Aberdeen
AB10 1UR
Scotland
Director Name | Bjarne Kronborg |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 15 November 2019(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | Denmark |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Secretary Name | Mackinnons Solicitors Llp (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 2021(23 years, 1 month after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Soren Larsen |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Role | Co Director |
Country of Residence | Denmark |
Correspondence Address | Oluf Krags Vej 10 Dk - 9300 Saeby Denmark |
Director Name | Svend Ole Larsen |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 December 2004(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 April 2020) |
Role | Financial Director |
Country of Residence | Denmark |
Correspondence Address | Svanevej 2 Laeso 9940 Foreign |
Director Name | Mr George Angus Mackintosh |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(21 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Lasse Dahl Pedersen |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 March 2020(21 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 March 2024) |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Peter Cyril Overton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 March 2024) |
Role | Director Of Operations Uk |
Country of Residence | Scotland |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Website | laeso-fish.dk |
---|
Registered Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
300k at £1 | Laeso Fiskeindustri As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,241,462 |
Gross Profit | £2,524,220 |
Net Worth | £2,871,895 |
Cash | £33,681 |
Current Liabilities | £4,928,370 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (6 days from now) |
14 December 2009 | Delivered 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 2009 | Delivered 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 2022 | Delivered on: 29 November 2022 Persons entitled: Ringkøbing Landbobank a/S Classification: A registered charge Outstanding |
6 January 2020 | Delivered 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 2019 | Delivered on: 31 December 2019 Persons entitled: Jyske Bank a/S Classification: A registered charge Outstanding |
20 May 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
---|---|
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
31 March 2017 | Termination of appointment of Soren Larsen as a director on 31 March 2017 (1 page) |
20 March 2017 | Full accounts made up to 31 December 2016 (24 pages) |
14 April 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
30 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
25 March 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
29 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
15 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
17 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mr Soren Larsen on 26 March 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mackinnons on 26 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Svend Ole Larsen on 26 March 2010 (2 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
14 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
14 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
14 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
7 May 2008 | Return made up to 26/03/08; no change of members
|
22 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 April 2007 | Return made up to 26/03/07; full list of members
|
21 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 April 2006 | Return made up to 26/03/06; full list of members
|
12 May 2005 | Registered office changed on 12/05/05 from: 21 albert street aberdeen AB25 1XX (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
21 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
15 April 2004 | Return made up to 26/03/04; full list of members
|
9 June 2003 | Partic of mort/charge * (5 pages) |
22 May 2003 | Dec mort/charge * (5 pages) |
22 May 2003 | Dec mort/charge * (5 pages) |
22 May 2003 | Dec mort/charge * (5 pages) |
25 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 April 2003 | Return made up to 26/03/03; full list of members
|
4 April 2003 | Partic of mort/charge * (7 pages) |
29 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
21 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
2 May 2000 | Partic of mort/charge * (5 pages) |
31 March 2000 | Return made up to 26/03/00; full list of members (6 pages) |
17 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 February 2000 | Partic of mort/charge * (5 pages) |
3 February 2000 | Partic of mort/charge * (6 pages) |
13 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
31 March 1999 | Ad 31/12/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
29 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 September 1998 | Partic of mort/charge * (5 pages) |
25 August 1998 | Partic of mort/charge * (7 pages) |
8 June 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
26 March 1998 | Incorporation (44 pages) |