LOCH DUART PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLOCH DUART PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC195923
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of LOCH DUART PLC?

    • Marine aquaculture (03210) / Agriculture, Forestry and Fishing

    Where is LOCH DUART PLC located?

    Registered Office Address
    Floor 3 1 West Regent Street
    G2 1RW Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of LOCH DUART PLC?

    Previous Company Names
    Company NameFromUntil
    LOCH DUART LIMITEDMay 27, 1999May 27, 1999
    VERIMAC (NO. 100) LIMITEDMay 04, 1999May 04, 1999

    What are the latest accounts for LOCH DUART PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LOCH DUART PLC?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for LOCH DUART PLC?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    59 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 26, 2025

    • Capital: GBP 51,109.196
    3 pagesSH01

    Termination of appointment of Hazel Ann Lilian Wade as a director on Aug 19, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    83 pagesAA

    Second filing for the termination of Christopher John Walsh Orr as a director

    3 pagesRP04TM01

    Termination of appointment of Christopher John Walsh Orr as a director on Jun 10, 2024

    2 pagesTM01
    Annotations
    DateAnnotation
    Jul 22, 2025Clarification A second filed TM01 was registered on 22/07/2025

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 27, 2025

    • Capital: GBP 50,960.091
    3 pagesSH01

    Confirmation statement made on May 22, 2025 with updates

    5 pagesCS01

    Registration of charge SC1959230032, created on Jan 28, 2025

    15 pagesMR01

    Registration of charge SC1959230033, created on Jan 28, 2025

    34 pagesMR01

    Registration of charge SC1959230034, created on Jan 28, 2025

    28 pagesMR01

    Registration of charge SC1959230035, created on Jan 28, 2025

    17 pagesMR01

    Registration of charge SC1959230031, created on Nov 21, 2024

    11 pagesMR01

    Registration of charge SC1959230029, created on Nov 18, 2024

    10 pagesMR01

    Registration of charge SC1959230030, created on Nov 18, 2024

    9 pagesMR01

    Registration of charge SC1959230026, created on Nov 12, 2024

    13 pagesMR01

    Registration of charge SC1959230027, created on Nov 12, 2024

    16 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge SC1959230017 in full

    1 pagesMR04

    Who are the officers of LOCH DUART PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAGUIRE, Simon Shaun
    1 West Regent Street
    G2 1RW Glasgow
    Floor 3
    Scotland
    Secretary
    1 West Regent Street
    G2 1RW Glasgow
    Floor 3
    Scotland
    British187902220001
    GOERKE, Justin
    E 20th St, 2nd Floor
    New York
    12
    New York 10003
    United States
    Director
    E 20th St, 2nd Floor
    New York
    12
    New York 10003
    United States
    United StatesAustralian174431640002
    LESLIE, Russell George
    1 West Regent Street
    G2 1RW Glasgow
    Floor 3
    Scotland
    Director
    1 West Regent Street
    G2 1RW Glasgow
    Floor 3
    Scotland
    ScotlandBritish288154440001
    MAGUIRE, Simon Shaun
    1 West Regent Street
    G2 1RW Glasgow
    Floor 3
    Scotland
    Director
    1 West Regent Street
    G2 1RW Glasgow
    Floor 3
    Scotland
    ScotlandBritish124281020001
    VAN ES, Rob
    2nd Floor
    New York
    12 E 20th St
    New York
    United States
    Director
    2nd Floor
    New York
    12 E 20th St
    New York
    United States
    United StatesAustralian315368450001
    WARRINGTON, Mark Kenneth
    1 West Regent Street
    G2 1RW Glasgow
    Floor 3
    Scotland
    Director
    1 West Regent Street
    G2 1RW Glasgow
    Floor 3
    Scotland
    ScotlandBritish255740440001
    BALFOUR, Alan John
    Carpow House
    KY14 6EN Newburgh
    Fife
    Secretary
    Carpow House
    KY14 6EN Newburgh
    Fife
    British949930002
    ANDERSON STRATHERN WS
    48 Castle Street
    EH2 3LX Edinburgh
    Nominee Secretary
    48 Castle Street
    EH2 3LX Edinburgh
    900016350001
    ANDERSON, Alan Thomas
    HS6 5DL Hougharry
    Gearry Cottage
    Isle Of North Uist
    Director
    HS6 5DL Hougharry
    Gearry Cottage
    Isle Of North Uist
    British136111640001
    BALFOUR, Alan John
    Carpow House
    KY14 6EN Newburgh
    Fife
    Director
    Carpow House
    KY14 6EN Newburgh
    Fife
    ScotlandBritish949930002
    BALFOUR, Elizabeth Jean, Dr
    Kirkforthar House
    Markinch
    KY7 6LS Glenrothes
    Fife
    Director
    Kirkforthar House
    Markinch
    KY7 6LS Glenrothes
    Fife
    British66943990001
    BARBOUR, Andrew
    Fincastle
    PH16 5RJ Pitlochry
    Perthshire
    Director
    Fincastle
    PH16 5RJ Pitlochry
    Perthshire
    British55868930001
    BING, Andrew John Collingwood
    Auldbar Station House
    Balgavies
    DD8 2TH Forfar
    Angus
    Director
    Auldbar Station House
    Balgavies
    DD8 2TH Forfar
    Angus
    ScotlandBritish62921010001
    BROWN, Simon Thomas David
    48 Castle Street
    EH2 3LX Edinburgh
    Nominee Director
    48 Castle Street
    EH2 3LX Edinburgh
    British900016330001
    DEMEROUTIS, Basil James
    Duke Street St James's
    5th Floor
    SW1Y 6BN London
    6
    Director
    Duke Street St James's
    5th Floor
    SW1Y 6BN London
    6
    United KingdomCanadian142434180001
    DENTON, Alban Bede
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    United KingdomBritish210255440002
    ERSKINE, Alistair Morgan
    1 West Regent Street
    G2 1RW Glasgow
    Floor 3
    Scotland
    Director
    1 West Regent Street
    G2 1RW Glasgow
    Floor 3
    Scotland
    EnglandBritish50316250002
    JOY, Nicholas Hebden
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    ScotlandBritish62921060006
    JOY, Nicholas Hebden
    Kilry
    Alyth
    PH1 8HW Blairgowrie
    Cotton Of Craig
    Angus
    Director
    Kilry
    Alyth
    PH1 8HW Blairgowrie
    Cotton Of Craig
    Angus
    ScotlandBritish62921060006
    KERR, John Neilson
    48 Castle Street
    EH2 3LX Edinburgh
    Nominee Director
    48 Castle Street
    EH2 3LX Edinburgh
    British900016340001
    LAIRD, Ian Andrew
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United Kingdom
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United Kingdom
    United KingdomBritish94544180001
    MARSHAM, Charles James Lessels Bullock
    Rispond House
    Rispond Estate
    IV27 4QE Durness By Lairg
    Sutherland
    Director
    Rispond House
    Rispond Estate
    IV27 4QE Durness By Lairg
    Sutherland
    United KingdomBritish27820001
    O'SHEA, Timothy
    94115 San Francisco
    2786 Broadway
    Ca
    Usa
    Director
    94115 San Francisco
    2786 Broadway
    Ca
    Usa
    American146623450001
    ORR, Christopher John Walsh
    1 West Regent Street
    G2 1RW Glasgow
    Floor 3
    Scotland
    Director
    1 West Regent Street
    G2 1RW Glasgow
    Floor 3
    Scotland
    ScotlandBritish288154360001
    UPHOFF, Barry
    250 University Avenue
    Palo Alto
    California
    94301
    United States
    Director
    250 University Avenue
    Palo Alto
    California
    94301
    United States
    American127665820001
    WADE, Hazel Ann Lilian
    1 West Regent Street
    G2 1RW Glasgow
    Floor 3
    Scotland
    Director
    1 West Regent Street
    G2 1RW Glasgow
    Floor 3
    Scotland
    ScotlandBritish307696130001
    WILLIAMSON, Alison Jane
    1 Birsay Gardens
    Broughty Ferry
    DD5 3BS Dundee
    Tayside
    Director
    1 Birsay Gardens
    Broughty Ferry
    DD5 3BS Dundee
    Tayside
    ScotlandBritish82689700001
    WOODS, Mark David
    Bridge Cottage
    IV23 2RW Loch Broom
    2
    Ross Shire
    Director
    Bridge Cottage
    IV23 2RW Loch Broom
    2
    Ross Shire
    British136111300001

    Who are the persons with significant control of LOCH DUART PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saf Ii Master Fund I, Lp
    1209 Orange Street
    19801 Wilmington
    Corporation Trust Center
    County Of New Castle
    United States
    Feb 06, 2020
    1209 Orange Street
    19801 Wilmington
    Corporation Trust Center
    County Of New Castle
    United States
    No
    Legal FormLimited Partnership
    Country RegisteredUnited States
    Legal AuthorityDelaware, Usa
    Place RegisteredState Of Delaware Division Of Corporations
    Registration Number6851844
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Eric John Techel
    University Ave
    Suite 300
    94070 Palo Alto
    250
    United States
    May 29, 2017
    University Ave
    Suite 300
    94070 Palo Alto
    250
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Scottish Enterprise
    40 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    Apr 06, 2016
    40 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    Yes
    Legal FormGovernment Department
    Legal AuthorityScotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for LOCH DUART PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 04, 2017May 29, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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