Cairnbulg
Fraserburgh
Aberdeenshire
AB43 8ZG
Scotland
Director Name | Mr Ernest Simpson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(4 days after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Fishing Skipper |
Country of Residence | Scotland |
Correspondence Address | 1 Centenary Crescent Cairnbulg Fraserburgh Aberdeenshire AB43 8ZG Scotland |
Secretary Name | Mackinnons Solicitors Llp (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2020(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Charles Marshall Scott |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Louisville Avenue Aberdeen Aberdeenshire AB15 4TT Scotland |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Telephone | 01346 582440 |
---|---|
Telephone region | Fraserburgh |
Registered Address | 1 Centenary Crescent Cairnbulg Fraserburgh Aberdeenshire AB43 8ZG Scotland |
---|
100 at £1 | Ernest Simpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,695,748 |
Cash | £965,707 |
Current Liabilities | £470,726 |
Latest Accounts | 31 March 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 24 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 13 May 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (7 months, 3 weeks from now) |
29 December 2008 | Delivered on: 10 January 2009 Satisfied on: 22 July 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 32/64TH shares in the fishing boat mfv christina s official number GBR000C18943. Fully Satisfied |
---|---|
5 June 1998 | Delivered on: 18 June 1998 Satisfied on: 21 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 32/64TH shares in the boat "christina s". Fully Satisfied |
14 November 1995 | Delivered on: 23 November 1995 Satisfied on: 18 June 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due by the company and others. Particulars: 32/64TH shares of "christina s", off no A11537. Fully Satisfied |
13 November 1995 | Delivered on: 23 November 1995 Satisfied on: 18 June 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due by the company and others. Particulars: 32/64TH shares of "sedulous", off no A11564. Fully Satisfied |
9 June 2000 | Delivered on: 19 June 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 16/64TH shares in the fishing boat "valhalla". Outstanding |
26 November 1997 | Delivered on: 2 December 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 32/64TH shares in the boat "christina s". Outstanding |
26 October 1995 | Delivered on: 13 November 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
28 January 2021 | Register inspection address has been changed to 14 Carden Place Aberdeen AB10 1UR (1 page) |
---|---|
28 January 2021 | Register(s) moved to registered inspection location 14 Carden Place Aberdeen AB10 1UR (1 page) |
28 January 2021 | Secretary's details changed for Mackinnons Solicitors Llp on 1 January 2021 (1 page) |
14 December 2020 | Appointment of Mackinnons Solicitors Llp as a secretary on 14 December 2020 (2 pages) |
14 December 2020 | Termination of appointment of Mackinnons as a secretary on 14 December 2020 (1 page) |
8 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
4 February 2020 | Secretary's details changed for Mackinnons on 4 February 2020 (1 page) |
4 February 2020 | Director's details changed for Mr Ernest Simpson on 19 December 2019 (2 pages) |
4 February 2020 | Secretary's details changed for Mackinnons on 4 February 2020 (1 page) |
4 February 2020 | Director's details changed for Christina Simpson on 19 December 2019 (2 pages) |
4 February 2020 | Change of details for Mr Ernest Simpson as a person with significant control on 19 December 2019 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 December 2019 | Director's details changed for Christina Simpson on 19 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr Ernest Simpson on 19 December 2019 (2 pages) |
19 December 2019 | Registered office address changed from 68 Allochy Road Inverallochy Fraserburgh Aberdeenshire AB43 8YD to 1 Centenary Crescent Cairnbulg Fraserburgh Aberdeenshire AB43 8ZG on 19 December 2019 (1 page) |
30 October 2019 | Change of details for Mr Ernest Simpson as a person with significant control on 30 October 2019 (2 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
22 August 2018 | Resolutions
|
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (3 pages) |
4 January 2017 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (3 pages) |
26 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (2 pages) |
6 January 2016 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (2 pages) |
22 July 2015 | Satisfaction of charge 7 in full (1 page) |
22 July 2015 | Satisfaction of charge 7 in full (1 page) |
29 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
20 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (3 pages) |
29 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (3 pages) |
5 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (3 pages) |
19 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (3 pages) |
8 May 2013 | Annual return made up to 28 March 2013 (14 pages) |
8 May 2013 | Annual return made up to 28 March 2013 (14 pages) |
19 March 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 March 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (3 pages) |
20 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (3 pages) |
29 May 2012 | Annual return made up to 28 March 2012 (14 pages) |
29 May 2012 | Annual return made up to 28 March 2012 (14 pages) |
8 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (3 pages) |
28 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (3 pages) |
21 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 March 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages) |
20 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages) |
16 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (14 pages) |
16 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (14 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
17 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 May 2008 | Return made up to 28/03/08; no change of members (7 pages) |
14 May 2008 | Return made up to 28/03/08; no change of members (7 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
13 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 April 2006 | Dec mort/charge * (2 pages) |
21 April 2006 | Dec mort/charge * (2 pages) |
3 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
8 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
26 May 2004 | Return made up to 28/03/04; full list of members (7 pages) |
26 May 2004 | Return made up to 28/03/04; full list of members (7 pages) |
26 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
15 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 June 2000 | Partic of mort/charge * (5 pages) |
19 June 2000 | Partic of mort/charge * (5 pages) |
17 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
17 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: bridge street peterhead aberdeenshire AB42 1DH (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: bridge street peterhead aberdeenshire AB42 1DH (1 page) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
3 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: co peter &j johnstone LIMITED former herring saleroom farmers lane peterhead aberdeenshire AB42 6BG (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: co peter &j johnstone LIMITED former herring saleroom farmers lane peterhead aberdeenshire AB42 6BG (1 page) |
18 June 1998 | Partic of mort/charge * (5 pages) |
18 June 1998 | Partic of mort/charge * (5 pages) |
17 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
17 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 December 1997 | Partic of mort/charge * (5 pages) |
2 December 1997 | Partic of mort/charge * (5 pages) |
18 June 1997 | Dec mort/charge * (6 pages) |
18 June 1997 | Dec mort/charge * (2 pages) |
18 June 1997 | Dec mort/charge * (6 pages) |
18 June 1997 | Dec mort/charge * (2 pages) |
6 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
6 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
26 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
26 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
23 November 1995 | Partic of mort/charge * (10 pages) |
23 November 1995 | Partic of mort/charge * (10 pages) |
23 November 1995 | Partic of mort/charge * (12 pages) |
23 November 1995 | Partic of mort/charge * (12 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
6 July 1995 | Ad 01/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 1995 | Ad 01/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
9 June 1995 | Company name changed mackinco (one) LIMITED\certificate issued on 12/06/95 (4 pages) |
9 June 1995 | Company name changed mackinco (one) LIMITED\certificate issued on 12/06/95 (4 pages) |
28 March 1995 | Incorporation (43 pages) |
28 March 1995 | Incorporation (43 pages) |