Aberdeen
AB15 4YE
Scotland
Director Name | Mr Leonard William Stewart |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 13 May 2014(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Mr William Young |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2014(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Colin Ian Blair |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 May 2014(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 January 2015(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | David McMillan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 March 2014) |
Role | Freshwater Operations Manager |
Correspondence Address | Rockfield Haroldswick Unst Isle Of Shetland ZE2 9ED Scotland |
Director Name | Mr Bjorn Myrseth |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Riplegarden 40 Laksevaag N 5031 |
Director Name | Mr Mark Kenneth Warrington |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr William Young |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 December 2013) |
Role | Fish Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 95 Argyll Road Kirn Dunoon Argyll PA23 8EJ Scotland |
Director Name | Mr Colin Ian Blair |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 March 2013(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fernoch Crescent Lochgilphead Argyll PA31 8AE Scotland |
Director Name | Mr Kenneth James McIntosh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(8 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland |
Director Name | Mr Alan George Sutherland |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(8 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland |
Secretary Name | Ms Lorraine Elizabeth Thompson |
---|---|
Status | Resigned |
Appointed | 04 December 2013(8 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 May 2014) |
Role | Company Director |
Correspondence Address | Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland |
Director Name | Mr Paul Barrie Irving |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 June 2022) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 December 2013) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2014(8 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 13 January 2015) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | www.ehuwater.com |
---|
Registered Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Cooke Aquaculture Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,781,303 |
Gross Profit | -£1,120,705 |
Net Worth | -£3,711,644 |
Cash | £342,352 |
Current Liabilities | £2,017,214 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
11 April 2018 | Delivered on: 23 April 2018 Persons entitled: Dnb Bank Asa New York Branch, as Administrative Agent Classification: A registered charge Outstanding |
---|---|
25 September 2015 | Delivered on: 28 September 2015 Persons entitled: Dnb Bank Asa, New York Branch as Administrative Agent Classification: A registered charge Particulars: The tenant's interest in the lease of fish hatchery, furnance, inverary, PA32 8XN being the lease registered in the land register of scotland under title number ARG18351. Outstanding |
13 May 2014 | Delivered on: 15 May 2014 Persons entitled: Dnb Bank Asa New York Branch, as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement Classification: A registered charge Outstanding |
31 March 2022 | Delivered 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 2022 | Delivered 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 |
31 March 2022 | Delivered 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 |
31 March 2022 | Delivered 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 |
31 March 2022 | Delivered 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 |
31 March 2021 | Delivered on: 1 April 2021 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 |
1 February 2011 | Delivered on: 8 February 2011 Satisfied on: 8 January 2014 Persons entitled: Dnb Nor Bank Asa Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
19 September 2008 | Delivered on: 7 October 2008 Satisfied on: 7 March 2011 Persons entitled: Dnb Nor Bank Classification: Deed of amendment to the standard security Secured details: All sums due or to become due. Particulars: The subjects forming quoys hatchery, title number OAZ3018. Fully Satisfied |
19 September 2008 | Delivered on: 7 October 2008 Satisfied on: 7 March 2011 Persons entitled: Dnb Nor Bank Asa Classification: Deed of amendment to the floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
19 September 2008 | Delivered on: 7 October 2008 Satisfied on: 7 March 2011 Persons entitled: Dnb Nor Bank Asa Classification: Deed of amendment to the floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
8 January 2008 | Delivered on: 15 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: Quoys hatchery, baltasound, unst, shetland OAZ3018. Fully Satisfied |
12 December 2007 | Delivered on: 24 December 2007 Satisfied on: 7 March 2011 Persons entitled: Dnb Nor 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 |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
---|---|
11 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
10 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
1 July 2016 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 1 July 2016 (1 page) |
7 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
28 September 2015 | Registration of charge SC2885690008, created on 25 September 2015 (8 pages) |
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
23 January 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 13 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 13 January 2015 (1 page) |
25 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
24 July 2014 | Company name changed meridian salmon farms (smolt) LIMITED\certificate issued on 24/07/14 (3 pages) |
24 July 2014 | Resolutions
|
14 July 2014 | Registered office address changed from Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland to 2 Blythswood Square Glasgow G2 4AD on 14 July 2014 (2 pages) |
30 May 2014 | Appointment of Mr Paul Barrie Irving as a director (5 pages) |
30 May 2014 | Appointment of Colin Ian Blair as a director (3 pages) |
30 May 2014 | Appointment of Mr William Young as a director (3 pages) |
22 May 2014 | Termination of appointment of Lorraine Thompson as a secretary (2 pages) |
22 May 2014 | Termination of appointment of Kenneth Mcintosh as a director (2 pages) |
22 May 2014 | Termination of appointment of Alan Sutherland as a director (2 pages) |
22 May 2014 | Appointment of Glenn Bruce Cooke as a director (3 pages) |
22 May 2014 | Appointment of Leonard William Stewart as a director (3 pages) |
22 May 2014 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
16 May 2014 | Auditor's resignation (1 page) |
15 May 2014 | Registration of charge 2885690007 (15 pages) |
10 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
13 March 2014 | Termination of appointment of David Mcmillan as a director (2 pages) |
8 January 2014 | Satisfaction of charge 6 in full (4 pages) |
19 December 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 19 December 2013 (1 page) |
10 December 2013 | Appointment of Mr Alan George Sutherland as a director (2 pages) |
10 December 2013 | Appointment of Mr Kenneth James Mcintosh as a director (2 pages) |
10 December 2013 | Termination of appointment of William Young as a director (1 page) |
10 December 2013 | Appointment of Ms Lorraine Elizabeth Thompson as a secretary (2 pages) |
10 December 2013 | Termination of appointment of Colin Blair as a director (1 page) |
10 December 2013 | Termination of appointment of Paul Irving as a director (1 page) |
10 December 2013 | Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page) |
29 October 2013 | Section 519 (2 pages) |
25 October 2013 | Auditor's resignation (2 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 June 2013 | Appointment of Mr William Young as a director (2 pages) |
12 June 2013 | Appointment of Colin Ian Blair as a director (2 pages) |
12 June 2013 | Termination of appointment of Mark Warrington as a director (1 page) |
30 August 2012 | Company name changed lakeland unst freshwater LIMITED\certificate issued on 30/08/12
|
28 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
17 July 2012 | Auditor's resignation (2 pages) |
5 July 2012 | Section 519 (1 page) |
20 February 2012 | Appointment of Mr Mark Kenneth Warrington as a director (2 pages) |
21 December 2011 | Section 519 (1 page) |
8 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Termination of appointment of Bjorn Myrseth as a director (1 page) |
8 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
8 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
8 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
8 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
16 February 2011 | Memorandum and Articles of Association (19 pages) |
16 February 2011 | Resolutions
|
8 February 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 October 2008 | Alterations to floating charge 1 (7 pages) |
19 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
15 January 2008 | Partic of mort/charge * (5 pages) |
24 December 2007 | Partic of mort/charge * (5 pages) |
21 November 2007 | Resolutions
|
21 November 2007 | Memorandum and Articles of Association (13 pages) |
23 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
12 February 2007 | Company name changed unst smolt LIMITED\certificate issued on 12/02/07 (2 pages) |
8 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
4 November 2005 | Company name changed ledge 878 LIMITED\certificate issued on 04/11/05 (2 pages) |
8 August 2005 | Incorporation (25 pages) |