LOCH DUART PLC
Overview
| Company Name | LOCH DUART PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC195923 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LOCH DUART PLC?
| Company Name | From | Until |
|---|---|---|
| LOCH DUART LIMITED | May 27, 1999 | May 27, 1999 |
| VERIMAC (NO. 100) LIMITED | May 04, 1999 | May 04, 1999 |
What are the latest accounts for LOCH DUART PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LOCH DUART PLC?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for LOCH DUART PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 59 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 26, 2025
| 3 pages | SH01 | ||||||||||
Termination of appointment of Hazel Ann Lilian Wade as a director on Aug 19, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 83 pages | AA | ||||||||||
Second filing for the termination of Christopher John Walsh Orr as a director | 3 pages | RP04TM01 | ||||||||||
Termination of appointment of Christopher John Walsh Orr as a director on Jun 10, 2024 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 27, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on May 22, 2025 with updates | 5 pages | CS01 | ||||||||||
Registration of charge SC1959230032, created on Jan 28, 2025 | 15 pages | MR01 | ||||||||||
Registration of charge SC1959230033, created on Jan 28, 2025 | 34 pages | MR01 | ||||||||||
Registration of charge SC1959230034, created on Jan 28, 2025 | 28 pages | MR01 | ||||||||||
Registration of charge SC1959230035, created on Jan 28, 2025 | 17 pages | MR01 | ||||||||||
Registration of charge SC1959230031, created on Nov 21, 2024 | 11 pages | MR01 | ||||||||||
Registration of charge SC1959230029, created on Nov 18, 2024 | 10 pages | MR01 | ||||||||||
Registration of charge SC1959230030, created on Nov 18, 2024 | 9 pages | MR01 | ||||||||||
Registration of charge SC1959230026, created on Nov 12, 2024 | 13 pages | MR01 | ||||||||||
Registration of charge SC1959230027, created on Nov 12, 2024 | 16 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1959230017 in full | 1 pages | MR04 | ||||||||||
Who are the officers of LOCH DUART PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAGUIRE, Simon Shaun | Secretary | 1 West Regent Street G2 1RW Glasgow Floor 3 Scotland | British | 187902220001 | ||||||
| GOERKE, Justin | Director | E 20th St, 2nd Floor New York 12 New York 10003 United States | United States | Australian | 174431640002 | |||||
| LESLIE, Russell George | Director | 1 West Regent Street G2 1RW Glasgow Floor 3 Scotland | Scotland | British | 288154440001 | |||||
| MAGUIRE, Simon Shaun | Director | 1 West Regent Street G2 1RW Glasgow Floor 3 Scotland | Scotland | British | 124281020001 | |||||
| VAN ES, Rob | Director | 2nd Floor New York 12 E 20th St New York United States | United States | Australian | 315368450001 | |||||
| WARRINGTON, Mark Kenneth | Director | 1 West Regent Street G2 1RW Glasgow Floor 3 Scotland | Scotland | British | 255740440001 | |||||
| BALFOUR, Alan John | Secretary | Carpow House KY14 6EN Newburgh Fife | British | 949930002 | ||||||
| ANDERSON STRATHERN WS | Nominee Secretary | 48 Castle Street EH2 3LX Edinburgh | 900016350001 | |||||||
| ANDERSON, Alan Thomas | Director | HS6 5DL Hougharry Gearry Cottage Isle Of North Uist | British | 136111640001 | ||||||
| BALFOUR, Alan John | Director | Carpow House KY14 6EN Newburgh Fife | Scotland | British | 949930002 | |||||
| BALFOUR, Elizabeth Jean, Dr | Director | Kirkforthar House Markinch KY7 6LS Glenrothes Fife | British | 66943990001 | ||||||
| BARBOUR, Andrew | Director | Fincastle PH16 5RJ Pitlochry Perthshire | British | 55868930001 | ||||||
| BING, Andrew John Collingwood | Director | Auldbar Station House Balgavies DD8 2TH Forfar Angus | Scotland | British | 62921010001 | |||||
| BROWN, Simon Thomas David | Nominee Director | 48 Castle Street EH2 3LX Edinburgh | British | 900016330001 | ||||||
| DEMEROUTIS, Basil James | Director | Duke Street St James's 5th Floor SW1Y 6BN London 6 | United Kingdom | Canadian | 142434180001 | |||||
| DENTON, Alban Bede | Director | Atholl Crescent EH3 8HA Edinburgh 15 Midlothian United Kingdom | United Kingdom | British | 210255440002 | |||||
| ERSKINE, Alistair Morgan | Director | 1 West Regent Street G2 1RW Glasgow Floor 3 Scotland | England | British | 50316250002 | |||||
| JOY, Nicholas Hebden | Director | Atholl Crescent EH3 8HA Edinburgh 15 Midlothian United Kingdom | Scotland | British | 62921060006 | |||||
| JOY, Nicholas Hebden | Director | Kilry Alyth PH1 8HW Blairgowrie Cotton Of Craig Angus | Scotland | British | 62921060006 | |||||
| KERR, John Neilson | Nominee Director | 48 Castle Street EH2 3LX Edinburgh | British | 900016340001 | ||||||
| LAIRD, Ian Andrew | Director | Atholl Crescent EH3 8HA Edinburgh 15 United Kingdom | United Kingdom | British | 94544180001 | |||||
| MARSHAM, Charles James Lessels Bullock | Director | Rispond House Rispond Estate IV27 4QE Durness By Lairg Sutherland | United Kingdom | British | 27820001 | |||||
| O'SHEA, Timothy | Director | 94115 San Francisco 2786 Broadway Ca Usa | American | 146623450001 | ||||||
| ORR, Christopher John Walsh | Director | 1 West Regent Street G2 1RW Glasgow Floor 3 Scotland | Scotland | British | 288154360001 | |||||
| UPHOFF, Barry | Director | 250 University Avenue Palo Alto California 94301 United States | American | 127665820001 | ||||||
| WADE, Hazel Ann Lilian | Director | 1 West Regent Street G2 1RW Glasgow Floor 3 Scotland | Scotland | British | 307696130001 | |||||
| WILLIAMSON, Alison Jane | Director | 1 Birsay Gardens Broughty Ferry DD5 3BS Dundee Tayside | Scotland | British | 82689700001 | |||||
| WOODS, Mark David | Director | Bridge Cottage IV23 2RW Loch Broom 2 Ross Shire | British | 136111300001 |
Who are the persons with significant control of LOCH DUART PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Saf Ii Master Fund I, Lp | Feb 06, 2020 | 1209 Orange Street 19801 Wilmington Corporation Trust Center County Of New Castle United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Eric John Techel | May 29, 2017 | University Ave Suite 300 94070 Palo Alto 250 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Scottish Enterprise | Apr 06, 2016 | 40 Waterloo Street G2 6HQ Glasgow Atrium Court United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LOCH DUART PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 04, 2017 | May 29, 2017 | The 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