LANDCATCH NATURAL SELECTION LIMITED

Ormsary Fish Farm Ormsary Fish Farm, Lochgilphead, PA31 8PE, Argyll
StatusACTIVE
Company No.SC214851
CategoryPrivate Limited Company
Incorporated17 Jan 2001
Age23 years, 3 months, 30 days
JurisdictionScotland

SUMMARY

LANDCATCH NATURAL SELECTION LIMITED is an active private limited company with number SC214851. It was incorporated 23 years, 3 months, 30 days ago, on 17 January 2001. The company address is Ormsary Fish Farm Ormsary Fish Farm, Lochgilphead, PA31 8PE, Argyll.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robbert Johannes Willem Rotterdam

Change date: 2023-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-10

Officer name: Mr Robbert Johannes Willem Rotterdam

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Van Ool

Appointment date: 2023-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-10

Officer name: David Danson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bram Geurts

Termination date: 2023-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hendrix Genetics B.V

Cessation date: 2022-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-10

Officer name: Mr Bram Geurts

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Jeremy Manchester

Termination date: 2021-08-10

Documents

View document PDF

Change corporate director company with change date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-03-15

Officer name: Hendrix Genetics B.V.

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-17

Psc name: Neil Jeremy Manchester

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-17

Psc name: David Danson

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-17

Psc name: Laura Cutler

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jarl Willem Pieter Van Den Berg

Appointment date: 2019-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2019

Action Date: 05 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2148510004

Charge creation date: 2019-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-08

Officer name: Mr Neil Jeremy Manchester

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Danson

Appointment date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Edward Tinch

Termination date: 2016-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2016

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Jeremy Manchester

Change date: 2015-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-30

Officer name: Daniel Mckenzie Fulton

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Mckenzie Fulton

Termination date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Capital

Type: SH19

Capital : 1,985,367.00 GBP

Date: 2014-08-06

Documents

View document PDF

Legacy

Date: 06 Aug 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 06 Aug 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 23/07/14

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2014

Action Date: 23 Jul 2014

Category: Capital

Type: SH01

Capital : 9,168,353.00 GBP

Date: 2014-07-23

Documents

View document PDF

Resolution

Date: 06 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-22

Officer name: David Libertini

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Edward Tinch

Change date: 2013-01-07

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Mckenzie Fulton

Change date: 2013-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-12-31

Officer name: Hugh Mckechnie Currie

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Archibald Stewart

Termination date: 2012-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2012

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Mckenzie Fulton

Change date: 2011-06-10

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2012

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-21

Officer name: Daniel Mckenzie Fulton

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2012

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2011-10-21

Officer name: Daniel Mckenzie Fulton

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Address

Type: AD01

Old address: E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland

Change date: 2011-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2011

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-06-10

Officer name: Alan Edward Tinch

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2011

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-06-10

Officer name: Mr Alan Archibald Stewart

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2011

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-06-10

Officer name: Daniel Mckenzie Fulton

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2011

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip James David

Termination date: 2011-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2011

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-06-10

Officer name: William Michael Miller

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2011

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-06-10

Officer name: Ronald John Roberts

Documents

View document PDF

Statement of companys objects

Date: 06 Oct 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Address

Type: AD01

Old address: Dalmore House 310 St. Vincent Street Glasgow G2 5QR

Change date: 2011-08-04

Documents

View document PDF

Resolution

Date: 24 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2011

Action Date: 09 Jun 2011

Category: Capital

Type: SH01

Capital : 7,168,354 GBP

Date: 2011-06-09

Documents

View document PDF

Legacy

Date: 21 Jun 2011

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 3

Documents

View document PDF

Auditors resignation company

Date: 17 Jun 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Libertini

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2011

Action Date: 17 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-17

Old address: Netherton Langbank Port Glasgow Renfrewshire PA14 6YG

Documents

View document PDF

Appoint corporate director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Hendrix Genetics B.V.

Documents

View document PDF

Termination secretary company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alasdair Reid

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Wishart

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lithgow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Phillip James David

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald John Roberts

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Mr William Michael Miller

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Jeremy Manchester

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 03 Jan 2007

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Phillip James David

Change date: 2007-01-03

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / neil manchester / 18/08/2008

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Resolution

Date: 11 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/07; full list of members

Documents

View document PDF


Some Companies

APD INTERNATIONAL LIMITED

1 ST. MARYS STREET,ROSS-ON-WYE,HR9 5HT

Number:04358263
Status:ACTIVE
Category:Private Limited Company

DUNNY'S LIMITED

34 CASTLE STREET,LIVERPOOL,L2 0NR

Number:05114732
Status:ACTIVE
Category:Private Limited Company

ISH KABIBBLE LTD

24B CLIFTON GARDENS,LONDON,W9 1AU

Number:11538511
Status:ACTIVE
Category:Private Limited Company

L&L CONSULTANCY LIMITED

148 HALL LANE,LIVERPOOL,L31 3EH

Number:11747938
Status:ACTIVE
Category:Private Limited Company

R M GLAZING LIMITED

TURNBULL HOUSE 226,CHEAM,SM2 6JT

Number:04859824
Status:ACTIVE
Category:Private Limited Company

TJ HILTON HOLDINGS LTD

22 CROSSLAND ROAD,BLACKPOOL,FY4 4BD

Number:11135242
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source