Landcatch Natural Selection Ltd was registered on 17 January 2001 with its registered office in Argyll, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of this business are listed as Danson, David, Manchester, Neil Jeremy, Van Den Berg, Jarl Willem Pieter, Hendrix Genetics B.V., Fulton, Daniel Mckenzie, Fulton, Daniel Mckenzie, Fyfe, Jean, Johnson, Robin Douglas Stirling, Libertini, David, Miller, William Michael, Ralph, John Hunter, Dr, Spreckley, Neil, Stewart, Alan Archibald, Taylor, David Stuart, Tinch, Alan Edward, Waterhouse, Martin Christopher.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANSON, David | 01 July 2016 | - | 1 |
MANCHESTER, Neil Jeremy | 07 December 2005 | - | 1 |
VAN DEN BERG, Jarl Willem Pieter | 01 November 2019 | - | 1 |
HENDRIX GENETICS B.V. | 10 June 2011 | - | 1 |
FULTON, Daniel Mckenzie | 10 June 2011 | 30 March 2015 | 1 |
FYFE, Jean | 07 December 2005 | 17 May 2007 | 1 |
JOHNSON, Robin Douglas Stirling | 16 February 2001 | 31 July 2001 | 1 |
LIBERTINI, David | 10 June 2011 | 22 July 2014 | 1 |
MILLER, William Michael | 01 February 2006 | 10 June 2011 | 1 |
RALPH, John Hunter, Dr | 15 March 2005 | 27 May 2005 | 1 |
SPRECKLEY, Neil | 09 June 2005 | 30 November 2006 | 1 |
STEWART, Alan Archibald | 16 February 2001 | 16 March 2005 | 1 |
TAYLOR, David Stuart | 16 February 2001 | 02 April 2004 | 1 |
TINCH, Alan Edward | 10 June 2011 | 01 July 2016 | 1 |
WATERHOUSE, Martin Christopher | 16 February 2001 | 01 October 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FULTON, Daniel Mckenzie | 21 October 2011 | 30 March 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 September 2020 | |
CS01 - N/A | 17 January 2020 | |
PSC07 - N/A | 17 January 2020 | |
PSC07 - N/A | 17 January 2020 | |
PSC07 - N/A | 17 January 2020 | |
AP01 - Appointment of director | 04 November 2019 | |
MR01 - N/A | 12 July 2019 | |
AA - Annual Accounts | 04 April 2019 | |
CS01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 24 October 2018 | |
CS01 - N/A | 19 January 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 25 January 2017 | |
CH01 - Change of particulars for director | 08 July 2016 | |
AP01 - Appointment of director | 01 July 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
AA - Annual Accounts | 09 May 2016 | |
AR01 - Annual Return | 12 February 2016 | |
CH01 - Change of particulars for director | 12 February 2016 | |
AA - Annual Accounts | 08 May 2015 | |
TM01 - Termination of appointment of director | 30 March 2015 | |
TM02 - Termination of appointment of secretary | 30 March 2015 | |
AR01 - Annual Return | 19 January 2015 | |
RESOLUTIONS - N/A | 06 August 2014 | |
SH19 - Statement of capital | 06 August 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 06 August 2014 | |
CAP-SS - N/A | 06 August 2014 | |
SH01 - Return of Allotment of shares | 06 August 2014 | |
TM01 - Termination of appointment of director | 22 July 2014 | |
AA - Annual Accounts | 16 April 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 25 April 2013 | |
AR01 - Annual Return | 17 January 2013 | |
CH01 - Change of particulars for director | 17 January 2013 | |
CH01 - Change of particulars for director | 17 January 2013 | |
TM01 - Termination of appointment of director | 03 January 2013 | |
AA - Annual Accounts | 21 June 2012 | |
TM01 - Termination of appointment of director | 02 March 2012 | |
AR01 - Annual Return | 29 February 2012 | |
CH01 - Change of particulars for director | 29 February 2012 | |
CH03 - Change of particulars for secretary | 28 February 2012 | |
AP03 - Appointment of secretary | 04 January 2012 | |
AD01 - Change of registered office address | 24 October 2011 | |
AP01 - Appointment of director | 06 October 2011 | |
AP01 - Appointment of director | 06 October 2011 | |
AP01 - Appointment of director | 06 October 2011 | |
TM01 - Termination of appointment of director | 06 October 2011 | |
TM01 - Termination of appointment of director | 06 October 2011 | |
TM01 - Termination of appointment of director | 06 October 2011 | |
CC04 - Statement of companies objects | 06 October 2011 | |
AA - Annual Accounts | 08 September 2011 | |
AD01 - Change of registered office address | 04 August 2011 | |
RESOLUTIONS - N/A | 24 June 2011 | |
SH01 - Return of Allotment of shares | 23 June 2011 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 21 June 2011 | |
AUD - Auditor's letter of resignation | 17 June 2011 | |
AP01 - Appointment of director | 17 June 2011 | |
AD01 - Change of registered office address | 17 June 2011 | |
AP02 - Appointment of corporate director | 17 June 2011 | |
TM02 - Termination of appointment of secretary | 17 June 2011 | |
TM01 - Termination of appointment of director | 17 June 2011 | |
TM01 - Termination of appointment of director | 17 June 2011 | |
AR01 - Annual Return | 28 January 2011 | |
AA - Annual Accounts | 03 September 2010 | |
AR01 - Annual Return | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 20 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2008 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 18 March 2008 | |
AA - Annual Accounts | 30 October 2007 | |
RESOLUTIONS - N/A | 11 June 2007 | |
RESOLUTIONS - N/A | 11 June 2007 | |
288b - Notice of resignation of directors or secretaries | 24 May 2007 | |
419a(Scot) - N/A | 23 May 2007 | |
419a(Scot) - N/A | 23 May 2007 | |
363s - Annual Return | 23 April 2007 | |
363s - Annual Return | 23 April 2007 | |
363a - Annual Return | 07 February 2007 | |
288b - Notice of resignation of directors or secretaries | 22 December 2006 | |
AAMD - Amended Accounts | 02 November 2006 | |
AA - Annual Accounts | 30 May 2006 | |
288a - Notice of appointment of directors or secretaries | 13 April 2006 | |
288a - Notice of appointment of directors or secretaries | 11 April 2006 | |
363a - Annual Return | 23 January 2006 | |
288b - Notice of resignation of directors or secretaries | 14 December 2005 | |
288a - Notice of appointment of directors or secretaries | 12 December 2005 | |
288a - Notice of appointment of directors or secretaries | 12 December 2005 | |
288a - Notice of appointment of directors or secretaries | 12 December 2005 | |
AA - Annual Accounts | 17 October 2005 | |
288a - Notice of appointment of directors or secretaries | 17 June 2005 | |
466(Scot) - N/A | 15 April 2005 | |
410(Scot) - N/A | 15 April 2005 | |
410(Scot) - N/A | 13 April 2005 | |
466(Scot) - N/A | 13 April 2005 | |
410(Scot) - N/A | 13 April 2005 | |
RESOLUTIONS - N/A | 07 April 2005 | |
RESOLUTIONS - N/A | 07 April 2005 | |
RESOLUTIONS - N/A | 07 April 2005 | |
RESOLUTIONS - N/A | 07 April 2005 | |
RESOLUTIONS - N/A | 07 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 2005 | |
123 - Notice of increase in nominal capital | 07 April 2005 | |
288a - Notice of appointment of directors or secretaries | 22 March 2005 | |
288b - Notice of resignation of directors or secretaries | 22 March 2005 | |
CERTNM - Change of name certificate | 04 March 2005 | |
363s - Annual Return | 10 February 2005 | |
AA - Annual Accounts | 13 August 2004 | |
288a - Notice of appointment of directors or secretaries | 07 April 2004 | |
288b - Notice of resignation of directors or secretaries | 07 April 2004 | |
363s - Annual Return | 19 January 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 18 February 2003 | |
288b - Notice of resignation of directors or secretaries | 13 November 2002 | |
AA - Annual Accounts | 01 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2002 | |
RESOLUTIONS - N/A | 11 April 2002 | |
363s - Annual Return | 25 January 2002 | |
288b - Notice of resignation of directors or secretaries | 15 January 2002 | |
288a - Notice of appointment of directors or secretaries | 26 March 2001 | |
288b - Notice of resignation of directors or secretaries | 08 March 2001 | |
288b - Notice of resignation of directors or secretaries | 08 March 2001 | |
288a - Notice of appointment of directors or secretaries | 08 March 2001 | |
288a - Notice of appointment of directors or secretaries | 08 March 2001 | |
225 - Change of Accounting Reference Date | 08 March 2001 | |
288a - Notice of appointment of directors or secretaries | 08 March 2001 | |
288a - Notice of appointment of directors or secretaries | 08 March 2001 | |
288a - Notice of appointment of directors or secretaries | 08 March 2001 | |
288a - Notice of appointment of directors or secretaries | 08 March 2001 | |
288a - Notice of appointment of directors or secretaries | 08 March 2001 | |
287 - Change in situation or address of Registered Office | 08 March 2001 | |
288b - Notice of resignation of directors or secretaries | 08 March 2001 | |
NEWINC - New incorporation documents | 17 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 July 2019 | Outstanding |
N/A |
Bond & floating charge | 05 April 2005 | Fully Satisfied |
N/A |
Assignation in security | 05 April 2005 | Fully Satisfied |
N/A |
Bond & floating charge | 05 April 2005 | Fully Satisfied |
N/A |