LANDCATCH NATURAL SELECTION LIMITED - LOCHGILPHEAD


Company Profile Company Filings

Overview

LANDCATCH NATURAL SELECTION LIMITED is a Private Limited Company from LOCHGILPHEAD and has the status: Active.
LANDCATCH NATURAL SELECTION LIMITED was incorporated 23 years ago on 17/01/2001 and has the registered number: SC214851. The accounts status is SMALL and accounts are next due on 30/09/2024.

LANDCATCH NATURAL SELECTION LIMITED - LOCHGILPHEAD

This company is listed in the following categories:
03220 - Freshwater aquaculture

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ORMSARY FISH FARM
LOCHGILPHEAD
ARGYLL
PA31 8PE

This Company Originates in : United Kingdom
Previous trading names include:
M M & S (2728) LIMITED (until 04/03/2005)

Confirmation Statements

Last Statement Next Statement Due
17/01/2024 31/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HENDRIX GENETICS B.V. Corporate Director 2011-06-10 CURRENT
MR JARL WILLEM PIETER VAN DEN BERG Jan 1991 Dutch Director 2019-11-01 CURRENT
MR ROBBERT JOHANNES WILLEM BLONK Jul 1981 Dutch Director 2023-10-10 CURRENT
MR PAUL VAN OOL Aug 1981 Dutch Director 2023-10-10 CURRENT
MR WILLIAM MICHAEL MILLER Jan 1948 British Director 2006-02-01 UNTIL 2011-06-10 RESIGNED
ALAN EDWARD TINCH Jul 1962 British Director 2011-06-10 UNTIL 2016-07-01 RESIGNED
DAVID STUART TAYLOR Sep 1963 British Secretary 2001-02-16 UNTIL 2004-04-02 RESIGNED
MR NEIL JEREMY MANCHESTER Feb 1964 British Director 2005-12-07 UNTIL 2021-08-10 RESIGNED
MR ALASTAIR WILLIAM CHISHOLM WISHART Dec 1957 British Director 2001-02-16 UNTIL 2011-06-10 RESIGNED
MR ALASDAIR RICHMOND REID Aug 1952 British Secretary 2004-04-02 UNTIL 2011-06-10 RESIGNED
MARTIN CHRISTOPHER WATERHOUSE Oct 1958 British Director 2001-02-16 UNTIL 2002-10-01 RESIGNED
DAVID STUART TAYLOR Sep 1963 British Director 2001-02-16 UNTIL 2004-04-02 RESIGNED
MR ALAN ARCHIBALD STEWART Jun 1958 British Director 2001-02-16 UNTIL 2005-03-16 RESIGNED
MR ALAN ARCHIBALD STEWART Jun 1958 British Director 2011-06-10 UNTIL 2012-03-01 RESIGNED
NEIL SPRECKLEY Jun 1957 British Director 2005-06-09 UNTIL 2006-11-30 RESIGNED
PROF RONALD JOHN ROBERTS Mar 1941 British Director 2005-12-07 UNTIL 2011-06-10 RESIGNED
DR JOHN HUNTER RALPH Oct 1971 British Director 2005-03-15 UNTIL 2005-05-27 RESIGNED
DANIEL MCKENZIE FULTON Secretary 2011-10-21 UNTIL 2015-03-30 RESIGNED
DAVID LIBERTINI Dec 1962 Canadian Director 2011-06-10 UNTIL 2014-07-22 RESIGNED
MR JAMES FRANK LITHGOW Jun 1970 British Director 2001-02-16 UNTIL 2011-06-10 RESIGNED
MR ROBIN DOUGLAS STIRLING JOHNSON Jul 1953 British Director 2001-02-16 UNTIL 2001-07-31 RESIGNED
MR BRAM GEURTS Oct 1981 Dutch Director 2021-08-10 UNTIL 2023-10-10 RESIGNED
JEAN FYFE Apr 1954 British Director 2005-12-07 UNTIL 2007-05-17 RESIGNED
DANIEL MCKENZIE FULTON Jan 1949 British Director 2011-06-10 UNTIL 2015-03-30 RESIGNED
DR PHILLIP JAMES DAVID Dec 1952 American Director 2006-04-01 UNTIL 2011-06-10 RESIGNED
MR DAVID DANSON Oct 1978 British Director 2016-07-01 UNTIL 2023-10-10 RESIGNED
MR HUGH MCKECHNIE CURRIE Feb 1949 British Director 2001-02-16 UNTIL 2012-12-31 RESIGNED
VINDEX LIMITED Corporate Nominee Director 2001-01-17 UNTIL 2001-02-16 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 2001-01-17 UNTIL 2001-02-16 RESIGNED
VINDEX SERVICES LIMITED Corporate Nominee Director 2001-01-17 UNTIL 2001-02-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hendrix Genetics B.V 2016-04-06 - 2022-07-05 5831 Ck Boxmeer   Voting rights 75 to 100 percent
Mr Neil Jeremy Manchester 2016-04-06 - 2020-01-17 2/1964 Lochgilphead   Argyll Significant influence or control
Mr David Danson 2016-04-06 - 2020-01-17 10/1978 Lochgilphead   Argyll Significant influence or control
Miss Laura Cutler 2016-04-06 - 2020-01-17 2/1980 Lochgilphead   Argyll Significant influence or control
Joice And Hill Poultry Limited 2016-04-06 Peterborough   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACHADONN LIMITED PORT GLASGOW Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
LITHGOWS LIMITED Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ST. COLUMBA'S SCHOOL LIMITED KNOCKBUCKLE ROAD Active GROUP 96090 - Other service activities n.e.c.
W.F.H. REALISATIONS 1985 LIMITED RENFREWSHIRE Active TOTAL EXEMPTION FULL 74990 - Non-trading company
MCKINLAY & BLAIR LIMITED Active TOTAL EXEMPTION FULL 33140 - Repair of electrical equipment
MALAKOFF AND WM. MOORE LIMITED ABERDEEN ... ACCOUNTS TYPE NOT AVA 3511 - Building and repairing of ships
J.FLEMING ENGINEERING(STORNOWAY)LIMITED PAISLEY ... FULL 3511 - Building and repairing of ships
THE DRUMDRISHAIG SHIPPING & FISHING CO.LIMITED Active DORMANT 74990 - Non-trading company
ORMSARY SCALLOPS LIMITED PORT GLASGOW Active TOTAL EXEMPTION FULL 03210 - Marine aquaculture
LITHGOW FACTORING LIMITED Active TOTAL EXEMPTION FULL 64992 - Factoring
SCOTTISH SALMON GROWERS ASSOCIATION LIMITED PERTH Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
SEA CATCH LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
SCOT-TRACK LIMITED RENFREWSHIRE Dissolved... TOTAL EXEMPTION FULL 29100 - Manufacture of motor vehicles
SCOTTISH ENTERPRISE RENFREWSHIRE GLASGOW Active DORMANT 64999 - Financial intermediation not elsewhere classified
THE MARINE RESOURCE CENTRE LIMITED PORT GLASGOW Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ACHADONN PROPERTIES LIMITED PORT GLASGOW Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BUCKIE SHIPYARD LIMITED EDINBURGH Dissolved... FULL 33150 - Repair and maintenance of ships and boats
ST COLUMBA'S SCHOOL (DEVELOPMENTS) LIMITED SCHOOL,KNOCKBUCKLE ROAD, Active SMALL 68320 - Management of real estate on a fee or contract basis
LNS HOLDINGS LIMITED RENFREWSHIRE Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
Landcatch Natural Selection Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-26 31-12-2022 £2,271,112 Cash £5,559,589 equity
Landcatch Natural Selection Limited - Accounts to registrar (filleted) - small 18.2 2022-04-29 31-12-2021 £3,592,618 Cash £6,032,605 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ORMSARY RENEWABLES LIMITED LOCHGILPHEAD Active TOTAL EXEMPTION FULL 35110 - Production of electricity
SRONDOIRE WIND FARMERS LIMITED LOCHGILPHEAD Active SMALL 35110 - Production of electricity
SRONDOIRE RENEWABLES LIMITED LOCHGILPHEAD Active SMALL 35110 - Production of electricity
INVER HYDRO LIMITED LOCHGILPHEAD SCOTLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
DRUMS FARMS ARGYLL Active NO ACCOUNTS FILED None Supplied
INVER FARMERS ARGYLL Active NO ACCOUNTS FILED None Supplied
ALLT DEARG WIND FARMERS LLP LOCHGILPHEAD Active SMALL None Supplied
SWF ENERGY LLP LOCHGILPHEAD Active TOTAL EXEMPTION FULL None Supplied
ORMSARY FARM LLP LOCHGILPHEAD Active TOTAL EXEMPTION FULL None Supplied