Background WavePink WaveYellow Wave

LANDCATCH NATURAL SELECTION LIMITED (SC214851)

LANDCATCH NATURAL SELECTION LIMITED (SC214851) is an active UK company. incorporated on 17 January 2001. with registered office in Lochgilphead. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03220). LANDCATCH NATURAL SELECTION LIMITED has been registered for 25 years.

Company Number
SC214851
Status
active
Type
ltd
Incorporated
17 January 2001
Age
25 years
Address
Ormsary Fish Farm, Lochgilphead, PA31 8PE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03220)
SIC Codes
03220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDCATCH NATURAL SELECTION LIMITED

LANDCATCH NATURAL SELECTION LIMITED is an active company incorporated on 17 January 2001 with the registered office located in Lochgilphead. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03220). LANDCATCH NATURAL SELECTION LIMITED was registered 25 years ago.(SIC: 03220)

Status

active

Active since 25 years ago

Company No

SC214851

LTD Company

Age

25 Years

Incorporated 17 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

M M & S (2728) LIMITED
From: 17 January 2001To: 4 March 2005
Contact
Address

Ormsary Fish Farm Ormsary Lochgilphead, PA31 8PE,

Previous Addresses

E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland
From: 4 August 2011To: 24 October 2011
Dalmore House 310 St. Vincent Street Glasgow G2 5QR
From: 17 June 2011To: 4 August 2011
Netherton Langbank Port Glasgow Renfrewshire PA14 6YG
From: 17 January 2001To: 17 June 2011
Timeline

34 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Funding Round
Jun 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Mar 12
Director Left
Jan 13
Director Left
Jul 14
Capital Update
Aug 14
Funding Round
Aug 14
Director Left
Mar 15
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Jul 19
Director Joined
Nov 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Jul 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
3
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Change Corporate Director Company With Change Date
15 March 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Accounts With Accounts Type Small
8 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
6 August 2014
SH19Statement of Capital
Legacy
6 August 2014
SH20SH20
Legacy
6 August 2014
CAP-SSCAP-SS
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Resolution
6 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
21 June 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
4 January 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2011
TM01Termination of Director
Statement Of Companys Objects
6 October 2011
CC04CC04
Accounts With Accounts Type Small
8 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Resolution
24 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2011
SH01Allotment of Shares
Legacy
21 June 2011
MG03sMG03s
Auditors Resignation Company
17 June 2011
AUDAUD
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 June 2011
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
17 June 2011
AP02Appointment of Corporate Director
Termination Secretary Company With Name
17 June 2011
TM02Termination of Secretary
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Small
18 March 2008
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Resolution
11 June 2007
RESOLUTIONSResolutions
Resolution
11 June 2007
RESOLUTIONSResolutions
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
419a(Scot)419a(Scot)
Legacy
23 May 2007
419a(Scot)419a(Scot)
Legacy
23 April 2007
363sAnnual Return (shuttle)
Legacy
23 April 2007
363sAnnual Return (shuttle)
Legacy
7 February 2007
363aAnnual Return
Legacy
22 December 2006
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
2 November 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 May 2006
AAAnnual Accounts
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
363aAnnual Return
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2005
AAAnnual Accounts
Legacy
17 June 2005
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
15 April 2005
466(Scot)466(Scot)
Legacy
15 April 2005
410(Scot)410(Scot)
Legacy
13 April 2005
410(Scot)410(Scot)
Mortgage Alter Floating Charge
13 April 2005
466(Scot)466(Scot)
Legacy
13 April 2005
410(Scot)410(Scot)
Legacy
7 April 2005
88(2)R88(2)R
Resolution
7 April 2005
RESOLUTIONSResolutions
Resolution
7 April 2005
RESOLUTIONSResolutions
Legacy
7 April 2005
88(2)R88(2)R
Legacy
7 April 2005
123Notice of Increase in Nominal Capital
Resolution
7 April 2005
RESOLUTIONSResolutions
Resolution
7 April 2005
RESOLUTIONSResolutions
Resolution
7 April 2005
RESOLUTIONSResolutions
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2004
AAAnnual Accounts
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
21 August 2002
288cChange of Particulars
Resolution
11 April 2002
RESOLUTIONSResolutions
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
225Change of Accounting Reference Date
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
287Change of Registered Office
Legacy
8 March 2001
288bResignation of Director or Secretary
Incorporation Company
17 January 2001
NEWINCIncorporation