Company NameMelantic Limited
DirectorsAlexander West Jnr and Anne Hughes
Company StatusActive
Company NumberSC066726
CategoryPrivate Limited Company
Incorporation Date28 December 1978(45 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Alexander West Jnr
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(28 years after company formation)
Appointment Duration17 years, 4 months
RoleFisherman
Country of ResidenceBanff
Correspondence AddressTorridon Gamrie
Banff
AB45 3HL
Scotland
Director NameMrs Anne Hughes
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(28 years after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Castlehill Drive
Gardenstown
Banff
Aberdeenshire
AB45 3YG
Scotland
Secretary NameJonathan West
StatusCurrent
Appointed31 July 2019(40 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address63 Strichen Road
Fraserburgh
Aberdeenshire
AB43 9SA
Scotland
Director NameJames Watt
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1978
Appointment Duration31 years (resigned 16 December 2009)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressOcean View
Peathill, Rosehearty
Fraserburgh
Aberdeenshire
AB43 7HD
Scotland
Director NameJoseph Alexander
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(10 years after company formation)
Appointment Duration17 years, 9 months (resigned 07 October 2006)
RoleFisherman
Correspondence Address2 Shand Court
MacDuff
Banffshire
AB44 1XB
Scotland
Director NameMr Alexander West
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(10 years after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 1998)
RoleFisherman
Country of ResidenceGardenstown
Correspondence AddressHeritage
2 Bayview Road
Gardenstown
Banffshire
AB45 3YF
Scotland
Director NameMrs Charlotte Eleanor West
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(10 years after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage 2 Bayview Road
Gardenstown
Banffshire
AB45 3YR
Scotland
Secretary NameJames Cheyne Reid
NationalityBritish
StatusResigned
Appointed30 December 1988(10 years after company formation)
Appointment Duration13 years, 3 months (resigned 18 April 2002)
RoleCompany Director
Correspondence AddressThe Cottage
Lonmay
Fraserburgh
Aberdeenshire
AB43 8TY
Scotland
Director NameKathleen Mary Alexander
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 1998)
RoleHousewife
Correspondence Address2 Shand Court
MacDuff
Banffshire
AB44 1XB
Scotland
Director NameMrs Charlotte Eleanor West
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 1998)
RoleHousewife
Correspondence AddressHeritage 2 Bayview Road
Gardenstown
Banffshire
AB45 3YR
Scotland
Director NameMr Kevin Alexander
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(16 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1998)
RoleFisherman
Correspondence Address2 Shand Terrace
MacDuff
Banffshire
AB44 1XH
Scotland
Director NameWilliam Wiseman Gibb
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(16 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1998)
RoleFisherman
Correspondence AddressThe Old Coal Yard 4 Simpson Place
MacDuff
Banffshire
AB44 1SD
Scotland
Director NameMr Alexander West Jnr
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(16 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1998)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address1 Castlehill Drive
Gardenstown
Banff
Banffshire
AB45 3YG
Scotland
Secretary NameGraham Joseph Taylor
NationalityBritish
StatusResigned
Appointed18 April 2002(23 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Finlayson Street
Fraserburgh
Aberdeenshire
AB43 9JQ
Scotland
Director NameGraham Joseph Taylor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(28 years after company formation)
Appointment Duration12 years, 7 months (resigned 31 July 2019)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address49 Finlayson Street
Fraserburgh
Aberdeenshire
AB43 9JQ
Scotland

Contact

Websitewestwardfishing.co.uk
Email address[email protected]
Telephone01346 514228
Telephone regionFraserburgh

Location

Registered AddressHeritage House, 141 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BP
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

260 at £1Mr Alexander West
8.67%
Ordinary C
240 at £1Mr Alexander West
8.00%
Ordinary A
240 at £1Mrs Anne Nicol
8.00%
Ordinary A
110 at £1Alexander West
3.67%
Ordinary C
110 at £1Alexander West Jnr
3.67%
Ordinary A
110 at £1Alexander West Jnr
3.67%
Ordinary C
110 at £1Mrs Anne Nicol
3.67%
Ordinary C
110 at £1Mrs Charlotte Eleano West
3.67%
Ordinary C
110 at £1Mrs Charlotte Eleanor West
3.67%
Ordinary A
820 at £1Mb Daystar Bf 250 LTD
27.33%
Ordinary A
700 at £1Mb Daystar Bf 250 LTD
23.33%
Ordinary B
80 at £1Daystar Bf 250 LTD
2.67%
Ordinary A

Financials

Year2014
Net Worth£9,139,704
Cash£735,320
Current Liabilities£1,015,284

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months, 2 weeks ago)
Next Return Due9 June 2024 (1 month from now)

Charges

12 May 1999Delivered on: 18 May 1999
Satisfied on: 9 March 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares of mv alexanders.
Fully Satisfied
10 May 1979Delivered on: 13 February 1984
Satisfied on: 18 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: £70,560.53.
Particulars: 7/16TH shares in the mfv "heritage".
Fully Satisfied
14 May 1979Delivered on: 13 February 1984
Satisfied on: 18 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: £70,560.53.
Particulars: 2/16TH shares in the mfv "heritage".
Fully Satisfied
10 May 1979Delivered on: 13 February 1984
Satisfied on: 18 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: £70,560.53.
Particulars: 7/16TH shares in the mfv "heritage".
Fully Satisfied
5 September 1996Delivered on: 12 September 1996
Satisfied on: 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in mfv lunar bow.
Fully Satisfied
12 April 1996Delivered on: 18 April 1996
Satisfied on: 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
6 September 1995Delivered on: 12 September 1995
Satisfied on: 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fishing boat mortgage
Secured details: All sums due or to become due.
Particulars: 32 shares in the mfw diana ii.
Fully Satisfied
9 January 1995Delivered on: 18 January 1995
Satisfied on: 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fishing boat mortgage
Secured details: All sums due or to become due.
Particulars: 64 shares in mfv heritage, rss A10743.
Fully Satisfied
16 March 2009Delivered on: 24 March 2009
Satisfied on: 17 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: 32/64TH shares in mfv gleaner official A10886.
Fully Satisfied
3 March 2009Delivered on: 7 March 2009
Satisfied on: 17 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in fishing boat 'mfv rebecca' official number C19425 and port letters and number fr 143.
Fully Satisfied
22 March 2001Delivered on: 3 April 2001
Satisfied on: 9 March 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in rebecca.
Fully Satisfied
9 August 2000Delivered on: 11 August 2000
Satisfied on: 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 16 shares in mv shekinah iii fr 34 official number A10700.
Fully Satisfied
31 January 2000Delivered on: 7 February 2000
Satisfied on: 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: (16/64) shares in mfv aquila FR175 official number A12620.
Fully Satisfied
25 January 2000Delivered on: 2 February 2000
Satisfied on: 31 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 16 shares in fishing boat known as mfv ocean challenge.
Fully Satisfied
15 October 1999Delivered on: 21 October 1999
Satisfied on: 17 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 16 shares in the fishing boat mfv elhanan t.
Fully Satisfied
30 July 1999Delivered on: 3 August 1999
Satisfied on: 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 7 64TH shares in mfv "enterprise".
Fully Satisfied
15 June 1999Delivered on: 18 June 1999
Satisfied on: 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 32/64TH shares in mfv gleaner.
Fully Satisfied
29 May 1992Delivered on: 4 June 1992
Satisfied on: 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fishing mortgage
Secured details: All sums due or to become due by james watt and others.
Particulars: 7 shares in good design iii - ky 151.
Fully Satisfied
24 August 2020Delivered on: 8 September 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The twenty sixty-fourth (20/64TH) shares in the fishing boat presently known as 'amethyst' official number C21337.
Outstanding
12 February 2018Delivered on: 22 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 August 2011Delivered on: 23 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 20/64TH shares in the fishing boat amethyst C19362.
Outstanding
27 October 2008Delivered on: 30 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 20/64TH shares in the boat mfv amethyst official number C19362.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
7 June 2023Confirmation statement made on 26 May 2023 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
6 June 2022Change of details for Mb Daystar Bf.250 Limited as a person with significant control on 6 April 2016 (2 pages)
3 June 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
26 May 2022Director's details changed for Mrs Anne Hughes on 25 May 2022 (2 pages)
26 May 2022Secretary's details changed for Jonathan West on 25 May 2022 (1 page)
26 May 2022Director's details changed for Mrs Anne Hughes on 25 May 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
28 May 2021Confirmation statement made on 28 May 2021 with updates (6 pages)
20 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
24 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
8 September 2020Registration of charge SC0667260022, created on 24 August 2020 (17 pages)
8 January 2020Confirmation statement made on 17 November 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
30 September 2019Change of details for Mb Daystar Bf.250 Limited as a person with significant control on 30 September 2019 (2 pages)
31 July 2019Termination of appointment of Graham Joseph Taylor as a secretary on 31 July 2019 (1 page)
31 July 2019Appointment of Jonathan West as a secretary on 31 July 2019 (2 pages)
31 July 2019Termination of appointment of Graham Joseph Taylor as a director on 31 July 2019 (1 page)
5 June 2019Director's details changed for Mr Alexander West Jnr on 5 June 2019 (2 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 February 2018Registration of charge SC0667260021, created on 12 February 2018 (5 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
31 October 2017Amended total exemption full accounts made up to 31 December 2016 (13 pages)
31 October 2017Amended total exemption full accounts made up to 31 December 2016 (13 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3,000
(9 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3,000
(9 pages)
5 November 2015Director's details changed for Mrs Anne Nicol on 4 November 2015 (2 pages)
5 November 2015Director's details changed for Mrs Anne Nicol on 4 November 2015 (2 pages)
5 November 2015Director's details changed for Mrs Anne Nicol on 4 November 2015 (2 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3,000
(9 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3,000
(9 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3,000
(9 pages)
27 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3,000
(9 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 April 2013Auditor's resignation (1 page)
16 April 2013Auditor's resignation (1 page)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (9 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (9 pages)
7 November 2012Director's details changed for Mrs Anne Nicol on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mrs Anne Nicol on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mrs Anne Nicol on 7 November 2012 (2 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (9 pages)
14 December 2011Termination of appointment of James Watt as a director (1 page)
14 December 2011Termination of appointment of James Watt as a director (1 page)
7 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
7 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
9 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
9 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
9 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
9 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (10 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (10 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
17 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
17 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
17 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
17 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (11 pages)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (11 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register inspection address has been changed (1 page)
24 March 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
17 November 2008Return made up to 17/11/08; no change of members (4 pages)
17 November 2008Return made up to 17/11/08; no change of members (4 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
19 November 2007Return made up to 17/11/07; no change of members (3 pages)
19 November 2007Return made up to 17/11/07; no change of members (3 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 October 2007Registered office changed on 02/10/07 from: heritage house, 141 shore street fraserburgh aberdeenshire AB4 5BP (1 page)
2 October 2007Registered office changed on 02/10/07 from: heritage house, 141 shore street fraserburgh aberdeenshire AB4 5BP (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
23 January 2007Return made up to 17/11/06; full list of members (7 pages)
23 January 2007Return made up to 17/11/06; full list of members (7 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
27 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 August 2006Dec mort/charge * (2 pages)
31 August 2006Dec mort/charge * (2 pages)
16 November 2005Return made up to 17/11/05; no change of members (5 pages)
16 November 2005Return made up to 17/11/05; no change of members (5 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
18 November 2004Return made up to 17/11/04; no change of members (5 pages)
18 November 2004Return made up to 17/11/04; no change of members (5 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
21 November 2003Return made up to 17/11/03; full list of members (5 pages)
21 November 2003Return made up to 17/11/03; full list of members (5 pages)
10 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
10 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
19 November 2002Return made up to 17/11/02; full list of members (9 pages)
19 November 2002Return made up to 17/11/02; full list of members (9 pages)
17 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (1 page)
18 July 2002New secretary appointed (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Return made up to 17/11/01; no change of members (5 pages)
20 November 2001Return made up to 17/11/01; no change of members (5 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 April 2001Partic of mort/charge * (5 pages)
3 April 2001Partic of mort/charge * (5 pages)
20 November 2000Return made up to 17/11/00; no change of members (5 pages)
20 November 2000Return made up to 17/11/00; no change of members (5 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 August 2000Partic of mort/charge * (5 pages)
11 August 2000Partic of mort/charge * (5 pages)
7 February 2000Partic of mort/charge * (5 pages)
7 February 2000Partic of mort/charge * (5 pages)
2 February 2000Partic of mort/charge * (5 pages)
2 February 2000Partic of mort/charge * (5 pages)
16 November 1999Return made up to 17/11/99; full list of members (8 pages)
16 November 1999Return made up to 17/11/99; full list of members (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (14 pages)
26 October 1999Full accounts made up to 31 December 1998 (14 pages)
21 October 1999Partic of mort/charge * (5 pages)
21 October 1999Partic of mort/charge * (5 pages)
3 August 1999Partic of mort/charge * (5 pages)
3 August 1999Partic of mort/charge * (5 pages)
18 June 1999Partic of mort/charge * (5 pages)
18 June 1999Partic of mort/charge * (5 pages)
18 May 1999Partic of mort/charge * (5 pages)
18 May 1999Partic of mort/charge * (5 pages)
19 February 1999Ad 17/11/98--------- £ si 1400@1 (2 pages)
19 February 1999Ad 17/11/98--------- £ si 1400@1 (2 pages)
19 February 1999Particulars of contract relating to shares (3 pages)
19 February 1999Particulars of contract relating to shares (3 pages)
7 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 January 1999Conve 17/11/98 (1 page)
7 January 1999Conve 17/11/98 (1 page)
7 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 January 1999Memorandum and Articles of Association (10 pages)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 January 1999Memorandum and Articles of Association (10 pages)
6 January 1999Return made up to 17/11/98; full list of members (11 pages)
6 January 1999Return made up to 17/11/98; full list of members (11 pages)
28 October 1998Full accounts made up to 31 December 1997 (15 pages)
28 October 1998Full accounts made up to 31 December 1997 (15 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
11 December 1997Return made up to 17/11/97; no change of members (6 pages)
11 December 1997Return made up to 17/11/97; no change of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (23 pages)
29 October 1997Full accounts made up to 31 December 1996 (23 pages)
18 June 1997Dec mort/charge * (2 pages)
18 June 1997Dec mort/charge * (2 pages)
18 June 1997Dec mort/charge * (8 pages)
18 June 1997Dec mort/charge * (8 pages)
18 June 1997Dec mort/charge * (2 pages)
18 June 1997Dec mort/charge * (2 pages)
24 December 1996Return made up to 17/11/96; full list of members (8 pages)
24 December 1996Return made up to 17/11/96; full list of members (8 pages)
12 September 1996Partic of mort/charge * (5 pages)
12 September 1996Partic of mort/charge * (5 pages)
6 September 1996Full accounts made up to 31 December 1995 (15 pages)
6 September 1996Full accounts made up to 31 December 1995 (15 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
28 November 1995Return made up to 17/11/95; no change of members (6 pages)
28 November 1995Return made up to 17/11/95; no change of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (14 pages)
30 October 1995Full accounts made up to 31 December 1994 (14 pages)
8 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 November 1993Return made up to 17/11/93; full list of members (7 pages)
26 November 1993Return made up to 17/11/93; full list of members (7 pages)
28 December 1978Certificate of incorporation (1 page)
28 December 1978Certificate of incorporation (1 page)
28 December 1978Incorporation (11 pages)