Background WavePink WaveYellow Wave

SCALPAY MULTI-TROPHIC AQUACULTURE LIMITED (SC608034)

SCALPAY MULTI-TROPHIC AQUACULTURE LIMITED (SC608034) is an active UK company. incorporated on 13 September 2018. with registered office in Fife. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCALPAY MULTI-TROPHIC AQUACULTURE LIMITED has been registered for 7 years. Current directors include HADFIELD, Benjamin James.

Company Number
SC608034
Status
active
Type
ltd
Incorporated
13 September 2018
Age
7 years
Address
C/O Mowi Scotland Limited 1st Floor Admiralty Park, Fife, KY11 2YW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HADFIELD, Benjamin James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCALPAY MULTI-TROPHIC AQUACULTURE LIMITED

SCALPAY MULTI-TROPHIC AQUACULTURE LIMITED is an active company incorporated on 13 September 2018 with the registered office located in Fife. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCALPAY MULTI-TROPHIC AQUACULTURE LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

SC608034

LTD Company

Age

7 Years

Incorporated 13 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 October 2024 - 31 December 2025(16 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 14 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

C/O Mowi Scotland Limited 1st Floor Admiralty Park Admiralty Road, Rosyth Fife, KY11 2YW,

Previous Addresses

15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom
From: 13 September 2018To: 1 October 2020
Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Jan 19
Funding Round
Jan 19
Director Left
Sept 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HADFIELD, Benjamin James

Active
1st Floor Admiralty Park, FifeKY11 2YW
Born August 1976
Director
Appointed 25 Jan 2019

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
EdinburghEH3 8HA
Corporate secretary
Appointed 13 Sept 2018
Resigned 09 Sept 2020

WALFORD, James Anthony

Resigned
EdinburghEH3 8HA
Born March 1946
Director
Appointed 13 Sept 2018
Resigned 09 Sept 2020

Persons with significant control

1

Admiralty Road, RosythKY11 2YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 January 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Incorporation Company
13 September 2018
NEWINCIncorporation