ORMSARY SCALLOPS LIMITED
PORT GLASGOW LANDCATCH LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA14 6YG

Company number SC060156
Status Active
Incorporation Date 8 June 1976
Company Type Private Limited Company
Address NETHERTON, LANGBANK, PORT GLASGOW, RENFREWSHIRE, PA14 6YG
Home Country United Kingdom
Nature of Business 03210 - Marine aquaculture
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 5,000,000 ; Total exemption full accounts made up to 31 December 2015; Annual return made up to 8 May 2015 with full list of shareholders Statement of capital on 2015-05-20 GBP 5,000,000 . The most likely internet sites of ORMSARY SCALLOPS LIMITED are www.ormsaryscallops.co.uk, and www.ormsary-scallops.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. The distance to to Cardross Rail Station is 4.3 miles; to Balloch Rail Station is 6 miles; to Paisley St James Rail Station is 6.7 miles; to Lochwinnoch Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ormsary Scallops Limited is a Private Limited Company. The company registration number is SC060156. Ormsary Scallops Limited has been working since 08 June 1976. The present status of the company is Active. The registered address of Ormsary Scallops Limited is Netherton Langbank Port Glasgow Renfrewshire Pa14 6yg. . WISHART, Alastair William Chisholm is a Secretary of the company. LITHGOW, James Frank is a Director of the company. WISHART, Alastair William Chisholm is a Director of the company. Secretary FULTON, Daniel Mckenzie has been resigned. Secretary MCCARROLL, Peter has been resigned. Secretary MCPHERSON, David James has been resigned. Secretary REID, Alasdair has been resigned. Secretary TAYLOR, David Stuart has been resigned. Secretary TODD, Robert Anthony has been resigned. Director BRANDAL, Per Olav has been resigned. Director BURROW, Alistair Stewart has been resigned. Director CURRIE, Hugh Mckechnie has been resigned. Director FULTON, Daniel Mckenzie has been resigned. Director JOHNSON, Robin Douglas Stirling has been resigned. Director KVAAL, Odd has been resigned. Director LEMOND, Brian Hugh has been resigned. Director LINDSAY, James Kerr has been resigned. Director LITHGOW, William James, Sir has been resigned. Director MANCHESTER, Neil Jeremy has been resigned. Director MOWINCKEL, Thor has been resigned. Director PARKER, Cameron Holdsworth has been resigned. Director RALPH, John Hunter, Dr has been resigned. Director ROBERTS, Ronald John, Professor has been resigned. Director STEWART, Alan Archibald has been resigned. Director TAYLOR, David Stuart has been resigned. Director WADDELL, Ian Fraser has been resigned. Director WATERHOUSE, Martin Christopher has been resigned. The company operates in "Marine aquaculture".


Current Directors

Secretary
WISHART, Alastair William Chisholm
Appointed Date: 31 March 2014

Director
LITHGOW, James Frank
Appointed Date: 05 October 2000
55 years old

Director
WISHART, Alastair William Chisholm
Appointed Date: 01 November 1993
67 years old

Resigned Directors

Secretary
FULTON, Daniel Mckenzie
Resigned: 10 June 2011
Appointed Date: 02 April 2004

Secretary
MCCARROLL, Peter
Resigned: 20 March 1992

Secretary
MCPHERSON, David James
Resigned: 13 November 1992
Appointed Date: 20 March 1992

Secretary
REID, Alasdair
Resigned: 31 March 2014
Appointed Date: 10 June 2011

Secretary
TAYLOR, David Stuart
Resigned: 02 April 2004
Appointed Date: 23 August 1993

Secretary
TODD, Robert Anthony
Resigned: 23 August 1993
Appointed Date: 13 November 1992

Director
BRANDAL, Per Olav
Resigned: 23 February 1990

Director
BURROW, Alistair Stewart
Resigned: 19 April 1990
Appointed Date: 23 February 1990
74 years old

Director
CURRIE, Hugh Mckechnie
Resigned: 10 June 2011
Appointed Date: 23 April 1990
76 years old

Director
FULTON, Daniel Mckenzie
Resigned: 10 June 2011
Appointed Date: 27 April 2006
76 years old

Director
JOHNSON, Robin Douglas Stirling
Resigned: 31 July 2001
Appointed Date: 21 June 1996
72 years old

Director
KVAAL, Odd
Resigned: 23 February 1990

Director
LEMOND, Brian Hugh
Resigned: 31 October 1993
72 years old

Director
LINDSAY, James Kerr
Resigned: 21 September 1995
Appointed Date: 01 April 1990
91 years old

Director
LITHGOW, William James, Sir
Resigned: 05 December 1996
91 years old

Director
MANCHESTER, Neil Jeremy
Resigned: 10 June 2011
Appointed Date: 01 October 2002
61 years old

Director
MOWINCKEL, Thor
Resigned: 11 May 1989

Director
PARKER, Cameron Holdsworth
Resigned: 12 September 1994
93 years old

Director
RALPH, John Hunter, Dr
Resigned: 27 May 2005
Appointed Date: 23 October 2003
54 years old

Director
ROBERTS, Ronald John, Professor
Resigned: 10 June 2011
Appointed Date: 21 June 1996
84 years old

Director
STEWART, Alan Archibald
Resigned: 10 June 2011
Appointed Date: 22 March 1991
67 years old

Director
TAYLOR, David Stuart
Resigned: 02 April 2004
Appointed Date: 21 September 1995
62 years old

Director
WADDELL, Ian Fraser
Resigned: 08 June 1992
Appointed Date: 01 January 1992
79 years old

Director
WATERHOUSE, Martin Christopher
Resigned: 01 October 2002
Appointed Date: 21 September 1995
67 years old

ORMSARY SCALLOPS LIMITED Events

11 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5,000,000

24 Mar 2016
Total exemption full accounts made up to 31 December 2015
20 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5,000,000

27 Apr 2015
Total exemption full accounts made up to 31 December 2014
22 May 2014
Full accounts made up to 31 December 2013
...
... and 147 more events
30 Jun 1986
Return made up to 11/07/85; full list of members

22 May 1986
Director resigned;new director appointed

16 May 1986
Full accounts made up to 31 December 1985

21 Mar 1980
Company name changed\certificate issued on 21/03/80
08 Jun 1976
Incorporation

ORMSARY SCALLOPS LIMITED Charges

8 March 2006
Bond & floating charge
Delivered: 16 March 2006
Status: Satisfied on 23 May 2007
Persons entitled: Scottish Enterprise
Description: Undertaking and all property and assets present and future…
21 June 2002
Floating charge
Delivered: 27 June 2002
Status: Satisfied on 14 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
22 August 1995
Assignation
Delivered: 23 August 1995
Status: Satisfied on 13 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The whole rights of the company under the charter including…
22 August 1995
Deed of covenanat
Delivered: 23 August 1995
Status: Satisfied on 13 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The charteres errnings and any requisition compensation.
8 May 1987
Bond & floating charge
Delivered: 19 May 1987
Status: Satisfied on 14 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the companys fish stocks…
1 November 1983
Bond & floating charge
Delivered: 7 November 1983
Status: Satisfied on 4 October 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
30 March 1983
Letter of offset
Delivered: 11 April 1983
Status: Satisfied on 4 October 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums due or to become due to landcatch limited by the…