Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LANDCATCH NATURAL SELECTION LIMITED
Company Information for

LANDCATCH NATURAL SELECTION LIMITED

ORMSARY FISH FARM, ORMSARY, LOCHGILPHEAD, ARGYLL, PA31 8PE,
Company Registration Number
SC214851
Private Limited Company
Active

Company Overview

About Landcatch Natural Selection Ltd
LANDCATCH NATURAL SELECTION LIMITED was founded on 2001-01-17 and has its registered office in Lochgilphead. The organisation's status is listed as "Active". Landcatch Natural Selection Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LANDCATCH NATURAL SELECTION LIMITED
 
Legal Registered Office
ORMSARY FISH FARM
ORMSARY
LOCHGILPHEAD
ARGYLL
PA31 8PE
Other companies in PA31
 
Previous Names
M M & S (2728) LIMITED04/03/2005
Filing Information
Company Number SC214851
Company ID Number SC214851
Date formed 2001-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB774598861  
Last Datalog update: 2024-06-05 21:35:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDCATCH NATURAL SELECTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANDCATCH NATURAL SELECTION LIMITED

Current Directors
Officer Role Date Appointed
DAVID DANSON
Director 2016-07-01
HENDRIX GENETICS B.V.
Director 2011-06-10
NEIL JEREMY MANCHESTER
Director 2005-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN EDWARD TINCH
Director 2011-06-10 2016-07-01
DANIEL MCKENZIE FULTON
Company Secretary 2011-10-21 2015-03-30
DANIEL MCKENZIE FULTON
Director 2011-06-10 2015-03-30
DAVID LIBERTINI
Director 2011-06-10 2014-07-22
HUGH MCKECHNIE CURRIE
Director 2001-02-16 2012-12-31
ALAN ARCHIBALD STEWART
Director 2011-06-10 2012-03-01
ALASDAIR RICHMOND REID
Company Secretary 2004-04-02 2011-06-10
PHILLIP JAMES DAVID
Director 2006-04-01 2011-06-10
JAMES FRANK LITHGOW
Director 2001-02-16 2011-06-10
WILLIAM MICHAEL MILLER
Director 2006-02-01 2011-06-10
RONALD JOHN ROBERTS
Director 2005-12-07 2011-06-10
ALASTAIR WILLIAM CHISHOLM WISHART
Director 2001-02-16 2011-06-10
JEAN FYFE
Director 2005-12-07 2007-05-17
NEIL SPRECKLEY
Director 2005-06-09 2006-11-30
JOHN HUNTER RALPH
Director 2005-03-15 2005-05-27
ALAN ARCHIBALD STEWART
Director 2001-02-16 2005-03-16
DAVID STUART TAYLOR
Company Secretary 2001-02-16 2004-04-02
DAVID STUART TAYLOR
Director 2001-02-16 2004-04-02
MARTIN CHRISTOPHER WATERHOUSE
Director 2001-02-16 2002-10-01
ROBIN DOUGLAS STIRLING JOHNSON
Director 2001-02-16 2001-07-31
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2001-01-17 2001-02-16
VINDEX LIMITED
Nominated Director 2001-01-17 2001-02-16
VINDEX SERVICES LIMITED
Nominated Director 2001-01-17 2001-02-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-10-18DIRECTOR APPOINTED MR PAUL VAN OOL
2023-10-18DIRECTOR APPOINTED MR ROBBERT JOHANNES WILLEM ROTTERDAM
2023-10-18Director's details changed for Mr Robbert Johannes Willem Rotterdam on 2023-10-10
2023-10-17APPOINTMENT TERMINATED, DIRECTOR BRAM GEURTS
2023-10-17APPOINTMENT TERMINATED, DIRECTOR DAVID DANSON
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-09CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-07-05CESSATION OF HENDRIX GENETICS B.V AS A PERSON OF SIGNIFICANT CONTROL
2022-04-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-15CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-19AP01DIRECTOR APPOINTED MR BRAM GEURTS
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JEREMY MANCHESTER
2021-03-15CH02Director's details changed for Hendrix Genetics B.V. on 2021-03-15
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2020-01-17PSC07CESSATION OF LAURA CUTLER AS A PERSON OF SIGNIFICANT CONTROL
2019-11-04AP01DIRECTOR APPOINTED MR JARL WILLEM PIETER VAN DEN BERG
2019-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2148510004
2019-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1985367
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-07-08CH01Director's details changed for Mr Neil Jeremy Manchester on 2016-07-08
2016-07-01AP01DIRECTOR APPOINTED MR DAVID DANSON
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARD TINCH
2016-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 1985367
2016-02-12AR0117/01/16 ANNUAL RETURN FULL LIST
2016-02-12CH01Director's details changed for Mr Neil Jeremy Manchester on 2015-04-30
2015-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MCKENZIE FULTON
2015-03-30TM02Termination of appointment of Daniel Mckenzie Fulton on 2015-03-30
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1985367
2015-01-19AR0117/01/15 ANNUAL RETURN FULL LIST
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1985367
2014-08-06SH19Statement of capital on 2014-08-06 GBP 1,985,367.00
2014-08-06SH20Statement by directors
2014-08-06CAP-SSSolvency statement dated 23/07/14
2014-08-06RES06REDUCE ISSUED CAPITAL 23/07/2014
2014-08-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of reduction in issued share capital
  • Resolution of removal of pre-emption rights
2014-08-06SH0123/07/14 STATEMENT OF CAPITAL GBP 9168353.00
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LIBERTINI
2014-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-27AR0117/01/14 ANNUAL RETURN FULL LIST
2013-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-17AR0117/01/13 FULL LIST
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD TINCH / 07/01/2013
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MCKENZIE FULTON / 07/01/2013
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CURRIE
2012-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART
2012-02-29AR0117/01/12 FULL LIST
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MCKENZIE FULTON / 10/06/2011
2012-02-28CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL MCKENZIE FULTON / 21/10/2011
2012-01-04AP03SECRETARY APPOINTED DANIEL MCKENZIE FULTON
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM E-CENTRE COOPERAGE WAY ALLOA CLACKMANNANSHIRE FK10 3LP SCOTLAND
2011-10-06AP01DIRECTOR APPOINTED ALAN EDWARD TINCH
2011-10-06AP01DIRECTOR APPOINTED MR ALAN ARCHIBALD STEWART
2011-10-06AP01DIRECTOR APPOINTED DANIEL MCKENZIE FULTON
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLER
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ROBERTS
2011-10-06CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2011 FROM DALMORE HOUSE 310 ST. VINCENT STREET GLASGOW G2 5QR
2011-06-24RES01ADOPT ARTICLES 09/06/2011
2011-06-24RES1309/06/2011
2011-06-23SH0109/06/11 STATEMENT OF CAPITAL GBP 7168354
2011-06-21MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2011-06-17AUDAUDITOR'S RESIGNATION
2011-06-17AP01DIRECTOR APPOINTED DAVID LIBERTINI
2011-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2011 FROM NETHERTON LANGBANK PORT GLASGOW RENFREWSHIRE PA14 6YG
2011-06-17AP02CORPORATE DIRECTOR APPOINTED HENDRIX GENETICS B.V.
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WISHART
2011-06-17TM02APPOINTMENT TERMINATED, SECRETARY ALASDAIR REID
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LITHGOW
2011-01-28AR0117/01/11 FULL LIST
2010-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-03AR0117/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILLIP JAMES DAVID / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN ROBERTS / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL MILLER / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JEREMY MANCHESTER / 03/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILLIP JAMES DAVID / 03/01/2007
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-20363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL MANCHESTER / 18/08/2008
2008-05-27363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-11RES12VARYING SHARE RIGHTS AND NAMES
2007-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-24288bDIRECTOR RESIGNED
2007-05-23419a(Scot)DEC MORT/CHARGE *****
2007-05-23419a(Scot)DEC MORT/CHARGE *****
2007-04-23363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS; AMEND
2007-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-23363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS; AMEND
2007-02-07363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-12-22288bDIRECTOR RESIGNED
2006-11-02AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
032 - Aquaculture
03220 - Freshwater aquaculture




Licences & Regulatory approval
We could not find any licences issued to LANDCATCH NATURAL SELECTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANDCATCH NATURAL SELECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2005-04-05 Satisfied SCOTTISH ENTERPRISE
ASSIGNATION IN SECURITY 2005-04-05 Satisfied SCOTTISH ENTERPRISE
BOND & FLOATING CHARGE 2005-04-05 Satisfied LANDCATCH LIMITED
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANDCATCH NATURAL SELECTION LIMITED

Intangible Assets
Patents
We have not found any records of LANDCATCH NATURAL SELECTION LIMITED registering or being granted any patents
Domain Names

LANDCATCH NATURAL SELECTION LIMITED owns 1 domain names.

landcatch.co.uk  

Trademarks
We have not found any records of LANDCATCH NATURAL SELECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDCATCH NATURAL SELECTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (03220 - Freshwater aquaculture) as LANDCATCH NATURAL SELECTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LANDCATCH NATURAL SELECTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LANDCATCH NATURAL SELECTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2013-03-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
LANDCATCH NATURAL SELECTION LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 176,530

CategoryAward Date Award/Grant
Development of a high-density salmon SNP chip: a key tool for improving the competitiveness and sustainability of the UK salmon farming industry : Collaborative Research and Development 2011-08-01 £ 176,530

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded LANDCATCH NATURAL SELECTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1