Peterhead
Aberdeenshire
AB42 2GP
Scotland
Director Name | Mrs Alice Thain |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2018(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crovie 39 Braehead Crescent Peterhead AB42 1EG Scotland |
Director Name | Mrs Lynne Thain |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2018(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seawinds 17 Towerhill Peterhead AB42 2GP Scotland |
Secretary Name | Mackinnons Solicitors Llp (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2020(22 years after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Anne Daphne Scott |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 15 Louisville Avenue Aberdeen AB1 6TT Scotland |
Director Name | Mr James Thain |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Role | Fisherman |
Country of Residence | British |
Correspondence Address | 39 Braehead Crescent Peterhead Aberdeenshire AB42 1EG Scotland |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Telephone | 01224 632464 |
---|---|
Telephone region | Aberdeen |
Registered Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
4 at £1 | Gavin Buchan Thain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £447,968 |
Current Liabilities | £2,375,109 |
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 | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
22 October 2010 | Delivered on: 30 October 2010 Satisfied on: 2 December 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 queens crescent aberdeen. Fully Satisfied |
---|---|
1 October 2010 | Delivered on: 8 October 2010 Satisfied on: 20 January 2015 Persons entitled: Clydesdale Bank PLC Classification: Mortgage over fishing quota Secured details: All sums due or to become due. Particulars: Rights title and interest present and future in the fixed quota units (quota). Fully Satisfied |
20 August 2010 | Delivered on: 27 August 2010 Satisfied on: 6 January 2016 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
21 November 2008 | Delivered on: 5 December 2008 Satisfied on: 14 August 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing boat mfv darcie girl official number C19305. Fully Satisfied |
23 July 2008 | Delivered on: 1 August 2008 Satisfied on: 18 July 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 queens crescent, aberdeen. Fully Satisfied |
15 December 1998 | Delivered on: 21 December 1998 Satisfied on: 30 October 2010 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. Fully Satisfied |
28 January 2021 | Secretary's details changed for Mackinnons Solicitors Llp on 1 January 2021 (1 page) |
---|---|
9 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
9 December 2020 | Appointment of Mackinnons Solicitors Llp as a secretary on 30 November 2020 (2 pages) |
9 December 2020 | Termination of appointment of Mackinnons as a secretary on 30 November 2020 (1 page) |
1 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
14 December 2018 | Termination of appointment of James Thain as a director on 26 February 2018 (1 page) |
14 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
13 June 2018 | Appointment of Mrs Alice Thain as a director on 13 June 2018 (2 pages) |
13 June 2018 | Appointment of Mrs Lynne Thain as a director on 13 June 2018 (2 pages) |
15 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 January 2016 | Satisfaction of charge 4 in full (1 page) |
6 January 2016 | Satisfaction of charge 4 in full (1 page) |
2 December 2015 | Satisfaction of charge 6 in full (1 page) |
2 December 2015 | Satisfaction of charge 6 in full (1 page) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 January 2015 | Satisfaction of charge 5 in full (1 page) |
20 January 2015 | Satisfaction of charge 5 in full (1 page) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 August 2013 | Satisfaction of charge 3 in full (1 page) |
14 August 2013 | Satisfaction of charge 3 in full (1 page) |
18 July 2013 | Satisfaction of charge 2 in full (4 pages) |
18 July 2013 | Satisfaction of charge 2 in full (4 pages) |
17 January 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
17 January 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
31 January 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
29 March 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
17 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 April 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
21 April 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for James Thain on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for James Thain on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Gavin Buchan Thain on 30 November 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mackinnons on 30 November 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mackinnons on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Gavin Buchan Thain on 30 November 2009 (2 pages) |
23 March 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
23 March 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
20 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
30 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
30 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
30 January 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed (1 page) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
12 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 April 2006 | Return made up to 30/11/05; full list of members (7 pages) |
12 April 2006 | Return made up to 30/11/05; full list of members (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 21 albert street aberdeen AB25 1XX (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 21 albert street aberdeen AB25 1XX (1 page) |
22 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
16 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
16 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
20 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
16 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
16 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
23 March 2000 | Full accounts made up to 31 August 1999 (6 pages) |
23 March 2000 | Full accounts made up to 31 August 1999 (6 pages) |
9 December 1999 | Return made up to 30/11/99; full list of members
|
9 December 1999 | Return made up to 30/11/99; full list of members
|
26 September 1999 | Accounting reference date shortened from 30/11/99 to 31/08/99 (1 page) |
26 September 1999 | Accounting reference date shortened from 30/11/99 to 31/08/99 (1 page) |
18 March 1999 | Ad 01/12/98--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
18 March 1999 | Ad 01/12/98--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Partic of mort/charge * (6 pages) |
21 December 1998 | Partic of mort/charge * (6 pages) |
30 November 1998 | Incorporation (43 pages) |
30 November 1998 | Incorporation (43 pages) |