LANDCATCH NATURAL SELECTION LIMITED: Filings - Page 3

  • 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

    Accounts for a small company made up to Dec 31, 2013

    8 pagesAA

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

    7 pagesAR01

    Accounts for a small company made up to Dec 31, 2012

    8 pagesAA

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

    7 pagesAR01

    Director's details changed for Alan Edward Tinch on Jan 07, 2013

    2 pagesCH01

    Director's details changed for Daniel Mckenzie Fulton on Jan 07, 2013

    2 pagesCH01

    Termination of appointment of Hugh Mckechnie Currie as a director on Dec 31, 2012

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2011

    8 pagesAA

    Termination of appointment of Alan Archibald Stewart as a director on Mar 01, 2012

    1 pagesTM01

    Annual return made up to Jan 17, 2012 with full list of shareholders

    10 pagesAR01

    Director's details changed for Daniel Mckenzie Fulton on Jun 10, 2011

    2 pagesCH01

    Secretary's details changed for Daniel Mckenzie Fulton on Oct 21, 2011

    1 pagesCH03

    Appointment of Daniel Mckenzie Fulton as a secretary on Oct 21, 2011

    3 pagesAP03

    Registered office address changed from E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland on Oct 24, 2011

    1 pagesAD01

    Appointment of Alan Edward Tinch as a director on Jun 10, 2011

    3 pagesAP01

    Appointment of Mr Alan Archibald Stewart as a director on Jun 10, 2011

    3 pagesAP01

    Appointment of Daniel Mckenzie Fulton as a director on Jun 10, 2011

    3 pagesAP01

    Termination of appointment of Phillip James David as a director on Jun 10, 2011

    2 pagesTM01

    Termination of appointment of William Michael Miller as a director on Jun 10, 2011

    2 pagesTM01

    Termination of appointment of Ronald John Roberts as a director on Jun 10, 2011

    3 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Accounts for a small company made up to Dec 31, 2010

    10 pagesAA

    Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5QR on Aug 04, 2011

    1 pagesAD01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    09/06/2011
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 09, 2011

    • Capital: GBP 7,168,354
    4 pagesSH01

    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