Seaspray (shetland) Limited

General information

Name:

Seaspray (shetland) Ltd

Office Address:

Da Taing Trondra ZE1 0XL Scalloway

Number: SC327493

Incorporation date: 2007-07-10

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC327493 is a reg. no. used by Seaspray (shetland) Limited. It was registered as a Private Limited Company on 10th July 2007. It has been actively competing on the market for 17 years. This firm may be found at Da Taing Trondra in Scalloway. The main office's area code assigned to this address is ZE1 0XL. It now known as Seaspray (shetland) Limited, was earlier known under the name of Garboard. The change has occurred in 5th March 2009. The firm's declared SIC number is 46380 - Wholesale of other food, including fish, crustaceans and molluscs. Seaspray (shetland) Ltd released its latest accounts for the period up to May 31, 2023. The business most recent confirmation statement was filed on May 25, 2023.

The corporation's trademark is "Seaspray Shetland". They filed a trademark application on November 8, 2016 and it was printed in the journal number 2016-047.

We have a number of four directors leading this specific firm now, namely Gayle M., Ross M., Julia J. and Gordon J. who have been carrying out the directors responsibilities since 2nd October 2023. Additionally, the managing director's responsibilities are often supported by a secretary - Julia J., who joined the firm in 2014.

  • Previous company's names
  • Seaspray (shetland) Limited 2009-03-05
  • Garboard Limited 2007-07-10

Trade marks

Trademark UK00003195697
Trademark image:-
Trademark name:Seaspray Shetland
Status:Withdrawn
Filing date:2016-11-08
Owner name:Seaspray (Shetland) Limited
Owner address:Shalderslea, Trondra, Scalloway, United Kingdom, ZE1 0XL

Financial data based on annual reports

Company staff

Gayle M.

Role: Director

Appointed: 02 October 2023

Latest update: 24 April 2024

Ross M.

Role: Director

Appointed: 02 October 2023

Latest update: 24 April 2024

Julia J.

Role: Director

Appointed: 18 August 2014

Latest update: 24 April 2024

Julia J.

Role: Secretary

Appointed: 18 August 2014

Latest update: 24 April 2024

Gordon J.

Role: Director

Appointed: 18 August 2014

Latest update: 24 April 2024

People with significant control

Executives with significant control over the firm are: Gordon J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Julia J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gordon J.
Notified on 22 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Julia J.
Notified on 22 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts 4 July 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 4 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
On Mon, 2nd Oct 2023 new director was appointed. (AP01)
filed on: 3rd, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Mowbray

Post code:

ZE2 9PF

City / Town:

Walls

HQ address,
2014

Address:

Mowbray

Post code:

ZE2 9PF

City / Town:

Walls

Accountant/Auditor,
2014 - 2013

Name:

Bon Accord Accountancy Limited

Address:

Nordhus North Ness Business Park

Post code:

ZE1 0LZ

City / Town:

Lerwick

Search other companies

Services (by SIC Code)

  • 46380 : Wholesale of other food, including fish, crustaceans and molluscs
16
Company Age

Similar companies nearby

Closest companies