Company NameLaeso Fish Limited
DirectorsGregers Vaever Jacobsen and Bjarne Kronborg
Company StatusActive
Company NumberSC184241
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameGregers Vaever Jacobsen
Date of BirthApril 1957 (Born 67 years ago)
NationalityDanish
StatusCurrent
Appointed15 November 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleFisherman
Country of ResidenceDenmark
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameBjarne Kronborg
Date of BirthApril 1964 (Born 60 years ago)
NationalityDanish
StatusCurrent
Appointed15 November 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceDenmark
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Secretary NameMackinnons Solicitors Llp (Corporation)
StatusCurrent
Appointed26 April 2021(23 years, 1 month after company formation)
Appointment Duration3 years
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Soren Larsen
Date of BirthApril 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleCo Director
Country of ResidenceDenmark
Correspondence AddressOluf Krags Vej 10
Dk - 9300
Saeby
Denmark
Director NameSvend Ole Larsen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed01 December 2004(6 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 April 2020)
RoleFinancial Director
Country of ResidenceDenmark
Correspondence AddressSvanevej 2
Laeso
9940
Foreign
Director NameMr George Angus Mackintosh
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(21 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameLasse Dahl Pedersen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed17 March 2020(21 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 March 2024)
RoleCEO
Country of ResidenceDenmark
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Peter Cyril Overton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 March 2024)
RoleDirector Of Operations Uk
Country of ResidenceScotland
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Secretary NameMackinnons (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland

Contact

Websitelaeso-fish.dk

Location

Registered Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

300k at £1Laeso Fiskeindustri As
100.00%
Ordinary

Financials

Year2014
Turnover£18,241,462
Gross Profit£2,524,220
Net Worth£2,871,895
Cash£33,681
Current Liabilities£4,928,370

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (6 days from now)

Charges

14 December 2009Delivered on: 21 December 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to west of A952 at dales industrial estate, peterhead ABN20739.
Outstanding
25 November 2009Delivered on: 11 December 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
21 November 2022Delivered on: 29 November 2022
Persons entitled: Ringkøbing Landbobank a/S

Classification: A registered charge
Outstanding
6 January 2020Delivered on: 8 January 2020
Persons entitled: Jyske Bank a/S

Classification: A registered charge
Particulars: All and whole those subjects lying to the west of the A952 at dales industrial estate, peterhead, registered in the land register of scotland under title number ABN20739.
Outstanding
19 December 2019Delivered on: 31 December 2019
Persons entitled: Jyske Bank a/S

Classification: A registered charge
Outstanding
20 May 2003Delivered on: 9 June 2003
Satisfied on: 11 December 2009
Persons entitled: Jyske Bank a/S

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects registered in the land register under title number abn 20739.
Fully Satisfied
14 March 2003Delivered on: 4 April 2003
Satisfied on: 11 December 2009
Persons entitled: Jyske Bank a/S

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
11 April 2000Delivered on: 2 May 2000
Satisfied on: 22 May 2003
Persons entitled: Bg Bank a/S

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
8 February 2000Delivered on: 15 February 2000
Satisfied on: 11 December 2009
Persons entitled: Bg Bank a/S

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 16 dales industrial estate, peterhead.
Fully Satisfied
24 January 2000Delivered on: 3 February 2000
Satisfied on: 22 May 2003
Persons entitled: Bg Bank a/S

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 August 1998Delivered on: 3 September 1998
Satisfied on: 11 December 2009
Persons entitled: Bg Bank a/S

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects registered in the land register under title no:abn 20739.
Fully Satisfied
6 August 1998Delivered on: 25 August 1998
Satisfied on: 22 May 2003
Persons entitled: Bg Bank a/S

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

Filing History

20 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
31 March 2017Termination of appointment of Soren Larsen as a director on 31 March 2017 (1 page)
20 March 2017Full accounts made up to 31 December 2016 (24 pages)
14 April 2016Full accounts made up to 31 December 2015 (23 pages)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 300,000
(5 pages)
30 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 300,000
(5 pages)
25 March 2015Full accounts made up to 31 December 2014 (18 pages)
9 June 2014Full accounts made up to 31 December 2013 (19 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 300,000
(5 pages)
29 August 2013Full accounts made up to 31 December 2012 (17 pages)
23 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
22 May 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 300,000
(4 pages)
15 May 2012Full accounts made up to 31 December 2011 (18 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
8 June 2011Full accounts made up to 31 December 2010 (17 pages)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
11 June 2010Full accounts made up to 31 December 2009 (18 pages)
17 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Soren Larsen on 26 March 2010 (2 pages)
17 May 2010Secretary's details changed for Mackinnons on 26 March 2010 (2 pages)
17 May 2010Director's details changed for Svend Ole Larsen on 26 March 2010 (2 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
14 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
14 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
14 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 June 2009Full accounts made up to 31 December 2008 (17 pages)
27 March 2009Return made up to 26/03/09; full list of members (3 pages)
7 May 2008Return made up to 26/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2008Full accounts made up to 31 December 2007 (16 pages)
2 May 2007Full accounts made up to 31 December 2006 (15 pages)
26 April 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2006Full accounts made up to 31 December 2005 (16 pages)
18 April 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2005Registered office changed on 12/05/05 from: 21 albert street aberdeen AB25 1XX (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005Resolutions
  • RES13 ‐ Director appointment 01/12/04
(1 page)
6 April 2005Return made up to 26/03/05; full list of members (6 pages)
21 March 2005Full accounts made up to 31 December 2004 (16 pages)
18 May 2004Full accounts made up to 31 December 2003 (18 pages)
15 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2003Partic of mort/charge * (5 pages)
22 May 2003Dec mort/charge * (5 pages)
22 May 2003Dec mort/charge * (5 pages)
22 May 2003Dec mort/charge * (5 pages)
25 April 2003Full accounts made up to 31 December 2002 (17 pages)
24 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2003Partic of mort/charge * (7 pages)
29 April 2002Full accounts made up to 31 December 2001 (16 pages)
10 April 2002Return made up to 26/03/02; full list of members (6 pages)
21 April 2001Full accounts made up to 31 December 2000 (14 pages)
20 April 2001Return made up to 26/03/01; full list of members (6 pages)
2 May 2000Partic of mort/charge * (5 pages)
31 March 2000Return made up to 26/03/00; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 February 2000Partic of mort/charge * (5 pages)
3 February 2000Partic of mort/charge * (6 pages)
13 April 1999Return made up to 26/03/99; full list of members (6 pages)
31 March 1999Ad 31/12/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 September 1998Partic of mort/charge * (5 pages)
25 August 1998Partic of mort/charge * (7 pages)
8 June 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
26 March 1998Incorporation (44 pages)