Company NameAltaire Fishing Company Limited
Company StatusActive
Company NumberSC101009
CategoryPrivate Limited Company
Incorporation Date23 September 1986(37 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Johannus Jacobus Colam
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2006(19 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Christopher Duncan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2008(21 years, 10 months after company formation)
Appointment Duration15 years, 9 months
RoleFisherman
Country of ResidenceEngland
Correspondence AddressC/O Rsm Third Floor, Centenary House
69 Wellington Street
Glasgow
G2 6HG
Scotland
Director NameMr Ivan Ramsay
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(29 years, 6 months after company formation)
Appointment Duration8 years
RoleFisherman
Country of ResidenceScotland
Correspondence AddressC/O Rsm Third Floor, Centenary House
69 Wellington Street
Glasgow
G2 6HG
Scotland
Secretary NameMr Ivan Ramsay
StatusCurrent
Appointed12 April 2016(29 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressC/O Rsm Third Floor, Centenary House
69 Wellington Street
Glasgow
G2 6HG
Scotland
Director NameI.F. Limited (Corporation)
StatusCurrent
Appointed15 February 2006(19 years, 5 months after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressWallsend Industrial Estate Cattedown Road
Plymouth
PL4 0RW
Director NameInterfish Limited (Corporation)
StatusCurrent
Appointed15 February 2006(19 years, 5 months after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressWallsend Industrial Estate Cattedown Road
Plymouth
PL4 0RW
Director NameScerene Fishing Company Limited (Corporation)
StatusCurrent
Appointed15 February 2006(19 years, 5 months after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressWallsend Industrial Estate Cattedown Road
Plymouth
PL4 0RW
Director NameIvor Johnson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 14 February 2006)
RoleCompany Director
Correspondence AddressSetter House
Lochend
Shetland
Isle Of Shetland
ZE2 9RZ
Scotland
Director NameJerry Barclay Ramsay
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration27 years, 3 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRona
Ollaberry
Shetland
Isle Of Shetland
ZE2 9RT
Scotland
Director NameChristopher Charles Williamson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 14 February 2006)
RoleCompany Director
Correspondence AddressKerkira
Ollaberry
Shetland
Isle Of Shetland
ZE2 9RT
Scotland
Director NameJohn Ramsay
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 25 March 2008)
RoleCompany Director
Correspondence AddressStepin
Ollaberry
Shetland
Director NameIan Frank Nicolson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 October 1996)
RoleCompany Director
Correspondence AddressFreydell
Ollaberry
Shetland
Isle Of Shetland
ZE2 9RT
Scotland
Director NameMr Gordon Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 February 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShalderslea
Trondra
Scalloway
Shetland
ZE1 0XL
Scotland
Director NameRobert Christopher Jamieson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 14 February 2006)
RoleCompany Director
Correspondence AddressNorvista House
Gott
Shetland
Isle Of Shetland
ZE2 9SH
Scotland
Director NameMr Andrew Alastair John Inkster
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Burland
Trondra, Scalloway
Shetland
ZE1 0XL
Scotland
Director NameWilliam Magnus Hughes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 August 1992)
RoleCompany Director
Correspondence AddressGairdens
Hamnavue
Burra Isle
Shetland
Director NameMr John Peter Duncan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 08 August 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBona Vista
Ollaberry
Shetland
Isle Of Shetland
ZE2 9RT
Scotland
Director NameAlexander James Couper
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 1990)
RoleCompany Director
Correspondence AddressRagenvista
Voe
Shetland
Isle Of Shetland
ZE2 9PT
Scotland
Secretary NameJerry Barclay Ramsay
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration27 years, 3 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRona
Ollaberry
Shetland
Isle Of Shetland
ZE2 9RT
Scotland
Director NameMr Martin John Ramsay
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(21 years, 6 months after company formation)
Appointment Duration10 years (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Alexandra Buildings
Lerwick
Shetland
ZE1 0LL
Scotland
Director NameMr James Robert Ramsay
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(31 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2022)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address5 Alexandra Buildings
Lerwick
Shetland
ZE1 0LL
Scotland

Contact

Websiteinterfish.co.uk

Location

Registered AddressC/O Rsm Third Floor, Centenary House
69 Wellington Street
Glasgow
G2 6HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

7.7k at £1James Ramsay
7.74%
Ordinary
7.7k at £1Martin John Ramsay
7.74%
Ordinary
62.1k at £1Interfish LTD
62.75%
Ordinary
6.1k at £1Christopher Duncan
6.13%
Ordinary
15.5k at £1Jerry B. Ramsay
15.64%
Ordinary

Financials

Year2014
Turnover£22,214,531
Gross Profit£10,133,903
Net Worth-£17,068,427
Current Liabilities£10,870,892

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End29 September

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

24 March 2003Delivered on: 10 April 2003
Satisfied on: 16 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deed of undertakings
Secured details: All sums due or to become due.
Particulars: Licences, earnings and requisition compensation in respect of the vessel "altaire".
Fully Satisfied
8 July 1994Delivered on: 22 July 1994
Satisfied on: 19 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64 sixty fourth shares of mv altaire regd lerwick no.LK429.
Fully Satisfied
12 May 1994Delivered on: 24 May 1994
Satisfied on: 11 November 2002
Persons entitled: John Hutchison Goodlad and Others as Trustees

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 June 1988Delivered on: 23 June 1988
Satisfied on: 19 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Sixteen-sixteenth shares of mv 'altaire'.
Fully Satisfied
13 June 1988Delivered on: 20 June 1988
Satisfied on: 21 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
27 May 2014Delivered on: 12 June 2014
Satisfied on: 30 July 2014
Persons entitled: Tartan Two Limited

Classification: A registered charge
Particulars: Right title and interest in and to the quota rights attached to the licence number 41068.
Fully Satisfied
3 July 1987Delivered on: 7 July 1987
Satisfied on: 22 June 1989
Persons entitled: Den Norske Creditbank

Classification: Shipping mortgage
Secured details: All sums due or to become due.
Particulars: 16 shares in fishing vessel "altaire" registered in the port of lerwick, no LK429.
Fully Satisfied
11 March 2005Delivered on: 25 March 2005
Satisfied on: 11 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deed of undertakings (incorporating assignation)
Secured details: All sums due or to become due.
Particulars: 64/64TH share of motor fishing vessel altaire, the fishing licences, quotas etc.
Fully Satisfied
25 October 2004Delivered on: 4 November 2004
Satisfied on: 11 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares of altaire.
Fully Satisfied
24 March 2003Delivered on: 10 April 2003
Satisfied on: 19 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Assignment
Secured details: All sums due or to become due.
Particulars: All monies payable in accordance with the shipbuilding contract. The company's rights, title and interest in the advance payment guarantee.
Fully Satisfied
3 July 1987Delivered on: 7 July 1987
Satisfied on: 22 June 1989
Persons entitled: Den Norske Creditbank

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
31 July 2015Delivered on: 5 August 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The vessel named "altaire" registered under the british flag with official number C18297.
Outstanding
31 July 2015Delivered on: 4 August 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: The vessel named "altaire" registered under the british flag with official number C18297.
Outstanding
14 April 2014Delivered on: 18 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Altaire C18297.
Outstanding
14 April 2014Delivered on: 18 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Altaire C18297.
Outstanding
14 April 2014Delivered on: 17 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 April 2014Delivered on: 17 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 March 2006Delivered on: 24 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Sixty-four sixty fourth (64/64TH) shares of the vessel named altaire official number C18297.
Outstanding
16 February 2006Delivered on: 28 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares of the vessel altaire official number C18297.
Outstanding
15 February 2006Delivered on: 28 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenants
Secured details: All sums due or to become due.
Particulars: The right, title and interest in and to the vessel altaire C18297.
Outstanding
15 February 2006Delivered on: 25 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
30 June 2020Full accounts made up to 30 September 2019 (17 pages)
12 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
26 June 2019Full accounts made up to 30 September 2018 (19 pages)
5 March 2019Registered office address changed from 5 Alexandra Buildings Lerwick Shetland ZE1 0LL to C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 5 March 2019 (1 page)
5 February 2019Confirmation statement made on 28 January 2019 with updates (5 pages)
10 July 2018Director's details changed for Mr James Ramsey on 16 April 2018 (2 pages)
27 June 2018Full accounts made up to 30 September 2017 (18 pages)
16 April 2018Termination of appointment of Martin John Ramsay as a director on 16 April 2018 (1 page)
16 April 2018Appointment of Mr James Ramsey as a director on 16 April 2018 (2 pages)
5 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
6 July 2017Accounts for a medium company made up to 30 September 2016 (21 pages)
6 July 2017Accounts for a medium company made up to 30 September 2016 (21 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
4 October 2016Accounts for a medium company made up to 30 September 2015 (16 pages)
4 October 2016Accounts for a medium company made up to 30 September 2015 (16 pages)
1 September 2016Director's details changed for Mr Johannus Jacobus Colam on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Mr Johannus Jacobus Colam on 1 September 2016 (2 pages)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
29 April 2016Appointment of Mr Ivan Ramsay as a secretary on 12 April 2016 (2 pages)
29 April 2016Appointment of Mr Ivan Ramsay as a director on 12 April 2016 (2 pages)
29 April 2016Appointment of Mr Ivan Ramsay as a secretary on 12 April 2016 (2 pages)
29 April 2016Appointment of Mr Ivan Ramsay as a director on 12 April 2016 (2 pages)
28 April 2016Termination of appointment of Jerry Barclay Ramsay as a secretary on 12 April 2016 (1 page)
28 April 2016Termination of appointment of Jerry Barclay Ramsay as a director on 12 April 2016 (1 page)
28 April 2016Termination of appointment of Jerry Barclay Ramsay as a secretary on 12 April 2016 (1 page)
28 April 2016Termination of appointment of Jerry Barclay Ramsay as a director on 12 April 2016 (1 page)
29 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 99,000
(9 pages)
29 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 99,000
(9 pages)
5 August 2015Registration of charge SC1010090023, created on 31 July 2015 (24 pages)
5 August 2015Registration of charge SC1010090023, created on 31 July 2015 (24 pages)
4 August 2015Registration of charge SC1010090022, created on 31 July 2015 (8 pages)
4 August 2015Registration of charge SC1010090022, created on 31 July 2015 (8 pages)
3 July 2015Accounts for a medium company made up to 30 September 2014 (15 pages)
3 July 2015Accounts for a medium company made up to 30 September 2014 (15 pages)
16 February 2015Director's details changed for Mr Martin John Ramsay on 28 February 2014 (2 pages)
16 February 2015Director's details changed for Mr Christopher Duncan on 14 September 2014 (2 pages)
16 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 99,000
(9 pages)
16 February 2015Director's details changed for Mr Christopher Duncan on 14 September 2014 (2 pages)
16 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 99,000
(9 pages)
16 February 2015Director's details changed for Mr Martin John Ramsay on 28 February 2014 (2 pages)
30 July 2014Satisfaction of charge SC1010090021 in full (4 pages)
30 July 2014Satisfaction of charge SC1010090021 in full (4 pages)
12 June 2014Accounts for a medium company made up to 30 September 2013 (15 pages)
12 June 2014Registration of charge 1010090021 (18 pages)
12 June 2014Registration of charge 1010090021 (18 pages)
12 June 2014Accounts for a medium company made up to 30 September 2013 (15 pages)
18 April 2014Registration of charge 1010090019 (26 pages)
18 April 2014Registration of charge 1010090020 (11 pages)
18 April 2014Registration of charge 1010090020 (11 pages)
18 April 2014Registration of charge 1010090019 (26 pages)
17 April 2014Registration of charge 1010090018 (30 pages)
17 April 2014Registration of charge 1010090017 (26 pages)
17 April 2014Registration of charge 1010090017 (26 pages)
17 April 2014Registration of charge 1010090018 (30 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 99,000
(10 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 99,000
(10 pages)
11 July 2013Accounts for a medium company made up to 30 September 2012 (15 pages)
11 July 2013Accounts for a medium company made up to 30 September 2012 (15 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (10 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (10 pages)
4 July 2012Accounts for a medium company made up to 30 September 2011 (15 pages)
4 July 2012Accounts for a medium company made up to 30 September 2011 (15 pages)
16 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (10 pages)
16 February 2012Director's details changed for Jerry Barclay Ramsay on 1 February 2011 (2 pages)
16 February 2012Director's details changed for Mr Martin John Ramsay on 1 February 2011 (2 pages)
16 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (10 pages)
16 February 2012Director's details changed for Jerry Barclay Ramsay on 1 February 2011 (2 pages)
16 February 2012Director's details changed for Mr Martin John Ramsay on 1 February 2011 (2 pages)
16 February 2012Secretary's details changed for Jerry B Ramsay on 29 January 2011 (1 page)
16 February 2012Secretary's details changed for Jerry B Ramsay on 29 January 2011 (1 page)
16 February 2012Director's details changed for Mr Martin John Ramsay on 1 February 2011 (2 pages)
16 February 2012Director's details changed for Jerry Barclay Ramsay on 1 February 2011 (2 pages)
4 July 2011Accounts for a medium company made up to 30 September 2010 (15 pages)
4 July 2011Accounts for a medium company made up to 30 September 2010 (15 pages)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (10 pages)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (10 pages)
11 June 2010Accounts for a medium company made up to 30 September 2009 (15 pages)
11 June 2010Accounts for a medium company made up to 30 September 2009 (15 pages)
3 February 2010Director's details changed for Mr Martin John Ramsay on 1 October 2009 (2 pages)
3 February 2010Director's details changed for I.F. Limited on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Martin John Ramsay on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Christopher Duncan on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (8 pages)
3 February 2010Director's details changed for Interfish Limited on 1 October 2009 (2 pages)
3 February 2010Director's details changed for I.F. Limited on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Christopher Duncan on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (8 pages)
3 February 2010Director's details changed for Interfish Limited on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Martin John Ramsay on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Scerene Fishing Company Limited on 1 October 2009 (2 pages)
3 February 2010Director's details changed for I.F. Limited on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Scerene Fishing Company Limited on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Interfish Limited on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Scerene Fishing Company Limited on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Christopher Duncan on 1 October 2009 (2 pages)
6 July 2009Accounts for a medium company made up to 30 September 2008 (15 pages)
6 July 2009Accounts for a medium company made up to 30 September 2008 (15 pages)
9 February 2009Return made up to 28/01/09; full list of members (6 pages)
9 February 2009Return made up to 28/01/09; full list of members (6 pages)
28 January 2009Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
28 January 2009Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
15 August 2008Director appointed christopher duncan (2 pages)
15 August 2008Director appointed christopher duncan (2 pages)
15 August 2008Appointment terminated director john duncan (1 page)
15 August 2008Appointment terminated director john duncan (1 page)
8 April 2008Director appointed mr martin john ramsay (1 page)
8 April 2008Accounts for a medium company made up to 30 June 2007 (14 pages)
8 April 2008Accounts for a medium company made up to 30 June 2007 (14 pages)
8 April 2008Director appointed mr martin john ramsay (1 page)
7 April 2008Appointment terminated director john ramsay (1 page)
7 April 2008Appointment terminated director john ramsay (1 page)
12 February 2008Return made up to 28/01/08; full list of members (4 pages)
12 February 2008Return made up to 28/01/08; full list of members (4 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
15 March 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 March 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 April 2006Dec mort/charge * (2 pages)
21 April 2006Dec mort/charge * (2 pages)
11 April 2006Dec mort/charge * (2 pages)
11 April 2006Dec mort/charge * (2 pages)
11 April 2006Dec mort/charge * (2 pages)
11 April 2006Dec mort/charge * (2 pages)
24 March 2006Partic of mort/charge * (3 pages)
24 March 2006Partic of mort/charge * (3 pages)
28 February 2006Partic of mort/charge * (3 pages)
28 February 2006Partic of mort/charge * (8 pages)
28 February 2006Partic of mort/charge * (3 pages)
28 February 2006Partic of mort/charge * (8 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (5 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (5 pages)
27 February 2006New director appointed (2 pages)
25 February 2006Partic of mort/charge * (3 pages)
25 February 2006Partic of mort/charge * (3 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
10 February 2006Return made up to 28/01/06; full list of members (11 pages)
10 February 2006Return made up to 28/01/06; full list of members (11 pages)
31 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
31 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
16 January 2006Dec mort/charge * (2 pages)
16 January 2006Dec mort/charge * (2 pages)
19 December 2005Dec mort/charge * (2 pages)
19 December 2005Dec mort/charge * (2 pages)
19 December 2005Dec mort/charge * (2 pages)
19 December 2005Dec mort/charge * (2 pages)
19 December 2005Dec mort/charge * (2 pages)
19 December 2005Dec mort/charge * (2 pages)
27 April 2005Accounts for a medium company made up to 30 June 2004 (19 pages)
27 April 2005Accounts for a medium company made up to 30 June 2004 (19 pages)
25 March 2005Partic of mort/charge * (3 pages)
25 March 2005Partic of mort/charge * (3 pages)
31 January 2005Return made up to 28/01/05; full list of members (11 pages)
31 January 2005Return made up to 28/01/05; full list of members (11 pages)
4 November 2004Partic of mort/charge * (3 pages)
4 November 2004Partic of mort/charge * (3 pages)
19 August 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
19 August 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
16 February 2004Return made up to 28/01/04; full list of members (11 pages)
16 February 2004Return made up to 28/01/04; full list of members (11 pages)
10 April 2003Partic of mort/charge * (5 pages)
10 April 2003Partic of mort/charge * (5 pages)
10 April 2003Partic of mort/charge * (5 pages)
10 April 2003Partic of mort/charge * (5 pages)
26 February 2003Full accounts made up to 30 June 2002 (16 pages)
26 February 2003Full accounts made up to 30 June 2002 (16 pages)
7 February 2003Return made up to 28/01/03; full list of members (11 pages)
7 February 2003Return made up to 28/01/03; full list of members (11 pages)
11 November 2002Dec mort/charge * (4 pages)
11 November 2002Dec mort/charge * (4 pages)
22 April 2002Accounts for a medium company made up to 30 June 2001 (14 pages)
22 April 2002Accounts for a medium company made up to 30 June 2001 (14 pages)
31 January 2002Return made up to 28/01/02; full list of members (10 pages)
31 January 2002Return made up to 28/01/02; full list of members (10 pages)
27 February 2001Accounts for a medium company made up to 30 June 2000 (15 pages)
27 February 2001Accounts for a medium company made up to 30 June 2000 (15 pages)
6 February 2001Return made up to 28/01/01; full list of members (10 pages)
6 February 2001Return made up to 28/01/01; full list of members (10 pages)
3 February 2000Return made up to 28/01/00; full list of members (10 pages)
3 February 2000Return made up to 28/01/00; full list of members (10 pages)
11 January 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
11 January 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
27 January 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1999Accounts for a medium company made up to 30 June 1998 (16 pages)
11 January 1999Accounts for a medium company made up to 30 June 1998 (16 pages)
3 February 1998Return made up to 28/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1998Return made up to 28/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1998Accounts for a medium company made up to 30 June 1997 (14 pages)
22 January 1998Accounts for a medium company made up to 30 June 1997 (14 pages)
4 February 1997Return made up to 28/01/97; full list of members (8 pages)
4 February 1997Return made up to 28/01/97; full list of members (8 pages)
9 January 1997Full accounts made up to 30 June 1996 (14 pages)
9 January 1997Full accounts made up to 30 June 1996 (14 pages)
4 November 1996Director resigned (2 pages)
4 November 1996Director resigned (2 pages)
15 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
15 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
22 January 1996Return made up to 28/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1996Return made up to 28/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1995Return made up to 28/01/95; full list of members (8 pages)
20 January 1995Return made up to 28/01/95; full list of members (8 pages)
10 January 1995Accounts for a small company made up to 30 June 1994 (7 pages)
10 January 1995Accounts for a small company made up to 30 June 1994 (7 pages)
8 February 1994Return made up to 28/01/94; full list of members (7 pages)
8 February 1994Return made up to 28/01/94; full list of members (7 pages)
11 January 1994Accounts for a small company made up to 31 March 1993 (6 pages)
11 January 1994Accounts for a small company made up to 31 March 1993 (6 pages)
22 January 1993Accounts for a medium company made up to 31 March 1992 (12 pages)
22 January 1993Accounts for a medium company made up to 31 March 1992 (12 pages)
27 February 1992Return made up to 28/01/92; full list of members (8 pages)
27 February 1992Return made up to 28/01/92; full list of members (8 pages)
6 June 1990Return made up to 24/05/90; full list of members (8 pages)
6 June 1990Return made up to 24/05/90; full list of members (8 pages)
17 May 1989Accounts for a small company made up to 31 March 1988 (5 pages)
17 May 1989Accounts for a small company made up to 31 March 1988 (5 pages)
8 February 1989Return made up to 04/11/87; full list of members (9 pages)
8 February 1989Return made up to 04/11/87; full list of members (9 pages)
9 October 1987Accounts for a dormant company made up to 31 March 1987 (3 pages)
9 October 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1987Accounts for a dormant company made up to 31 March 1987 (3 pages)
9 October 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 June 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 November 1986Memorandum of association (5 pages)
19 November 1986Memorandum of association (5 pages)
6 November 1986Company name changed ladoak LIMITED\certificate issued on 06/11/86 (2 pages)
6 November 1986Company name changed ladoak LIMITED\certificate issued on 06/11/86 (2 pages)
23 September 1986Incorporation (18 pages)
23 September 1986Certificate of incorporation (1 page)
23 September 1986Incorporation (18 pages)
23 September 1986Certificate of incorporation (1 page)