Get an alert when LOCH DUART PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2025-03-31

Confirmation statement due

2027-05-15 (in 1y)

Last made up 2026-05-01

Watchouts

None on the register

Cash

£18M

+13,644.8% vs 2024

Net assets

£48M

+0.3% vs 2024

Employees

191

+14.4% vs 2024

Profit before tax

-£4M

-644% vs 2024

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2024-10-31

  1. LOCH DUART PLC 2024-10-31 → present
  2. LOCH DUART LIMITED 1999-05-27 → 2024-10-31
  3. VERIMAC (NO. 100) LIMITED 1999-05-04 → 1999-05-27

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £43,510,662£55,053,046
Operating profit £1,384,209-£1,439,599
Profit before tax £706,493-£3,843,652
Net profit £407,777-£3,222,949
Cash £127,372£17,506,997
Total assets less current liabilities £55,271,104£115,394,377
Net assets £47,940,577£48,107,032
Equity £47,940,577£48,107,032
Average employees 167191
Wages £6,030,551£7,910,020

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 3.2%-2.6%
Net margin 0.9%-5.9%
Return on capital employed 2.5%-1.2%
Gearing (liabilities / total assets) 35.4%65.5%
Current ratio 1.51x2.82x
Interest cover 2.04x-0.54x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
Johnston Carmichael LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group or parent company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. LOCH DUART PLC · parent
    1. Atlantic Sea Smolt Inc 100% · Canada
    2. Snow Island Salmon Inc 100% · Canada

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 22 resigned

Name Role Appointed Born Nationality
MAGUIRE, Simon Shaun Secretary 2014-03-14 British
GOERKE, Justin Director 2012-11-01 Mar 1983 Australian
LESLIE, Russell George Director 2021-09-29 Nov 1979 British
MAGUIRE, Simon Shaun Director 2014-05-14 Feb 1968 British
VAN ES, Rob Director 2023-10-31 Aug 1984 Australian
WARRINGTON, Mark Kenneth Director 2018-11-28 Sep 1969 British
Show 22 resigned officers
Name Role Appointed Resigned
BALFOUR, Alan John Secretary 1999-05-20 2014-05-14
ANDERSON STRATHERN WS Corporate Nominee Secretary 1999-05-04 1999-05-20
ANDERSON, Alan Thomas Director 2009-01-29 2012-07-31
BALFOUR, Alan John Director 1999-05-20 2016-06-30
BALFOUR, Elizabeth Jean, Dr Director 1999-10-12 2008-04-30
BARBOUR, Andrew Director 2002-06-18 2019-05-14
BING, Andrew John Collingwood Director 1999-05-20 2021-09-17
BROWN, Simon Thomas David Nominee Director 1999-05-04 1999-05-20
DEMEROUTIS, Basil James Director 2010-06-01 2012-10-31
DENTON, Alban Bede Director 2015-05-21 2020-02-06
ERSKINE, Alistair Morgan Director 2019-05-14 2020-05-12
JOY, Nicholas Hebden Director 2016-08-22 2020-05-12
JOY, Nicholas Hebden Director 1999-05-20 2016-04-30
KERR, John Neilson Nominee Director 1999-05-04 1999-05-20
LAIRD, Ian Andrew Director 2017-11-22 2020-05-12
MARSHAM, Charles James Lessels Bullock Director 1999-10-12 2001-02-12
O'SHEA, Timothy Director 2008-04-30 2012-10-31
ORR, Christopher John Walsh Director 2021-09-29 2025-06-10
UPHOFF, Barry Director 2008-01-24 2010-06-01
WADE, Hazel Ann Lilian Director 2023-04-01 2025-08-19
WILLIAMSON, Alison Jane Director 2008-10-29 2017-10-31
WOODS, Mark David Director 2009-01-29 2015-04-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Saf Ii Master Fund I, Lp Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-02-06 Active
Mr Eric John Techel Individual Significant influence 2017-05-29 Ceased 2020-02-06
Scottish Enterprise Legal person Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2020-02-06

Filing timeline

Last 20 of 293 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-04-22 RESOLUTIONS Resolution
  • 2025-10-30 MA Memorandum articles
  • 2025-10-30 RESOLUTIONS Resolution
  • 2025-10-03 RESOLUTIONS Resolution
  • 2025-07-10 RESOLUTIONS Resolution
Date Type Category Description
2026-05-01 CS01 confirmation-statement Confirmation statement with updates PDF
2026-04-22 RESOLUTIONS resolution Resolution
2026-04-21 SH01 capital Capital allotment shares PDF
2025-10-30 MA incorporation Memorandum articles
2025-10-30 RESOLUTIONS resolution Resolution
2025-10-03 RESOLUTIONS resolution Resolution
2025-10-01 SH01 capital Capital allotment shares PDF
2025-08-19 TM01 officers Termination director company with name termination date PDF
2025-08-13 AA accounts Accounts with accounts type group
2025-07-22 RP04TM01 officers Second filing of director termination with name
2025-07-16 TM01 officers Termination director company with name termination date
2025-07-10 RESOLUTIONS resolution Resolution
2025-07-09 SH01 capital Capital allotment shares PDF
2025-05-22 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
14

last 12 months

Capital events
3

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page