Buckie
AB56 1UT
Scotland
Director Name | Mr Craig Smith |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2000(2 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Secretary Name | Mrs Christine McGregor |
---|---|
Status | Current |
Appointed | 01 November 2020(23 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Mr Steven Noble Taylor |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1&2 Cawdor Nairn IV12 5BL Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Saltire Court Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Bruce Adam |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 August 1999) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 14 King Edward Terrace Portknockie Banffshire AB56 4NX Scotland |
Director Name | Alexander Strachan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | 55/1 Bryson Road Edinburgh Midlothian EH11 1DS Scotland |
Secretary Name | Jackson Bell Pyper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 September 2004) |
Role | Company Director |
Correspondence Address | 101 Easter Bankton Murieston Livingston West Lothian EH54 9BG Scotland |
Secretary Name | Robert Ross Dougal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 April 2013) |
Role | Company Director |
Correspondence Address | 2 Knock View Stuartfield Peterhead Aberdeenshire AB42 5TQ Scotland |
Director Name | Mr William Alasdair Hunter |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(9 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Secretary Name | Mr George Hector Mackay |
---|---|
Status | Resigned |
Appointed | 18 April 2013(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | 1a Cluny Square Buckie AB56 1AH Scotland |
Secretary Name | Mr Alistair Elliot Simpson |
---|---|
Status | Resigned |
Appointed | 31 July 2017(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2020) |
Role | Company Director |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
---|---|
Constituency | Moray |
Ward | Buckie |
Address Matches | Over 200 other UK companies use this postal address |
160.3k at £1 | Denholm Fishselling LTD 42.77% Ordinary |
---|---|
140.8k at £1 | Fraser Smith 37.56% Ordinary |
73.7k at £1 | Craig Smith 19.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,265 |
Cash | £14,917 |
Current Liabilities | £122,810 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
4 April 2022 | Delivered on: 14 April 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 'Moray endeavour' registered under the united kingdom flag at buckie under official number: C18903. For more details please refer to the instrument. Outstanding |
---|---|
4 April 2022 | Delivered on: 14 April 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 64/64 (sixty four/sixty fourths) shares in the vessel 'moray endeavour' with official number C18903 and its appurtenances. Outstanding |
13 January 2010 | Delivered on: 22 January 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in fishing boat moray endeavour official number C16313. Outstanding |
7 July 2009 | Delivered on: 10 July 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 |
19 November 1997 | Delivered on: 21 November 1997 Satisfied on: 30 June 2009 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 "moray endeavour". Fully Satisfied |
11 November 1997 | Delivered on: 14 November 1997 Satisfied on: 30 June 2009 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 |
8 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
5 December 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
14 April 2022 | Registration of charge SC1799100006, created on 4 April 2022 (44 pages) |
14 April 2022 | Registration of charge SC1799100005, created on 4 April 2022 (17 pages) |
29 March 2022 | Termination of appointment of William Alasdair Hunter as a director on 22 September 2021 (1 page) |
21 March 2022 | Appointment of Mr Steven Noble Taylor as a director on 22 September 2021 (2 pages) |
4 January 2022 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
18 August 2021 | Termination of appointment of Alistair Elliot Simpson as a secretary on 31 October 2020 (1 page) |
18 August 2021 | Appointment of Mrs Christine Mcgregor as a secretary on 1 November 2020 (2 pages) |
4 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
7 August 2020 | Registered office address changed from 1a Cluny Square Buckie AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page) |
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
4 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
21 December 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
9 January 2018 | Change of details for Denholm Fishselling Ltd as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
9 January 2018 | Change of details for Mr Fraser Smith as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Director's details changed for Mr Craig Smith on 23 October 2017 (2 pages) |
14 December 2017 | Director's details changed for Mr Fraser Smith on 23 October 2017 (2 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 August 2017 | Registered office address changed from C/O Denholm Fishselling Ltd Elm House Cradlehall Business Park Inverness IV2 5GH to 1a Cluny Square Buckie AB56 1AH on 25 August 2017 (1 page) |
25 August 2017 | Termination of appointment of George Hector Mackay as a secretary on 31 July 2017 (1 page) |
25 August 2017 | Termination of appointment of George Hector Mackay as a secretary on 31 July 2017 (1 page) |
25 August 2017 | Appointment of Mr Alistair Elliot Simpson as a secretary on 31 July 2017 (2 pages) |
25 August 2017 | Registered office address changed from C/O Denholm Fishselling Ltd Elm House Cradlehall Business Park Inverness IV2 5GH to 1a Cluny Square Buckie AB56 1AH on 25 August 2017 (1 page) |
25 August 2017 | Appointment of Mr Alistair Elliot Simpson as a secretary on 31 July 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr William Alasdair Hunter on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr William Alasdair Hunter on 24 August 2017 (2 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 October 2014 | Registered office address changed from 22 Commercial Road Buckie Banffshire AB56 1UQ to C/O Denholm Fishselling Ltd Elm House Cradlehall Business Park Inverness IV2 5GH on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from 22 Commercial Road Buckie Banffshire AB56 1UQ to C/O Denholm Fishselling Ltd Elm House Cradlehall Business Park Inverness IV2 5GH on 24 October 2014 (1 page) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 April 2013 | Appointment of Mr George Hector Mackay as a secretary (1 page) |
18 April 2013 | Termination of appointment of Robert Dougal as a secretary (1 page) |
18 April 2013 | Appointment of Mr George Hector Mackay as a secretary (1 page) |
18 April 2013 | Termination of appointment of Robert Dougal as a secretary (1 page) |
30 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 June 2011 | Register inspection address has been changed (1 page) |
30 June 2011 | Register(s) moved to registered inspection location (1 page) |
30 June 2011 | Register(s) moved to registered inspection location (1 page) |
30 June 2011 | Register inspection address has been changed (1 page) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 May 2010 | Director's details changed for Craig Smith on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Craig Smith on 14 May 2010 (2 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 November 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
19 November 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
23 October 2009 | Director's details changed for Craig Smith on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Fraser Smith on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Craig Smith on 22 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Fraser Smith on 22 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 October 2008 | Location of debenture register (1 page) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Location of debenture register (1 page) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
23 October 2008 | Location of register of members (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 October 2007 | Return made up to 23/10/07; full list of members (8 pages) |
26 October 2007 | Return made up to 23/10/07; full list of members (8 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New director appointed (2 pages) |
6 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 October 2005 | Return made up to 23/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 23/10/05; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2004 | Return made up to 23/10/04; full list of members
|
9 November 2004 | Return made up to 23/10/04; full list of members
|
28 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | New secretary appointed (2 pages) |
26 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
26 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
3 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 December 2002 | Auditor's resignation (1 page) |
19 December 2002 | Auditor's resignation (1 page) |
8 November 2002 | Return made up to 23/10/02; full list of members
|
8 November 2002 | Return made up to 23/10/02; full list of members
|
30 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
8 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
8 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
16 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 November 2000 | Return made up to 23/10/00; full list of members (7 pages) |
20 November 2000 | Return made up to 23/10/00; full list of members (7 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director's particulars changed (1 page) |
5 July 2000 | Director's particulars changed (1 page) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
11 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 February 1998 | Ad 14/11/97--------- £ si 270039@1=270039 £ ic 2/270041 (2 pages) |
17 February 1998 | Ad 14/11/97--------- £ si 270039@1=270039 £ ic 2/270041 (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
21 November 1997 | Partic of mort/charge * (5 pages) |
21 November 1997 | Partic of mort/charge * (5 pages) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (4 pages) |
19 November 1997 | New director appointed (4 pages) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
14 November 1997 | Partic of mort/charge * (6 pages) |
14 November 1997 | Partic of mort/charge * (6 pages) |
6 November 1997 | £ nc 1000/450000 04/11/97 (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | £ nc 1000/450000 04/11/97 (1 page) |
6 November 1997 | Resolutions
|
6 November 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: 20 castle terrace edinburgh EH1 2EN (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: 20 castle terrace edinburgh EH1 2EN (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
5 November 1997 | Company name changed dunwilco (629) LIMITED\certificate issued on 05/11/97 (2 pages) |
5 November 1997 | Company name changed dunwilco (629) LIMITED\certificate issued on 05/11/97 (2 pages) |
23 October 1997 | Incorporation (28 pages) |
23 October 1997 | Incorporation (28 pages) |