Background WavePink WaveYellow Wave

SEAQUREFARMING 1 LIMITED (SC818729)

SEAQUREFARMING 1 LIMITED (SC818729) is an active UK company. incorporated on 7 August 2024. with registered office in Stornoway. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03220). SEAQUREFARMING 1 LIMITED has been registered for 1 year. Current directors include GRAHAM, Stewart, SWANSON, Rhiann Marie.

Company Number
SC818729
Status
active
Type
ltd
Incorporated
7 August 2024
Age
1 years
Address
24 - 26 Lewis Street, Stornoway, HS1 2JF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03220)
Directors
GRAHAM, Stewart, SWANSON, Rhiann Marie
SIC Codes
03220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAQUREFARMING 1 LIMITED

SEAQUREFARMING 1 LIMITED is an active company incorporated on 7 August 2024 with the registered office located in Stornoway. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03220). SEAQUREFARMING 1 LIMITED was registered 1 year ago.(SIC: 03220)

Status

active

Active since 1 years ago

Company No

SC818729

LTD Company

Age

1 Years

Incorporated 7 August 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 weeks left

Last Filed

Made up to N/A
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 7 May 2026
Period: 7 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

24 - 26 Lewis Street Stornoway, HS1 2JF,

Previous Addresses

136 Anderson Street Inverness IV3 8DH Scotland
From: 7 August 2024To: 3 December 2024
Timeline

3 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Director Joined
Apr 25
Loan Secured
Apr 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GRAHAM, Stewart

Active
StornowayHS1 2JF
Born May 1964
Director
Appointed 07 Aug 2024

SWANSON, Rhiann Marie

Active
StornowayHS1 2JF
Born January 1992
Director
Appointed 03 Apr 2025

Persons with significant control

1

Anderson Street, InvernessIV3 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2024
Fundings
Financials
Latest Activities

Filing History

6

Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 March 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Incorporation Company
7 August 2024
NEWINCIncorporation