Company NameMarine Products (Scotland) Limited
DirectorsMary Catherine Bisset and Marion Annette Mackenzie
Company StatusActive
Company NumberSC238971
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMary Catherine Bisset
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Mossend Lane
Queenslie Park
Glasgow
G33 4DD
Scotland
Director NameExecutor-Dative Of Estate Of Late Angus Mackenzie- Marion Annette Mackenzie
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Mossend Lane
Queenslie Park
Glasgow
G33 4DD
Scotland
Secretary NameMr Derek George McNicoll Ellery
StatusCurrent
Appointed30 March 2020(17 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address2 Burnside Road
Giffnock
Glasgow
G46 6TT
Scotland
Director NameMr William Munro Liston
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(2 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameSusan Liston
NationalityBritish
StatusResigned
Appointed13 January 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 25 August 2006)
RoleSales Director
Correspondence Address7/5 Rocheid Park
East Fettes Avenue
Edinburgh
EH4 1RP
Scotland
Director NameMr Colin Ian Blair
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed14 January 2003(2 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 26 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fernoch Crescent
Lochgilphead
Argyll
PA31 8AE
Scotland
Director NameMr Angus Mackenzie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(2 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 06 August 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address40 Hawthorn Avenue
Bearsden
Glasgow
G61 3NH
Scotland
Director NameMr Mark Kenneth Warrington
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(8 years, 11 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 Donald Stewart MacDonald
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(11 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 December 2014)
RoleHead Of Supply
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Lionel Stephan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed21 March 2014(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2015)
RoleHead Of Operations
Country of ResidenceFrance
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Graeme James Murray
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(12 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2015)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed25 August 2006(3 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 May 2015)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameDWF Secretarial Services (Scotland) Limited (Corporation)
StatusResigned
Appointed13 May 2015(12 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 2020)
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland

Contact

Websitelakelandsmolt.co.uk

Location

Registered Address25 Mossend Lane
Queenslie Park
Glasgow
G33 4DD
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Sulidae Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£10,315,873
Gross Profit£3,655,739
Net Worth£3,476,152
Cash£1,570,157
Current Liabilities£1,124,299

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months, 1 week ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Charges

6 January 2016Delivered on: 6 January 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
19 February 2003Delivered on: 24 February 2003
Satisfied on: 2 May 2015
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

1 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
22 September 2023Full accounts made up to 31 December 2022 (28 pages)
10 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (28 pages)
2 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (29 pages)
4 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (27 pages)
6 April 2020Appointment of Mr Derek George Mcnicoll Ellery as a secretary on 30 March 2020 (2 pages)
6 April 2020Termination of appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 27 March 2020 (1 page)
6 April 2020Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to 25 Mossend Lane Queenslie Park Glasgow G33 4DD on 6 April 2020 (1 page)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 31 December 2018 (25 pages)
9 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
5 November 2018Full accounts made up to 31 December 2017 (25 pages)
15 October 2018Memorandum and Articles of Association (9 pages)
15 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 October 2018Termination of appointment of Angus Mackenzie as a director on 6 August 2018 (1 page)
8 October 2018Appointment of Mary Catherine Bisset as a director on 28 September 2018 (2 pages)
8 October 2018Appointment of Mrs Marion Annette Mackenzie as a director on 28 September 2018 (2 pages)
4 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 August 2016Full accounts made up to 31 December 2015 (29 pages)
15 August 2016Full accounts made up to 31 December 2015 (29 pages)
7 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page)
2 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
6 January 2016Registration of charge SC2389710002, created on 6 January 2016 (9 pages)
6 January 2016Registration of charge SC2389710002, created on 6 January 2016 (9 pages)
18 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100,000
(4 pages)
18 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100,000
(4 pages)
12 November 2015Auditor's resignation (1 page)
12 November 2015Auditor's resignation (1 page)
16 May 2015Appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 13 May 2015 (2 pages)
16 May 2015Appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 13 May 2015 (2 pages)
16 May 2015Termination of appointment of Ledingham Chalmers Llp as a secretary on 11 May 2015 (1 page)
16 May 2015Termination of appointment of Ledingham Chalmers Llp as a secretary on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Dalmore House 310 st Vincent Street Glasgow G2 5QR on 11 May 2015 (2 pages)
11 May 2015Termination of appointment of Graeme James Murray as a director on 1 May 2015 (2 pages)
11 May 2015Termination of appointment of Lionel Stephan as a director on 1 May 2015 (2 pages)
11 May 2015Termination of appointment of Graeme James Murray as a director on 1 May 2015 (2 pages)
11 May 2015Termination of appointment of Graeme James Murray as a director on 1 May 2015 (2 pages)
11 May 2015Termination of appointment of Lionel Stephan as a director on 1 May 2015 (2 pages)
11 May 2015Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Dalmore House 310 st Vincent Street Glasgow G2 5QR on 11 May 2015 (2 pages)
11 May 2015Termination of appointment of Lionel Stephan as a director on 1 May 2015 (2 pages)
5 May 2015Full accounts made up to 31 December 2014 (22 pages)
5 May 2015Full accounts made up to 31 December 2014 (22 pages)
2 May 2015Satisfaction of charge 1 in full (4 pages)
2 May 2015Satisfaction of charge 1 in full (4 pages)
24 December 2014Termination of appointment of Donald Stewart Macdonald as a director on 15 December 2014 (1 page)
24 December 2014Termination of appointment of Donald Stewart Macdonald as a director on 15 December 2014 (1 page)
24 December 2014Appointment of Mr Graeme James Murray as a director on 16 December 2014 (2 pages)
24 December 2014Appointment of Mr Graeme James Murray as a director on 16 December 2014 (2 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100,000
(5 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100,000
(5 pages)
9 June 2014Full accounts made up to 31 December 2013 (21 pages)
9 June 2014Full accounts made up to 31 December 2013 (21 pages)
8 April 2014Appointment of Mr Lionel Stephan as a director (2 pages)
8 April 2014Appointment of Mr Donald Stewart Macdonald as a director (2 pages)
8 April 2014Appointment of Mr Donald Stewart Macdonald as a director (2 pages)
8 April 2014Appointment of Mr Lionel Stephan as a director (2 pages)
19 March 2014Termination of appointment of Colin Blair as a director (1 page)
19 March 2014Termination of appointment of Colin Blair as a director (1 page)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100,000
(5 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100,000
(5 pages)
1 November 2013Director's details changed for Angus Mackenzie on 30 October 2013 (2 pages)
1 November 2013Director's details changed for Angus Mackenzie on 30 October 2013 (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 (20 pages)
19 September 2013Full accounts made up to 31 December 2012 (20 pages)
11 July 2013Termination of appointment of Mark Warrington as a director (1 page)
11 July 2013Termination of appointment of Mark Warrington as a director (1 page)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
20 July 2012Full accounts made up to 31 December 2011 (20 pages)
20 July 2012Full accounts made up to 31 December 2011 (20 pages)
17 July 2012Section 519 (2 pages)
17 July 2012Section 519 (2 pages)
5 July 2012Section 519 (1 page)
5 July 2012Section 519 (1 page)
10 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 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 2011Appointment of Mr Mark Kenneth Warrington as a director (2 pages)
22 December 2011Termination of appointment of William Liston as a director (1 page)
23 August 2011Auditor's resignation (1 page)
23 August 2011Auditor's resignation (1 page)
24 March 2011Director's details changed for Angus Mackenzie on 1 March 2011 (2 pages)
24 March 2011Director's details changed for Angus Mackenzie on 1 March 2011 (2 pages)
24 March 2011Director's details changed for Angus Mackenzie on 1 March 2011 (2 pages)
3 March 2011Full accounts made up to 31 December 2010 (19 pages)
3 March 2011Full accounts made up to 31 December 2010 (19 pages)
14 December 2010Director's details changed for William Munro Liston on 8 December 2010 (2 pages)
14 December 2010Director's details changed for William Munro Liston on 8 December 2010 (2 pages)
14 December 2010Director's details changed for William Munro Liston on 8 December 2010 (2 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
25 March 2010Full accounts made up to 31 December 2009 (17 pages)
25 March 2010Full accounts made up to 31 December 2009 (17 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
14 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 December 2007Registered office changed on 19/12/07 from: 25 mossend lane block 18 queenslie industrial estate glasgow G33 4DD (1 page)
19 December 2007Registered office changed on 19/12/07 from: 25 mossend lane block 18 queenslie industrial estate glasgow G33 4DD (1 page)
8 November 2007Return made up to 31/10/07; full list of members (3 pages)
8 November 2007Return made up to 31/10/07; full list of members (3 pages)
8 November 2007Location of register of members (1 page)
8 November 2007Location of register of members (1 page)
1 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 November 2006Registered office changed on 16/11/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
16 November 2006Registered office changed on 16/11/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
13 November 2006Return made up to 31/10/06; full list of members (3 pages)
13 November 2006Return made up to 31/10/06; full list of members (3 pages)
10 November 2006Registered office changed on 10/11/06 from: whitelaw wells ca 9 ainslie place edinburgh EH3 6AT (1 page)
10 November 2006Auditor's resignation (1 page)
10 November 2006Registered office changed on 10/11/06 from: whitelaw wells ca 9 ainslie place edinburgh EH3 6AT (1 page)
10 November 2006Auditor's resignation (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
1 September 2006New secretary appointed (2 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (2 pages)
1 September 2006Secretary resigned (1 page)
12 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
12 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
20 February 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (2 pages)
20 February 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (2 pages)
16 November 2005Return made up to 31/10/05; full list of members (8 pages)
16 November 2005Return made up to 31/10/05; full list of members (8 pages)
6 October 2005Registered office changed on 06/10/05 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
6 October 2005Registered office changed on 06/10/05 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
31 August 2005Accounts for a small company made up to 28 February 2005 (8 pages)
31 August 2005Accounts for a small company made up to 28 February 2005 (8 pages)
8 November 2004Return made up to 31/10/04; full list of members (8 pages)
8 November 2004Return made up to 31/10/04; full list of members (8 pages)
24 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
24 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
21 November 2003Return made up to 31/10/03; full list of members (8 pages)
21 November 2003Return made up to 31/10/03; full list of members (8 pages)
20 August 2003Accounting reference date extended from 31/10/03 to 29/02/04 (1 page)
20 August 2003Accounting reference date extended from 31/10/03 to 29/02/04 (1 page)
24 February 2003Partic of mort/charge * (6 pages)
24 February 2003Partic of mort/charge * (6 pages)
18 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2003Director resigned (1 page)
18 February 2003Nc inc already adjusted 13/01/03 (1 page)
18 February 2003Ad 14/01/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Nc inc already adjusted 13/01/03 (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Ad 14/01/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
31 October 2002Incorporation (17 pages)
31 October 2002Incorporation (17 pages)