Background WavePink WaveYellow Wave

HEBRIDEAN SEAWEED COMPANY LIMITED (SC288738)

HEBRIDEAN SEAWEED COMPANY LIMITED (SC288738) is an active UK company. incorporated on 11 August 2005. with registered office in Isle Of Lewis. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). HEBRIDEAN SEAWEED COMPANY LIMITED has been registered for 20 years. Current directors include FARROW, Stephen John, MACLEOD, Martin, MACRAE, Malcolm Robert and 2 others.

Company Number
SC288738
Status
active
Type
ltd
Incorporated
11 August 2005
Age
20 years
Address
Hebridean Seaweed Company Limited, Isle Of Lewis, HS2 9JY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
FARROW, Stephen John, MACLEOD, Martin, MACRAE, Malcolm Robert, O'CONNELL, Shane, O'SULLIVAN, Francis Gerard
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEBRIDEAN SEAWEED COMPANY LIMITED

HEBRIDEAN SEAWEED COMPANY LIMITED is an active company incorporated on 11 August 2005 with the registered office located in Isle Of Lewis. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). HEBRIDEAN SEAWEED COMPANY LIMITED was registered 20 years ago.(SIC: 32990)

Status

active

Active since 20 years ago

Company No

SC288738

LTD Company

Age

20 Years

Incorporated 11 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Hebridean Seaweed Company Limited Plot 1.3 Arnish Point Industrial Estate Isle Of Lewis, HS2 9JY,

Previous Addresses

Azets Holdings Limited Titanium 1 King's Inch Place Renfrew PA4 8WF
From: 8 September 2021To: 5 September 2023
Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland
From: 9 April 2019To: 8 September 2021
26 Lewis Street Stornoway Isle of Lewis HS1 2JF United Kingdom
From: 11 December 2017To: 9 April 2019
Plot 1.3 Arnish Point Industrial Estate Isle of Lewis Stornoway Western Isles HS2 9JY
From: 11 August 2005To: 11 December 2017
Timeline

17 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Aug 10
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Owner Exit
Aug 18
New Owner
Sept 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Owner Exit
Sept 21
Owner Exit
Feb 24
New Owner
Feb 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Sept 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

MACRAE, Malcolm Robert

Active
10c Leurbost, StornowayHS2 9NX
Secretary
Appointed 11 Aug 2005

FARROW, Stephen John

Active
AherlaP31 HD45
Born October 1950
Director
Appointed 30 Nov 2016

MACLEOD, Martin

Active
6 New Holdings, Isle Of LewisHS2 9NY
Born January 1975
Director
Appointed 11 Aug 2005

MACRAE, Malcolm Robert

Active
10c Leurbost, StornowayHS2 9NX
Born November 1970
Director
Appointed 11 Aug 2005

O'CONNELL, Shane

Active
Plot 1.3 Arnish Point Industrial Estate, Isle Of LewisHS2 9JY
Born June 1980
Director
Appointed 11 Feb 2025

O'SULLIVAN, Francis Gerard

Active
Plot 1.3 Arnish Point Industrial Estate, Isle Of LewisHS2 9JY
Born November 1966
Director
Appointed 11 Feb 2025

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 11 Aug 2005
Resigned 11 Aug 2005

AUCHINCLOSS, Leslie

Resigned
Rue Maindonnaux, GuernseyGY4 6AH
Born June 1933
Director
Appointed 30 Nov 2016
Resigned 03 Sept 2025

ROBERTSON, James Ian Alexander

Resigned
Arnish Point Industrial Estate, StornowayHS2 9JY
Born February 1943
Director
Appointed 12 Oct 2009
Resigned 30 Dec 2016

Persons with significant control

4

1 Active
3 Ceased

Mr Martin Macleod

Ceased
New Holdings, Isle Of LewisHS2 9NY
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2016
Ceased 31 Mar 2021

Mr Martin Macleod

Ceased
LuerbostHS2 9NY
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2016
Currabinny, Carrigaline

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Leslie Auchincloss

Active
Rue Maindonnaux, St. MartinGY4 6AH
Born June 1933

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Audit Exemption Subsiduary
12 October 2018
AAMDAAMD
Legacy
1 October 2018
PARENT_ACCPARENT_ACC
Legacy
1 October 2018
AGREEMENT2AGREEMENT2
Legacy
1 October 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
27 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Mortgage Alter Floating Charge With Number
20 November 2009
466(Scot)466(Scot)
Legacy
13 November 2009
MG01sMG01s
Mortgage Alter Floating Charge With Number
7 November 2009
466(Scot)466(Scot)
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
30 August 2007
287Change of Registered Office
Legacy
30 August 2007
288cChange of Particulars
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
88(2)R88(2)R
Resolution
14 March 2006
RESOLUTIONSResolutions
Resolution
14 March 2006
RESOLUTIONSResolutions
Resolution
14 March 2006
RESOLUTIONSResolutions
Legacy
14 March 2006
225Change of Accounting Reference Date
Legacy
19 November 2005
410(Scot)410(Scot)
Legacy
12 September 2005
288cChange of Particulars
Legacy
12 September 2005
287Change of Registered Office
Legacy
11 August 2005
288bResignation of Director or Secretary
Incorporation Company
11 August 2005
NEWINCIncorporation