Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LAKELAND CAIRNDOW LIMITED
Company Information for

LAKELAND CAIRNDOW LIMITED

BRODIES LLP, 110 QUEEN STREET, GLASGOW, G1 3BX,
Company Registration Number
SC197037
Private Limited Company
Active

Company Overview

About Lakeland Cairndow Ltd
LAKELAND CAIRNDOW LIMITED was founded on 1999-06-09 and has its registered office in Glasgow. The organisation's status is listed as "Active". Lakeland Cairndow Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LAKELAND CAIRNDOW LIMITED
 
Legal Registered Office
BRODIES LLP
110 QUEEN STREET
GLASGOW
G1 3BX
Other companies in KY11
 
Filing Information
Company Number SC197037
Company ID Number SC197037
Date formed 1999-06-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB183673087  
Last Datalog update: 2023-10-08 05:16:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKELAND CAIRNDOW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAKELAND CAIRNDOW LIMITED

Current Directors
Officer Role Date Appointed
COLIN IAN BLAIR
Director 2017-05-31
GLENN BRUCE COOKE
Director 2017-05-31
PAUL BARRIE IRVING
Director 2017-05-31
LEONARD WILLIAM STEWART
Director 2017-05-31
WILLIAM YOUNG
Director 2017-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE ELIZABETH THOMPSON
Company Secretary 2013-12-04 2017-05-31
BENJAMIN HADFIELD
Director 2016-01-14 2017-05-31
KENNETH JAMES MCINTOSH
Director 2013-12-04 2017-05-31
ALAN GEORGE SUTHERLAND
Director 2013-12-04 2016-01-14
LEDINGHAM CHALMERS LLP
Company Secretary 2006-04-01 2013-12-04
COLIN IAN BLAIR
Director 2013-03-31 2013-12-04
PAUL BARRIE IRVING
Director 1999-06-17 2013-12-04
WILLIAM YOUNG
Director 2013-03-31 2013-12-04
MARK KENNETH WARRINGTON
Director 2011-09-30 2013-03-31
WILLIAM MUNRO LISTON
Director 2011-03-29 2011-09-30
BJORN MYRSETH
Director 1999-06-17 2011-03-29
LC SECRETARIES LIMITED
Company Secretary 2006-04-01 2006-04-01
LEDINGHAM CHALMERS
Nominated Secretary 1999-06-09 2006-04-01
DURANO LIMITED
Nominated Director 1999-06-09 1999-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN IAN BLAIR BALTA ISLAND SEAFARE LIMITED Director 2016-09-06 CURRENT 1987-11-25 Active - Proposal to Strike off
COLIN IAN BLAIR THOMPSON BROS SALMON LIMITED Director 2015-07-30 CURRENT 1987-11-25 Active - Proposal to Strike off
COLIN IAN BLAIR COOKE AQUACULTURE UK HOLDINGS LIMITED Director 2015-06-22 CURRENT 2013-09-25 Active
COLIN IAN BLAIR SCOTTISH QUALITY SALMON LIMITED Director 2014-11-04 CURRENT 1990-10-29 Active
COLIN IAN BLAIR SALMON SCOTLAND LTD Director 2014-08-04 CURRENT 1994-08-02 Active
COLIN IAN BLAIR COOKE AQUACULTURE FRESHWATER LIMITED Director 2014-05-13 CURRENT 2005-08-08 Active
COLIN IAN BLAIR NORTH ISLES SEAFARMS LIMITED Director 2013-03-31 CURRENT 2000-04-14 Dissolved 2015-11-10
COLIN IAN BLAIR COOKE AQUACULTURE SCOTLAND LIMITED Director 2012-03-19 CURRENT 2012-03-19 Active
COLIN IAN BLAIR THE ORKNEY SALMON COMPANY LIMITED Director 2011-03-29 CURRENT 1989-05-15 Active
COLIN IAN BLAIR WESTER SOUND SALMON LIMITED Director 2002-07-04 CURRENT 1987-06-12 Dissolved 2015-11-10
LEONARD WILLIAM STEWART THOMPSON BROS SALMON LIMITED Director 2015-07-30 CURRENT 1987-11-25 Active - Proposal to Strike off
LEONARD WILLIAM STEWART NORTH ISLES SEAFARMS LIMITED Director 2014-05-13 CURRENT 2000-04-14 Dissolved 2015-11-10
LEONARD WILLIAM STEWART WESTER SOUND SALMON LIMITED Director 2014-05-13 CURRENT 1987-06-12 Dissolved 2015-11-10
LEONARD WILLIAM STEWART COOKE AQUACULTURE SCOTLAND LIMITED Director 2014-05-13 CURRENT 2012-03-19 Active
LEONARD WILLIAM STEWART THE ORKNEY SALMON COMPANY LIMITED Director 2014-05-13 CURRENT 1989-05-15 Active
LEONARD WILLIAM STEWART COOKE AQUACULTURE FRESHWATER LIMITED Director 2014-05-13 CURRENT 2005-08-08 Active
LEONARD WILLIAM STEWART COOKE AQUACULTURE UK HOLDINGS LIMITED Director 2014-05-13 CURRENT 2013-09-25 Active
WILLIAM YOUNG BALTA ISLAND SEAFARE LIMITED Director 2016-09-06 CURRENT 1987-11-25 Active - Proposal to Strike off
WILLIAM YOUNG THOMPSON BROS SALMON LIMITED Director 2015-07-30 CURRENT 1987-11-25 Active - Proposal to Strike off
WILLIAM YOUNG COOKE AQUACULTURE UK HOLDINGS LIMITED Director 2015-06-22 CURRENT 2013-09-25 Active
WILLIAM YOUNG COOKE AQUACULTURE FRESHWATER LIMITED Director 2014-05-13 CURRENT 2005-08-08 Active
WILLIAM YOUNG WESTER SOUND SALMON LIMITED Director 2013-03-31 CURRENT 1987-06-12 Dissolved 2015-11-10
WILLIAM YOUNG THE ORKNEY SALMON COMPANY LIMITED Director 2013-03-31 CURRENT 1989-05-15 Active
WILLIAM YOUNG COOKE AQUACULTURE SCOTLAND LIMITED Director 2012-03-19 CURRENT 2012-03-19 Active
WILLIAM YOUNG NORTH ISLES SEAFARMS LIMITED Director 2010-12-20 CURRENT 2000-04-14 Dissolved 2015-11-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-07CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2022-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1970370010
2022-01-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM 110 Queen Street Glasgow G1 3BX
2018-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1970370006
2018-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1970370007
2018-04-13PSC02Notification of Cooke Aquaculture Freshwater Ltd as a person with significant control on 2018-03-29
2018-04-13PSC07CESSATION OF GLEN BRUCE COOKE AS A PERSON OF SIGNIFICANT CONTROL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-22TM02Termination of appointment of Lorraine Elizabeth Thompson on 2017-05-31
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCINTOSH
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HADFIELD
2017-06-22AP01DIRECTOR APPOINTED MR WILLIAM YOUNG
2017-06-22AP01DIRECTOR APPOINTED LEONARD WILLIAM STEWART
2017-06-22AP01DIRECTOR APPOINTED PAUL BARRIE IRVING
2017-06-21AP01DIRECTOR APPOINTED GLENN BRUCE COOKE
2017-06-21AP01DIRECTOR APPOINTED MR COLIN IAN BLAIR
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/17 FROM C/O Marine Harvest Scotland 1st Floor Admiralty Park Admiralty Road Rosyth Fife KY11 2YW
2017-06-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-10AR0109/06/16 ANNUAL RETURN FULL LIST
2016-01-14AP01DIRECTOR APPOINTED MR BENJAMIN HADFIELD
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE SUTHERLAND
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-06AR0109/06/15 ANNUAL RETURN FULL LIST
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1970370006
2014-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-04AR0109/06/14 FULL LIST
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE SUTHERLAND / 30/06/2014
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES MCINTOSH / 30/06/2014
2014-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / MS LORRAINE ELIZABETH THOMPSON / 30/06/2014
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM RATHO PARK 88 GLASGOW ROAD RATHO STATION NEWBRIDGE MIDLOTHIAN EH28 8PP SCOTLAND
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2013-12-10AP03SECRETARY APPOINTED MS LORRAINE ELIZABETH THOMPSON
2013-12-10AP01DIRECTOR APPOINTED MR KENNETH JAMES MCINTOSH
2013-12-10AP01DIRECTOR APPOINTED MR ALAN GEORGE SUTHERLAND
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YOUNG
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BLAIR
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL IRVING
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP
2013-10-29MISCSECTION 519
2013-10-25AUDAUDITOR'S RESIGNATION
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0109/06/13 FULL LIST
2013-06-12AP01DIRECTOR APPOINTED MR WILLIAM YOUNG
2013-06-12AP01DIRECTOR APPOINTED COLIN IAN BLAIR
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK WARRINGTON
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17AUDAUDITOR'S RESIGNATION
2012-07-05MISCSECTION 519
2012-06-12AR0109/06/12 FULL LIST
2011-12-22AP01DIRECTOR APPOINTED MR MARK KENNETH WARRINGTON
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LISTON
2011-12-21MISCSECTION 519
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22AR0109/06/11 FULL LIST
2011-03-31AP01DIRECTOR APPOINTED MR WILLIAM MUNRO LISTON
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BJORN MYRSETH
2011-03-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-03-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-24AR0109/06/10 FULL LIST
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-13363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-01-30419a(Scot)DEC MORT/CHARGE *****
2008-01-25410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-21419a(Scot)DEC MORT/CHARGE *****
2007-06-21363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-06-02419a(Scot)DEC MORT/CHARGE *****
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-19363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-05-03288aNEW SECRETARY APPOINTED
2006-05-03288bSECRETARY RESIGNED
2006-04-28288aNEW SECRETARY APPOINTED
2006-04-28288bSECRETARY RESIGNED
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-20363aRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-24363aRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-02-19ELRESS386 DISP APP AUDS 25/10/03
2004-02-19ELRESS366A DISP HOLDING AGM 25/10/03
2003-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
032 - Aquaculture
03210 - Marine aquaculture




Licences & Regulatory approval
We could not find any licences issued to LAKELAND CAIRNDOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAKELAND CAIRNDOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-27 Outstanding DNB BANK ASA FOR ITSELF AND AS AGENT AND SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES
DEED OF AMENDMENT AND CONFIRMATION 2008-10-06 Satisfied DNB NOR BANK ASA
STANDARD SECURITY 2008-01-08 Satisfied DNB NOR BANK ASA
STANDARD SECURITY 2000-08-24 Satisfied LIGHTHOUSE OF SCOTLAND LIMITED
BOND & FLOATING CHARGE 2000-08-23 Satisfied DEN NORSKE BANK ASA
BOND & FLOATING CHARGE 2000-08-23 Satisfied LIGHTHOUSE OF SCOTLAND LIMITED
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAKELAND CAIRNDOW LIMITED

Intangible Assets
Patents
We have not found any records of LAKELAND CAIRNDOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAKELAND CAIRNDOW LIMITED
Trademarks
We have not found any records of LAKELAND CAIRNDOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKELAND CAIRNDOW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (03210 - Marine aquaculture) as LAKELAND CAIRNDOW LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAKELAND CAIRNDOW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAKELAND CAIRNDOW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAKELAND CAIRNDOW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.