Company NameLoch Duart Limited
Company StatusActive
Company NumberSC195923
CategoryPrivate Limited Company
Incorporation Date4 May 1999(24 years, 12 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameJustin Goerke
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed01 November 2012(13 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address12 E 20th St, 2nd Floor
New York
New York 10003
United States
Secretary NameSimon Shaun Maguire
NationalityBritish
StatusCurrent
Appointed14 March 2014(14 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressFloor 3 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Simon Shaun Maguire
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(15 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 3 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Mark Kenneth Warrington
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(19 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 3 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Christopher John Walsh Orr
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressFloor 3 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Russell George Leslie
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleProcessing Director
Country of ResidenceScotland
Correspondence AddressFloor 3 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMs Hazel Ann Lilian Wade
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(23 years, 11 months after company formation)
Appointment Duration1 year
RoleMarine Biologist
Country of ResidenceScotland
Correspondence AddressFloor 3 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Rob Van Es
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed31 October 2023(24 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address12 E 20th St 2nd Floor
New York
United States
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameMr Andrew John Collingwood Bing
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(2 weeks, 2 days after company formation)
Appointment Duration22 years, 4 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuldbar Station House
Balgavies
Forfar
Angus
DD8 2TH
Scotland
Director NameMr Alan John Balfour
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(2 weeks, 2 days after company formation)
Appointment Duration17 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarpow House
Newburgh
Fife
KY14 6EN
Scotland
Director NameMr Nicholas Hebden Joy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(2 weeks, 2 days after company formation)
Appointment Duration16 years, 11 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCotton Of Craig Kilry
Alyth
Blairgowrie
Angus
PH1 8HW
Scotland
Secretary NameMr Alan John Balfour
NationalityBritish
StatusResigned
Appointed20 May 1999(2 weeks, 2 days after company formation)
Appointment Duration14 years, 12 months (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarpow House
Newburgh
Fife
KY14 6EN
Scotland
Director NameCharles James Lessels Bullock Marsham
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRispond House
Rispond Estate
Durness By Lairg
Sutherland
IV27 4QE
Scotland
Director NameDr Elizabeth Jean Balfour
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(5 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2008)
RoleLandowner
Correspondence AddressKirkforthar House
Markinch
Glenrothes
Fife
KY7 6LS
Scotland
Director NameAndrew Barbour
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(3 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 14 May 2019)
RoleLandowner
Correspondence AddressFincastle
Pitlochry
Perthshire
PH16 5RJ
Scotland
Director NameBarry Uphoff
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2008(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2010)
RoleAsset Management
Correspondence Address250 University Avenue
Palo Alto
California
94301
United States
Director NameTimothy O'Shea
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2008(8 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address2786 Broadway
San Francisco
Ca
94115
Director NameMrs Alison Jane Williamson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(9 years, 6 months after company formation)
Appointment Duration9 years (resigned 31 October 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Birsay Gardens
Broughty Ferry
Dundee
Tayside
DD5 3BS
Scotland
Director NameAlan Thomas Anderson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2012)
RoleCompany Director
Correspondence AddressGearry Cottage
Hougharry
Isle Of North Uist
HS6 5DL
Scotland
Director NameMark David Woods
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(9 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address2 Bridge Cottage
Loch Broom
Ross Shire
IV23 2RW
Scotland
Director NameMr Basil James Demeroutis
Date of BirthAugust 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2010(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2012)
RoleAsset Management/Partner
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street St James'S
5th Floor
London
SW1Y 6BN
Director NameMr Alban Bede Denton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(16 years after company formation)
Appointment Duration4 years, 8 months (resigned 06 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameMr Ian Andrew Laird
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(18 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Alistair Morgan Erskine
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(20 years after company formation)
Appointment Duration12 months (resigned 12 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 3 1 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland

Contact

Websitelochduart.com
Telephone01674 660161
Telephone regionMontrose

Location

Registered AddressFloor 3
1 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

21.7k at £1Andrew John Collingwood Bing
6.85%
Ordinary
21.7k at £1Nicholas Hebden Joy
6.85%
Ordinary
91.6k at £1Scottish Enterprise
28.92%
Preference A
6.9k at £1Robert Bing & Sarah Bing
2.19%
Ordinary
60.5k at £1Pacific Sequioa Holdings, Llc
19.10%
Preference B
53.3k at £1Alan John Balfour
16.82%
Ordinary
52.5k at £1Pacific Sequoia Holdings Llc
16.57%
Preference A
3.7k at £1Skoll Fund
1.17%
Preference A
1.4k at £1Alan John Balfour
0.45%
Preference A
1.3k at £1Skoll Foundation
0.40%
Preference B
1.3k at £1Skoll Fund
0.40%
Preference B
471 at £1Andrew John Collingwood Bing
0.15%
Preference A
471 at £1Nicholas Hebden Joy
0.15%
Preference A

Financials

Year2014
Turnover£20,869,626
Gross Profit£1,828,804
Net Worth£7,178,708
Cash£11,695
Current Liabilities£7,040,278

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (4 weeks from now)

Charges

1 May 2001Delivered on: 11 May 2001
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 achlochan, scourie, by lairg, sutherland.
Outstanding
15 June 2000Delivered on: 26 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground in scourie, sutherland.
Outstanding
6 December 1999Delivered on: 14 December 1999
Persons entitled: Hsbc Invoice Finance (UK) Limited

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.
Outstanding
12 June 2020Delivered on: 26 June 2020
Persons entitled: Eksportkreditt Norge As

Classification: A registered charge
Outstanding
12 June 2020Delivered on: 26 June 2020
Persons entitled: Eksportkreditt Norge As

Classification: A registered charge
Outstanding
18 June 2020Delivered on: 25 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: (In the first place) all and whole the subjects known as and forming site a, 4 blairnaparc road, dingwall business park, dingwall, IV15 9XD and 6 blairnaparc road, dingwall business park, dingwall, IV15 9XD, being the whole subjects registered in the land register of scotland under title number ROS13730; (in the second place) all and whole the subjects at dingwall business park, dingwall, being the whole subjects registered in the land register of scotland under title number ROS13738; (in the third place) all and whole the subjects known as and forming 7A and 7B, inchrory drive, dingwall business park, dingwall, being the whole subjects registered in the land register of scotland under title number ROS14194; and (in the fourth place) all and whole the subjects known as and forming unit 2, strath view, dingwall business park, dingwall, IV15 9XD, being the whole subjects registered in the land register of scotland under title number ROS11846.
Outstanding
27 May 2020Delivered on: 5 June 2020
Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and Its Subsidiaries for the Time Being

Classification: A registered charge
Particulars: 64/64 shares in the vessel named lady rebecca with official number 924275 and in its appurtenances.
Outstanding
27 May 2020Delivered on: 28 May 2020
Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being

Classification: A registered charge
Particulars: The vessel named lady rebecca registered with the registry of shipping and seamen, cardiff (under the united kingdom flag) in the ownership of the company with official number 924275 and includes any share or interest therein together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore and also any additions, improvements and replacements and includes any share or interest therein made in or to such vessel or any part thereof, or to her equipment and appurtenances.
Outstanding
25 September 2015Delivered on: 28 September 2015
Persons entitled: Ewos Limited

Classification: A registered charge
Outstanding
17 December 2013Delivered on: 24 December 2013
Persons entitled: Ensportkreditt Norge As

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 June 2012Delivered on: 7 July 2012
Persons entitled: Hsbc Asset Finance (UK) Limited

Classification: Mortgage of a ship
Secured details: All sums due or to become due.
Particulars: Vessel lady catherine official number 918169.
Outstanding
2 March 2010Delivered on: 19 March 2010
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
2 March 2010Delivered on: 19 March 2010
Persons entitled: Hsbc Asset Finance (UK) LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 November 1999Delivered on: 19 November 1999
Persons entitled: Hsbc Bank 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
2 May 2000Delivered on: 16 May 2000
Satisfied on: 20 May 2010
Persons entitled: Gerald Cavendish

Classification: Floating charge
Secured details: All monies not exceeding £50,000.
Particulars: Lease of three contiguous areas of ground near duartmore bridge, part of kylestrome estate in the county of sutherland which three areas are coloured respectively green, pink and yellow on the plan annexed and executed as relative to the lease.
Fully Satisfied
2 May 2000Delivered on: 15 May 2000
Satisfied on: 29 October 2003
Persons entitled: Trouw (UK) Limited

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
2 May 2000Delivered on: 11 May 2000
Satisfied on: 11 June 2001
Persons entitled: Dr Elizabeth Jean Balfour Cbe

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
2 May 2000Delivered on: 11 May 2000
Satisfied on: 24 May 2001
Persons entitled: Alan John Balfour

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

8 November 2023Group of companies' accounts made up to 31 March 2023 (39 pages)
31 October 2023Appointment of Mr Rob Van Es as a director on 31 October 2023 (2 pages)
29 September 2023Registration of charge SC1959230021, created on 22 September 2023 (32 pages)
27 September 2023Registration of charge SC1959230020, created on 22 September 2023 (16 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
10 April 2023Appointment of Ms Hazel Ann Lilian Wade as a director on 1 April 2023 (2 pages)
19 December 2022Group of companies' accounts made up to 31 March 2022 (38 pages)
18 November 2022Statement of capital following an allotment of shares on 15 November 2022
  • GBP 4,363.81
(3 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
3 March 2022Statement of capital following an allotment of shares on 3 January 2022
  • GBP 3,956.257
(3 pages)
14 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2021Group of companies' accounts made up to 31 March 2021 (40 pages)
11 October 2021Alterations to floating charge SC1959230019 (31 pages)
11 October 2021Alterations to floating charge SC1959230018 (31 pages)
8 October 2021Appointment of Mr Russell George Leslie as a director on 29 September 2021 (2 pages)
8 October 2021Appointment of Mr Christopher John Walsh Orr as a director on 29 September 2021 (2 pages)
5 October 2021Alterations to floating charge 1 (25 pages)
5 October 2021Alterations to floating charge 11 (23 pages)
5 October 2021Alterations to floating charge 2 (25 pages)
17 September 2021Termination of appointment of Andrew John Collingwood Bing as a director on 17 September 2021 (1 page)
28 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
27 May 2021Statement of capital following an allotment of shares on 1 December 2020
  • GBP 3,623.046
(3 pages)
27 May 2021Statement of capital following an allotment of shares on 15 February 2021
  • GBP 3,921.257
(3 pages)
12 March 2021Statement of capital following an allotment of shares on 14 October 2020
  • GBP 3,026.624
(5 pages)
19 February 2021Group of companies' accounts made up to 31 March 2020 (39 pages)
9 July 2020Alterations to floating charge SC1959230018 (30 pages)
9 July 2020Alterations to floating charge SC1959230019 (30 pages)
8 July 2020Alterations to floating charge 1 (32 pages)
8 July 2020Alterations to floating charge 11 (32 pages)
8 July 2020Alterations to floating charge 2 (32 pages)
6 July 2020Alterations to floating charge SC1959230019 (21 pages)
6 July 2020Alterations to floating charge SC1959230018 (19 pages)
3 July 2020Second filing for the termination of Ian Laird as a director (5 pages)
26 June 2020Registration of charge SC1959230019, created on 12 June 2020 (19 pages)
26 June 2020Registration of charge SC1959230018, created on 12 June 2020 (18 pages)
25 June 2020Registration of charge SC1959230017, created on 18 June 2020 (7 pages)
24 June 2020Director's details changed for Justin Goerke on 12 May 2020 (2 pages)
22 June 2020Alterations to floating charge 11 (21 pages)
22 June 2020Alterations to floating charge 2 (21 pages)
22 June 2020Alterations to floating charge 1 (22 pages)
5 June 2020Registration of charge SC1959230016, created on 27 May 2020 (16 pages)
2 June 2020Notification of Saf Ii Master Fund I, Lp as a person with significant control on 6 February 2020 (2 pages)
2 June 2020Confirmation statement made on 4 May 2020 with updates (7 pages)
28 May 2020Cessation of Eric John Techel as a person with significant control on 6 February 2020 (1 page)
28 May 2020Cessation of Scottish Enterprise as a person with significant control on 6 February 2020 (1 page)
28 May 2020Termination of appointment of Ian Andrew Laird as a director on 12 February 2020
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 03/07/2020
(1 page)
28 May 2020Registration of charge SC1959230015, created on 27 May 2020 (27 pages)
28 May 2020Termination of appointment of Alistair Morgan Erskine as a director on 12 May 2020 (1 page)
28 May 2020Termination of appointment of Nicholas Hebden Joy as a director on 12 May 2020 (1 page)
3 March 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 1,790,352.233
(9 pages)
2 March 2020Change of share class name or designation (2 pages)
2 March 2020Particulars of variation of rights attached to shares (3 pages)
2 March 2020Change of share class name or designation (2 pages)
2 March 2020Purchase of own shares. (3 pages)
2 March 2020Sub-division of shares on 6 February 2020 (4 pages)
2 March 2020Cancellation of shares. Statement of capital on 6 February 2020
  • GBP 2,981.624
(6 pages)
2 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Any limit previously impposed on the authorised share capital be removed 05/02/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 March 2020Change of share class name or designation (2 pages)
2 March 2020Change of share class name or designation (2 pages)
2 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 06/02/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
2 March 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 February 2020Registered office address changed from Floor 3 1 West Regent Street Glasgow G2 1RW Scotland to Floor 3 1 West Regent Street Glasgow G2 1RW on 19 February 2020 (1 page)
19 February 2020Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to Floor 3 1 West Regent Street Glasgow G2 1RW on 19 February 2020 (1 page)
19 February 2020Termination of appointment of Alban Bede Denton as a director on 6 February 2020 (1 page)
31 January 2020Satisfaction of charge 10 in full (1 page)
29 January 2020Satisfaction of charge 12 in full (1 page)
29 January 2020Satisfaction of charge SC1959230013 in full (1 page)
27 December 2019Group of companies' accounts made up to 31 March 2019 (39 pages)
3 July 2019Notification of Scottish Enterprise as a person with significant control on 6 April 2016 (2 pages)
17 May 2019Confirmation statement made on 4 May 2019 with updates (5 pages)
16 May 2019Termination of appointment of Andrew Barbour as a director on 14 May 2019 (1 page)
16 May 2019Appointment of Mr Alistair Morgan Erskine as a director on 14 May 2019 (2 pages)
26 February 2019Appointment of Mr Mark Kenneth Warrington as a director on 28 November 2018 (2 pages)
26 September 2018Group of companies' accounts made up to 31 March 2018 (41 pages)
18 May 2018Confirmation statement made on 4 May 2018 with updates (7 pages)
28 February 2018Notification of Eric John Techel as a person with significant control on 29 May 2017 (2 pages)
28 February 2018Withdrawal of a person with significant control statement on 28 February 2018 (2 pages)
22 December 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
22 December 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
1 December 2017Termination of appointment of Alison Jane Williamson as a director on 31 October 2017 (2 pages)
1 December 2017Appointment of Mr Ian Andrew Laird as a director on 22 November 2017 (3 pages)
1 December 2017Appointment of Mr Ian Andrew Laird as a director on 22 November 2017 (3 pages)
1 December 2017Termination of appointment of Alison Jane Williamson as a director on 31 October 2017 (2 pages)
27 November 2017Satisfaction of charge SC1959230014 in full (4 pages)
27 November 2017Satisfaction of charge SC1959230014 in full (4 pages)
5 October 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 513,971.233
(4 pages)
5 October 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 513,971.233
(4 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
23 March 2017Director's details changed for Alban Bede Denton on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Alban Bede Denton on 23 March 2017 (2 pages)
11 January 2017Group of companies' accounts made up to 31 March 2016 (38 pages)
11 January 2017Group of companies' accounts made up to 31 March 2016 (38 pages)
14 October 2016Appointment of Nicholas Hebden Joy as a director on 22 August 2016 (3 pages)
14 October 2016Appointment of Nicholas Hebden Joy as a director on 22 August 2016 (3 pages)
15 July 2016Termination of appointment of Nicholas Hebden Joy as a director on 30 April 2016 (1 page)
15 July 2016Termination of appointment of Nicholas Hebden Joy as a director on 30 April 2016 (1 page)
14 July 2016Termination of appointment of Alan John Balfour as a director on 30 June 2016 (1 page)
14 July 2016Termination of appointment of Alan John Balfour as a director on 30 June 2016 (1 page)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 513,613
(12 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 513,613
(12 pages)
12 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
12 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 513,613
(4 pages)
12 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 513,613
(4 pages)
12 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (33 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (33 pages)
12 October 2015Alterations to floating charge SC1959230014 (84 pages)
12 October 2015Alterations to floating charge SC1959230014 (84 pages)
1 October 2015Alterations to floating charge SC1959230013 (29 pages)
1 October 2015Alterations to floating charge SC1959230013 (29 pages)
28 September 2015Alterations to floating charge 10 (25 pages)
28 September 2015Alterations to floating charge 1 (25 pages)
28 September 2015Alterations to floating charge 10 (25 pages)
28 September 2015Registration of charge SC1959230014, created on 25 September 2015 (47 pages)
28 September 2015Alterations to floating charge 1 (25 pages)
28 September 2015Alterations to floating charge 2 (25 pages)
28 September 2015Alterations to floating charge 11 (30 pages)
28 September 2015Registration of charge SC1959230014, created on 25 September 2015 (47 pages)
28 September 2015Alterations to floating charge 11 (30 pages)
28 September 2015Alterations to floating charge 2 (25 pages)
10 June 2015Appointment of Alban Bede Denton as a director on 21 May 2015 (3 pages)
10 June 2015Appointment of Alban Bede Denton as a director on 21 May 2015 (3 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 316,812
(11 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 316,812
(11 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 316,812
(11 pages)
11 May 2015Termination of appointment of Mark David Woods as a director on 30 April 2015 (2 pages)
11 May 2015Termination of appointment of Mark David Woods as a director on 30 April 2015 (2 pages)
12 December 2014Group of companies' accounts made up to 31 March 2014 (35 pages)
12 December 2014Group of companies' accounts made up to 31 March 2014 (35 pages)
9 December 2014Previous accounting period extended from 30 March 2014 to 31 March 2014 (3 pages)
9 December 2014Previous accounting period extended from 30 March 2014 to 31 March 2014 (3 pages)
23 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 316,812
(12 pages)
23 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 316,812
(12 pages)
23 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 316,812
(12 pages)
21 May 2014Appointment of Simon Shaun Maguire as a director (4 pages)
21 May 2014Termination of appointment of Alan Balfour as a secretary (3 pages)
21 May 2014Appointment of Simon Shaun Maguire as a director (4 pages)
21 May 2014Appointment of Simon Shaun Maguire as a secretary (4 pages)
21 May 2014Termination of appointment of Alan Balfour as a secretary (3 pages)
21 May 2014Appointment of Simon Shaun Maguire as a secretary (4 pages)
10 March 2014Group of companies' accounts made up to 30 March 2013 (36 pages)
10 March 2014Group of companies' accounts made up to 30 March 2013 (36 pages)
25 February 2014Memorandum and Articles of Association (51 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 February 2014Memorandum and Articles of Association (51 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 316,812
(4 pages)
25 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 316,812
(4 pages)
24 December 2013Alterations to floating charge 2 (21 pages)
24 December 2013Alterations to floating charge 1 (21 pages)
24 December 2013Alterations to floating charge 12 (22 pages)
24 December 2013Alterations to a floating charge (20 pages)
24 December 2013Registration of charge 1959230013 (22 pages)
24 December 2013Alterations to floating charge 11 (21 pages)
24 December 2013Alterations to floating charge 11 (21 pages)
24 December 2013Registration of charge 1959230013 (22 pages)
24 December 2013Alterations to a floating charge (20 pages)
24 December 2013Alterations to floating charge 1 (21 pages)
24 December 2013Alterations to floating charge 2 (21 pages)
24 December 2013Alterations to floating charge 12 (22 pages)
10 September 2013Alterations to floating charge 1 (17 pages)
10 September 2013Alterations to floating charge 11 (17 pages)
10 September 2013Alterations to floating charge 1 (17 pages)
10 September 2013Alterations to floating charge 11 (17 pages)
10 September 2013Alterations to floating charge 10 (17 pages)
10 September 2013Alterations to floating charge 2 (16 pages)
10 September 2013Alterations to floating charge 10 (17 pages)
10 September 2013Alterations to floating charge 2 (16 pages)
3 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (11 pages)
3 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (11 pages)
3 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (11 pages)
3 January 2013Group of companies' accounts made up to 30 March 2012 (28 pages)
3 January 2013Group of companies' accounts made up to 30 March 2012 (28 pages)
17 December 2012Appointment of Justin Goerke as a director (2 pages)
17 December 2012Appointment of Justin Goerke as a director (2 pages)
11 December 2012Change of share class name or designation (2 pages)
11 December 2012Statement of company's objects (2 pages)
11 December 2012Change of share class name or designation (2 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(52 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(52 pages)
11 December 2012Statement of company's objects (2 pages)
13 November 2012Termination of appointment of Basil Demeroutis as a director (1 page)
13 November 2012Termination of appointment of Timothy O'shea as a director (1 page)
13 November 2012Termination of appointment of Timothy O'shea as a director (1 page)
13 November 2012Termination of appointment of Basil Demeroutis as a director (1 page)
28 August 2012Termination of appointment of Alan Anderson as a director (2 pages)
28 August 2012Termination of appointment of Alan Anderson as a director (2 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (13 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (13 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (13 pages)
1 December 2011Group of companies' accounts made up to 30 March 2011 (28 pages)
1 December 2011Group of companies' accounts made up to 30 March 2011 (28 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (13 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (13 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (13 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
16 July 2010Termination of appointment of Barry Uphoff as a director (1 page)
16 July 2010Appointment of Basil James Demeroutis as a director (2 pages)
16 July 2010Termination of appointment of Barry Uphoff as a director (1 page)
16 July 2010Appointment of Basil James Demeroutis as a director (2 pages)
24 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (10 pages)
24 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (10 pages)
24 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (10 pages)
20 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
20 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
15 March 2010Director's details changed for Mr Nicholas Hebden Joy on 20 April 2009 (1 page)
15 March 2010Director's details changed for Mr Nicholas Hebden Joy on 20 April 2009 (1 page)
27 January 2010Full accounts made up to 30 March 2009 (23 pages)
27 January 2010Full accounts made up to 30 March 2009 (23 pages)
23 November 2009Annual return made up to 4 May 2009 with a full list of shareholders (7 pages)
23 November 2009Annual return made up to 4 May 2009 with a full list of shareholders (7 pages)
23 November 2009Annual return made up to 4 May 2009 with a full list of shareholders (7 pages)
2 November 2009Appointment of Timothy O'shea as a director (1 page)
2 November 2009Appointment of Timothy O'shea as a director (1 page)
5 February 2009Director appointed mark david woods (2 pages)
5 February 2009Director appointed alan thomas anderson (2 pages)
5 February 2009Director appointed alison jane williamson (2 pages)
5 February 2009Director appointed alison jane williamson (2 pages)
5 February 2009Director appointed mark david woods (2 pages)
5 February 2009Director appointed alan thomas anderson (2 pages)
3 December 2008Group of companies' accounts made up to 30 March 2008 (27 pages)
3 December 2008Group of companies' accounts made up to 30 March 2008 (27 pages)
5 June 2008Return made up to 04/05/08; full list of members (9 pages)
5 June 2008Return made up to 04/05/08; full list of members (9 pages)
23 May 2008Appointment terminated director elizabeth balfour (1 page)
23 May 2008Appointment terminated director elizabeth balfour (1 page)
9 February 2008New director appointed (2 pages)
9 February 2008New director appointed (2 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
8 February 2008£ nc 166666/175438 23/01/08 (2 pages)
8 February 2008£ nc 166666/175438 23/01/08 (2 pages)
1 October 2007Full accounts made up to 30 March 2007 (26 pages)
1 October 2007Full accounts made up to 30 March 2007 (26 pages)
29 May 2007Return made up to 04/05/07; full list of members (5 pages)
29 May 2007Return made up to 04/05/07; full list of members (5 pages)
8 December 2006Full accounts made up to 30 March 2006 (23 pages)
8 December 2006Full accounts made up to 30 March 2006 (23 pages)
25 May 2006Return made up to 04/05/06; full list of members (5 pages)
25 May 2006Return made up to 04/05/06; full list of members (5 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
22 December 2005Accounts for a small company made up to 30 March 2005 (8 pages)
22 December 2005Accounts for a small company made up to 30 March 2005 (8 pages)
13 May 2005Return made up to 04/05/05; full list of members (10 pages)
13 May 2005Return made up to 04/05/05; full list of members (10 pages)
13 September 2004Accounts for a medium company made up to 30 March 2004 (19 pages)
13 September 2004Accounts for a medium company made up to 30 March 2004 (19 pages)
30 June 2004Return made up to 04/05/04; full list of members (10 pages)
30 June 2004Return made up to 04/05/04; full list of members (10 pages)
30 October 2003Accounts for a medium company made up to 30 March 2003 (19 pages)
30 October 2003Accounts for a medium company made up to 30 March 2003 (19 pages)
29 October 2003Dec mort/charge * (5 pages)
29 October 2003Dec mort/charge * (5 pages)
8 May 2003Return made up to 04/05/03; full list of members (10 pages)
8 May 2003Return made up to 04/05/03; full list of members (10 pages)
22 January 2003Registered office changed on 22/01/03 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
22 January 2003Registered office changed on 22/01/03 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
8 October 2002Accounts for a medium company made up to 30 March 2002 (20 pages)
8 October 2002Accounts for a medium company made up to 30 March 2002 (20 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
25 May 2002Return made up to 04/05/02; full list of members (10 pages)
25 May 2002Return made up to 04/05/02; full list of members (10 pages)
10 August 2001Alterations to a floating charge (8 pages)
10 August 2001Alterations to a floating charge (8 pages)
8 August 2001Accounts for a small company made up to 30 March 2001 (8 pages)
8 August 2001Accounts for a small company made up to 30 March 2001 (8 pages)
16 July 2001Alterations to a floating charge (11 pages)
16 July 2001Alterations to a floating charge (5 pages)
16 July 2001Alterations to a floating charge (11 pages)
16 July 2001Alterations to a floating charge (5 pages)
12 June 2001Return made up to 04/05/01; full list of members (9 pages)
12 June 2001Return made up to 04/05/01; full list of members (9 pages)
11 June 2001Dec mort/charge * (5 pages)
11 June 2001Dec mort/charge * (5 pages)
24 May 2001Dec mort/charge * (5 pages)
24 May 2001Dec mort/charge * (5 pages)
11 May 2001Partic of mort/charge * (5 pages)
11 May 2001Partic of mort/charge * (5 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
25 January 2001Director's particulars changed (1 page)
25 January 2001Director's particulars changed (1 page)
14 September 2000Accounts for a small company made up to 30 March 2000 (8 pages)
14 September 2000Accounts for a small company made up to 30 March 2000 (8 pages)
5 July 2000Alterations to a floating charge (14 pages)
5 July 2000Alterations to a floating charge (14 pages)
5 July 2000Alterations to a floating charge (14 pages)
5 July 2000Alterations to a floating charge (14 pages)
5 July 2000Alterations to a floating charge (14 pages)
5 July 2000Alterations to a floating charge (14 pages)
30 June 2000Alterations to a floating charge (14 pages)
30 June 2000Alterations to a floating charge (14 pages)
30 June 2000Alterations to a floating charge (14 pages)
30 June 2000Alterations to a floating charge (14 pages)
29 June 2000Alterations to a floating charge (11 pages)
29 June 2000Alterations to a floating charge (11 pages)
26 June 2000Partic of mort/charge * (7 pages)
26 June 2000Partic of mort/charge * (7 pages)
14 June 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2000Partic of mort/charge * (5 pages)
16 May 2000Partic of mort/charge * (5 pages)
15 May 2000Partic of mort/charge * (5 pages)
15 May 2000Partic of mort/charge * (5 pages)
11 May 2000Partic of mort/charge * (5 pages)
11 May 2000Partic of mort/charge * (5 pages)
11 May 2000Partic of mort/charge * (5 pages)
11 May 2000Partic of mort/charge * (5 pages)
27 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 March 2000Memorandum and Articles of Association (50 pages)
27 March 2000Memorandum and Articles of Association (50 pages)
11 February 2000Alterations to a floating charge (7 pages)
11 February 2000Alterations to a floating charge (7 pages)
11 February 2000Alterations to a floating charge (13 pages)
11 February 2000Alterations to a floating charge (13 pages)
2 February 2000Accounting reference date shortened from 31/05/00 to 30/03/00 (1 page)
2 February 2000Accounting reference date shortened from 31/05/00 to 30/03/00 (1 page)
14 December 1999Partic of mort/charge * (6 pages)
14 December 1999Partic of mort/charge * (6 pages)
19 November 1999Partic of mort/charge * (6 pages)
19 November 1999Partic of mort/charge * (6 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
2 September 1999Ad 26/08/99--------- £ si 128569@1=128569 £ ic 3/128572 (2 pages)
2 September 1999Ad 26/08/99--------- £ si 128569@1=128569 £ ic 3/128572 (2 pages)
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 September 1999Memorandum and Articles of Association (26 pages)
1 September 1999Nc inc already adjusted 23/08/99 (1 page)
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 September 1999Memorandum and Articles of Association (26 pages)
1 September 1999Nc inc already adjusted 23/08/99 (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999Ad 20/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Ad 20/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 May 1999New director appointed (1 page)
28 May 1999New director appointed (1 page)
26 May 1999Company name changed verimac (no. 100) LIMITED\certificate issued on 27/05/99 (2 pages)
26 May 1999Company name changed verimac (no. 100) LIMITED\certificate issued on 27/05/99 (2 pages)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
4 May 1999Incorporation (33 pages)
4 May 1999Incorporation (33 pages)