Company NameLakeland Smolt Limited
DirectorsBenjamin Hadfield and Piotr Kapinos
Company StatusActive - Proposal to Strike off
Company Number02146786
CategoryPrivate Limited Company
Incorporation Date13 July 1987(36 years, 9 months ago)
Previous NameCoolway Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Benjamin Hadfield
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(28 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceNorway
Correspondence Address1 Scott Place 2 Hardman Street
Manchester
M3 3AA
Director NameMr Piotr Kapinos
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityPolish
StatusCurrent
Appointed19 February 2018(30 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 Scott Place 2 Hardman Street
Manchester
M3 3AA
Secretary NameMrs Patricia Anne Duzinkewycz
StatusCurrent
Appointed11 March 2022(34 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address1 Scott Place 2 Hardman Street
Manchester
M3 3AA
Director NameMr Bjorn Myrseth
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed27 December 1992(5 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressRiplegarden 40
Laksevaag
N 5031
Director NameArchibald Mackenzie Ramsay
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(5 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 June 1993)
RoleAccountant
Correspondence AddressThe Old Rectory
Chappel
Colchester
Essex
CO6 2AE
Director NameRobert Peter Thian
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(5 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 June 1993)
RoleGroup Chief Executive
Correspondence Address15a Princes Gate Mews
London
SW7 2PS
Secretary NameJohn Richard Tetlow
NationalityBritish
StatusResigned
Appointed27 December 1992(5 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhittaker Court, Gawsworth New Hall
Church Lane, Gawsworth
Macclesfield
Cheshire
SK11 9RQ
Secretary NameMr Paul Barrie Irving
NationalityBritish
StatusResigned
Appointed16 June 1993(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1998)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Oak,Lowthian Gill
Low Hesket
Carlisle
Cumbria
CA4 0DB
Director NameMr Paul Barrie Irving
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(6 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 04 December 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Oak,Lowthian Gill
Low Hesket
Carlisle
Cumbria
CA4 0DB
Director NameMr William Munro Liston
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(19 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Mark Kenneth Warrington
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Colin Ian Blair
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed31 March 2013(25 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fernoch Crescent
Lochgilphead
Argyll
PA31 8AE
Scotland
Director NameMr William Young
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(25 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 December 2013)
RoleFish Farmer
Country of ResidenceUnited Kingdom
Correspondence Address95 Argyll Road
Kirn
Dunoon
Argyll
PA23 8EJ
Scotland
Director NameMr Alan George Sutherland
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(26 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRatho Park 88 Glasgow Road
Ratho Station
Newbridge
Midlothian
EH28 8PP
Scotland
Director NameMr Kenneth James McIntosh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(26 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRatho Park 88 Glasgow Road
Ratho Station
Newbridge
Midlothian
EH28 8PP
Scotland
Secretary NameMs Lorraine Elizabeth Thompson
StatusResigned
Appointed04 December 2013(26 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 March 2022)
RoleCompany Director
Correspondence AddressRatho Park 88 Glasgow Road
Ratho Station
Newbridge
Midlothian
EH28 8PP
Scotland
Director NameMr Gideon MacDonald Pringle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(29 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 November 2019)
RoleOperations Director, Farming
Country of ResidenceScotland
Correspondence Address1 Scott Place 2 Hardman Street
Manchester
M3 3AA
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 August 1998(11 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(18 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 December 2013)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitethelakelandgroup.co.uk

Location

Registered Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

101k at £1Morpol Asa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

22 March 2000Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 2008Delivered 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 2008Delivered 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 1997Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 1995Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1993Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 1989Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1989Delivered 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 2011Delivered 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

Filing History

19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
9 January 2023Full accounts made up to 31 December 2021 (16 pages)
21 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
12 March 2022Termination of appointment of Lorraine Elizabeth Thompson as a secretary on 11 March 2022 (1 page)
12 March 2022Appointment of Mrs Patricia Anne Duzinkewycz as a secretary on 11 March 2022 (2 pages)
2 November 2021Full accounts made up to 31 December 2020 (15 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 December 2019 (14 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
17 June 2020Notification of Marine Harvest Holdings As as a person with significant control on 17 June 2020 (2 pages)
17 June 2020Change of details for Mowi Asa as a person with significant control on 17 June 2020 (2 pages)
27 December 2019Change of details for Marine Harvest Asa as a person with significant control on 1 January 2019 (2 pages)
27 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
19 December 2019Full accounts made up to 31 December 2018 (14 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2019Termination of appointment of Gideon Macdonald Pringle as a director on 26 November 2019 (1 page)
31 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (15 pages)
22 February 2018Appointment of Mr Piotr Kapinos as a director on 19 February 2018 (2 pages)
5 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
29 August 2017Full accounts made up to 31 December 2016 (13 pages)
29 August 2017Full accounts made up to 31 December 2016 (13 pages)
20 June 2017Appointment of Mr Gideon Macdonald Pringle as a director on 13 June 2017 (2 pages)
20 June 2017Appointment of Mr Gideon Macdonald Pringle as a director on 13 June 2017 (2 pages)
19 June 2017Termination of appointment of Kenneth James Mcintosh as a director on 13 June 2017 (1 page)
19 June 2017Termination of appointment of Kenneth James Mcintosh as a director on 13 June 2017 (1 page)
3 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
14 December 2016Full accounts made up to 31 December 2015 (14 pages)
14 December 2016Full accounts made up to 31 December 2015 (14 pages)
5 April 2016Satisfaction of charge 52 in full (1 page)
5 April 2016Satisfaction of charge 52 in full (1 page)
23 February 2016Appointment of Benjamin Hadfield as a director (3 pages)
23 February 2016Annual return made up to 27 December 2015
Statement of capital on 2016-02-23
  • GBP 101,000
(18 pages)
23 February 2016Annual return made up to 27 December 2015
Statement of capital on 2016-02-23
  • GBP 101,000
(18 pages)
23 February 2016Appointment of Benjamin Hadfield as a director (3 pages)
15 February 2016Appointment of Benjamin Hadfield as a director on 14 January 2016 (2 pages)
15 February 2016Appointment of Benjamin Hadfield as a director on 14 January 2016 (2 pages)
27 January 2016Termination of appointment of Alan George Sutherland as a director on 14 January 2016 (2 pages)
27 January 2016Termination of appointment of Alan George Sutherland as a director on 14 January 2016 (2 pages)
5 January 2016Full accounts made up to 31 December 2014 (14 pages)
5 January 2016Full accounts made up to 31 December 2014 (14 pages)
3 October 2015Satisfaction of charge 35 in full (4 pages)
3 October 2015Satisfaction of charge 51 in full (4 pages)
3 October 2015Satisfaction of charge 34 in full (4 pages)
3 October 2015Satisfaction of charge 49 in full (4 pages)
3 October 2015Satisfaction of charge 51 in full (4 pages)
3 October 2015Satisfaction of charge 34 in full (4 pages)
3 October 2015Satisfaction of charge 49 in full (4 pages)
3 October 2015Satisfaction of charge 50 in full (4 pages)
3 October 2015Satisfaction of charge 50 in full (4 pages)
3 October 2015Satisfaction of charge 35 in full (4 pages)
23 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 101,000
(5 pages)
23 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 101,000
(5 pages)
19 November 2014Registered 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 2014Registered 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 2014Full accounts made up to 31 December 2013 (18 pages)
11 September 2014Full accounts made up to 31 December 2013 (18 pages)
10 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 101,000
(5 pages)
10 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 101,000
(5 pages)
10 December 2013Appointment of Mr Alan George Sutherland as a director (2 pages)
10 December 2013Termination of appointment of William Young as a director (1 page)
10 December 2013Appointment of Mr Kenneth James Mcintosh as a director (2 pages)
10 December 2013Termination of appointment of Colin Blair as a director (1 page)
10 December 2013Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page)
10 December 2013Termination of appointment of Colin Blair as a director (1 page)
10 December 2013Termination of appointment of Paul Irving as a director (1 page)
10 December 2013Termination of appointment of Paul Irving as a director (1 page)
10 December 2013Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page)
10 December 2013Appointment of Ms Lorraine Elizabeth Thompson as a secretary (2 pages)
10 December 2013Appointment of Mr Alan George Sutherland as a director (2 pages)
10 December 2013Appointment of Ms Lorraine Elizabeth Thompson as a secretary (2 pages)
10 December 2013Termination of appointment of William Young as a director (1 page)
10 December 2013Appointment of Mr Kenneth James Mcintosh as a director (2 pages)
31 October 2013Auditor's resignation (2 pages)
31 October 2013Auditor's resignation (2 pages)
30 October 2013Sect 519 (1 page)
30 October 2013Sect 519 (1 page)
25 September 2013Full accounts made up to 31 December 2012 (21 pages)
25 September 2013Full accounts made up to 31 December 2012 (21 pages)
12 June 2013Appointment of Mr William Young as a director (2 pages)
12 June 2013Termination of appointment of Mark Warrington as a director (1 page)
12 June 2013Appointment of Mr William Young as a director (2 pages)
12 June 2013Appointment of Colin Ian Blair as a director (2 pages)
12 June 2013Appointment of Colin Ian Blair as a director (2 pages)
12 June 2013Termination of appointment of Mark Warrington as a director (1 page)
20 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 July 2012Full accounts made up to 31 December 2011 (20 pages)
25 July 2012Full accounts made up to 31 December 2011 (20 pages)
23 July 2012Section 519 (1 page)
23 July 2012Auditor's resignation (1 page)
23 July 2012Section 519 (1 page)
23 July 2012Auditor's resignation (1 page)
6 July 2012Section 519 (1 page)
6 July 2012Section 519 (1 page)
13 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
23 December 2011Appointment of Mr Mark Kenneth Warrington as a director (2 pages)
23 December 2011Appointment of Mr Mark Kenneth Warrington as a director (2 pages)
22 December 2011Termination of appointment of William Liston as a director (1 page)
22 December 2011Termination of appointment of William Liston as a director (1 page)
21 December 2011Section 519 (1 page)
21 December 2011Section 519 (1 page)
6 September 2011Full accounts made up to 31 December 2010 (18 pages)
6 September 2011Full accounts made up to 31 December 2010 (18 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
27 May 2011Termination of appointment of Bjorn Myrseth as a director (1 page)
27 May 2011Termination of appointment of Bjorn Myrseth as a director (1 page)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (4 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (4 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 52 (10 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 52 (10 pages)
17 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
14 December 2010Director's details changed for William Munro Liston on 8 December 2010 (2 pages)
14 December 2010Director's details changed for William Munro Liston on 8 December 2010 (2 pages)
14 December 2010Director's details changed for William Munro Liston on 8 December 2010 (2 pages)
17 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
17 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
8 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
1 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
1 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
7 January 2009Return made up to 27/12/08; full list of members (4 pages)
7 January 2009Return made up to 27/12/08; full list of members (4 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 42 (5 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 39 (6 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 51 (5 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 41 (5 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 44 (5 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 44 (5 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 48 (6 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 47 (5 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 42 (5 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 51 (5 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 43 (5 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 50 (6 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 41 (5 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 39 (6 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 49 (6 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 43 (5 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 40 (6 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 46 (5 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 47 (5 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 45 (5 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 45 (5 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 49 (6 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 48 (6 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 40 (6 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 50 (6 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 46 (5 pages)
29 May 2008Memorandum and Articles of Association (5 pages)
29 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2008Memorandum and Articles of Association (5 pages)
29 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2008Particulars of mortgage/charge (7 pages)
23 January 2008Particulars of mortgage/charge (7 pages)
23 January 2008Particulars of mortgage/charge (7 pages)
23 January 2008Particulars of mortgage/charge (7 pages)
22 January 2008Return made up to 27/12/07; full list of members (3 pages)
22 January 2008Return made up to 27/12/07; full list of members (3 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2007Particulars of mortgage/charge (5 pages)
24 December 2007Particulars of mortgage/charge (5 pages)
24 December 2007Particulars of mortgage/charge (6 pages)
24 December 2007Particulars of mortgage/charge (5 pages)
24 December 2007Particulars of mortgage/charge (5 pages)
24 December 2007Particulars of mortgage/charge (5 pages)
24 December 2007Particulars of mortgage/charge (5 pages)
24 December 2007Particulars of mortgage/charge (5 pages)
24 December 2007Particulars of mortgage/charge (5 pages)
24 December 2007Particulars of mortgage/charge (6 pages)
24 December 2007Particulars of mortgage/charge (5 pages)
24 December 2007Particulars of mortgage/charge (5 pages)
24 December 2007Particulars of mortgage/charge (5 pages)
24 December 2007Particulars of mortgage/charge (5 pages)
24 December 2007Particulars of mortgage/charge (5 pages)
24 December 2007Particulars of mortgage/charge (6 pages)
24 December 2007Particulars of mortgage/charge (6 pages)
24 December 2007Particulars of mortgage/charge (5 pages)
24 December 2007Particulars of mortgage/charge (5 pages)
24 December 2007Particulars of mortgage/charge (5 pages)
21 December 2007Particulars of mortgage/charge (5 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2007Particulars of mortgage/charge (5 pages)
31 October 2007Full accounts made up to 31 December 2006 (19 pages)
31 October 2007Full accounts made up to 31 December 2006 (19 pages)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
12 January 2007Return made up to 27/12/06; full list of members (3 pages)
12 January 2007Return made up to 27/12/06; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (20 pages)
2 November 2006Full accounts made up to 31 December 2005 (20 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
2 May 2006New secretary appointed (1 page)
2 May 2006New secretary appointed (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
23 January 2006Return made up to 27/12/05; full list of members (2 pages)
23 January 2006Return made up to 27/12/05; full list of members (2 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2005Full accounts made up to 31 December 2004 (20 pages)
20 September 2005Full accounts made up to 31 December 2004 (20 pages)
2 March 2005Return made up to 27/12/04; full list of members (5 pages)
2 March 2005Return made up to 27/12/04; full list of members (5 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
30 January 2004Return made up to 27/12/03; full list of members (5 pages)
30 January 2004Return made up to 27/12/03; full list of members (5 pages)
1 November 2003Full accounts made up to 31 December 2002 (22 pages)
1 November 2003Full accounts made up to 31 December 2002 (22 pages)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 January 2003Return made up to 27/12/02; full list of members (5 pages)
17 January 2003Return made up to 27/12/02; full list of members (5 pages)
24 October 2002Full accounts made up to 31 December 2001 (23 pages)
24 October 2002Full accounts made up to 31 December 2001 (23 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (6 pages)
19 July 2002Particulars of mortgage/charge (6 pages)
3 January 2002Return made up to 27/12/01; full list of members (5 pages)
3 January 2002Return made up to 27/12/01; full list of members (5 pages)
16 October 2001Full accounts made up to 31 December 2000 (21 pages)
16 October 2001Full accounts made up to 31 December 2000 (21 pages)
6 June 2001Secretary's particulars changed (1 page)
6 June 2001Secretary's particulars changed (1 page)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Return made up to 27/12/00; full list of members (5 pages)
11 January 2001Return made up to 27/12/00; full list of members (5 pages)
23 October 2000Full accounts made up to 31 December 1999 (21 pages)
23 October 2000Full accounts made up to 31 December 1999 (21 pages)
9 September 2000Particulars of mortgage/charge (7 pages)
9 September 2000Particulars of mortgage/charge (7 pages)
2 September 2000Particulars of mortgage/charge (5 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Declaration of satisfaction of mortgage/charge (1 page)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Declaration of satisfaction of mortgage/charge (1 page)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Declaration of satisfaction of mortgage/charge (1 page)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Declaration of satisfaction of mortgage/charge (1 page)
2 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2000Declaration of satisfaction of mortgage/charge (1 page)
2 September 2000Declaration of satisfaction of mortgage/charge (1 page)
2 September 2000Particulars of mortgage/charge (5 pages)
2 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (5 pages)
2 September 2000Particulars of mortgage/charge (5 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (6 pages)
31 August 2000Particulars of mortgage/charge (6 pages)
31 August 2000Particulars of mortgage/charge (6 pages)
31 August 2000Particulars of mortgage/charge (6 pages)
31 August 2000Particulars of mortgage/charge (6 pages)
31 August 2000Particulars of mortgage/charge (6 pages)
25 August 2000Memorandum and Articles of Association (9 pages)
25 August 2000Memorandum and Articles of Association (9 pages)
25 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
25 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
13 January 2000Return made up to 27/12/99; full list of members (5 pages)
13 January 2000Return made up to 27/12/99; full list of members (5 pages)
28 October 1999Full accounts made up to 31 December 1998 (19 pages)
28 October 1999Full accounts made up to 31 December 1998 (19 pages)
29 January 1999Return made up to 27/12/98; full list of members (6 pages)
29 January 1999Return made up to 27/12/98; full list of members (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (19 pages)
26 October 1998Full accounts made up to 31 December 1997 (19 pages)
8 September 1998Particulars of mortgage/charge (11 pages)
8 September 1998Particulars of mortgage/charge (11 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 January 1998Return made up to 27/12/97; full list of members (5 pages)
26 January 1998Return made up to 27/12/97; full list of members (5 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1997Particulars of mortgage/charge (4 pages)
19 April 1997Particulars of mortgage/charge (4 pages)
15 January 1997Return made up to 27/12/96; full list of members (6 pages)
15 January 1997Return made up to 27/12/96; full list of members (6 pages)
15 October 1996Full accounts made up to 31 December 1995 (8 pages)
15 October 1996Full accounts made up to 31 December 1995 (8 pages)
10 January 1996Return made up to 27/12/95; full list of members (6 pages)
10 January 1996Return made up to 27/12/95; full list of members (6 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
23 May 1994Nc inc already adjusted 22/04/94 (1 page)
23 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 May 1994Ad 22/04/94--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
23 May 1994Ad 22/04/94--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
23 May 1994Nc inc already adjusted 22/04/94 (1 page)
23 May 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 May 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 March 1994Declaration of satisfaction of mortgage/charge (1 page)
18 March 1994Declaration of satisfaction of mortgage/charge (1 page)
12 January 1994Return made up to 27/12/93; full list of members (6 pages)
12 January 1994Return made up to 27/12/93; full list of members (6 pages)
23 June 1993Particulars of mortgage/charge (11 pages)
23 June 1993Particulars of mortgage/charge (11 pages)
7 December 1987Wd 12/11/87 ad 15/10/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 December 1987Wd 12/11/87 ad 15/10/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
18 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
21 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 August 1987Company name changed\certificate issued on 21/08/87 (2 pages)
21 August 1987Company name changed\certificate issued on 21/08/87 (2 pages)
13 July 1987Incorporation (15 pages)
13 July 1987Incorporation (15 pages)