LOCH DUART LIMITED
MIDLOTHIAN VERIMAC (NO. 100) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC195923
Status Active
Incorporation Date 4 May 1999
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 8HA
Home Country United Kingdom
Nature of Business 03210 - Marine aquaculture
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Director's details changed for Alban Bede Denton on 23 March 2017; Group of companies' accounts made up to 31 March 2016; Appointment of Nicholas Hebden Joy as a director on 22 August 2016. The most likely internet sites of LOCH DUART LIMITED are www.lochduart.co.uk, and www.loch-duart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Loch Duart Limited is a Private Limited Company. The company registration number is SC195923. Loch Duart Limited has been working since 04 May 1999. The present status of the company is Active. The registered address of Loch Duart Limited is 15 Atholl Crescent Edinburgh Midlothian Eh3 8ha. . MAGUIRE, Simon Shaun is a Secretary of the company. BARBOUR, Andrew is a Director of the company. BING, Andrew John Collingwood is a Director of the company. DENTON, Alban Bede is a Director of the company. GOERKE, Justin is a Director of the company. JOY, Nicholas Hebden is a Director of the company. MAGUIRE, Simon Shaun is a Director of the company. WILLIAMSON, Alison Jane is a Director of the company. Nominee Secretary ANDERSON STRATHERN WS has been resigned. Secretary BALFOUR, Alan John has been resigned. Director ANDERSON, Alan Thomas has been resigned. Director BALFOUR, Alan John has been resigned. Director BALFOUR, Elizabeth Jean, Dr has been resigned. Nominee Director BROWN, Simon Thomas David has been resigned. Director DEMEROUTIS, Basil James has been resigned. Director JOY, Nicholas Hebden has been resigned. Nominee Director KERR, John Neilson has been resigned. Director MARSHAM, Charles James Lessels Bullock has been resigned. Director O'SHEA, Timothy has been resigned. Director UPHOFF, Barry has been resigned. Director WOODS, Mark David has been resigned. The company operates in "Marine aquaculture".


Current Directors

Secretary
MAGUIRE, Simon Shaun
Appointed Date: 14 March 2014

Director
BARBOUR, Andrew
Appointed Date: 18 June 2002
65 years old

Director
BING, Andrew John Collingwood
Appointed Date: 20 May 1999
64 years old

Director
DENTON, Alban Bede
Appointed Date: 21 May 2015
61 years old

Director
GOERKE, Justin
Appointed Date: 01 November 2012
42 years old

Director
JOY, Nicholas Hebden
Appointed Date: 22 August 2016
68 years old

Director
MAGUIRE, Simon Shaun
Appointed Date: 14 May 2014
57 years old

Director
WILLIAMSON, Alison Jane
Appointed Date: 29 October 2008
62 years old

Resigned Directors

Nominee Secretary
ANDERSON STRATHERN WS
Resigned: 20 May 1999
Appointed Date: 04 May 1999

Secretary
BALFOUR, Alan John
Resigned: 14 May 2014
Appointed Date: 20 May 1999

Director
ANDERSON, Alan Thomas
Resigned: 31 July 2012
Appointed Date: 29 January 2009
72 years old

Director
BALFOUR, Alan John
Resigned: 30 June 2016
Appointed Date: 20 May 1999
68 years old

Director
BALFOUR, Elizabeth Jean, Dr
Resigned: 30 April 2008
Appointed Date: 12 October 1999
77 years old

Nominee Director
BROWN, Simon Thomas David
Resigned: 20 May 1999
Appointed Date: 04 May 1999
65 years old

Director
DEMEROUTIS, Basil James
Resigned: 31 October 2012
Appointed Date: 01 June 2010
57 years old

Director
JOY, Nicholas Hebden
Resigned: 30 April 2016
Appointed Date: 20 May 1999
68 years old

Nominee Director
KERR, John Neilson
Resigned: 20 May 1999
Appointed Date: 04 May 1999
69 years old

Director
MARSHAM, Charles James Lessels Bullock
Resigned: 12 February 2001
Appointed Date: 12 October 1999
75 years old

Director
O'SHEA, Timothy
Resigned: 31 October 2012
Appointed Date: 30 April 2008
75 years old

Director
UPHOFF, Barry
Resigned: 01 June 2010
Appointed Date: 24 January 2008
58 years old

Director
WOODS, Mark David
Resigned: 30 April 2015
Appointed Date: 29 January 2009
65 years old

LOCH DUART LIMITED Events

23 Mar 2017
Director's details changed for Alban Bede Denton on 23 March 2017
11 Jan 2017
Group of companies' accounts made up to 31 March 2016
14 Oct 2016
Appointment of Nicholas Hebden Joy as a director on 22 August 2016
15 Jul 2016
Termination of appointment of Nicholas Hebden Joy as a director on 30 April 2016
14 Jul 2016
Termination of appointment of Alan John Balfour as a director on 30 June 2016
...
... and 130 more events
28 May 1999
New director appointed
26 May 1999
Company name changed verimac (no. 100) LIMITED\certificate issued on 27/05/99
23 May 1999
Director resigned
23 May 1999
Director resigned
04 May 1999
Incorporation

LOCH DUART LIMITED Charges

25 September 2015
Charge code SC19 5923 0014
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Ewos Limited
Description: Contains floating charge…
17 December 2013
Charge code SC19 5923 0013
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Ensportkreditt Norge As
Description: Notification of addition to or amendment of charge…
29 June 2012
Mortgage of a ship
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: Vessel lady catherine official number 918169.
2 March 2010
Floating charge
Delivered: 19 March 2010
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD
Description: Undertaking & all property & assets present & future…
2 March 2010
Floating charge
Delivered: 19 March 2010
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD
Description: Undertaking & all property & assets present & future…
1 May 2001
Standard security
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 43 achlochan, scourie, by lairg, sutherland.
15 June 2000
Standard security
Delivered: 26 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Ground in scourie, sutherland.
2 May 2000
Floating charge
Delivered: 16 May 2000
Status: Satisfied on 20 May 2010
Persons entitled: Gerald Cavendish
Description: Lease of three contiguous areas of ground near duartmore…
2 May 2000
Floating charge
Delivered: 15 May 2000
Status: Satisfied on 29 October 2003
Persons entitled: Trouw (UK) Limited
Description: Undertaking and all property and assets present and future…
2 May 2000
Floating charge
Delivered: 11 May 2000
Status: Satisfied on 11 June 2001
Persons entitled: Dr Elizabeth Jean Balfour Cbe
Description: Undertaking and all property and assets present and future…
2 May 2000
Floating charge
Delivered: 11 May 2000
Status: Satisfied on 24 May 2001
Persons entitled: Alan John Balfour
Description: Undertaking and all property and assets present and future…
6 December 1999
Bond & floating charge
Delivered: 14 December 1999
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Undertaking and all property and assets present and future…
13 November 1999
Floating charge
Delivered: 19 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…