LANDCATCH NATURAL SELECTION LIMITED: Filings - Page 2

  • Overview

    Company NameLANDCATCH NATURAL SELECTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC214851
    JurisdictionScotland
    Date of Creation

    What are the latest filings for LANDCATCH NATURAL SELECTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Laura Cutler as a person with significant control on Jan 17, 2020

    1 pagesPSC07

    Appointment of Mr Jarl Willem Pieter Van Den Berg as a director on Nov 01, 2019

    2 pagesAP01

    Registration of charge SC2148510004, created on Jul 05, 2019

    4 pagesMR01

    Accounts for a small company made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Jan 17, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Jan 17, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Jan 17, 2017 with updates

    9 pagesCS01

    Director's details changed for Mr Neil Jeremy Manchester on Jul 08, 2016

    2 pagesCH01

    Appointment of Mr David Danson as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Alan Edward Tinch as a director on Jul 01, 2016

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Jan 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2016

    Statement of capital on Feb 12, 2016

    • Capital: GBP 1,985,367
    SH01

    Director's details changed for Mr Neil Jeremy Manchester on Apr 30, 2015

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2014

    9 pagesAA

    Termination of appointment of Daniel Mckenzie Fulton as a director on Mar 30, 2015

    1 pagesTM01

    Termination of appointment of Daniel Mckenzie Fulton as a secretary on Mar 30, 2015

    1 pagesTM02

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 1,985,367
    SH01

    Statement of capital on Aug 06, 2014

    • Capital: GBP 1,985,367.00
    6 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Statement of capital following an allotment of shares on Jul 23, 2014

    • Capital: GBP 9,168,353.00
    6 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of David Libertini as a director on Jul 22, 2014

    1 pagesTM01

    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