LAKELAND UNST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLAKELAND UNST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC156688
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAKELAND UNST LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LAKELAND UNST LIMITED located?

    Registered Office Address
    c/o MARINE HARVEST SCOTLAND
    1st Floor Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of LAKELAND UNST LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE 226 LIMITEDMar 17, 1995Mar 17, 1995

    What are the latest accounts for LAKELAND UNST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for LAKELAND UNST LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LAKELAND UNST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 1,500,000
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Registered office address changed from * Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP* on Jun 30, 2014

    1 pagesAD01

    Annual return made up to Mar 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 1,500,000
    SH01

    Registered office address changed from * Johnstone House 52-54 Rose Street Aberdeen AB10 1HA* on Mar 04, 2014

    1 pagesAD01

    Termination of appointment of William Young as a director

    1 pagesTM01

    Termination of appointment of Paul Irving as a director

    1 pagesTM01

    Termination of appointment of Colin Blair as a director

    1 pagesTM01

    Appointment of Ms Lorraine Thompson as a secretary

    2 pagesAP03

    Appointment of Mr Kenneth James Mcintosh as a director

    2 pagesAP01

    Appointment of Mr Alan George Sutherland as a director

    2 pagesAP01

    Termination of appointment of Ledingham Chalmers Llp as a secretary

    1 pagesTM02

    Satisfaction of charge 22 in full

    4 pagesMR04

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Termination of appointment of Mark Warrington as a director

    1 pagesTM01

    Appointment of Mr William Young as a director

    2 pagesAP01

    Appointment of Mr Paul Barrie Irving as a director

    2 pagesAP01

    Annual return made up to Mar 17, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Auditor's resignation

    2 pagesAUD

    Who are the officers of LAKELAND UNST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Lorraine
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Scotland
    Secretary
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Scotland
    185606570001
    MCINTOSH, Kenneth James
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Scotland
    Director
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Scotland
    ScotlandBritishFinance Director124854160002
    SUTHERLAND, Alan George
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Scotland
    Director
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Scotland
    ScotlandBritishManaging Director121052220002
    LC SECRETARIES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    112802860001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    BLAIR, Colin Ian
    Fernoch Crescent
    PA31 8AE Lochgilphead
    9
    Argyll
    United Kingdom
    Director
    Fernoch Crescent
    PA31 8AE Lochgilphead
    9
    Argyll
    United Kingdom
    United KingdomScottishCompany Director83104090001
    HUNTER, Brian Turner
    Ernahoul
    Uyeasound
    ZE2 9DW Unst
    Shetland
    Director
    Ernahoul
    Uyeasound
    ZE2 9DW Unst
    Shetland
    BritishCrofter68949710001
    IRVING, Paul Barrie
    Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Little Oak
    Cumbria
    United Kingdom
    Director
    Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Little Oak
    Cumbria
    United Kingdom
    United KingdomBritishGeneral Manager24916240001
    IRVING, Paul Barrie
    Little Oak,Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Cumbria
    Director
    Little Oak,Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Cumbria
    United KingdomBritishGeneral Manager24916240001
    LISTON, William Munro
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishCompany Director58492580002
    MYRSETH, Bjorn
    Riplegarden 40
    N 5031 Laksevaag
    Norway
    Director
    Riplegarden 40
    N 5031 Laksevaag
    Norway
    NorwayNorwegianCompany Director43530500001
    WARRINGTON, Mark Kenneth
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    North Lanarkshire
    United Kingdom
    Director
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    North Lanarkshire
    United Kingdom
    ScotlandBritishManaging Director163601720001
    YOUNG, William
    Argyll Road
    Kirn
    PA23 8EJ Dunoon
    95
    Argyll
    United Kingdom
    Director
    Argyll Road
    Kirn
    PA23 8EJ Dunoon
    95
    Argyll
    United Kingdom
    United KingdomBritishFish Farmer137835400001
    DURANO LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003320001

    Does LAKELAND UNST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 01, 2011
    Delivered On Feb 08, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Dnb Nor Bank Asa
    Transactions
    • Feb 08, 2011Registration of a charge (MG01s)
    • Jan 08, 2014Satisfaction of a charge (MR04)
    Deed of amendment and confirmation to the floating charge
    Created On Sep 19, 2008
    Delivered On Oct 10, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Dnb Nor Bank Asa
    Transactions
    • Oct 10, 2008Registration of a charge (410)
    • Mar 07, 2011Statement of satisfaction of a floating charge (MG03s)
    Deed of amendment to the standard security
    Created On Sep 19, 2008
    Delivered On Oct 07, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground situated at couttsmill, uyeasound, unst, shetland isles.
    Persons Entitled
    • Dnb Nor Bank Asa
    Transactions
    • Oct 07, 2008Registration of a charge (410)
    • Mar 07, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Deed of amendment to the standard security
    Created On Sep 19, 2008
    Delivered On Oct 07, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground situated to the west of the subjects known as ross park, uyeasound, unst, shetland islands.
    Persons Entitled
    • Dnb Nor Bank Asa
    Transactions
    • Oct 07, 2008Registration of a charge (410)
    • Mar 07, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 08, 2008
    Delivered On Jan 15, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ross park, uyeasound, unst, shetland.
    Persons Entitled
    • Dnb Nor Bank Asa
    Transactions
    • Jan 15, 2008Registration of a charge (410)
    • Mar 07, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 08, 2008
    Delivered On Jan 15, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at couttsmill, uyeasound, unst, shetland and ground to the west of the branch public road from belmont to muness at couttsmill, uyeasound, unst, shetland.
    Persons Entitled
    • Dnb Nor Bank Asa
    Transactions
    • Jan 15, 2008Registration of a charge (410)
    • Mar 07, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Dec 12, 2007
    Delivered On Dec 24, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Dnb Nor Bank Asa
    Transactions
    • Dec 24, 2007Registration of a charge (410)
    • Oct 07, 2008Alteration to a floating charge (466 Scot)
    • Mar 07, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Sep 27, 2002
    Delivered On Oct 16, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Trustees of the Shetland Aquaculture Trust
    Transactions
    • Oct 16, 2002Registration of a charge (410)
    • Nov 25, 2002Alteration to a floating charge (466 Scot)
    • Jan 15, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Sep 22, 2000
    Delivered On Sep 26, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1) subjects known as cocklepoint situated in the parish of unst in the shetland islands area.
    Persons Entitled
    • Den Norske Bank Asa
    Transactions
    • Sep 26, 2000Registration of a charge (410)
    • Dec 21, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 29, 2000
    Delivered On Sep 01, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Groundwest of belmont to muness public road, coutsmill,uyeasound,unst.
    Persons Entitled
    • Den Norske Bank Asa
    Transactions
    • Sep 01, 2000Registration of a charge (410)
    • Dec 21, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 29, 2000
    Delivered On Sep 01, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Cocklepoint, uyeasound, unst.
    Persons Entitled
    • Den Norske Bank Asa
    Transactions
    • Sep 01, 2000Registration of a charge (410)
    • Dec 21, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 29, 2000
    Delivered On Sep 01, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at brucehall, uyeasound, shetland.
    Persons Entitled
    • Den Norske Bank Asa
    Transactions
    • Sep 01, 2000Registration of a charge (410)
    • Dec 21, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 23, 2000
    Delivered On Sep 05, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Den Norske Bank Asa
    Transactions
    • Sep 05, 2000Registration of a charge (410)
    • Sep 05, 2000Alteration to a floating charge (466 Scot)
    • Nov 25, 2002Alteration to a floating charge (466 Scot)
    • Jan 30, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 29, 1997
    Delivered On Apr 29, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1) ground at couttsmill,uyeasound,unst,shetland islands. 2)Ground known as "brucehall" at clivocast,uyeasound,unst,shetland islands.
    Persons Entitled
    • Den Norske Bank Asa
    Transactions
    • Apr 29, 1997Registration of a charge (410)
    • Dec 21, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 09, 1997
    Delivered On Apr 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Den Norske Bank Asa
    Transactions
    • Apr 17, 1997Registration of a charge (410)
    • May 09, 1997Alteration to a floating charge (466 Scot)
    • Sep 10, 1998Alteration to a floating charge (466 Scot)
    • Sep 05, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Apr 09, 1997
    Delivered On Apr 15, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Biomar Limited
    Transactions
    • Apr 15, 1997Registration of a charge (410)
    • May 09, 1997Alteration to a floating charge (466 Scot)
    • Sep 04, 1998Alteration to a floating charge (466 Scot)
    • Mar 25, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jan 24, 1997
    Delivered On Feb 05, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Shetland Leasing and Property Developments Limited
    Transactions
    • Feb 05, 1997Registration of a charge (410)
    • May 09, 1997Alteration to a floating charge (466 Scot)
    • Sep 07, 1998Alteration to a floating charge (466 Scot)
    • May 09, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jul 25, 1996
    Delivered On Aug 07, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Magnus Laurence Flaws and Others as Trustees for the Shetland Aquaculture Trust
    Transactions
    • Aug 07, 1996Registration of a charge (410)
    • Mar 12, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 28, 1995
    Delivered On Sep 06, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of ground at brucehall, uyeasound, unst, shetland.
    Persons Entitled
    • Brian Turner Hunter and Another as Partners and Trustees for the Firm of Snarravoe Salmon
    Transactions
    • Sep 06, 1995Registration of a charge (410)
    • May 07, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 28, 1995
    Delivered On Sep 06, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of ground and hatchery unit at couttsmill, uyeasound, unst, shetland.
    Persons Entitled
    • Brian Turner Hunter and Another as Partners and Trustees for the Firm of Snarravoe Salmon
    Transactions
    • Sep 06, 1995Registration of a charge (410)
    • May 07, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 28, 1995
    Delivered On Sep 06, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of ground and incubation unit at rosspark, uyeasound, unst, shetland.
    Persons Entitled
    • Brian Turner Hunter and Another as Partners and Trustees for the Firm of Snarravoe Salmon
    Transactions
    • Sep 06, 1995Registration of a charge (410)
    • May 07, 1997Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 22, 1995
    Delivered On Aug 24, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Brian Turner Hunter and Another as Partners and Trustees for the Firm of Snarravoe Salmon
    Transactions
    • Aug 24, 1995Registration of a charge (410)
    • May 07, 1997Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0