LANDCATCH NATURAL SELECTION LIMITED: Filings - Page 3
Overview
Company Name | LANDCATCH NATURAL SELECTION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC214851 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for LANDCATCH NATURAL SELECTION LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||||||||||
Annual return made up to Jan 17, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||||||||||
Annual return made up to Jan 17, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Director's details changed for Alan Edward Tinch on Jan 07, 2013 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Daniel Mckenzie Fulton on Jan 07, 2013 | 2 pages | CH01 | ||||||||||||||||||
Termination of appointment of Hugh Mckechnie Currie as a director on Dec 31, 2012 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||||||||||
Termination of appointment of Alan Archibald Stewart as a director on Mar 01, 2012 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Jan 17, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||||||||||
Director's details changed for Daniel Mckenzie Fulton on Jun 10, 2011 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Daniel Mckenzie Fulton on Oct 21, 2011 | 1 pages | CH03 | ||||||||||||||||||
Appointment of Daniel Mckenzie Fulton as a secretary on Oct 21, 2011 | 3 pages | AP03 | ||||||||||||||||||
Registered office address changed from E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland on Oct 24, 2011 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Alan Edward Tinch as a director on Jun 10, 2011 | 3 pages | AP01 | ||||||||||||||||||
Appointment of Mr Alan Archibald Stewart as a director on Jun 10, 2011 | 3 pages | AP01 | ||||||||||||||||||
Appointment of Daniel Mckenzie Fulton as a director on Jun 10, 2011 | 3 pages | AP01 | ||||||||||||||||||
Termination of appointment of Phillip James David as a director on Jun 10, 2011 | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of William Michael Miller as a director on Jun 10, 2011 | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Ronald John Roberts as a director on Jun 10, 2011 | 3 pages | TM01 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2010 | 10 pages | AA | ||||||||||||||||||
Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5QR on Aug 04, 2011 | 1 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 09, 2011
| 4 pages | SH01 | ||||||||||||||||||
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