Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Director Name | Mr John Greig Mutch |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 April 2023(28 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Competence Consultant |
Country of Residence | Scotland |
Correspondence Address | 84 Shaw Road Aberdeen AB25 3BS Scotland |
Director Name | Mr Alan Mutch |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 28 years, 4 months (resigned 19 April 2023) |
Role | Fish Salesman |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Ca-Al Happy Hillock Rathen Fraserburgh Aberdeenshire AB43 8UL Scotland |
Secretary Name | George Alexander Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 3 months (resigned 18 March 2009) |
Role | Company Director |
Correspondence Address | 40 Broad Street Fraserburgh Aberdeenshire AB43 9AH Scotland |
Director Name | Mr John Greig Mutch |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 March 2009(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2015) |
Role | Floorman (Oil & Gas) |
Country of Residence | Scotland |
Correspondence Address | 14 Barraview Oldmeldrum Inverurie Aberdeenshire AB51 0EP Scotland |
Director Name | Ms Lynn Mutch |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 January 2016) |
Role | Logistics Supervisor |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Ca-Al Rathen Fraserburgh Aberdeenshire AB43 8UL Scotland |
Secretary Name | Mr Alan Alfred Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(14 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 April 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Ca-Al Happy Hillock Rathen Fraserburgh Aberdeenshire AB43 8UL Scotland |
Director Name | Mrs Kathleen Grace Mutch |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(21 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Ca-Al Happy Hillock Rathen Fraserburgh Aberdeenshire AB43 5UL Scotland |
Director Name | Mr David John Wood |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(21 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 June 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 100 Shore Street Shore Street Fraserburgh Aberdeenshire AB43 9BT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Frp Advisory Trading Limited Suite 2b Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
2 at £1 | Alan Mutch 50.00% Ordinary |
---|---|
1 at £1 | Kathleen Grace Mutch 25.00% Ordinary |
1 at £1 | Lynn Mutch 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,042 |
Cash | £3,328 |
Current Liabilities | £8,572 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 18 May 2023 (overdue) |
10 September 2019 | Delivered on: 13 September 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The company's whole right, title and interest, present and future, in and to the insurances described in the instrument creating the charge (defined therein as the "policy") and to the debts, monies and liabilities due and payable or to become due and payable to the company in respect of such insurances (defined therein as the "policy proceeds"). Outstanding |
---|---|
3 September 2019 | Delivered on: 13 September 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 64 / 64THS (sixty four sixty fourths) shares in the mfv "camm bounteous" official number B10005 and in her appurtenances. Outstanding |
23 May 2019 | Delivered on: 28 May 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The company's whole right, title and interest, present and future, in and to the insurances described in the instrument creating the charge (defined therein as the "policy") and to the debts, monies and liabilities due and payable or to become due and payable to the company in respect of such insurances (defined therein as the "policy proceeds"). Outstanding |
23 May 2019 | Delivered on: 28 May 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The company's whole right, title and interest, present and future, in and to (I) mfv "ptarmigan" official number C20989 (defined in the instrument creating the charge as the "ship"); (ii) the insurances; (iii) the fishing licences; (iv) the fishing rights; (v) all company's earnings; and (vi) any requisition compensation (each as defined in the instrument creating the charge). Outstanding |
1 May 2019 | Delivered on: 17 May 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 64 / 64THS (sixty four sixty fourths) shares in the mfv "ptarmigan" official number C20989 and in her appurtenances. Outstanding |
16 November 2018 | Delivered on: 28 November 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
6 April 2002 | Delivered on: 18 April 2002 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 |
21 November 1997 | Delivered on: 26 November 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 16/64TH shares in the mv "hawthorn". Outstanding |
10 September 2019 | Delivered on: 13 September 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The company's whole right, title and interest, present and future, in and to (I) mfv "camm bounteous" official number B10005 (defined in the instrument creating the charge as the "ship"); (ii) the insurances; (iii) the fishing licences; (iv) the fishing rights; (v) all company's earnings; and (vi) any requisition compensation (each as defined in the instrument creating the charge). Outstanding |
2 March 1995 | Delivered on: 10 March 1995 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: 16 shares in mfv "achilles", registered in banff under number A10785, port letter & no. - BF181. Outstanding |
8 November 2023 | Satisfaction of charge SC1545330007 in full (4 pages) |
---|---|
8 November 2023 | Satisfaction of charge SC1545330004 in part (4 pages) |
8 November 2023 | Satisfaction of charge SC1545330010 in full (4 pages) |
8 November 2023 | Satisfaction of charge SC1545330006 in full (4 pages) |
8 November 2023 | Satisfaction of charge SC1545330005 in full (4 pages) |
8 November 2023 | Satisfaction of charge SC1545330008 in full (4 pages) |
8 November 2023 | Satisfaction of charge SC1545330009 in full (4 pages) |
18 August 2023 | Approval of administrator’s proposals (3 pages) |
28 July 2023 | Notice of Administrator's proposal (30 pages) |
12 June 2023 | Registered office address changed from 100 Shore Street Fraserburgh Aberdeenshire AB43 9BT to C/O Frp Advisory Trading Limited Suite 2B Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD on 12 June 2023 (2 pages) |
9 June 2023 | Appointment of an administrator (5 pages) |
19 April 2023 | Termination of appointment of Alan Alfred Mutch as a secretary on 19 April 2023 (1 page) |
19 April 2023 | Cessation of Alan Alfred Mutch as a person with significant control on 23 March 2023 (1 page) |
19 April 2023 | Termination of appointment of Alan Mutch as a director on 19 April 2023 (1 page) |
19 April 2023 | Appointment of Mr John Greig Mutch as a director on 19 April 2023 (2 pages) |
5 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
11 May 2021 | Director's details changed for Mr Alan Mutch on 11 May 2021 (2 pages) |
11 May 2021 | Secretary's details changed for Mr Alan Mutch on 11 May 2021 (1 page) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
14 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
6 April 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
19 March 2020 | Satisfaction of charge 2 in full (1 page) |
17 March 2020 | Satisfaction of charge 1 in full (1 page) |
31 January 2020 | Satisfaction of charge 3 in full (1 page) |
10 January 2020 | Director's details changed for Mrs Kathleen Grace Mutch on 10 January 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 September 2019 | Registration of charge SC1545330010, created on 10 September 2019 (26 pages) |
13 September 2019 | Registration of charge SC1545330009, created on 10 September 2019 (22 pages) |
13 September 2019 | Registration of charge SC1545330008, created on 3 September 2019 (17 pages) |
20 August 2019 | Change of details for Mr Alan Mutch as a person with significant control on 20 October 2016 (2 pages) |
28 May 2019 | Registration of charge SC1545330007, created on 23 May 2019 (22 pages) |
28 May 2019 | Registration of charge SC1545330006, created on 23 May 2019 (26 pages) |
17 May 2019 | Registration of charge SC1545330005, created on 1 May 2019 (17 pages) |
13 May 2019 | Notification of Erin Wood as a person with significant control on 20 October 2016 (2 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (5 pages) |
1 May 2019 | Termination of appointment of a director (1 page) |
11 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
18 December 2018 | Appointment of Ms Kathleen Mutch as a director on 18 December 2018 (2 pages) |
28 November 2018 | Registration of charge SC1545330004, created on 16 November 2018 (17 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 August 2018 | Statement of capital following an allotment of shares on 8 August 2018
|
14 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
28 November 2016 | Termination of appointment of Kathleen Grace Mutch as a director on 27 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Kathleen Grace Mutch as a director on 27 November 2016 (1 page) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 July 2016 | Termination of appointment of David John Wood as a director on 1 June 2016 (1 page) |
1 July 2016 | Termination of appointment of David John Wood as a director on 1 June 2016 (1 page) |
19 February 2016 | Appointment of Mr David John Wood as a director on 19 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr David John Wood as a director on 19 February 2016 (2 pages) |
13 January 2016 | Termination of appointment of Lynn Mutch as a director on 13 January 2016 (1 page) |
13 January 2016 | Appointment of Mrs Kathleen Grace Mutch as a director on 14 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Lynn Mutch as a director on 13 January 2016 (1 page) |
13 January 2016 | Appointment of Mrs Kathleen Grace Mutch as a director on 14 December 2015 (2 pages) |
1 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 May 2015 | Director's details changed for Ms Lynn Mutch on 5 March 2015 (2 pages) |
27 May 2015 | Director's details changed for Ms Lynn Mutch on 5 March 2015 (2 pages) |
27 May 2015 | Director's details changed for Ms Lynn Mutch on 5 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of John Greig Mutch as a director on 1 March 2015 (1 page) |
26 March 2015 | Termination of appointment of John Greig Mutch as a director on 1 March 2015 (1 page) |
26 March 2015 | Termination of appointment of John Greig Mutch as a director on 1 March 2015 (1 page) |
2 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 November 2009 | Director's details changed for Lynn Mutch on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for John Greig Mutch on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Lynn Mutch on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for John Greig Mutch on 30 November 2009 (2 pages) |
13 November 2009 | Registered office address changed from 40 Broad Street Fraserburgh AB43 5AH on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from 40 Broad Street Fraserburgh AB43 5AH on 13 November 2009 (1 page) |
20 March 2009 | Appointment terminated secretary george macrae (1 page) |
20 March 2009 | Director appointed john greig mutch (2 pages) |
20 March 2009 | Secretary appointed alan mutch (2 pages) |
20 March 2009 | Director appointed lynn mutch (2 pages) |
20 March 2009 | Appointment terminated secretary george macrae (1 page) |
20 March 2009 | Director appointed lynn mutch (2 pages) |
20 March 2009 | Secretary appointed alan mutch (2 pages) |
20 March 2009 | Director appointed john greig mutch (2 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
13 December 2007 | Return made up to 28/11/07; no change of members (6 pages) |
13 December 2007 | Return made up to 28/11/07; no change of members (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 November 2006 | Return made up to 28/11/06; full list of members (7 pages) |
30 November 2006 | Return made up to 28/11/06; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 November 2005 | Return made up to 28/11/05; full list of members (7 pages) |
29 November 2005 | Return made up to 28/11/05; full list of members (7 pages) |
30 November 2004 | Return made up to 28/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 28/11/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
3 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 December 2002 | Return made up to 28/11/02; full list of members
|
3 December 2002 | Return made up to 28/11/02; full list of members
|
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 April 2002 | Partic of mort/charge * (5 pages) |
18 April 2002 | Partic of mort/charge * (5 pages) |
29 November 2001 | Return made up to 28/11/01; full list of members (6 pages) |
29 November 2001 | Return made up to 28/11/01; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 May 2001 | Return made up to 28/11/00; full list of members; amend (6 pages) |
24 May 2001 | Return made up to 28/11/00; full list of members; amend (6 pages) |
24 November 2000 | Return made up to 28/11/00; full list of members (6 pages) |
24 November 2000 | Return made up to 28/11/00; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 November 1999 | Return made up to 28/11/99; full list of members (6 pages) |
22 November 1999 | Return made up to 28/11/99; full list of members (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 November 1998 | Return made up to 28/11/98; full list of members (6 pages) |
17 November 1998 | Return made up to 28/11/98; full list of members (6 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
2 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
26 November 1997 | Partic of mort/charge * (5 pages) |
26 November 1997 | Partic of mort/charge * (5 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 January 1997 | Return made up to 28/11/96; no change of members (4 pages) |
16 January 1997 | Return made up to 28/11/96; no change of members (4 pages) |
4 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 September 1996 | Accounting reference date extended from 30/11/95 to 31/12/95 (1 page) |
4 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 September 1996 | Accounting reference date extended from 30/11/95 to 31/12/95 (1 page) |
9 February 1996 | Return made up to 28/11/95; full list of members (6 pages) |
9 February 1996 | Return made up to 28/11/95; full list of members (6 pages) |
26 January 1995 | Memorandum and Articles of Association (13 pages) |
26 January 1995 | Memorandum and Articles of Association (13 pages) |
17 January 1995 | Company name changed\certificate issued on 17/01/95 (2 pages) |
28 November 1994 | Incorporation (9 pages) |