, Paul James
- WATKINS, Marian Elaine
- WILSON, Shona Alice
- WATKINS, Laurence John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1992-11-23
- Age Of Company 1992-11-23 31 years
- SIC/NACE
- 10200
Ownership
- Beneficial Owners
- D.R. Collin Scotland Ltd
Jurisdiction Particularities
- Company Name (english)
- Keltic Seafare (Scotland) Limited
- Additional Status Details
- Active
- Legal Entity Identifier (LEI)
- 21380033EXMZGHWP6458
- VAT Number
- GB596767072
- Filing of Accounts
- Due Date: 2025-01-31
- Last Date: 2023-04-30
- Last Return Made Up To:
- 2012-11-23
- Annual Return
- Due Date: 2024-09-04
- Last Date: 2023-08-21
-
KELTIC SEAFARE (SCOTLAND) LIMITED Company Description
- KELTIC SEAFARE (SCOTLAND) LIMITED is a ltd registered in United Kingdom with the Company reg no SC141396. Its current trading status is "live". It was registered 1992-11-23. It has declared SIC or NACE codes as "10200". It has 9 directors The latest accounts are filed up to 2011-11-30. The latest annual return was filed up to 2012-11-23.It can be contacted at Unit 6 Strathpeffer Road Industrial Estate .
Get KELTIC SEAFARE (SCOTLAND) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Keltic Seafare (Scotland) Limited - Unit 6 Strathpeffer Road Industrial Estate, Dingwall, Ross-Shire, IV15 9SP, United Kingdom
- 1992-11-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KELTIC SEAFARE (SCOTLAND) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-small (2023-01-31) - AA
-
change-person-director-company-with-change-date (2023-04-14) - CH01
-
change-to-a-person-with-significant-control (2023-04-14) - PSC05
-
confirmation-statement-with-no-updates (2023-08-22) - CS01
-
accounts-with-accounts-type-small (2023-12-06) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-01-21) - AA
-
confirmation-statement-with-no-updates (2022-11-28) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-06) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-07-21) - TM01
-
accounts-with-accounts-type-small (2020-11-14) - AA
-
confirmation-statement-with-no-updates (2020-11-23) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-11-29) - AA
-
confirmation-statement-with-no-updates (2019-11-25) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-23) - CS01
-
accounts-with-accounts-type-small (2018-10-05) - AA
-
mortgage-satisfy-charge-full (2018-05-08) - MR04
keyboard_arrow_right 2017
-
change-account-reference-date-company-current-shortened (2017-01-23) - AA01
-
confirmation-statement-with-no-updates (2017-11-23) - CS01
-
accounts-with-accounts-type-small (2017-10-16) - AA
-
accounts-with-accounts-type-small (2017-08-21) - AA
-
mortgage-satisfy-charge-full (2017-04-25) - MR04
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-05-09) - AP01
-
mortgage-alter-floating-charge-with-number (2016-07-12) - 466(Scot)
-
capital-allotment-shares (2016-05-09) - SH01
-
resolution (2016-05-09) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-08) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-28) - AA
-
mortgage-alter-floating-charge-with-number (2016-07-15) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2016-07-08) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-08) - MR01
-
termination-secretary-company-with-name-termination-date (2016-07-25) - TM02
-
termination-director-company-with-name-termination-date (2016-08-15) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-05) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-12) - AD01
-
confirmation-statement-with-updates (2016-12-06) - CS01
-
mortgage-satisfy-charge-full (2016-07-02) - MR04
keyboard_arrow_right 2015
-
resolution (2015-04-08) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-13) - AR01
-
termination-secretary-company-with-name-termination-date (2015-06-19) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-03) - AA
-
change-person-director-company-with-change-date (2015-12-22) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-23) - AA
-
capital-return-purchase-own-shares (2014-03-10) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-03) - AR01
-
change-person-director-company-with-change-date (2014-01-03) - CH01
keyboard_arrow_right 2013
-
change-person-secretary-company-with-change-date (2013-01-14) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-21) - AA
-
termination-secretary-company-with-name (2013-09-27) - TM02
-
appoint-person-secretary-company-with-name (2013-09-27) - AP03
-
termination-director-company-with-name (2013-10-28) - TM01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-06-18) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-02-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-07-03) - AA
-
termination-director-company-with-name (2012-10-10) - TM01
-
appoint-person-director-company-with-name (2012-10-10) - AP01
-
legacy (2012-11-20) - MG03s
-
legacy (2012-12-05) - MG01s
-
legacy (2012-11-28) - MG01s
-
mortgage-alter-floating-charge-with-number (2012-11-29) - 466(Scot)
-
legacy (2012-12-04) - MG02s
-
legacy (2012-11-21) - MG01s
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-11-21) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-24) - AR01
-
termination-secretary-company (2011-05-09) - TM02
-
appoint-person-secretary-company-with-name (2011-05-09) - AP03
-
change-person-director-company-with-change-date (2011-12-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-05-09) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-13) - AA
-
capital-allotment-shares (2010-09-03) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-23) - AR01
keyboard_arrow_right 2009
-
legacy (2009-10-21) - MG01s
-
appoint-person-director-company-with-name (2009-12-10) - AP01
-
legacy (2009-02-12) - 363a
-
legacy (2009-10-19) - MG02s
-
accounts-with-accounts-type-total-exemption-small (2009-09-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-25) - AR01
-
legacy (2009-10-19) - MG03s
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-05) - AA
-
legacy (2008-03-06) - 363s
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-06-21) - AA
keyboard_arrow_right 2006
-
legacy (2006-04-07) - 410(Scot)
-
legacy (2006-12-11) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-09-21) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-07-11) - AA
-
legacy (2005-11-21) - 363s
keyboard_arrow_right 2004
-
legacy (2004-12-01) - 363s
-
resolution (2004-06-17) - RESOLUTIONS
-
accounts-with-accounts-type-small (2004-06-15) - AA
keyboard_arrow_right 2003
-
legacy (2003-12-23) - 363s
-
accounts-with-accounts-type-small (2003-09-25) - AA
keyboard_arrow_right 2002
-
legacy (2002-12-06) - 363s
-
accounts-with-accounts-type-small (2002-09-26) - AA
keyboard_arrow_right 2001
-
legacy (2001-11-27) - 363s
-
accounts-with-accounts-type-small (2001-09-18) - AA
keyboard_arrow_right 2000
-
legacy (2000-12-08) - 363s
-
legacy (2000-07-17) - 410(Scot)
-
mortgage-alter-floating-charge (2000-06-21) - 466(Scot)
-
accounts-with-accounts-type-small (2000-03-24) - AA
keyboard_arrow_right 1999
-
legacy (1999-02-01) - 410(Scot)
-
mortgage-alter-floating-charge (1999-02-24) - 466(Scot)
-
legacy (1999-12-14) - 363s
-
accounts-with-accounts-type-small (1999-08-04) - AA
keyboard_arrow_right 1998
-
legacy (1998-11-25) - 363s
-
accounts-with-accounts-type-small (1998-06-18) - AA
keyboard_arrow_right 1997
-
legacy (1997-12-02) - 363s
-
legacy (1997-10-24) - 410(Scot)
-
accounts-with-accounts-type-small (1997-09-08) - AA
-
legacy (1997-08-01) - 419a(Scot)
-
legacy (1997-07-01) - 410(Scot)
-
legacy (1997-05-21) - 287
keyboard_arrow_right 1996
-
legacy (1996-12-19) - 363s
-
accounts-with-accounts-type-small (1996-09-12) - AA
keyboard_arrow_right 1995
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
legacy (1995-11-30) - 363s
-
accounts-with-accounts-type-small (1995-09-26) - AA
keyboard_arrow_right 1994
-
legacy (1994-01-04) - 363s
-
legacy (1994-08-31) - 288
-
legacy (1994-12-07) - 363s
-
accounts-with-accounts-type-small (1994-08-31) - AA
keyboard_arrow_right 1993
-
legacy (1993-01-25) - 410(Scot)
-
legacy (1993-09-16) - 288
-
legacy (1993-06-28) - 287
-
legacy (1993-06-28) - 224
-
legacy (1993-06-28) - 288
-
legacy (1993-06-28) - 88(2)R
keyboard_arrow_right 1992
-
legacy (1992-11-27) - 288
-
incorporation-company (1992-11-23) - NEWINC
-
legacy (1992-11-27) - 287