About

Registered Number: SC214851
Date of Incorporation: 17/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Ormsary Fish Farm, Ormsary, Lochgilphead, Argyll, PA31 8PE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.