LOCH DUART LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
LOCH DUART LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
LOCH DUART LIMITED was incorporated 24 years ago on 04/05/1999 and has the registered number: SC195923. The accounts status is GROUP and accounts are next due on 31/12/2024.
LOCH DUART LIMITED was incorporated 24 years ago on 04/05/1999 and has the registered number: SC195923. The accounts status is GROUP and accounts are next due on 31/12/2024.
LOCH DUART LIMITED - GLASGOW
This company is listed in the following categories:
03210 - Marine aquaculture
03210 - Marine aquaculture
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FLOOR 3
GLASGOW
G2 1RW
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2023 | 23/05/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS HAZEL ANN LILIAN WADE | Aug 1979 | British | Director | 2023-04-01 | CURRENT |
MR MARK KENNETH WARRINGTON | Sep 1969 | British | Director | 2018-11-28 | CURRENT |
MR ROB VAN ES | Aug 1984 | Australian | Director | 2023-10-31 | CURRENT |
MR RUSSELL GEORGE LESLIE | Nov 1979 | British | Director | 2021-09-29 | CURRENT |
SIMON SHAUN MAGUIRE | Feb 1968 | British | Director | 2014-05-14 | CURRENT |
JUSTIN GOERKE | Mar 1983 | Australian | Director | 2012-11-01 | CURRENT |
MR CHRISTOPHER JOHN WALSH ORR | Apr 1973 | British | Director | 2021-09-29 | CURRENT |
SIMON SHAUN MAGUIRE | British | Secretary | 2014-03-14 | CURRENT | |
MARK DAVID WOODS | Feb 1960 | British | Director | 2009-01-29 UNTIL 2015-04-30 | RESIGNED |
MR ALAN JOHN BALFOUR | Jul 1957 | British | Secretary | 1999-05-20 UNTIL 2014-05-14 | RESIGNED |
ANDERSON STRATHERN WS | Nominee Secretary | 1999-05-04 UNTIL 1999-05-20 | RESIGNED | ||
MR SIMON THOMAS DAVID BROWN | Apr 1960 | British | Nominee Director | 1999-05-04 UNTIL 1999-05-20 | RESIGNED |
MR JOHN NEILSON KERR | Sep 1956 | British | Nominee Director | 1999-05-04 UNTIL 1999-05-20 | RESIGNED |
MR NICHOLAS HEBDEN JOY | Apr 1957 | British | Director | 1999-05-20 UNTIL 2016-04-30 | RESIGNED |
BARRY UPHOFF | Feb 1967 | American | Director | 2008-01-24 UNTIL 2010-06-01 | RESIGNED |
ALISON JANE WILLIAMSON | Sep 1963 | British | Director | 2008-10-29 UNTIL 2017-10-31 | RESIGNED |
TIMOTHY O'SHEA | Oct 1949 | American | Director | 2008-04-30 UNTIL 2012-10-31 | RESIGNED |
CHARLES JAMES LESSELS BULLOCK MARSHAM | Jun 1950 | British | Director | 1999-10-12 UNTIL 2001-02-12 | RESIGNED |
IAN ANDREW LAIRD | Jan 1968 | British | Director | 2017-11-22 UNTIL 2020-05-12 | RESIGNED |
MR ALISTAIR MORGAN ERSKINE | Aug 1961 | British | Director | 2019-05-14 UNTIL 2020-05-12 | RESIGNED |
MR ALBAN BEDE DENTON | Mar 1964 | British | Director | 2015-05-21 UNTIL 2020-02-06 | RESIGNED |
MR NICHOLAS HEBDEN JOY | Apr 1957 | British | Director | 2016-08-22 UNTIL 2020-05-12 | RESIGNED |
MR BASIL JAMES DEMEROUTIS | Aug 1968 | Canadian | Director | 2010-06-01 UNTIL 2012-10-31 | RESIGNED |
MR ANDREW JOHN COLLINGWOOD BING | Oct 1960 | British | Director | 1999-05-20 UNTIL 2021-09-17 | RESIGNED |
ANDREW BARBOUR | Oct 1959 | British | Director | 2002-06-18 UNTIL 2019-05-14 | RESIGNED |
DR ELIZABETH JEAN BALFOUR | Nov 1947 | British | Director | 1999-10-12 UNTIL 2008-04-30 | RESIGNED |
MR ALAN JOHN BALFOUR | Jul 1957 | British | Director | 1999-05-20 UNTIL 2016-06-30 | RESIGNED |
ALAN THOMAS ANDERSON | Dec 1952 | British | Director | 2009-01-29 UNTIL 2012-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Saf Ii Master Fund I, Lp | 2020-02-06 | Wilmington County Of New Castle |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Eric John Techel | 2017-05-29 - 2020-02-06 | 4/1974 | Palo Alto | Significant influence or control |
Scottish Enterprise | 2016-04-06 - 2020-02-06 | Glasgow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |