Company NameLakeland Cairndow Limited
Company StatusActive
Company NumberSC197037
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Colin Ian Blair
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed31 May 2017(17 years, 12 months after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameGlenn Bruce Cooke
Date of BirthAugust 1960 (Born 63 years ago)
NationalityCanadian
StatusCurrent
Appointed31 May 2017(17 years, 12 months after company formation)
Appointment Duration6 years, 10 months
RoleBusiness Executive
Country of ResidenceCanada
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMr Leonard William Stewart
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed31 May 2017(17 years, 12 months after company formation)
Appointment Duration6 years, 10 months
RoleBusiness Executive
Country of ResidenceCanada
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMr William Young
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(17 years, 12 months after company formation)
Appointment Duration6 years, 10 months
RoleBusiness Support Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Paul Barrie Irving
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(1 week, 1 day after company formation)
Appointment Duration14 years, 5 months (resigned 04 December 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Oak,Lowthian Gill
Low Hesket
Carlisle
Cumbria
CA4 0DB
Director NameMr Bjorn Myrseth
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed17 June 1999(1 week, 1 day after company formation)
Appointment Duration11 years, 9 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressRiplegarden 40
Laksevaag
N 5031
Director NameMr William Munro Liston
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(11 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Mark Kenneth Warrington
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Colin Ian Blair
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed31 March 2013(13 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fernoch Crescent
Lochgilphead
Argyll
PA31 8AE
Scotland
Director NameMr William Young
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(13 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 December 2013)
RoleFish Farmer
Country of ResidenceUnited Kingdom
Correspondence Address95 Argyll Road
Kirn
Dunoon
Argyll
PA23 8EJ
Scotland
Director NameMr Kenneth James McIntosh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(14 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Alan George Sutherland
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor Admiralty Park
Admiralty Road
Rosyth
Fife
KY11 2YW
Scotland
Secretary NameMs Lorraine Elizabeth Thompson
StatusResigned
Appointed04 December 2013(14 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2017)
RoleCompany Director
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Benjamin Hadfield
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(16 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2017)
RoleManaging Director
Country of ResidenceNorway
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NamePaul Barrie Irving
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(17 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 2022)
RoleFreshwater Director
Country of ResidenceEngland
Correspondence AddressBrodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(6 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 December 2013)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2006(6 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Location

Registered AddressBrodies Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Lakeland Smolt LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,883,740
Gross Profit£755,015
Net Worth£545,307
Cash£1,583
Current Liabilities£1,692,574

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

31 March 2022Delivered on: 6 April 2022
Persons entitled: Dnb Bank Asa, New York Branch in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement

Classification: A registered charge
Particulars: The following intellectual property rights, both statutory and common law rights, if applicable: all intellectual property of every kind and nature of any pledgor, whether now owned or hereafter acquired by any pledgor, including, inventions, designs, patents, copyrights, trademarks, ip agreements, trade secrets, domain names, industrial designs, confidential or proprietary technical and business information, know-how, show-how or other data or information and all related documentation.. Patents, copyrights, trademarks and ip agreements are each as defined in the security document.
Outstanding
31 March 2022Delivered on: 6 April 2022
Persons entitled: Dnb Bank Asa, New York Branch in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement

Classification: A registered charge
Outstanding
11 April 2018Delivered on: 18 April 2018
Persons entitled: Dnb Bank Asa New York Branch, as Administrative Agent

Classification: A registered charge
Outstanding
27 November 2014Delivered on: 4 December 2014
Persons entitled: Dnb Bank Asa for Itself and as Agent and Security Trustee for Each of the Secured Parties

Classification: A registered charge
Outstanding
31 March 2022Delivered on: 6 April 2022
Persons entitled: Dnb Bank Asa, New York Branch in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement

Classification: A registered charge
Particulars: The following intellectual property rights, both statutory and common law rights, if applicable: all intellectual property of every kind and nature of any pledgor, whether now owned or hereafter acquired by any pledgor under the laws of canada or a foreign jurisdiction, including, inventions, designs, patents, copyrights, trademarks, ip agreements, trade secrets, domain names, industrial designs, confidential or proprietary technical and business information, know-how, show-how or other data or information and all related documentation.. Patents, copyrights, trademarks and ip agreements are each as defined in the security document.
Outstanding
6 October 2008Delivered on: 17 October 2008
Satisfied on: 7 March 2011
Persons entitled: Dnb Nor Bank Asa

Classification: Deed of amendment and confirmation
Secured details: All sums due or to become due.
Particulars: The whole right, title and interest in and to the lease over area of ground at ardkinglas ARG477.
Fully Satisfied
8 January 2008Delivered on: 25 January 2008
Satisfied on: 7 March 2011
Persons entitled: Dnb Nor Bank Asa

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over fish hatchery, ardkinglas, cairndow, argyll ARG477.
Fully Satisfied
23 August 2000Delivered on: 8 September 2000
Satisfied on: 21 July 2007
Persons entitled: Lighthouse of Scotland 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.
Fully Satisfied
23 August 2000Delivered on: 5 September 2000
Satisfied on: 30 January 2008
Persons entitled: Den Norske Bank Asa

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
24 August 2000Delivered on: 1 September 2000
Satisfied on: 2 June 2007
Persons entitled: Lighthouse of Scotland Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over 3.24HA at ardkinglas,county of argyll.
Fully Satisfied

Filing History

7 August 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
19 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
18 July 2022Termination of appointment of Paul Barrie Irving as a director on 29 June 2022 (1 page)
6 April 2022Registration of charge SC1970370010, created on 31 March 2022 (41 pages)
6 April 2022Registration of charge SC1970370008, created on 31 March 2022 (15 pages)
6 April 2022Registration of charge SC1970370009, created on 31 March 2022 (59 pages)
21 January 2022Accounts for a dormant company made up to 31 December 2020 (4 pages)
10 August 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
20 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
23 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
3 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
30 April 2019Registered office address changed from 110 Queen Street Glasgow G1 3BX to Brodies Llp 110 Queen Street Glasgow G1 3BX on 30 April 2019 (1 page)
30 April 2019Confirmation statement made on 9 June 2018 with no updates (3 pages)
5 September 2018Accounts for a small company made up to 31 December 2017 (24 pages)
4 May 2018Satisfaction of charge SC1970370006 in full (4 pages)
18 April 2018Registration of charge SC1970370007, created on 11 April 2018 (15 pages)
13 April 2018Cessation of Glen Bruce Cooke as a person with significant control on 29 March 2018 (1 page)
13 April 2018Notification of Cooke Aquaculture Freshwater Ltd as a person with significant control on 29 March 2018 (2 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
22 June 2017Appointment of Paul Barrie Irving as a director on 31 May 2017 (3 pages)
22 June 2017Appointment of Leonard William Stewart as a director on 31 May 2017 (3 pages)
22 June 2017Termination of appointment of Benjamin Hadfield as a director on 31 May 2017 (2 pages)
22 June 2017Appointment of Mr William Young as a director on 31 May 2017 (3 pages)
22 June 2017Termination of appointment of Kenneth James Mcintosh as a director on 31 May 2017 (2 pages)
22 June 2017Appointment of Paul Barrie Irving as a director on 31 May 2017 (3 pages)
22 June 2017Appointment of Leonard William Stewart as a director on 31 May 2017 (3 pages)
22 June 2017Appointment of Mr William Young as a director on 31 May 2017 (3 pages)
22 June 2017Termination of appointment of Kenneth James Mcintosh as a director on 31 May 2017 (2 pages)
22 June 2017Termination of appointment of Lorraine Elizabeth Thompson as a secretary on 31 May 2017 (2 pages)
22 June 2017Termination of appointment of Benjamin Hadfield as a director on 31 May 2017 (2 pages)
22 June 2017Termination of appointment of Lorraine Elizabeth Thompson as a secretary on 31 May 2017 (2 pages)
21 June 2017Appointment of Glenn Bruce Cooke as a director on 31 May 2017 (3 pages)
21 June 2017Appointment of Glenn Bruce Cooke as a director on 31 May 2017 (3 pages)
21 June 2017Appointment of Mr Colin Ian Blair as a director on 31 May 2017 (3 pages)
21 June 2017Registered office address changed from C/O Marine Harvest Scotland 1st Floor Admiralty Park Admiralty Road Rosyth Fife KY11 2YW to 110 Queen Street Glasgow G1 3BX on 21 June 2017 (2 pages)
21 June 2017Appointment of Mr Colin Ian Blair as a director on 31 May 2017 (3 pages)
21 June 2017Registered office address changed from C/O Marine Harvest Scotland 1st Floor Admiralty Park Admiralty Road Rosyth Fife KY11 2YW to 110 Queen Street Glasgow G1 3BX on 21 June 2017 (2 pages)
10 June 2017Full accounts made up to 31 December 2016 (16 pages)
10 June 2017Full accounts made up to 31 December 2016 (16 pages)
9 March 2017Full accounts made up to 31 December 2015 (15 pages)
9 March 2017Full accounts made up to 31 December 2015 (15 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
14 January 2016Termination of appointment of Alan George Sutherland as a director on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Alan George Sutherland as a director on 14 January 2016 (1 page)
14 January 2016Appointment of Mr Benjamin Hadfield as a director on 14 January 2016 (2 pages)
14 January 2016Appointment of Mr Benjamin Hadfield as a director on 14 January 2016 (2 pages)
11 November 2015Full accounts made up to 31 December 2014 (14 pages)
11 November 2015Full accounts made up to 31 December 2014 (14 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
4 December 2014Registration of charge SC1970370006, created on 27 November 2014 (22 pages)
4 December 2014Registration of charge SC1970370006, created on 27 November 2014 (22 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
4 July 2014Director's details changed for Mr Alan George Sutherland on 30 June 2014 (2 pages)
4 July 2014Secretary's details changed for Ms Lorraine Elizabeth Thompson on 30 June 2014 (1 page)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Secretary's details changed for Ms Lorraine Elizabeth Thompson on 30 June 2014 (1 page)
4 July 2014Director's details changed for Mr Kenneth James Mcintosh on 30 June 2014 (2 pages)
4 July 2014Director's details changed for Mr Kenneth James Mcintosh on 30 June 2014 (2 pages)
4 July 2014Director's details changed for Mr Alan George Sutherland on 30 June 2014 (2 pages)
30 June 2014Registered office address changed from Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland on 30 June 2014 (1 page)
19 December 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 19 December 2013 (1 page)
19 December 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 19 December 2013 (1 page)
10 December 2013Termination of appointment of Paul Irving as a director (1 page)
10 December 2013Appointment of Mr Alan George Sutherland as a director (2 pages)
10 December 2013Termination of appointment of William Young as a director (1 page)
10 December 2013Appointment of Mr Alan George Sutherland as a director (2 pages)
10 December 2013Appointment of Mr Kenneth James Mcintosh as a director (2 pages)
10 December 2013Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page)
10 December 2013Appointment of Ms Lorraine Elizabeth Thompson as a secretary (2 pages)
10 December 2013Appointment of Ms Lorraine Elizabeth Thompson as a secretary (2 pages)
10 December 2013Termination of appointment of Colin Blair as a director (1 page)
10 December 2013Termination of appointment of Paul Irving as a director (1 page)
10 December 2013Termination of appointment of William Young as a director (1 page)
10 December 2013Termination of appointment of Colin Blair as a director (1 page)
10 December 2013Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page)
10 December 2013Appointment of Mr Kenneth James Mcintosh as a director (2 pages)
29 October 2013Section 519 (2 pages)
29 October 2013Section 519 (2 pages)
25 October 2013Auditor's resignation (2 pages)
25 October 2013Auditor's resignation (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (12 pages)
19 September 2013Full accounts made up to 31 December 2012 (12 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
12 June 2013Termination of appointment of Mark Warrington as a director (1 page)
12 June 2013Termination of appointment of Mark Warrington as a director (1 page)
12 June 2013Appointment of Colin Ian Blair as a director (2 pages)
12 June 2013Appointment of Mr William Young as a director (2 pages)
12 June 2013Appointment of Mr William Young as a director (2 pages)
12 June 2013Appointment of Colin Ian Blair as a director (2 pages)
20 July 2012Full accounts made up to 31 December 2011 (13 pages)
20 July 2012Full accounts made up to 31 December 2011 (13 pages)
17 July 2012Auditor's resignation (2 pages)
17 July 2012Auditor's resignation (2 pages)
5 July 2012Section 519 (1 page)
5 July 2012Section 519 (1 page)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
22 December 2011Appointment of Mr Mark Kenneth Warrington as a director (2 pages)
22 December 2011Termination of appointment of William Liston as a director (1 page)
22 December 2011Appointment of Mr Mark Kenneth Warrington as a director (2 pages)
22 December 2011Termination of appointment of William Liston as a director (1 page)
21 December 2011Section 519 (1 page)
21 December 2011Section 519 (1 page)
8 September 2011Full accounts made up to 31 December 2010 (13 pages)
8 September 2011Full accounts made up to 31 December 2010 (13 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
31 March 2011Appointment of Mr William Munro Liston as a director (2 pages)
31 March 2011Appointment of Mr William Munro Liston as a director (2 pages)
31 March 2011Termination of appointment of Bjorn Myrseth as a director (1 page)
31 March 2011Termination of appointment of Bjorn Myrseth as a director (1 page)
8 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
8 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
8 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
8 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
7 September 2010Full accounts made up to 31 December 2009 (13 pages)
7 September 2010Full accounts made up to 31 December 2009 (13 pages)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
19 October 2009Full accounts made up to 31 December 2008 (13 pages)
19 October 2009Full accounts made up to 31 December 2008 (13 pages)
17 June 2009Return made up to 09/06/09; full list of members (3 pages)
17 June 2009Return made up to 09/06/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 June 2008Return made up to 09/06/08; full list of members (4 pages)
13 June 2008Return made up to 09/06/08; full list of members (4 pages)
30 January 2008Dec mort/charge * (2 pages)
30 January 2008Dec mort/charge * (2 pages)
25 January 2008Partic of mort/charge * (5 pages)
25 January 2008Partic of mort/charge * (5 pages)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 October 2007Full accounts made up to 31 December 2006 (13 pages)
11 October 2007Full accounts made up to 31 December 2006 (13 pages)
21 July 2007Dec mort/charge * (2 pages)
21 July 2007Dec mort/charge * (2 pages)
21 June 2007Return made up to 09/06/07; full list of members (2 pages)
21 June 2007Return made up to 09/06/07; full list of members (2 pages)
2 June 2007Dec mort/charge * (2 pages)
2 June 2007Dec mort/charge * (2 pages)
27 October 2006Full accounts made up to 31 December 2005 (12 pages)
27 October 2006Full accounts made up to 31 December 2005 (12 pages)
19 June 2006Return made up to 09/06/06; full list of members (2 pages)
19 June 2006Return made up to 09/06/06; full list of members (2 pages)
3 May 2006New secretary appointed (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed (1 page)
3 May 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006Secretary resigned (1 page)
17 October 2005Full accounts made up to 31 December 2004 (12 pages)
17 October 2005Full accounts made up to 31 December 2004 (12 pages)
20 June 2005Return made up to 09/06/05; full list of members (2 pages)
20 June 2005Return made up to 09/06/05; full list of members (2 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
24 June 2004Return made up to 09/06/04; full list of members (5 pages)
24 June 2004Return made up to 09/06/04; full list of members (5 pages)
19 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
25 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 June 2003Return made up to 09/06/03; full list of members (5 pages)
24 June 2003Return made up to 09/06/03; full list of members (5 pages)
21 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
21 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
19 June 2002Return made up to 09/06/02; full list of members (5 pages)
19 June 2002Return made up to 09/06/02; full list of members (5 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 June 2001Return made up to 09/06/01; full list of members (5 pages)
19 June 2001Return made up to 09/06/01; full list of members (5 pages)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
4 June 2001Secretary's particulars changed (1 page)
25 October 2000Full accounts made up to 31 December 1999 (5 pages)
25 October 2000Full accounts made up to 31 December 1999 (5 pages)
12 September 2000Alterations to a floating charge (12 pages)
12 September 2000Alterations to a floating charge (12 pages)
8 September 2000Partic of mort/charge * (5 pages)
8 September 2000Partic of mort/charge * (5 pages)
5 September 2000Alterations to a floating charge (12 pages)
5 September 2000Alterations to a floating charge (12 pages)
5 September 2000Partic of mort/charge * (5 pages)
5 September 2000Partic of mort/charge * (5 pages)
1 September 2000Partic of mort/charge * (6 pages)
1 September 2000Partic of mort/charge * (6 pages)
27 June 2000Return made up to 09/06/00; full list of members (6 pages)
27 June 2000Return made up to 09/06/00; full list of members (6 pages)
24 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
24 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999New director appointed (2 pages)
22 June 1999Company name changed ledge 471 LIMITED\certificate issued on 23/06/99 (2 pages)
22 June 1999Company name changed ledge 471 LIMITED\certificate issued on 23/06/99 (2 pages)
9 June 1999Incorporation (25 pages)
9 June 1999Incorporation (25 pages)