About

Registered Number: SC256678
Date of Incorporation: 27/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Blaisdon Ocraquoy, Cunningsburgh, Shetland, ZE2 9HA,

 

Seafood 60 Degrees North Ltd was registered on 27 September 2003 with its registered office in Shetland, it's status at Companies House is "Active". Inkster, Rebecca Anne, Inkster, John James are the current directors of the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INKSTER, John James 27 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
INKSTER, Rebecca Anne 27 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 27 September 2016
AD01 - Change of registered office address 14 June 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 27 September 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 22 December 2011
AA - Annual Accounts 22 April 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 20 April 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 11 October 2004
410(Scot) - N/A 28 January 2004
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 27 September 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 19 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.