Manchester
M3 3AA
Director Name | Mr Piotr Kapinos |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 19 February 2018(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Secretary Name | Mrs Patricia Anne Duzinkewycz |
---|---|
Status | Current |
Appointed | 11 March 2022(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Mr Bjorn Myrseth |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 December 1992(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Riplegarden 40 Laksevaag N 5031 |
Director Name | Archibald Mackenzie Ramsay |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 June 1993) |
Role | Accountant |
Correspondence Address | The Old Rectory Chappel Colchester Essex CO6 2AE |
Director Name | Robert Peter Thian |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 June 1993) |
Role | Group Chief Executive |
Correspondence Address | 15a Princes Gate Mews London SW7 2PS |
Secretary Name | John Richard Tetlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whittaker Court, Gawsworth New Hall Church Lane, Gawsworth Macclesfield Cheshire SK11 9RQ |
Secretary Name | Mr Paul Barrie Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 1998) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Little Oak,Lowthian Gill Low Hesket Carlisle Cumbria CA4 0DB |
Director Name | Mr Paul Barrie Irving |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(6 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 04 December 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Little Oak,Lowthian Gill Low Hesket Carlisle Cumbria CA4 0DB |
Director Name | Mr William Munro Liston |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Mark Kenneth Warrington |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (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 Colin Ian Blair |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 March 2013(25 years, 8 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 William Young |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(25 years, 8 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 Alan George Sutherland |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland |
Director Name | Mr Kenneth James McIntosh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 June 2017) |
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(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 March 2022) |
Role | Company Director |
Correspondence Address | Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland |
Director Name | Mr Gideon MacDonald Pringle |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 November 2019) |
Role | Operations Director, Farming |
Country of Residence | Scotland |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1998(11 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(18 years, 8 months 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 |
Website | thelakelandgroup.co.uk |
---|
Registered Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
101k at £1 | Morpol Asa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
22 March 2000 | Delivered on: 31 August 2000 Satisfied on: 5 June 2007 Persons entitled: Lighthouse of Scotland Limited Classification: Standard security presented for registration in scotland 23RD august 2000 Secured details: All sums liabilities costs charges fees and expenses and all taxes impositions or imposts thereon due or to become due directly or indirectly by the company and/or by lakeland cairndow limited in terms of the sale and purchase agreement between lakeland smolt limited,lighthouse of scotland limited and lakeland cairndow limited dated 22ND march 2000 and any alteration variation or amendment thereto. Particulars: Company's interest in lease of loch leacann near furnac argyll (please refer to form 395 for full details). Fully Satisfied |
---|---|
22 March 2000 | Delivered on: 31 August 2000 Satisfied on: 5 June 2007 Persons entitled: Lighthouse of Scotland Limited Classification: Standard security presented for registration in scotland 23RD august 2000 Secured details: All sums liabilities costs charges fees and expenses and all taxes impositions or imposts thereon due or to become due directly or indirectly by the company and/or by lakeland cairndow limited in terms of the sale and purchase agreement between lakeland smolt limited,lighthouse of scotland limited and lakeland cairndow limited dated 22ND march 2000 and any alteration variation or amendment thereto. Particulars: Company's interest in terms of salmon hatchery at furnace argyll (please refer to form 395 for full details). See the mortgage charge document for full details. Fully Satisfied |
22 March 2000 | Delivered on: 31 August 2000 Satisfied on: 5 June 2007 Persons entitled: Lighthouse of Scotland Limited Classification: Standard security presented for registration in scotland 23RD august 2000 Secured details: All sums liabilities costs charges fees and expenses and all taxes impositions or imposts thereon due or to become due directly or indirectly by the company and/or by lakeland cairndow limited in terms of the sale and purchase agreement between lakeland smolt limited,lighthouse of scotland limited and lakeland cairndow limited dated 22ND march 2000 and any alteration variation or amendment thereto. Particulars: Company's interest in lease of burnham house furnace argyll (see form 395 for full details). See the mortgage charge document for full details. Fully Satisfied |
25 August 1998 | Delivered on: 8 September 1998 Satisfied on: 2 September 2000 Persons entitled: Den Norske Bank Asa Classification: Supplemental deed, which is supplemental to a debenture dated 16 june 1993, issued by the company Secured details: The secured liabilities being any debt or liability of any kind, whether present, future, actual or contingent, which the company at the date of the supplemental deed or at any later time has or which is owed to the chargee. Particulars: By way of first legal mortgage all its estate or interest in all f/h or l/h property including the land set out below together with all buildings fixtures and fixed plant and machinery, f/h armathwaite fish hatchery armathwaite t/n-CU35248. L/h premises at haweswater cumbria.. See the mortgage charge document for full details. Fully Satisfied |
19 September 2008 | Delivered on: 7 October 2008 Satisfied on: 3 October 2015 Persons entitled: Dnb Nor Bank Asa (The Agent) Classification: Deed of amendment and confirmation to the legal charge Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as holmwrangle hatchery armathwaite carlisle cumbria t/n CU35248. Fully Satisfied |
19 September 2008 | Delivered on: 7 October 2008 Satisfied on: 3 October 2015 Persons entitled: Dnb Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties and the Overdraft Bank Classification: Deed of amendment and confirmation to the assignment of intercompany loan Secured details: All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned rights being all rights in the contracts see image for full details. Fully Satisfied |
14 April 1997 | Delivered on: 19 April 1997 Satisfied on: 2 September 2000 Persons entitled: Den Norske Bank Asa Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 450,000 ordinary shares in lakeland unst limited with all dividends rights and monies. Fully Satisfied |
19 September 2008 | Delivered on: 7 October 2008 Satisfied on: 3 October 2015 Persons entitled: Dnb Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties and the Overdraft Bank Classification: Deed of amendment and confirmation to the debenture Secured details: All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, see image for full details. Fully Satisfied |
19 September 2008 | Delivered on: 7 October 2008 Satisfied on: 8 March 2011 Persons entitled: Dnb Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties and the Overdraft Bank Classification: Deed of amendment and confirmation to the share pledge Secured details: All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing shares being 15,000 ordinary a shares of £1.00 each and 10,000 ordinary b shares of £1.00 each in sea products of scotland limited and any other assets to which it is entitled, including dividends, see image for full details. Fully Satisfied |
19 September 2008 | Delivered on: 7 October 2008 Satisfied on: 8 March 2011 Persons entitled: Dnb Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties and the Overdraft Bank Classification: Deed of amendment and confirmation to the share pledge Secured details: All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing shares being 2 ordinary shares of £1.00 each in sound of jura salmon limited and any other assets to which it is entitled, including dividends, see image for full details. Fully Satisfied |
19 September 2008 | Delivered on: 7 October 2008 Satisfied on: 8 March 2011 Persons entitled: Dnb Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties and the Overdraft Bank Classification: Deed of amendment and confirmation to the share pledge Secured details: All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing shares being 50,001 ordinary shares of £1.00 each in migdale smolt limited and any other assets to which it is entitled, including dividends, see image for full details. Fully Satisfied |
19 September 2008 | Delivered on: 7 October 2008 Satisfied on: 8 March 2011 Persons entitled: Dnb Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties and the Overdraft Bank Classification: Deed of amendment and confirmation to the share pledge Secured details: All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing shares being 1,000 ordinary shares of £1.00 hoganess salmon limited and any other assets to which it is entitled, including dividends,. Fully Satisfied |
19 September 2008 | Delivered on: 7 October 2008 Satisfied on: 8 March 2011 Persons entitled: Dnb Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties and the Overdraft Bank Classification: Deed of amendment and confirmation to the share pledge Secured details: All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing shares being 2 ordinary shares of £1.00 in lakeland cairndow limited and any other assets to which it is entitled, including dividends, see image for full details. Fully Satisfied |
19 September 2008 | Delivered on: 7 October 2008 Satisfied on: 8 March 2011 Persons entitled: Dnb Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties and the Overdraft Bank Classification: Deed of amendment and confirmation to the share pledge Secured details: All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing shares being 50,000 ordinary shares of £1.00 in lakeland marine farm limited and any other assets to which it is entitled, including dividends, see image for full details. Fully Satisfied |
19 September 2008 | Delivered on: 7 October 2008 Satisfied on: 8 March 2011 Persons entitled: Dnb Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties and the Overdraft Bank Classification: Deed of amendment and confirmation to the share pledge Secured details: All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing shares being 1 ordinary share of £1.00 in lakeland unst freshwater limited and any assets to which it becomes entitled including dividends, see image for full details. Fully Satisfied |
19 September 2008 | Delivered on: 7 October 2008 Satisfied on: 8 March 2011 Persons entitled: Dnb Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties and the Overdraft Bank Classification: Deed of amendment and confirmation to the share pledge Secured details: All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing shares being 1,500,000 ordinary shares of £1.00 in lakeland unst limited and any other assets to which it is entitled including dividends, see image for full details. Fully Satisfied |
19 September 2008 | Delivered on: 7 October 2008 Satisfied on: 8 March 2011 Persons entitled: Dnb Nor Bank Asa (The Agent) Classification: Deed of amendment and confirmation to the standard security Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenants interest in the lease of all and whole loch leacann t/n ARG470, see image for full details. Fully Satisfied |
22 August 1995 | Delivered on: 1 September 1995 Satisfied on: 7 May 1997 Persons entitled: Peter James Hunteras Partners of and Trustees for the Firm of Snarravoe Salmon, and as Individuals Brian Turner Hunter Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to a letter of intent dated 8 june 1995 and all monies due or to become due from lakeland unst limited to the chargee pursuant to a business transfer agreement dated 22 august 1995. Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company. Fully Satisfied |
19 September 2008 | Delivered on: 7 October 2008 Satisfied on: 8 March 2011 Persons entitled: Dnb Nor Bank Asa (The Agent) Classification: Deed of amendment and confirmation to the standard security Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenants interest in a lease of the area of ground extending to fifty five decimal or one hundredth parts of a hectare at furnace t/n ARG472, see image for full details. Fully Satisfied |
12 December 2007 | Delivered on: 23 January 2008 Satisfied on: 8 March 2011 Persons entitled: Dnb Nor Bank Asa as Agent for Itself, the Finance Parties and the Overdraft Bank from Time Totime (The "Agent") Classification: Standard security which was presented for registration in scotland on 8 january 2008 and Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole loch leacann t/no. ARG470. See the mortgage charge document for full details. Fully Satisfied |
12 December 2007 | Delivered on: 23 January 2008 Satisfied on: 8 March 2011 Persons entitled: Dnb Nor Bank Asa as Agent for Itself, the Finance Parties and the Overdraft Bank from Time Totime (The "Agent") Classification: Standard security which was presented for registration in scotland on 8 january 2008 and Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that area of ground extending to fifty five decimal or one-hundredth parts of a hectare at furnace t/no. ARG472. See the mortgage charge document for full details. Fully Satisfied |
13 December 2007 | Delivered on: 21 December 2007 Satisfied on: 7 November 2012 Persons entitled: Dnb Nor Bank Asa (The Agent) Classification: Legal charge Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Holmwrangle hatchery armathwaite carlisle cumbria t/no CU35248. See the mortgage charge document for full details. Fully Satisfied |
13 December 2007 | Delivered on: 24 December 2007 Satisfied on: 3 October 2015 Persons entitled: Dnr Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 December 2007 | Delivered on: 24 December 2007 Satisfied on: 3 October 2015 Persons entitled: Dnr Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties Classification: Assignment of intercompany loan Secured details: All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned rights. See the mortgage charge document for full details. Fully Satisfied |
11 December 2007 | Delivered on: 24 December 2007 Satisfied on: 8 March 2011 Persons entitled: Dnr Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties Classification: Share pledge Secured details: All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company pledges and assigns to the security agent the existing shares of migdale smolt limited. See the mortgage charge document for full details. Fully Satisfied |
11 December 2007 | Delivered on: 24 December 2007 Satisfied on: 8 March 2011 Persons entitled: Dnr Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties Classification: Share pledge Secured details: All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company pledges and assigns to the security agent the existing shares of hoganess salmon limited. See the mortgage charge document for full details. Fully Satisfied |
11 December 2007 | Delivered on: 24 December 2007 Satisfied on: 8 March 2011 Persons entitled: Dnr Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties Classification: Share pledge Secured details: All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company pledges and assigns to the security agent the existing shares of sea products of scotland limited. See the mortgage charge document for full details. Fully Satisfied |
11 December 2007 | Delivered on: 24 December 2007 Satisfied on: 8 March 2011 Persons entitled: Dnr Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties Classification: Share pledge Secured details: All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company pledges and assigns to the security agent the existing shares being 2 ordinary shares of £1.00 each in sound of jura salmon limited. See the mortgage charge document for full details. Fully Satisfied |
16 June 1993 | Delivered on: 23 June 1993 Satisfied on: 2 September 2000 Persons entitled: Den Norske Bank a/S Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 15 march 1989 as amended by a supplemental agreement dated 16 june 1993. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 December 2007 | Delivered on: 24 December 2007 Satisfied on: 8 March 2011 Persons entitled: Dnr Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties Classification: Share pledge Secured details: All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company pledges and assigns to the security agent the existing shares being 2 ordinary shares of £1.00 each in lakeland unst freshwater limited. Fully Satisfied |
11 December 2007 | Delivered on: 24 December 2007 Satisfied on: 8 March 2011 Persons entitled: Dnr Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties Classification: Share pledge Secured details: All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company pledges and assigns to the security agent the existing shares being 1 ordinary shares of £1.00 each in lakeland unst freshwater limited. See the mortgage charge document for full details. Fully Satisfied |
11 December 2007 | Delivered on: 24 December 2007 Satisfied on: 8 March 2011 Persons entitled: Dnr Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties Classification: Share pledge Secured details: All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company pledges and assigns to the security agent the existing shares being 1,500,000 ordinary shares of £1.00 each in lakeland unst limited. See the mortgage charge document for full details. Fully Satisfied |
13 December 2007 | Delivered on: 24 December 2007 Satisfied on: 8 March 2011 Persons entitled: Dnr Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties Classification: Share pledge Secured details: All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company pledges and assigns to the security agent the existing shares being 50,000 ordinary shares of £1.00 each in lakeland marine farm limited. See the mortgage charge document for full details. Fully Satisfied |
19 February 2007 | Delivered on: 1 March 2007 Satisfied on: 16 June 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 burnbanks brampton penrith cumbria t/n CU211989. Fully Satisfied |
4 September 2002 | Delivered on: 17 September 2002 Satisfied on: 15 January 2008 Persons entitled: Den Norske Bank Asa, London Branch Classification: Cash deposit security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of account number 62203005 held with the chargee. Fully Satisfied |
11 July 2002 | Delivered on: 19 July 2002 Satisfied on: 21 December 2007 Persons entitled: Malcolm George Robertson and Maisie Nell Robertson(The Security Holders) Classification: Shares pledge dated 5 july 2002 and Secured details: All monies due or to become due from the company and marine farms to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all stocks, shares, warrants, securities, rights, moneys or property including the dividends, interest or income thereon or therefrom. Fully Satisfied |
11 January 2001 | Delivered on: 18 January 2001 Satisfied on: 21 December 2007 Persons entitled: Christiania Bank Og Kreditkasse Asa Classification: Security deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 355,490 ordinary shares and all other shares securities and all rights monies and property whatsoever which may from time to time be derived from accrued on or offered in respect of the original shares. Fully Satisfied |
11 January 2001 | Delivered on: 18 January 2001 Satisfied on: 21 December 2007 Persons entitled: Christiania Bank Og Kreditkasse Asa Classification: Guarantee Secured details: All monies due or to become due from the company to the chargee. Particulars: 355 490 ordinary shares of 10P each in orkney seafoods limited (the ordinary shares). See the mortgage charge document for full details. Fully Satisfied |
15 March 1989 | Delivered on: 21 March 1989 Satisfied on: 2 September 2000 Persons entitled: Bergen Bank a/S Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement d/d 15/3/89 and this debenture. Particulars: See form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 August 2000 | Delivered on: 9 September 2000 Satisfied on: 5 April 2007 Persons entitled: Lighthouse of Scotland Limited Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: Burnham house furnace inverary and county of argyll. All plant and equipment, goodwill, the rights in terms of the water rights agreements, the motor vehicle and the forestry deposit (all defined therein). See the mortgage charge document for full details. Fully Satisfied |
7 July 2000 | Delivered on: 2 September 2000 Satisfied on: 20 January 2006 Persons entitled: Den Norske Bank Asa Classification: A standard security which was presented for registration in scotland on the 29 august 2000 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole those subjects in the parish of troqueer and nithsdale district of dumfries & galloway region together with all buildings and erections the heritable fixtures and fittings the parts privileges and pertinents all rights common mutual and sole. The company's right title and interest present and future therein. Fully Satisfied |
23 August 2000 | Delivered on: 2 September 2000 Satisfied on: 15 January 2008 Persons entitled: Den Norske Bank Asa Classification: Share pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 ordinary shares of £1 in sound of jura salmon limited the original securities and forthwith upon their issue all other securities and all rights moneys (including without limitation dividends) and property whatsoever which may from time to time at any time be derived from accrue on or be offered in respect of the original securities whether by way of redemption exchange conversion rights bonus capital reorganisation or otherwise. Fully Satisfied |
23 August 2000 | Delivered on: 2 September 2000 Satisfied on: 15 January 2008 Persons entitled: Den Norske Bank Asa Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 August 2000 | Delivered on: 2 September 2000 Satisfied on: 15 January 2008 Persons entitled: Den Norske Bank Asa Classification: Share pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50,001 ordinary shares of £1 in migdale smolt limited the original securities and forthwith upon their issue all other securities and all rights moneys (including without limitation dividends) and property whatsoever which may from time to time at any time be derived from accrue on or be offered in respect of the original securities whether by way of redemption exchange conversion rights bonus capital reorganisation or otherwise. Fully Satisfied |
23 August 2000 | Delivered on: 2 September 2000 Satisfied on: 15 January 2008 Persons entitled: Den Norske Bank Asa Classification: Share pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £50,001 ordinary shares of £1 in lakeland unst limited the original securities and forthwith upon their issue all other securities and all rights moneys (including without limitation dividends) and property whatsoever which may from time to time at any time be derived from accrue on or be offered in respect of the original securities whether by way of redemption exchange conversion rights bonus capital reorganisation or otherwise. Fully Satisfied |
23 August 2000 | Delivered on: 2 September 2000 Satisfied on: 15 January 2008 Persons entitled: Den Norske Bank Asa Classification: Share pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50,001 ordinary shares in £1 in lakeland marine farm limited the original securities and forthwith upon their issue all other securities and all rights moneys (including without limitation dividends) and property whatsoever which may from time to time at any time be derived from accrue on or be offered in respect of the original securities whether by way of redemption exchange conversion rights bonus capital reorganisation or otherwise. Fully Satisfied |
23 August 2000 | Delivered on: 2 September 2000 Satisfied on: 15 January 2008 Persons entitled: Den Norske Bank Asa Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefits of the policies of life assurance - policy of life assurance on the life of paul barrie irving with barclays life assurance company limited policy number (11/15111334/010104) dated 30 JULY1999 and policy of life assurance on the life of alan marshall with barclays life assurance company limited (11/15111245/010104) dated 8 march 1999. Fully Satisfied |
23 August 2000 | Delivered on: 1 September 2000 Satisfied on: 26 June 2003 Persons entitled: Den Norske Bank Asa Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a armathwaite fish hatchery armathwaite t/no CU35248 together with fixed charge over all fixtures and fittings (including all plant and machinery) whether now or in the future and fixed charge over the proceeds of any insurance from time to time. Fully Satisfied |
23 August 2000 | Delivered on: 1 September 2000 Satisfied on: 24 October 2012 Persons entitled: Den Norske Bank Asa Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a armathwaite fish hatchery armathwaite t/no CU35248 together with fixed charge over all fixtures and fittings (including all plant and machinery) whether now or in the future and fixed charge over the proceeds of any insurance from time to time. Fully Satisfied |
15 March 1989 | Delivered on: 21 March 1989 Satisfied on: 18 March 1994 Persons entitled: North West Water Authority Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement d/d 15/3/89 and this debenture. Particulars: See form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 February 2011 | Delivered on: 16 February 2011 Persons entitled: Dnb Nor Bank Asa (The Security Agent) Classification: A share pledge agreement Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: On the terms and conditions set out in the charge, pledges and assigns its whole right, title and interest and benefit in and to the security assets for the purpose of constituting security see image for full details. Outstanding |
19 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Full accounts made up to 31 December 2021 (16 pages) |
21 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
12 March 2022 | Termination of appointment of Lorraine Elizabeth Thompson as a secretary on 11 March 2022 (1 page) |
12 March 2022 | Appointment of Mrs Patricia Anne Duzinkewycz as a secretary on 11 March 2022 (2 pages) |
2 November 2021 | Full accounts made up to 31 December 2020 (15 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (14 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
17 June 2020 | Notification of Marine Harvest Holdings As as a person with significant control on 17 June 2020 (2 pages) |
17 June 2020 | Change of details for Mowi Asa as a person with significant control on 17 June 2020 (2 pages) |
27 December 2019 | Change of details for Marine Harvest Asa as a person with significant control on 1 January 2019 (2 pages) |
27 December 2019 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 December 2018 (14 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2019 | Termination of appointment of Gideon Macdonald Pringle as a director on 26 November 2019 (1 page) |
31 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
22 February 2018 | Appointment of Mr Piotr Kapinos as a director on 19 February 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (13 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (13 pages) |
20 June 2017 | Appointment of Mr Gideon Macdonald Pringle as a director on 13 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Gideon Macdonald Pringle as a director on 13 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Kenneth James Mcintosh as a director on 13 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Kenneth James Mcintosh as a director on 13 June 2017 (1 page) |
3 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
14 December 2016 | Full accounts made up to 31 December 2015 (14 pages) |
14 December 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 April 2016 | Satisfaction of charge 52 in full (1 page) |
5 April 2016 | Satisfaction of charge 52 in full (1 page) |
23 February 2016 | Appointment of Benjamin Hadfield as a director (3 pages) |
23 February 2016 | Annual return made up to 27 December 2015 Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 27 December 2015 Statement of capital on 2016-02-23
|
23 February 2016 | Appointment of Benjamin Hadfield as a director (3 pages) |
15 February 2016 | Appointment of Benjamin Hadfield as a director on 14 January 2016 (2 pages) |
15 February 2016 | Appointment of Benjamin Hadfield as a director on 14 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of Alan George Sutherland as a director on 14 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of Alan George Sutherland as a director on 14 January 2016 (2 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (14 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (14 pages) |
3 October 2015 | Satisfaction of charge 35 in full (4 pages) |
3 October 2015 | Satisfaction of charge 51 in full (4 pages) |
3 October 2015 | Satisfaction of charge 34 in full (4 pages) |
3 October 2015 | Satisfaction of charge 49 in full (4 pages) |
3 October 2015 | Satisfaction of charge 51 in full (4 pages) |
3 October 2015 | Satisfaction of charge 34 in full (4 pages) |
3 October 2015 | Satisfaction of charge 49 in full (4 pages) |
3 October 2015 | Satisfaction of charge 50 in full (4 pages) |
3 October 2015 | Satisfaction of charge 50 in full (4 pages) |
3 October 2015 | Satisfaction of charge 35 in full (4 pages) |
23 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
19 November 2014 | Registered office address changed from Holmwrangle Armathwaite Carlisle Cumbria CA4 9QY to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA on 19 November 2014 (2 pages) |
19 November 2014 | Registered office address changed from Holmwrangle Armathwaite Carlisle Cumbria CA4 9QY to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA on 19 November 2014 (2 pages) |
11 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
10 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 December 2013 | Appointment of Mr Alan George Sutherland as a director (2 pages) |
10 December 2013 | Termination of appointment of William Young as a director (1 page) |
10 December 2013 | Appointment of Mr Kenneth James Mcintosh as a director (2 pages) |
10 December 2013 | Termination of appointment of Colin Blair as a director (1 page) |
10 December 2013 | Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page) |
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 Paul Irving as a director (1 page) |
10 December 2013 | Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page) |
10 December 2013 | Appointment of Ms Lorraine Elizabeth Thompson as a secretary (2 pages) |
10 December 2013 | Appointment of Mr Alan George Sutherland as a director (2 pages) |
10 December 2013 | Appointment of Ms Lorraine Elizabeth Thompson as a secretary (2 pages) |
10 December 2013 | Termination of appointment of William Young as a director (1 page) |
10 December 2013 | Appointment of Mr Kenneth James Mcintosh as a director (2 pages) |
31 October 2013 | Auditor's resignation (2 pages) |
31 October 2013 | Auditor's resignation (2 pages) |
30 October 2013 | Sect 519 (1 page) |
30 October 2013 | Sect 519 (1 page) |
25 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
12 June 2013 | Appointment of Mr William Young as a director (2 pages) |
12 June 2013 | Termination of appointment of Mark Warrington as a director (1 page) |
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 | Appointment of Colin Ian Blair as a director (2 pages) |
12 June 2013 | Termination of appointment of Mark Warrington as a director (1 page) |
20 February 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
23 July 2012 | Section 519 (1 page) |
23 July 2012 | Auditor's resignation (1 page) |
23 July 2012 | Section 519 (1 page) |
23 July 2012 | Auditor's resignation (1 page) |
6 July 2012 | Section 519 (1 page) |
6 July 2012 | Section 519 (1 page) |
13 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Appointment of Mr Mark Kenneth Warrington as a director (2 pages) |
23 December 2011 | Appointment of Mr Mark Kenneth Warrington as a director (2 pages) |
22 December 2011 | Termination of appointment of William Liston as a director (1 page) |
22 December 2011 | Termination of appointment of William Liston as a director (1 page) |
21 December 2011 | Section 519 (1 page) |
21 December 2011 | Section 519 (1 page) |
6 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
27 May 2011 | Termination of appointment of Bjorn Myrseth as a director (1 page) |
27 May 2011 | Termination of appointment of Bjorn Myrseth as a director (1 page) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (4 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (4 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 52 (10 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 52 (10 pages) |
17 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Director's details changed for William Munro Liston on 8 December 2010 (2 pages) |
14 December 2010 | Director's details changed for William Munro Liston on 8 December 2010 (2 pages) |
14 December 2010 | Director's details changed for William Munro Liston on 8 December 2010 (2 pages) |
17 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
17 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
8 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
1 November 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
1 November 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
7 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 48 (6 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 50 (6 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 49 (6 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 49 (6 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 48 (6 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 50 (6 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
29 May 2008 | Memorandum and Articles of Association (5 pages) |
29 May 2008 | Resolutions
|
29 May 2008 | Memorandum and Articles of Association (5 pages) |
29 May 2008 | Resolutions
|
23 January 2008 | Particulars of mortgage/charge (7 pages) |
23 January 2008 | Particulars of mortgage/charge (7 pages) |
23 January 2008 | Particulars of mortgage/charge (7 pages) |
23 January 2008 | Particulars of mortgage/charge (7 pages) |
22 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2007 | Particulars of mortgage/charge (5 pages) |
24 December 2007 | Particulars of mortgage/charge (5 pages) |
24 December 2007 | Particulars of mortgage/charge (6 pages) |
24 December 2007 | Particulars of mortgage/charge (5 pages) |
24 December 2007 | Particulars of mortgage/charge (5 pages) |
24 December 2007 | Particulars of mortgage/charge (5 pages) |
24 December 2007 | Particulars of mortgage/charge (5 pages) |
24 December 2007 | Particulars of mortgage/charge (5 pages) |
24 December 2007 | Particulars of mortgage/charge (5 pages) |
24 December 2007 | Particulars of mortgage/charge (6 pages) |
24 December 2007 | Particulars of mortgage/charge (5 pages) |
24 December 2007 | Particulars of mortgage/charge (5 pages) |
24 December 2007 | Particulars of mortgage/charge (5 pages) |
24 December 2007 | Particulars of mortgage/charge (5 pages) |
24 December 2007 | Particulars of mortgage/charge (5 pages) |
24 December 2007 | Particulars of mortgage/charge (6 pages) |
24 December 2007 | Particulars of mortgage/charge (6 pages) |
24 December 2007 | Particulars of mortgage/charge (5 pages) |
24 December 2007 | Particulars of mortgage/charge (5 pages) |
24 December 2007 | Particulars of mortgage/charge (5 pages) |
21 December 2007 | Particulars of mortgage/charge (5 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2007 | Particulars of mortgage/charge (5 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
2 May 2006 | New secretary appointed (1 page) |
2 May 2006 | New secretary appointed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
23 January 2006 | Return made up to 27/12/05; full list of members (2 pages) |
23 January 2006 | Return made up to 27/12/05; full list of members (2 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
2 March 2005 | Return made up to 27/12/04; full list of members (5 pages) |
2 March 2005 | Return made up to 27/12/04; full list of members (5 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
30 January 2004 | Return made up to 27/12/03; full list of members (5 pages) |
30 January 2004 | Return made up to 27/12/03; full list of members (5 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2003 | Return made up to 27/12/02; full list of members (5 pages) |
17 January 2003 | Return made up to 27/12/02; full list of members (5 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (6 pages) |
19 July 2002 | Particulars of mortgage/charge (6 pages) |
3 January 2002 | Return made up to 27/12/01; full list of members (5 pages) |
3 January 2002 | Return made up to 27/12/01; full list of members (5 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
6 June 2001 | Secretary's particulars changed (1 page) |
6 June 2001 | Secretary's particulars changed (1 page) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Return made up to 27/12/00; full list of members (5 pages) |
11 January 2001 | Return made up to 27/12/00; full list of members (5 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
9 September 2000 | Particulars of mortgage/charge (7 pages) |
9 September 2000 | Particulars of mortgage/charge (7 pages) |
2 September 2000 | Particulars of mortgage/charge (5 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2000 | Particulars of mortgage/charge (5 pages) |
2 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (5 pages) |
2 September 2000 | Particulars of mortgage/charge (5 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (6 pages) |
31 August 2000 | Particulars of mortgage/charge (6 pages) |
31 August 2000 | Particulars of mortgage/charge (6 pages) |
31 August 2000 | Particulars of mortgage/charge (6 pages) |
31 August 2000 | Particulars of mortgage/charge (6 pages) |
31 August 2000 | Particulars of mortgage/charge (6 pages) |
25 August 2000 | Memorandum and Articles of Association (9 pages) |
25 August 2000 | Memorandum and Articles of Association (9 pages) |
25 August 2000 | Resolutions
|
25 August 2000 | Resolutions
|
13 January 2000 | Return made up to 27/12/99; full list of members (5 pages) |
13 January 2000 | Return made up to 27/12/99; full list of members (5 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
29 January 1999 | Return made up to 27/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 27/12/98; full list of members (6 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
8 September 1998 | Particulars of mortgage/charge (11 pages) |
8 September 1998 | Particulars of mortgage/charge (11 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 January 1998 | Return made up to 27/12/97; full list of members (5 pages) |
26 January 1998 | Return made up to 27/12/97; full list of members (5 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1997 | Particulars of mortgage/charge (4 pages) |
19 April 1997 | Particulars of mortgage/charge (4 pages) |
15 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
10 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
23 May 1994 | Nc inc already adjusted 22/04/94 (1 page) |
23 May 1994 | Resolutions
|
23 May 1994 | Resolutions
|
23 May 1994 | Ad 22/04/94--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages) |
23 May 1994 | Ad 22/04/94--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages) |
23 May 1994 | Nc inc already adjusted 22/04/94 (1 page) |
23 May 1994 | Resolutions
|
23 May 1994 | Resolutions
|
18 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1994 | Return made up to 27/12/93; full list of members (6 pages) |
12 January 1994 | Return made up to 27/12/93; full list of members (6 pages) |
23 June 1993 | Particulars of mortgage/charge (11 pages) |
23 June 1993 | Particulars of mortgage/charge (11 pages) |
7 December 1987 | Wd 12/11/87 ad 15/10/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 December 1987 | Wd 12/11/87 ad 15/10/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 November 1987 | Resolutions
|
18 November 1987 | Resolutions
|
21 October 1987 | Resolutions
|
21 October 1987 | Resolutions
|
21 August 1987 | Company name changed\certificate issued on 21/08/87 (2 pages) |
21 August 1987 | Company name changed\certificate issued on 21/08/87 (2 pages) |
13 July 1987 | Incorporation (15 pages) |
13 July 1987 | Incorporation (15 pages) |