Banff
AB45 3HL
Scotland
Director Name | Mrs Anne Hughes |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2004(14 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Heritage House 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP Scotland |
Secretary Name | Jonathan West |
---|---|
Status | Current |
Appointed | 31 July 2019(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 63 Strichen Road Fraserburgh AB43 9SA Scotland |
Director Name | Joseph Alexander |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 1998) |
Role | Fisherman |
Correspondence Address | 2 Shand Court MacDuff Banffshire AB44 1XB Scotland |
Director Name | James Watt |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 9 years (resigned 10 October 2000) |
Role | Fisherman |
Correspondence Address | Eschol Mackenzie Crescent, South Road Peterhead Aberdeenshire AB42 6YT Scotland |
Director Name | Mr Alexander West |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 March 2010) |
Role | Fisherman |
Country of Residence | Gardenstown |
Correspondence Address | Heritage 2 Bayview Road Gardenstown Banffshire AB45 3YF Scotland |
Director Name | Mrs Charlotte Eleanor West |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 28 years, 5 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heritage 2 Bayview Road Gardenstown Banffshire AB45 3YR Scotland |
Secretary Name | James Cheyne Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | The Cottage Lonmay Fraserburgh Aberdeenshire AB43 8TY Scotland |
Secretary Name | Graham Joseph Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(12 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Finlayson Street Fraserburgh Aberdeenshire AB43 9JQ Scotland |
Website | westwardfishing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01346 514228 |
Telephone region | Fraserburgh |
Registered Address | Heritage House 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 10 other UK companies use this postal address |
1.1m at £1 | Place D'or 456 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,222,580 |
Cash | £1,078,431 |
Current Liabilities | £10,259,628 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
14 December 2009 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
---|---|
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
7 October 2015 | Director's details changed for Mrs Anne Nicol on 1 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mrs Anne Nicol on 1 October 2015 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 April 2013 | Section 519 (1 page) |
12 October 2012 | Director's details changed for Mrs Anne Nicol on 12 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
16 July 2010 | Termination of appointment of Alexander West as a director (1 page) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE United Kingdom (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register inspection address has been changed (1 page) |
23 September 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
10 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
9 October 2007 | Return made up to 09/10/07; no change of members (2 pages) |
8 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 October 2006 | Return made up to 09/10/06; no change of members (2 pages) |
10 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
28 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 October 2004 | Amended accounts made up to 31 December 2003 (6 pages) |
12 October 2004 | Return made up to 09/10/04; no change of members (5 pages) |
13 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 January 2004 | New director appointed (2 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 October 2003 | Return made up to 09/10/03; no change of members (5 pages) |
15 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
18 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed (1 page) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 October 2001 | Location of register of members (1 page) |
22 October 2001 | Return made up to 09/10/01; no change of members (5 pages) |
22 November 2000 | Director resigned (1 page) |
11 October 2000 | Return made up to 09/10/00; no change of members (5 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 October 1999 | Return made up to 09/10/99; full list of members (8 pages) |
26 February 1999 | Ad 30/11/98--------- £ si 1126747@1=1126747 £ ic 1600/1128347 (2 pages) |
26 February 1999 | Particulars of contract relating to shares (3 pages) |
19 February 1999 | Memorandum and Articles of Association (13 pages) |
7 January 1999 | Nc inc already adjusted 30/11/98 (1 page) |
7 January 1999 | Resolutions
|
11 December 1998 | Dec mort/charge * (4 pages) |
16 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
3 November 1998 | Return made up to 09/10/98; no change of members (5 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (1 page) |
29 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
3 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
5 August 1997 | Partic of mort/charge * (5 pages) |
31 July 1997 | Partic of mort/charge * (5 pages) |
4 June 1997 | Partic of mort/charge * (6 pages) |
19 March 1997 | Memorandum and Articles of Association (17 pages) |
28 February 1997 | Company name changed mb julieanne bf 250 LIMITED\certificate issued on 03/03/97 (2 pages) |
29 October 1996 | Return made up to 09/10/96; no change of members (4 pages) |
28 February 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
30 October 1995 | Return made up to 09/10/95; no change of members (4 pages) |
19 December 1989 | Company name changed safetan LIMITED\certificate issued on 20/12/89 (2 pages) |
9 October 1989 | Incorporation (9 pages) |