Company Information for CELTIC SEA LIMITED
LOCH, MELFORT, ARDUAINE, ARGYLL, PA34 4XQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CELTIC SEA LIMITED | |
Legal Registered Office | |
LOCH MELFORT ARDUAINE ARGYLL PA34 4XQ Other companies in PA34 | |
Company Number | SC129691 | |
---|---|---|
Company ID Number | SC129691 | |
Date formed | 1991-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB596602803 |
Last Datalog update: | 2025-02-06 02:00:25 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CELTIC SEA FOOD PRODUCTS LTD. | FLAT 4 BARRALLIER HOUSE MILFORD MARINA MILFORD HAVEN DYFED SA73 3AA | Dissolved | Company formed on the 1987-09-15 | |
CELTIC SEAFOODS LIMITED | CELTIC SEA LOCH MELFORT ARDUAINE ARGYLL PA34 4XQ | Active | Company formed on the 1994-01-17 | |
CELTIC SEAWEED PRODUCTS MARKETING LTD | 11 BALLYSCULLION ROAD TOOMEBRIDGE ANTRIM ANTRIM BT41 3TT | Dissolved | Company formed on the 2012-04-30 | |
![]() |
Celtic Sea Holdings Limited | 33 ALDERNEY DR. SUITE 700 DARTMOUTH Nova Scotia B2Y 2N4 | Inactive - Amalgamated | Company formed on the 2007-06-01 |
![]() |
Celtic Sea Holdings Limited | 17 Adam Street SUITE 700 Antigonish Nova Scotia B2G 2G1 | Active | Company formed on the 2007-06-04 |
![]() |
CELTIC SEAS, INC. | LOTS 3 & 3 BLK 1 MEADOWS SUBDIVISION SAND POINT AK 99661 | Good Standing | Company formed on the 1991-04-30 |
CELTIC SEAWEED PRODUCTS LTD | 3 Barronstown Meadows Barronstown Road Dromore DOWN BT25 1TB | Active - Proposal to Strike off | Company formed on the 2015-06-30 | |
![]() |
CELTIC SEAFARE LLC | 701 BRAZOS STREET SUITE 720 AUSTIN Texas 78701 | FRANCHISE TAX ENDED | Company formed on the 2012-02-13 |
CELTIC SEA POWER LIMITED | CHI GALLOS HAYLE MARINE RENEWABLES BUSINESS PARK NORTH QUAY HAYLE CORNWALL TR27 4DD | Active | Company formed on the 2016-05-06 | |
![]() |
CELTIC SEA INVESTMENTS PTY LTD | VIC 3429 | Dissolved | Company formed on the 2002-04-03 |
![]() |
CELTIC SEA, LLC | 6046 FM 2920 713 SPRING TX 77379 | ACTIVE | Company formed on the 2017-05-09 |
![]() |
CELTIC SEAFRESH LIMITED | 7 RADHARC NA MARA RING DUNGARVAN CO. WATERFORD X35KW65 | Dissolved | Company formed on the 2012-03-06 |
![]() |
CELTIC SEA HARVEST LIMITED | VIKING LODGE BALLYHACK ARTHURSTOWN CO.WEXFORD | Dissolved | Company formed on the 2005-03-21 |
![]() |
CELTIC SEASONS LLC | Michigan | UNKNOWN | |
CELTIC SEA INVESTMENTS LIMITED | Voluntary Liquidation | |||
CELTIC SEA WATERSPORTS LTD | ALLENSBANK PROVIDENCE HILL NARBERTH DYFED SA67 8RF | Active | Company formed on the 2020-12-11 | |
CELTIC SEA OFFSHORE WIND FARM LIMITED | SHEPHERD AND WEDDERBURN LLP OCTAGON POINT 5 CHEAPSIDE LONDON EC2V 6AA | Active - Proposal to Strike off | Company formed on the 2021-06-22 | |
CELTIC SEA WIND ELECTRIC LTD | CALCUTT COURT CALCUTT SWINDON SN6 6JR | Active | Company formed on the 2022-04-13 | |
CELTIC SEA OFFSHORE WIND FARM HOLDINGS LIMITED | SHEPHERD AND WEDDERBURN LLP OCTAGON POINT 5 CHEAPSIDE LONDON EC2V 6AA | Active | Company formed on the 2023-07-12 | |
CELTIC SEA SALT LIMITED | 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE | Active - Proposal to Strike off | Company formed on the 2023-08-08 |
Officer | Role | Date Appointed |
---|---|---|
CORNELIA MARIA HEINIGER |
||
CORNELIA MARIA HEINIGER |
||
PHILIPPE HEINZ HEINIGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH JOHN BAILLIE STEWART MACLEOD |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORBEN LTD | Company Secretary | 1997-05-12 | CURRENT | 1997-04-03 | Active | |
CORBEN LTD | Director | 1997-05-12 | CURRENT | 1997-04-03 | Active | |
CORBEN LTD | Director | 1997-05-12 | CURRENT | 1997-04-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/01/25, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 10100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/13 FROM Celtic Sea Loch Melfort Arduaine Argyll PA34 4XQ Scotland | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/12 FROM 160 Dundee Street Edinburgh EH11 1DQ | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIPPE HEINZ HEINIGER / 22/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CORNELIA MARIA HEINIGER / 22/01/2010 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 14/01/09; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 10 ARDROSS STREET INVERNESS IV3 5NS | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/93 FROM: 23 ACADENY STREET INVERNESS IV1 1JN | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/92 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12 | |
363a | RETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/06/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM0038484 | Active | Licenced property: PENNYGHAEL LOCH SCRIDAIN ISLE OF MULL GB PA70 6HF;CRAIGNURE LOCH SPELVE ISLE OF MULL GB PA65 6BD;LOCH MELFORT, ARDUAINE OBAN ARDUAINE GB PA34 4XQ. Correspondance address: ARDUAINE LOCH MELFORT OBAN GB PA34 4XQ |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
IRREVOCABLE ASSIGNATION OF GRANT MONIES | Outstanding | MIDLAND BANK PLC | |
FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-01-01 | £ 3,068,119 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 47,178 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELTIC SEA LIMITED
Called Up Share Capital | 2012-01-01 | £ 10,100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,782 |
Current Assets | 2012-01-01 | £ 752,100 |
Debtors | 2012-01-01 | £ 12,835 |
Fixed Assets | 2012-01-01 | £ 186,312 |
Secured Debts | 2012-01-01 | £ 238,000 |
Shareholder Funds | 2012-01-01 | £ 2,176,885 |
Stocks Inventory | 2012-01-01 | £ 737,483 |
Tangible Fixed Assets | 2012-01-01 | £ 186,312 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (03210 - Marine aquaculture) as CELTIC SEA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90119010 | Parts and accessories of stereoscopic optical microscopes and photomicrographic optical microscopes, fitted with equipment specifically designed for the handling and transport of semiconductor wafers or reticles, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |