ORMSARY SCALLOPS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

27/03/2027 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER LITHGOW / 28/11/2019

View Document

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MRS JACQUELINE MCELHINNEY

View Document

19/07/1819 July 2018 SECRETARY APPOINTED MRS JACQUELINE MCELHINNEY

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR JOHN ALEXANDER LITHGOW

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, SECRETARY ALASTAIR WISHART

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WISHART

View Document

26/07/1726 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

11/05/1611 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

24/03/1624 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/05/1520 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/05/1422 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY ALASDAIR REID

View Document

03/04/143 April 2014 SECRETARY APPOINTED MR ALASTAIR WILLIAM CHISHOLM WISHART

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL MANCHESTER

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH CURRIE

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD ROBERTS

View Document

20/06/1120 June 2011 SECRETARY APPOINTED MR ALASDAIR REID

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL FULTON

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY DANIEL FULTON

View Document

15/06/1115 June 2011 CHANGE OF NAME 10/06/2011

View Document

15/06/1115 June 2011 COMPANY NAME CHANGED LANDCATCH LIMITED CERTIFICATE ISSUED ON 15/06/11

View Document

24/05/1124 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARCHIBALD STEWART / 08/05/2010

View Document

29/03/1029 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

05/01/105 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MANCHESTER / 18/08/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 DEC MORT/CHARGE *****

View Document

14/10/0614 October 2006 DEC MORT/CHARGE *****

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

05/04/065 April 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 PARTIC OF MORT/CHARGE *****

View Document

13/01/0613 January 2006 DEC MORT/CHARGE *****

View Document

13/01/0613 January 2006 DEC MORT/CHARGE *****

View Document

04/01/064 January 2006 NC INC ALREADY ADJUSTED 20/12/05

View Document

21/12/0521 December 2005 £ NC 1750000/6250000 20/1

View Document

02/11/052 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

09/11/039 November 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

21/08/0221 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 PARTIC OF MORT/CHARGE *****

View Document

25/05/0225 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 £ SR 416667@1 01/01/99

View Document

23/05/0023 May 2000 £ IC 1500000/1083333 01/01/00 £ SR 416667@1=416667

View Document

23/05/0023 May 2000 £ SR 416666@1 01/01/98

View Document

23/05/0023 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 REGISTERED OFFICE CHANGED ON 02/02/99 FROM: 6 PARK CIRCUS PLACE GLASGOW G3 6AN

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

03/06/973 June 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/06/973 June 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 NC INC ALREADY ADJUSTED 21/12/95

View Document

29/12/9529 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/9529 December 1995 £ NC 500000/1750000 21/1

View Document

29/12/9529 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/95

View Document

29/12/9529 December 1995 ALTER MEM AND ARTS 21/12/95

View Document

29/12/9529 December 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/12/95

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

23/08/9523 August 1995 PARTIC OF MORT/CHARGE *****

View Document

23/08/9523 August 1995 PARTIC OF MORT/CHARGE *****

View Document

06/06/956 June 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED

View Document

01/06/941 June 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 DEC MORT/CHARGE *****

View Document

11/02/9411 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/939 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/09/936 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/939 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/934 June 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/06/9211 June 1992 DIRECTOR RESIGNED

View Document

01/06/921 June 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 AUDITOR'S RESIGNATION

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9020 April 1990 DIRECTOR RESIGNED

View Document

18/04/9018 April 1990 NEW DIRECTOR APPOINTED

View Document

15/03/9015 March 1990 DIRECTOR RESIGNED

View Document

15/03/9015 March 1990 NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 REGISTERED OFFICE CHANGED ON 12/01/90 FROM: 9 CLAIRMONT GARDENS GLASGOW G3 7LW

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/07/8919 July 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 DIRECTOR RESIGNED

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 DIRECTOR RESIGNED

View Document

08/07/888 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/8829 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/06/8716 June 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 PARTIC OF MORT/CHARGE 4528

View Document

16/04/8716 April 1987 NEW DIRECTOR APPOINTED

View Document

26/08/8626 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/8630 June 1986 RETURN MADE UP TO 11/07/85; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8616 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/03/8021 March 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/03/80

View Document

08/06/768 June 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company