Company NameWestward Bf 350 Limited
DirectorsAlexander West Jnr and Michael Tait
Company StatusActive
Company NumberSC102297
CategoryPrivate Limited Company
Incorporation Date12 December 1986(37 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 December 2007(20 years, 11 months after company formation)
Appointment Duration16 years, 5 months
RoleFisherman
Country of ResidenceBanff
Correspondence AddressTorridon Gamrie
Banff
AB45 3HL
Scotland
Director NameMr Michael Tait
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2009(23 years after company formation)
Appointment Duration14 years, 4 months
RoleFishing
Country of ResidenceScotland
Correspondence AddressSilveracres Rathen
Fraserburgh
AB43 8XB
Scotland
Secretary NameJonathan West
StatusCurrent
Appointed31 July 2019(32 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address63 Strichen Road
Fraserburgh
AB43 9SA
Scotland
Director NameJoseph Alexander
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(2 years after company formation)
Appointment Duration17 years, 11 months (resigned 01 December 2006)
RoleFisherman
Correspondence Address2 Shand Court
MacDuff
Banffshire
AB44 1XB
Scotland
Director NameJames Watt
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(2 years after company formation)
Appointment Duration20 years, 11 months (resigned 16 December 2009)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressOcean View
Peathill, Rosehearty
Fraserburgh
Aberdeenshire
AB43 7HD
Scotland
Director NameMr Alexander West
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(2 years after company formation)
Appointment Duration22 years, 3 months (resigned 31 March 2011)
RoleFisherman
Country of ResidenceGardenstown
Correspondence AddressHeritage
2 Bayview Road
Gardenstown
Banffshire
AB45 3YF
Scotland
Secretary NameJames Cheyne Reid
NationalityBritish
StatusResigned
Appointed30 December 1988(2 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 NameAnne Watt
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(3 years after company formation)
Appointment Duration17 years, 10 months (resigned 18 November 2007)
RoleCompany Director
Correspondence AddressEschol
Mackenzie Crescent, South Road
Peterhead
Aberdeenshire
AB42 6YT
Scotland
Secretary NameGraham Joseph Taylor
NationalityBritish
StatusResigned
Appointed18 April 2002(15 years, 4 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 NameMr James Bruce Watt
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(21 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2009)
RoleShare Fisherman
Country of ResidenceUnited Kingdom
Correspondence AddressOcean View, Peathill
Rosehearty
Aberdeenshire
AB43 7HD
Scotland
Director NameGeorge Tait
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(23 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2011)
RoleFishing Vessel Owner
Country of ResidenceUnited Kingdom
Correspondence AddressLottingstone Rathen
Fraserburgh
Aberdeenshire
AB43 8UR
Scotland

Contact

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

Location

Registered AddressHeritage House
141 Shore Street
Fraserburgh
AB43 9BP
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.6k at £1Challenge Fishing Company LTD
50.00%
Ordinary
1.6k at £1Mb Daystar Bf.250 LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2,885,903
Cash£248
Current Liabilities£74,339

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

14 December 2009Delivered on: 16 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 November 1996Delivered on: 11 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: The 64 shares in the mfv "radiant star".
Outstanding
12 April 1996Delivered on: 18 April 1996
Satisfied on: 14 January 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
13 July 1987Delivered on: 17 July 1987
Satisfied on: 18 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All sums due or to become due by melantic LTD.
Particulars: 16 shares in fishing boat mb westward of banff reg. No. 350.
Fully Satisfied

Filing History

8 January 2021Confirmation statement made on 17 November 2020 with updates (4 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (9 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 (9 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)
5 June 2019Director's details changed for Mr Alexander West Jnr on 5 June 2019 (2 pages)
5 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (9 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)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 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 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 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 3,220
(6 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 3,220
(6 pages)
5 November 2015Director's details changed for Mr Michael Tait on 4 November 2015 (2 pages)
5 November 2015Director's details changed for Mr Michael Tait on 4 November 2015 (2 pages)
5 November 2015Director's details changed for Mr Michael Tait on 4 November 2015 (2 pages)
5 November 2015Director's details changed for Mr Michael Tait on 4 November 2015 (2 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (5 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 3,220
(6 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 3,220
(6 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3,220
(6 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3,220
(6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 April 2013Section 519 (1 page)
15 April 2013Section 519 (1 page)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 May 2012Auditor's resignation (1 page)
24 May 2012Auditor's resignation (1 page)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
15 July 2011Termination of appointment of Alexander West as a director (1 page)
15 July 2011Termination of appointment of George Tait as a director (1 page)
15 July 2011Termination of appointment of Alexander West as a director (1 page)
15 July 2011Termination of appointment of George Tait as a director (1 page)
14 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
14 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (9 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (9 pages)
25 October 2010Registered office address changed from Heritage House 141 Shore Street Fraserburgh AB4 5BP on 25 October 2010 (1 page)
25 October 2010Registered office address changed from Heritage House 141 Shore Street Fraserburgh AB4 5BP on 25 October 2010 (1 page)
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)
4 March 2010Termination of appointment of James Watt as a director (1 page)
4 March 2010Termination of appointment of James Watt as a director (1 page)
4 March 2010Termination of appointment of a director
  • ANNOTATION Form TM01 was incorrectly filed for this company. James West was never a director.
(2 pages)
4 March 2010Appointment of Mr Michael Tait as a director (2 pages)
4 March 2010Appointment of Mr Michael Tait as a director (2 pages)
4 March 2010Appointment of George Tait as a director (2 pages)
4 March 2010Appointment of Mr Michael Tait as a director (2 pages)
4 March 2010Termination of appointment of a director
  • ANNOTATION Form TM01 was incorrectly filed for this company. James West was never a director.
(2 pages)
4 March 2010Appointment of George Tait as a director (2 pages)
4 March 2010Appointment of Mr Michael Tait as a director (2 pages)
3 March 2010Termination of appointment of James Watt as a director (1 page)
3 March 2010Termination of appointment of James Watt as a director (1 page)
16 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
23 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 November 2008Return made up to 17/11/08; no change of members (3 pages)
20 November 2008Return made up to 17/11/08; no change of members (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 July 2008Director appointed james watt (1 page)
7 July 2008Director appointed james watt (1 page)
7 July 2008Appointment terminated director anne watt (1 page)
7 July 2008Appointment terminated director anne watt (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
19 November 2007Return made up to 17/11/07; no change of members (2 pages)
19 November 2007Return made up to 17/11/07; no change of members (2 pages)
7 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
7 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
6 December 2006Return made up to 17/11/06; full list of members (3 pages)
6 December 2006Return made up to 17/11/06; full list of members (3 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 November 2005Return made up to 17/11/05; full list of members (6 pages)
16 November 2005Return made up to 17/11/05; full list of members (6 pages)
21 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 September 2005Accounts for a small company made up to 31 December 2004 (7 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)
7 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 November 2003Return made up to 17/11/03; no change of members (5 pages)
21 November 2003Return made up to 17/11/03; no change of members (5 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 November 2002Return made up to 17/11/02; full list of members (6 pages)
20 November 2002Return made up to 17/11/02; full list of members (6 pages)
17 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (1 page)
19 July 2002New secretary appointed (1 page)
21 November 2001Return made up to 17/11/01; no change of members (5 pages)
21 November 2001Location of register of members (1 page)
21 November 2001Location of register of members (1 page)
21 November 2001Return made up to 17/11/01; no change of members (5 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 November 2000Return made up to 17/11/00; no change of members (5 pages)
17 November 2000Return made up to 17/11/00; no change of members (5 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 November 1999Return made up to 17/11/99; full list of members (7 pages)
17 November 1999Return made up to 17/11/99; full list of members (7 pages)
26 October 1999Full accounts made up to 31 December 1998 (12 pages)
26 October 1999Full accounts made up to 31 December 1998 (12 pages)
26 February 1999Ad 30/11/98--------- £ si 1620@1=1620 £ ic 1600/3220 (2 pages)
26 February 1999Particulars of contract relating to shares (3 pages)
26 February 1999Ad 30/11/98--------- £ si 1620@1=1620 £ ic 1600/3220 (2 pages)
26 February 1999Particulars of contract relating to shares (3 pages)
19 February 1999Memorandum and Articles of Association (15 pages)
19 February 1999Memorandum and Articles of Association (15 pages)
7 January 1999Nc inc already adjusted 30/11/98 (1 page)
7 January 1999Nc inc already adjusted 30/11/98 (1 page)
7 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1998Return made up to 17/11/98; full list of members (8 pages)
26 November 1998Return made up to 17/11/98; full list of members (8 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
10 December 1997Return made up to 17/11/97; no change of members (4 pages)
10 December 1997Return made up to 17/11/97; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (16 pages)
29 October 1997Full accounts made up to 31 December 1996 (16 pages)
18 June 1997Dec mort/charge * (4 pages)
18 June 1997Dec mort/charge * (4 pages)
24 December 1996Return made up to 17/11/96; full list of members (6 pages)
24 December 1996Return made up to 17/11/96; full list of members (6 pages)
11 December 1996Partic of mort/charge * (5 pages)
11 December 1996Partic of mort/charge * (5 pages)
15 July 1996Full accounts made up to 31 December 1995 (12 pages)
15 July 1996Full accounts made up to 31 December 1995 (12 pages)
18 April 1996Partic of mort/charge * (3 pages)
28 November 1995Return made up to 17/11/95; no change of members (4 pages)
28 November 1995Return made up to 17/11/95; no change of members (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
17 July 1987Partic of mort/charge 6673 (3 pages)
14 May 1987Company name changed place d'or 105 LIMITED\certificate issued on 14/05/87 (2 pages)
14 May 1987Company name changed place d'or 105 LIMITED\certificate issued on 14/05/87 (2 pages)
12 December 1986Certificate of incorporation (1 page)
12 December 1986Certificate of incorporation (1 page)
9 December 1986Certificate of Incorporation (1 page)
9 December 1986Certificate of Incorporation (1 page)