Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HEBRIDEAN SEAWEED COMPANY LIMITED
Company Information for

HEBRIDEAN SEAWEED COMPANY LIMITED

HEBRIDEAN SEAWEED COMPANY LIMITED, PLOT 1.3 ARNISH POINT INDUSTRIAL ESTATE, ISLE OF LEWIS, HS2 9JY,
Company Registration Number
SC288738
Private Limited Company
Active

Company Overview

About Hebridean Seaweed Company Ltd
HEBRIDEAN SEAWEED COMPANY LIMITED was founded on 2005-08-11 and has its registered office in Isle Of Lewis. The organisation's status is listed as "Active". Hebridean Seaweed Company Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HEBRIDEAN SEAWEED COMPANY LIMITED
 
Legal Registered Office
HEBRIDEAN SEAWEED COMPANY LIMITED
PLOT 1.3 ARNISH POINT INDUSTRIAL ESTATE
ISLE OF LEWIS
HS2 9JY
Other companies in HS2
 
Filing Information
Company Number SC288738
Company ID Number SC288738
Date formed 2005-08-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB875665177  
Last Datalog update: 2023-10-08 05:39:24
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of HEBRIDEAN SEAWEED COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM ROBERT MACRAE
Company Secretary 2005-08-11
LESLIE AUCHINCLOSS
Director 2016-11-30
STEPHEN JOHN FARROW
Director 2016-11-30
MARTIN MACLEOD
Director 2005-08-11
MALCOLM ROBERT MACRAE
Director 2005-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES IAN ALEXANDER ROBERTSON
Director 2009-10-12 2016-12-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-08-11 2005-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN MACLEOD HEBRIDEAN SPA LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
MALCOLM ROBERT MACRAE HEBRIDEAN SPA LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE AUCHINCLOSS
2024-02-07CESSATION OF MARIGOT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM Azets Holdings Limited Titanium 1 King's Inch Place Renfrew PA4 8WF
2023-09-01CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2022-08-30CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES
2021-09-08PSC07CESSATION OF MARTIN MACLEOD AS A PERSON OF SIGNIFICANT CONTROL
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-06-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM 26 Lewis Street Stornoway Isle of Lewis HS1 2JF United Kingdom
2019-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2887380005
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2887380003
2018-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-12AAMDAmended audit exemption subsidiary accounts made up to 2017-12-31
2018-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN MACLEOD
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-08-27PSC07CESSATION OF MARTIN MACLEOD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05PSC05Change of details for Marigot Ltd as a person with significant control on 2018-03-05
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM Plot 1.3 Arnish Point Industrial Estate Isle of Lewis Stornoway Western Isles HS2 9JY
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 20000
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-09-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES IAN ALEXANDER ROBERTSON
2017-02-15AP01DIRECTOR APPOINTED MR LESLIE AUCHINCLOSS
2017-02-15AP01DIRECTOR APPOINTED MR STEPHEN JOHN FARROW
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 20000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 20000
2015-09-16AR0111/08/15 ANNUAL RETURN FULL LIST
2015-05-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-02AR0111/08/14 ANNUAL RETURN FULL LIST
2014-06-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AR0111/08/13 FULL LIST
2013-06-20AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-05AR0111/08/12 FULL LIST
2011-08-25AR0111/08/11 FULL LIST
2011-05-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-02AR0111/08/10 FULL LIST
2010-09-01AP01DIRECTOR APPOINTED MR JAMES IAN ALEXANDER ROBERTSON
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROBERT MACRAE / 02/10/2009
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MACLEOD / 02/10/2009
2009-11-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-11-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM PLOT 1 3 ARNISH POINT INDUSTRIAL ESTATE STORNOWAY ISLE OF LEWIS HS2 9JY
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-30363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 11 MACRAE PLACE STORNOWAY ISLE OF LEWIS HS1 2PJ
2007-08-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-29363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-03-14ELRESS366A DISP HOLDING AGM 11/08/05
2006-03-14225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-03-14ELRESS252 DISP LAYING ACC 11/08/05
2006-03-14ELRESS386 DISP APP AUDS 11/08/05
2006-03-1488(2)RAD 10/03/06--------- £ SI 19998@1=19998 £ IC 2/20000
2005-11-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-12287REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 3 CAMPBELL PLACE, LEURBOST LOCHS ISLE OF LEWIS HS2 9NT
2005-09-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-11288bSECRETARY RESIGNED
2005-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEBRIDEAN SEAWEED COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEBRIDEAN SEAWEED COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2009-11-13 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 2005-11-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-12-31 £ 33,698
Creditors Due After One Year 2011-12-31 £ 23,043
Creditors Due Within One Year 2012-12-31 £ 72,573
Creditors Due Within One Year 2011-12-31 £ 42,649
Provisions For Liabilities Charges 2011-12-31 £ 14,266

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HEBRIDEAN SEAWEED COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 20,000
Called Up Share Capital 2011-12-31 £ 20,000
Cash Bank In Hand 2012-12-31 £ 18,640
Cash Bank In Hand 2011-12-31 £ 23,403
Current Assets 2012-12-31 £ 66,222
Current Assets 2011-12-31 £ 66,830
Debtors 2012-12-31 £ 33,047
Debtors 2011-12-31 £ 19,652
Shareholder Funds 2012-12-31 £ 111,546
Shareholder Funds 2011-12-31 £ 112,677
Stocks Inventory 2012-12-31 £ 14,535
Stocks Inventory 2011-12-31 £ 23,775
Tangible Fixed Assets 2012-12-31 £ 151,595
Tangible Fixed Assets 2011-12-31 £ 125,805

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEBRIDEAN SEAWEED COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEBRIDEAN SEAWEED COMPANY LIMITED
Trademarks
We have not found any records of HEBRIDEAN SEAWEED COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEBRIDEAN SEAWEED COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as HEBRIDEAN SEAWEED COMPANY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where HEBRIDEAN SEAWEED COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HEBRIDEAN SEAWEED COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0089
2013-03-0189

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEBRIDEAN SEAWEED COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEBRIDEAN SEAWEED COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode HS2 9JY