Company NameMb Daystar Bf. 250 Limited
DirectorsAlexander West Jnr and Anne Hughes
Company StatusActive
Company NumberSC120672
CategoryPrivate Limited Company
Incorporation Date9 October 1989(34 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Alexander West Jnr
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(8 years, 5 months after company formation)
Appointment Duration26 years, 1 month
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
Appointed05 January 2004(14 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressHeritage House 141 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BP
Scotland
Secretary NameJonathan West
StatusCurrent
Appointed31 July 2019(29 years, 10 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
Appointed09 October 1991(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 1998)
RoleFisherman
Correspondence Address2 Shand Court
MacDuff
Banffshire
AB44 1XB
Scotland
Director NameJames Watt
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years after company formation)
Appointment Duration9 years (resigned 10 October 2000)
RoleFisherman
Correspondence AddressEschol
Mackenzie Crescent, South Road
Peterhead
Aberdeenshire
AB42 6YT
Scotland
Director NameMr Alexander West
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years after company formation)
Appointment Duration18 years, 5 months (resigned 31 March 2010)
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
Appointed09 October 1991(2 years after company formation)
Appointment Duration28 years, 5 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage 2 Bayview Road
Gardenstown
Banffshire
AB45 3YR
Scotland
Secretary NameJames Cheyne Reid
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years after company formation)
Appointment Duration10 years, 6 months (resigned 18 April 2002)
RoleCompany Director
Correspondence AddressThe Cottage
Lonmay
Fraserburgh
Aberdeenshire
AB43 8TY
Scotland
Secretary NameGraham Joseph Taylor
NationalityBritish
StatusResigned
Appointed18 April 2002(12 years, 6 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

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
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1m at £1Place D'or 456 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,222,580
Cash£1,078,431
Current Liabilities£10,259,628

Accounts

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

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks 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
31 July 1997Delivered on: 5 August 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in mfv "daystar", off no A13280.
Outstanding
26 May 1997Delivered on: 4 June 1997
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.
Outstanding
28 July 1997Delivered on: 31 July 1997
Satisfied on: 11 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fishing vessel mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in mfv "vertrauen".
Fully Satisfied

Filing History

9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,128,347
(7 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,128,347
(7 pages)
7 October 2015Director's details changed for Mrs Anne Nicol on 1 October 2015 (2 pages)
7 October 2015Director's details changed for Mrs Anne Nicol on 1 October 2015 (2 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,128,347
(7 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,128,347
(7 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,128,347
(7 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,128,347
(7 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 April 2013Section 519 (1 page)
12 October 2012Director's details changed for Mrs Anne Nicol on 12 October 2012 (2 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (10 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
16 July 2010Termination of appointment of Alexander West as a director (1 page)
16 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE United Kingdom (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register inspection address has been changed (1 page)
23 September 2009Accounts for a small company made up to 31 December 2008 (9 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
10 October 2008Return made up to 09/10/08; full list of members (4 pages)
9 October 2007Return made up to 09/10/07; no change of members (2 pages)
8 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 October 2006Return made up to 09/10/06; no change of members (2 pages)
10 October 2005Return made up to 09/10/05; full list of members (6 pages)
28 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 October 2004Amended accounts made up to 31 December 2003 (6 pages)
12 October 2004Return made up to 09/10/04; no change of members (5 pages)
13 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 January 2004New director appointed (2 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 October 2003Return made up to 09/10/03; no change of members (5 pages)
15 October 2002Return made up to 09/10/02; full list of members (6 pages)
18 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (1 page)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 October 2001Location of register of members (1 page)
22 October 2001Return made up to 09/10/01; no change of members (5 pages)
22 November 2000Director resigned (1 page)
11 October 2000Return made up to 09/10/00; no change of members (5 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
19 October 1999Return made up to 09/10/99; full list of members (8 pages)
26 February 1999Ad 30/11/98--------- £ si 1126747@1=1126747 £ ic 1600/1128347 (2 pages)
26 February 1999Particulars of contract relating to shares (3 pages)
19 February 1999Memorandum and Articles of Association (13 pages)
7 January 1999Nc inc already adjusted 30/11/98 (1 page)
7 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1998Dec mort/charge * (4 pages)
16 November 1998Full accounts made up to 31 December 1997 (17 pages)
3 November 1998Return made up to 09/10/98; no change of members (5 pages)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (1 page)
29 October 1997Return made up to 09/10/97; full list of members (6 pages)
3 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 August 1997Partic of mort/charge * (5 pages)
31 July 1997Partic of mort/charge * (5 pages)
4 June 1997Partic of mort/charge * (6 pages)
19 March 1997Memorandum and Articles of Association (17 pages)
28 February 1997Company name changed mb julieanne bf 250 LIMITED\certificate issued on 03/03/97 (2 pages)
29 October 1996Return made up to 09/10/96; no change of members (4 pages)
28 February 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
30 October 1995Return made up to 09/10/95; no change of members (4 pages)
19 December 1989Company name changed safetan LIMITED\certificate issued on 20/12/89 (2 pages)
9 October 1989Incorporation (9 pages)